South Norwood
London
SE25 6NL
Director Name | Mr Marcellus Arnold Carson Angelo Grimes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Telephone Engineer |
Country of Residence | England |
Correspondence Address | 24 Clifton Road South Norwood London SE25 6NL |
Director Name | Sonia Edwards |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(4 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 2001) |
Role | Accountant |
Correspondence Address | Flat 1 24 Clifton Road South Norwood London SE25 6NL |
Director Name | Mr Marcellus Arnold Carson Angelo Grimes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(4 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 September 1998) |
Role | Telephone Engineer |
Country of Residence | England |
Correspondence Address | Flat 2 24 Clifton Road South Norwood London SE25 6NL |
Director Name | Katrina Swinson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2000) |
Role | Property Administrator |
Correspondence Address | 48 Downsview Road Upper Norwood London SE19 3XB |
Director Name | Stuart White |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 February 2001) |
Role | Claims Handler |
Correspondence Address | Flat 3 24 Clifton Road South Norwood London SE25 6NL |
Secretary Name | Katrina Swinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2000) |
Role | Property Administrator |
Correspondence Address | 48 Downsview Road Upper Norwood London SE19 3XB |
Secretary Name | Sonia Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 September 2001) |
Role | Accountant |
Correspondence Address | Flat 1 24 Clifton Road South Norwood London SE25 6NL |
Secretary Name | Mr Marcellus Arnold Carson Angelo Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 24 Clifton Road South Norwood London SE25 6NL |
Director Name | Grace Miles |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2004) |
Role | Accounts Assistant |
Correspondence Address | Flat 1 24 Clifton Road South Norwood London SE25 6NL |
Secretary Name | Charmaine Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 2004) |
Role | Civil Servant |
Correspondence Address | Flat 1 24 Clifton Road London SE25 6NL |
Director Name | Mr Oluwaseyi Babatunde |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 March 2022) |
Role | IT Consultant |
Country of Residence | GB |
Correspondence Address | Flat 3, 24 Clifton Road South Norwood London SE25 6NL |
Director Name | COLE And Cole Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Secretary Name | COLE And Cole (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Website | www.just-parts.co.uk |
---|
Registered Address | 24 Clifton Road South Norwood London SE25 6NL |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
22 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
4 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
28 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 February 2012 | Termination of appointment of Charmaine Boyd as a secretary (1 page) |
27 February 2012 | Appointment of Marcellus Grimes as a secretary (1 page) |
27 February 2012 | Termination of appointment of Marcellus Grimes as a director (1 page) |
27 February 2012 | Termination of appointment of Charmaine Boyd as a secretary (1 page) |
27 February 2012 | Termination of appointment of Marcellus Grimes as a director (1 page) |
27 February 2012 | Appointment of Marcellus Grimes as a secretary (1 page) |
4 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Director's details changed for Marcellus Arnold Carson Angelo Grimes on 8 May 2010 (2 pages) |
6 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Director's details changed for Marcellus Arnold Carson Angelo Grimes on 8 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Marcellus Arnold Carson Angelo Grimes on 8 May 2010 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
18 November 2008 | Director's change of particulars / olknaseyi babatunde / 04/11/2008 (1 page) |
18 November 2008 | Director's change of particulars / marcel grimes / 04/11/2008 (1 page) |
18 November 2008 | Director's change of particulars / marcel grimes / 04/11/2008 (1 page) |
18 November 2008 | Director's change of particulars / olknaseyi babatunde / 04/11/2008 (1 page) |
5 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
4 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
17 July 2007 | Return made up to 08/05/07; full list of members
|
17 July 2007 | Return made up to 08/05/07; full list of members
|
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (9 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (9 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
10 June 2005 | Return made up to 08/05/05; full list of members (9 pages) |
10 June 2005 | Return made up to 08/05/05; full list of members (9 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
8 June 2004 | Return made up to 08/05/04; change of members (7 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 08/05/04; change of members (7 pages) |
8 June 2004 | Director resigned (1 page) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
29 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
3 July 2002 | Return made up to 08/05/02; full list of members (9 pages) |
3 July 2002 | Return made up to 08/05/02; full list of members (9 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
28 November 2001 | Secretary resigned;director resigned (1 page) |
28 November 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Return made up to 08/05/01; no change of members (6 pages) |
5 October 2001 | Return made up to 08/05/01; no change of members (6 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: c/o miss k swinson 24 rodborough yate bristol avon BS37 8SE (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: c/o miss k swinson 24 rodborough yate bristol avon BS37 8SE (1 page) |
23 May 2001 | Return made up to 08/05/00; no change of members (6 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Return made up to 08/05/00; no change of members (6 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: flat a 24 clifton road london SE25 6NL (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: flat a 24 clifton road london SE25 6NL (1 page) |
30 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
7 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
16 September 1998 | Memorandum and Articles of Association (13 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Memorandum and Articles of Association (13 pages) |
14 September 1998 | Company name changed coleslaw 385 LIMITED\certificate issued on 15/09/98 (5 pages) |
14 September 1998 | Company name changed coleslaw 385 LIMITED\certificate issued on 15/09/98 (5 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | Ad 07/09/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 September 1998 | Ad 07/09/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
8 May 1998 | Incorporation (30 pages) |
8 May 1998 | Incorporation (30 pages) |