London
SW19 6NW
Director Name | Douglas Robert Carr |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 February 1999) |
Role | Consultant |
Correspondence Address | 27 Vernon Walk Tadworth Surrey KT20 5QP |
Secretary Name | Robyn Lesley Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 27 Vernon Walk Tadworth Surrey KT20 5QP |
Director Name | Mr Amrish Patel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 January 2009) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 11 Hidcote Gardens London SW20 0UG |
Secretary Name | Ross James Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 March 2000) |
Role | Wholesaler |
Correspondence Address | 140 Lavenham Road Southfields London SW18 5EP |
Secretary Name | Ms Fiona Goodacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elborough Street London SW18 5DW |
Secretary Name | David Algarra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 January 2009) |
Role | Company Director |
Correspondence Address | 15 Hilsea Street London E5 0SG |
Director Name | Mr Rajiv Sumal Gamage |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 05 January 2009(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Roskeen Court, 45a Arterberry Road London SW20 8AU |
Secretary Name | Mr Amrish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hidcote Gardens London SW20 0UG |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 253 Wimbledon Park Road London SW19 6NW |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Hill |
Built Up Area | Greater London |
10 at £1 | Michael Shane Croner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,461 |
Cash | £7,369 |
Current Liabilities | £14,659 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
3 July 2001 | Delivered on: 6 July 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 14 lambton road rayners park london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
1 May 2001 | Delivered on: 19 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 42 replington road southfields london t/no: TGL108277. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 May 2000 | Delivered on: 31 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 253B wimbledon park road southfields london SW19. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 May 2000 | Delivered on: 5 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 253A wimbledon park road southfields london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
---|---|
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 November 2018 | Director's details changed for Mr Michael Shane Croner on 28 November 2018 (2 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Notification of Michael Shane Croner as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Michael Shane Croner as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 August 2016 | Director's details changed for Mr Michael Shane Croner on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Michael Shane Croner on 16 August 2016 (2 pages) |
8 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 September 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
3 September 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
19 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 August 2014 | Registered office address changed from 36 Kingston Hill Kingston upon Thames Surrey KT2 7NH to 253 Wimbledon Park Road London SW19 6NW on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 36 Kingston Hill Kingston upon Thames Surrey KT2 7NH to 253 Wimbledon Park Road London SW19 6NW on 13 August 2014 (1 page) |
22 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
21 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
21 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
21 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
15 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Registered office address changed from C/O Micheal Shane Croner 36 Kingston Hill Kingston upon Thames Surrey KT2 7NH United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Registered office address changed from C/O Micheal Shane Croner 36 Kingston Hill Kingston upon Thames Surrey KT2 7NH United Kingdom on 15 November 2010 (1 page) |
16 September 2010 | Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW on 16 September 2010 (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 May 2010 | Termination of appointment of Amrish Patel as a secretary (1 page) |
10 May 2010 | Termination of appointment of Amrish Patel as a secretary (1 page) |
23 April 2010 | Termination of appointment of Rajiv Gamage as a director (1 page) |
23 April 2010 | Termination of appointment of Rajiv Gamage as a director (1 page) |
22 April 2010 | Appointment of Mr Michael Shane Croner as a director (2 pages) |
22 April 2010 | Appointment of Mr Michael Shane Croner as a director (2 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
11 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
11 August 2009 | Director appointed mr rajiv sumal gamage (1 page) |
11 August 2009 | Director appointed mr rajiv sumal gamage (1 page) |
11 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
10 August 2009 | Appointment terminated secretary david algarra (1 page) |
10 August 2009 | Appointment terminated secretary david algarra (1 page) |
10 August 2009 | Appointment terminated director amrish patel (1 page) |
10 August 2009 | Appointment terminated director amrish patel (1 page) |
10 August 2009 | Secretary appointed mr amrish patel (1 page) |
10 August 2009 | Secretary appointed mr amrish patel (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2008 | Return made up to 01/07/08; full list of members (3 pages) |
15 October 2008 | Return made up to 01/07/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
6 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
7 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 37 warren street london W1T 6AD (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 37 warren street london W1T 6AD (1 page) |
21 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 July 2004 | Return made up to 01/07/04; full list of members
|
27 July 2004 | Return made up to 01/07/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
22 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
22 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: therese house, 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: therese house, 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
31 July 2002 | Return made up to 01/07/02; full list of members (5 pages) |
31 July 2002 | Return made up to 01/07/02; full list of members (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
28 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
28 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
17 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 July 2000 | Return made up to 01/07/00; full list of members (5 pages) |
14 July 2000 | Return made up to 01/07/00; full list of members (5 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
5 November 1999 | Return made up to 01/07/99; full list of members (5 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Return made up to 01/07/99; full list of members (5 pages) |
5 November 1999 | Secretary resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
1 July 1998 | Incorporation (12 pages) |
1 July 1998 | Incorporation (12 pages) |