Croydon
Surrey
CR0 1JB
Director Name | Mr Carlo Ravizza |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 October 2016(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2021(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Stephen John Rodney Baxter |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Flat 5 177 Cromwell Road London Sw5 |
Director Name | Mr Edwin Yiu Leung Chiu |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Skylines Limeharbour London E14 9TS |
Secretary Name | Zeynep Ozman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 177 Cromwell Road London Sw5 |
Director Name | Mrs Canan Feryal Maxton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British,Turkish |
Status | Resigned |
Appointed | 07 October 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gloucester Gate Regent's Park London NW1 4HG |
Secretary Name | Stephen John Rodney Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | 90 Greenway Totteridge London N20 8EJ |
Director Name | Arnaldo Alfredo Roccelli |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 May 2013) |
Role | Freehold Management |
Country of Residence | England |
Correspondence Address | 177 Cromwell Road Flat 1 London SW5 0SE |
Director Name | Antje Minnena |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 July 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2005) |
Role | Banker |
Correspondence Address | Flat 4 177 Cromwell Road London SW5 0SE |
Secretary Name | Antje Minnena |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 25 July 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2005) |
Role | Banker |
Correspondence Address | Flat 4 177 Cromwell Road London SW5 0SE |
Secretary Name | James Roccelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | 55 Comeragh Road London W14 9HT |
Director Name | Mr Carlo Ravizza |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 April 2013(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Director Name | Mr Manu Duggal |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2013(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Director Name | Mr Kabir Karan Saigal |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Cromwell Road London SW5 0SE |
Director Name | Mr Gregory D. Swartberg |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 March 2014(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Secretary Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2018(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2021) |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
10 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
---|---|
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
17 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
17 January 2022 | Confirmation statement made on 9 January 2022 with updates (3 pages) |
6 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 May 2021 | Registered office address changed from Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ England to 94 Park Lane Croydon Surrey CR0 1JB on 19 May 2021 (1 page) |
19 May 2021 | Appointment of Hml Company Secretarial Services Limited as a secretary on 17 February 2021 (2 pages) |
19 May 2021 | Termination of appointment of Colin Bibra Estate Agents Limited as a secretary on 17 February 2021 (1 page) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
19 March 2019 | Appointment of Colin Bibra Estate Agents Limited as a secretary on 7 December 2018 (2 pages) |
19 March 2019 | Registered office address changed from Savoy House Savoy Circus London W3 7DA to Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ on 19 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Appointment of M R Arnaldo Roccelli as a director on 5 October 2016 (2 pages) |
18 October 2016 | Appointment of M R Arnaldo Roccelli as a director on 5 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Kabir Karan Saigal as a director on 5 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Kabir Karan Saigal as a director on 5 October 2016 (1 page) |
17 October 2016 | Appointment of Mr Carlo Ravizza as a director on 5 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Carlo Ravizza as a director on 5 October 2016 (2 pages) |
19 February 2016 | Annual return made up to 9 January 2016 no member list (2 pages) |
19 February 2016 | Annual return made up to 9 January 2016 no member list (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 February 2015 | Annual return made up to 9 January 2015 no member list (2 pages) |
26 February 2015 | Annual return made up to 9 January 2015 no member list (2 pages) |
26 February 2015 | Annual return made up to 9 January 2015 no member list (2 pages) |
26 February 2015 | Termination of appointment of Gregory D. Swartberg as a director on 1 October 2014 (1 page) |
26 February 2015 | Termination of appointment of Gregory D. Swartberg as a director on 1 October 2014 (1 page) |
26 February 2015 | Termination of appointment of Gregory D. Swartberg as a director on 1 October 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Termination of appointment of Carlo Ravizza as a director on 1 June 2014 (1 page) |
27 October 2014 | Termination of appointment of Carlo Ravizza as a director on 1 June 2014 (1 page) |
27 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
27 October 2014 | Termination of appointment of Carlo Ravizza as a director on 1 June 2014 (1 page) |
27 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
8 April 2014 | Appointment of Mr Gregory D. Swartberg as a director (2 pages) |
8 April 2014 | Appointment of Mr Gregory D. Swartberg as a director (2 pages) |
11 March 2014 | Appointment of Mr Kabir Karan Saigal as a director (2 pages) |
11 March 2014 | Termination of appointment of Manu Duggal as a director (1 page) |
11 March 2014 | Termination of appointment of Manu Duggal as a director (1 page) |
11 March 2014 | Appointment of Mr Kabir Karan Saigal as a director (2 pages) |
10 March 2014 | Annual return made up to 9 January 2014 no member list (2 pages) |
10 March 2014 | Annual return made up to 9 January 2014 no member list (2 pages) |
10 March 2014 | Annual return made up to 9 January 2014 no member list (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
13 June 2013 | Termination of appointment of Arnaldo Roccelli as a director (1 page) |
13 June 2013 | Termination of appointment of Arnaldo Roccelli as a director (1 page) |
15 April 2013 | Appointment of Mr Manu Duggal as a director (2 pages) |
15 April 2013 | Appointment of Mr Carlo Ravizza as a director (2 pages) |
15 April 2013 | Appointment of Mr Carlo Ravizza as a director (2 pages) |
15 April 2013 | Appointment of Mr Manu Duggal as a director (2 pages) |
12 April 2013 | Termination of appointment of James Roccelli as a secretary (1 page) |
12 April 2013 | Termination of appointment of James Roccelli as a secretary (1 page) |
12 March 2013 | Annual return made up to 9 January 2013 no member list (3 pages) |
12 March 2013 | Annual return made up to 9 January 2013 no member list (3 pages) |
12 March 2013 | Annual return made up to 9 January 2013 no member list (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 January 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
11 January 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
11 January 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 January 2011 | Annual return made up to 9 January 2011 no member list (3 pages) |
14 January 2011 | Annual return made up to 9 January 2011 no member list (3 pages) |
14 January 2011 | Annual return made up to 9 January 2011 no member list (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 February 2010 | Annual return made up to 9 January 2010 no member list (2 pages) |
26 February 2010 | Director's details changed for Arnaldo Alfredo Roccelli on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 9 January 2010 no member list (2 pages) |
26 February 2010 | Director's details changed for Arnaldo Alfredo Roccelli on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 9 January 2010 no member list (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 November 2009 | Registered office address changed from Scottish Provdent House 76-80 College Road Harrow Middlesex HA1 1BQ on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from Scottish Provdent House 76-80 College Road Harrow Middlesex HA1 1BQ on 24 November 2009 (2 pages) |
1 April 2009 | Annual return made up to 09/01/09 (2 pages) |
1 April 2009 | Annual return made up to 09/01/09 (2 pages) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
30 January 2008 | Annual return made up to 09/01/08 (2 pages) |
30 January 2008 | Annual return made up to 09/01/08 (2 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
24 January 2007 | Annual return made up to 09/01/07 (2 pages) |
24 January 2007 | Annual return made up to 09/01/07 (2 pages) |
26 September 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
26 September 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 177 cromwell road london SW5 0SE (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 177 cromwell road london SW5 0SE (1 page) |
9 March 2006 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
9 March 2006 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
24 January 2006 | Annual return made up to 09/01/06
|
24 January 2006 | Annual return made up to 09/01/06
|
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 177 cromwell road london SW5 (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 177 cromwell road london SW5 (1 page) |
31 January 2005 | Annual return made up to 09/01/05 (4 pages) |
31 January 2005 | Annual return made up to 09/01/05 (4 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
10 February 2004 | Annual return made up to 09/01/04 (4 pages) |
10 February 2004 | Annual return made up to 09/01/04 (4 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
15 April 2003 | Annual return made up to 09/01/03 (4 pages) |
15 April 2003 | Annual return made up to 09/01/03 (4 pages) |
18 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
18 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
2 February 2002 | Annual return made up to 09/01/02 (3 pages) |
2 February 2002 | Annual return made up to 09/01/02 (3 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
25 June 2001 | Annual return made up to 19/01/01
|
25 June 2001 | Annual return made up to 19/01/01
|
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
19 January 2001 | Full accounts made up to 31 January 2000 (11 pages) |
19 January 2001 | Full accounts made up to 31 January 2000 (11 pages) |
11 September 2000 | Annual return made up to 19/01/00 (4 pages) |
11 September 2000 | Annual return made up to 19/01/00 (4 pages) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Full accounts made up to 31 January 1999 (10 pages) |
22 February 2000 | Full accounts made up to 31 January 1999 (10 pages) |
17 February 1999 | Annual return made up to 19/01/99 (4 pages) |
17 February 1999 | Annual return made up to 19/01/99 (4 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
19 January 1998 | Incorporation (14 pages) |
19 January 1998 | Incorporation (14 pages) |