Coulsdon
Surrey
CR5 2NG
Secretary Name | Michael Leigh Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Sally Ann Steele Morgan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1997(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 3 Gilborah Court 5 Avenue Road South Norwood London SE25 4EE |
Director Name | Maria Ghidini |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 April 2002(6 years after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Gilborah Court 5 Avenue Road London SE25 4EE |
Director Name | Mariam Sacko |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 May 2006(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 4 Gilborah Court 5 Avenue Road London SE25 4EE |
Director Name | Mr Salvatore Gallo |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 April 2022(26 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Horticulturalist |
Country of Residence | England |
Correspondence Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Ms Angelika Maria Walewska |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 27 April 2022(26 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Waitress |
Country of Residence | England |
Correspondence Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Ian John Jones |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Gilbourn Court 5 Avenue Road London SE25 4EE |
Director Name | Ruth Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Chef |
Correspondence Address | 5 Gilborah Court 5 Avenue Road London SE25 4EE |
Director Name | Julie Anne Whisson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Chef |
Correspondence Address | 1 Gilborah Court 5 Avenue Road South Norwood London SE25 4EE |
Director Name | Derek Penhallow |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 May 2008) |
Role | Car Rental Manager |
Correspondence Address | 5 Gilborah Court 5 Avenue Road South Norwood London SE25 4EE |
Director Name | Ion Muntean |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 03 September 2010(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gilborah Court 5 Avenue Road South Norwood London |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Flat 2 Gilborah Court 5 Avenue Road London SE25 4EE |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
1 at £1000 | Ion Muntean & Carmel Muntean 20.00% Ordinary |
---|---|
1 at £1000 | Maria Ghidini 20.00% Ordinary |
1 at £1000 | Mariam Sacko 20.00% Ordinary |
1 at £1000 | Michael Leigh Martin 20.00% Ordinary |
1 at £1000 | Sally Ann Steele Morgan 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,573 |
Net Worth | £38,329 |
Cash | £33,285 |
Current Liabilities | £419 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
21 September 2023 | Termination of appointment of Michael Leigh Martin as a director on 21 September 2023 (1 page) |
21 September 2023 | Termination of appointment of Michael Leigh Martin as a secretary on 21 September 2023 (1 page) |
21 September 2023 | Registered office address changed from C/O Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG to Flat 2 Gilborah Court 5 Avenue Road London SE25 4EE on 21 September 2023 (1 page) |
18 April 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 April 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
28 April 2022 | Appointment of Ms Angelika Maria Walewska as a director on 27 April 2022 (2 pages) |
28 April 2022 | Appointment of Mr Salvatore Gallo as a director on 27 April 2022 (2 pages) |
31 March 2022 | Secretary's details changed for Michael Leigh Martin on 21 March 2022 (1 page) |
31 March 2022 | Director's details changed for Michael Leigh Martin on 21 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Ion Muntean as a director on 21 March 2022 (1 page) |
5 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
19 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
18 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Director's details changed for Ion Muntean on 1 February 2015 (2 pages) |
27 April 2015 | Director's details changed for Ion Muntean on 1 February 2015 (2 pages) |
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Ion Muntean on 1 February 2015 (2 pages) |
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from 2 Gilborah Court 5 Avenue Road South Norwood London SE25 4EE on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 2 Gilborah Court 5 Avenue Road South Norwood London SE25 4EE on 14 May 2014 (1 page) |
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (9 pages) |
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (9 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
27 September 2010 | Appointment of Ion Muntean as a director (3 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Appointment of Ion Muntean as a director (3 pages) |
28 May 2010 | Director's details changed for Michael Leigh Martin on 5 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Sally Ann Steele Morgan on 5 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mariam Sacko on 5 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Maria Ghidini on 5 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Maria Ghidini on 5 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Mariam Sacko on 5 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Sally Ann Steele Morgan on 5 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mariam Sacko on 5 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Maria Ghidini on 5 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Sally Ann Steele Morgan on 5 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Michael Leigh Martin on 5 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Michael Leigh Martin on 5 October 2009 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
27 April 2009 | Appointment terminated director derek penhallow (1 page) |
27 April 2009 | Appointment terminated director derek penhallow (1 page) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 June 2008 | Return made up to 15/04/08; no change of members (8 pages) |
25 June 2008 | Return made up to 15/04/08; no change of members (8 pages) |
16 April 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
16 April 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
22 May 2007 | Return made up to 15/04/07; full list of members (4 pages) |
22 May 2007 | Return made up to 15/04/07; full list of members (4 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Return made up to 15/04/06; full list of members (9 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Return made up to 15/04/06; full list of members (9 pages) |
20 February 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
20 February 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
23 May 2005 | Return made up to 15/04/05; full list of members
|
23 May 2005 | Return made up to 15/04/05; full list of members
|
4 March 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
4 March 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Return made up to 15/04/04; full list of members (9 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Return made up to 15/04/04; full list of members (9 pages) |
29 October 2003 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
29 October 2003 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
19 May 2003 | Return made up to 15/04/03; full list of members (9 pages) |
19 May 2003 | Return made up to 15/04/03; full list of members (9 pages) |
15 November 2002 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
15 November 2002 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
7 May 2002 | Return made up to 15/04/02; full list of members (8 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 15/04/02; full list of members (8 pages) |
7 May 2002 | Director resigned (1 page) |
17 December 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
17 December 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
19 April 2001 | Return made up to 15/04/01; full list of members (8 pages) |
19 April 2001 | Return made up to 15/04/01; full list of members (8 pages) |
10 November 2000 | Full accounts made up to 31 July 2000 (7 pages) |
10 November 2000 | Full accounts made up to 31 July 2000 (7 pages) |
21 September 2000 | Conso 13/09/00 (1 page) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
21 September 2000 | Conso 13/09/00 (1 page) |
17 May 2000 | Return made up to 15/04/00; full list of members (8 pages) |
17 May 2000 | Return made up to 15/04/00; full list of members (8 pages) |
11 November 1999 | Full accounts made up to 31 July 1999 (7 pages) |
11 November 1999 | Full accounts made up to 31 July 1999 (7 pages) |
8 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
8 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 July 1998 (7 pages) |
22 October 1998 | Full accounts made up to 31 July 1998 (7 pages) |
23 April 1998 | Return made up to 15/04/98; no change of members (6 pages) |
23 April 1998 | Return made up to 15/04/98; no change of members (6 pages) |
18 November 1997 | Full accounts made up to 31 July 1997 (7 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Full accounts made up to 31 July 1997 (7 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
18 April 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
18 April 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
18 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
18 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Secretary resigned;director resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Secretary resigned;director resigned (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
15 April 1996 | Incorporation (14 pages) |
15 April 1996 | Incorporation (14 pages) |