Sanderstead
South Croydon
Surrey
CR2 0ET
Secretary Name | Mr Vimal Kumar Kantilal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Kirkly Close Sanderstead South Croydon Surrey CR2 0ET |
Director Name | Ameeta Patel |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Arundel Avenue Sanderstead South Croydon Surrey CR2 8BG |
Director Name | Mr Vimal Patel |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Arundel Avenue Sanderstead South Croydon Surrey CR2 8BG |
Secretary Name | Ameeta Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Arundel Avenue Sanderstead South Croydon Surrey CR2 8BG |
Director Name | Mr Kantilal Punambhai Patel |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 March 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1a Arundel Avenue South Croydon Surrey CR2 8BG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.kansoncorp.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 86797505 |
Telephone region | London |
Registered Address | Tbxh@Sunley Sunley House Bedford Park Croydon CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
199 at £1 | Mr Vimal Patel 49.75% Ordinary |
---|---|
101 at £1 | Mr Kantilal P. Patel 25.25% Ordinary |
50 at £1 | Mrs Jyoti Patel 12.50% Ordinary |
50 at £1 | Mrs Naina Patel 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,461 |
Cash | £37,947 |
Current Liabilities | £343,713 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
19 October 2023 | Registered office address changed from 7th Floor, the Business Exchange Hub 3-5 Lansdowne Road Croydon CR0 2BX England to Tbxh@Sunley Sunley House Bedford Park Croydon CR0 2AP on 19 October 2023 (1 page) |
---|---|
10 January 2023 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
10 January 2023 | Change of details for Mr Vimal Kumar Kantilal Patel as a person with significant control on 13 December 2022 (2 pages) |
14 November 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
23 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
11 June 2021 | Registered office address changed from 409-411 Croydon Road Beckenham BR3 3PP England to 7th Floor, the Business Exchange Hub Lansdowne Road Croydon CR0 2BX on 11 June 2021 (1 page) |
11 June 2021 | Registered office address changed from 7th Floor, the Business Exchange Hub Lansdowne Road Croydon CR0 2BX England to 7th Floor, the Business Exchange Hub 3-5 Lansdowne Road Croydon CR0 2BX on 11 June 2021 (1 page) |
24 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
28 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
25 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
16 October 2018 | Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page) |
29 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 February 2017 | Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
16 February 2017 | Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
6 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
24 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 May 2014 | Termination of appointment of Kantilal Patel as a director (1 page) |
20 May 2014 | Termination of appointment of Kantilal Patel as a director (1 page) |
31 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE England on 28 December 2012 (1 page) |
28 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE England on 28 December 2012 (1 page) |
10 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 December 2010 | Registered office address changed from Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE on 21 December 2010 (1 page) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
25 May 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
17 December 2009 | Director's details changed for Kantilal Punambhai Patel on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Kantilal Punambhai Patel on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Vimal Kumar Kantilal Patel on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Vimal Kumar Kantilal Patel on 16 December 2009 (2 pages) |
16 December 2009 | Capitals not rolled up (2 pages) |
16 December 2009 | Capitals not rolled up (2 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from crescent house 2A norbury crescent norbury SW16 4JU (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from crescent house 2A norbury crescent norbury SW16 4JU (1 page) |
15 May 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
15 May 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
21 March 2009 | Capitals not rolled up (2 pages) |
21 March 2009 | Capitals not rolled up (2 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
17 September 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
17 September 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
22 July 2008 | Ad 15/03/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages) |
22 July 2008 | Ad 15/03/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
3 May 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
11 May 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
7 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
1 December 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
1 December 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
14 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
12 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
5 May 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
5 May 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
15 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
29 April 2003 | New secretary appointed;new director appointed (1 page) |
29 April 2003 | New secretary appointed;new director appointed (1 page) |
15 April 2003 | Secretary resigned;director resigned (1 page) |
15 April 2003 | Secretary resigned;director resigned (1 page) |
28 March 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
28 March 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
11 April 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
11 April 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
28 July 2001 | Registered office changed on 28/07/01 from: 1536 london road london SW16 4EU (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: 1536 london road london SW16 4EU (1 page) |
12 April 2001 | Full accounts made up to 31 January 2001 (7 pages) |
12 April 2001 | Full accounts made up to 31 January 2001 (7 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
12 April 2000 | Full accounts made up to 31 January 2000 (7 pages) |
12 April 2000 | Full accounts made up to 31 January 2000 (7 pages) |
20 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 1A arundel avenue sanderstead south croydon surrey CR2 8BG (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 1A arundel avenue sanderstead south croydon surrey CR2 8BG (1 page) |
9 September 1999 | New director appointed (2 pages) |
19 March 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
19 March 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
8 March 1999 | Return made up to 12/01/99; full list of members (6 pages) |
8 March 1999 | Return made up to 12/01/99; full list of members (6 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 January 1998 | Incorporation (14 pages) |
12 January 1998 | Incorporation (14 pages) |