Shirley
Croydon
Surrey
CR0 5TF
Secretary Name | Mrs Manisha Patel |
---|---|
Status | Current |
Appointed | 04 February 2008(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Mapledale Avenue Shirley Croydon Surrey CR0 5TF |
Director Name | Hassanali Harji Bhanji |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2001) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Fowey Bishops Walk Croydon Surrey CR0 5BA |
Director Name | Nasser Mohamed Khan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 2001) |
Role | Property Developer |
Correspondence Address | 23 Oakleigh Avenue Surbiton Surrey KT6 7PY |
Secretary Name | Hassanali Harji Bhanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2001) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Fowey Bishops Walk Croydon Surrey CR0 5BA |
Secretary Name | Mr Kishore Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Orchard Avenue Shirley Surrey CR0 8UA |
Secretary Name | Mohammed Rauf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 10 Undine Street London SW17 8PR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 9 Mapledale Avenue Shirley Croydon Surrey CR0 5TF |
---|---|
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 |
100 at £1 | Kishore Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,161 |
Cash | £1,230 |
Current Liabilities | £5,551 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
13 September 2021 | Delivered on: 24 September 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 13 ravenswood road, london SW12 9PN. Outstanding |
---|---|
15 September 2000 | Delivered on: 19 September 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: 13 ravenswood road balham london SW12. 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 |
13 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
13 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
14 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
24 September 2021 | Registration of charge 037846620002, created on 13 September 2021 (3 pages) |
17 September 2021 | Change of details for Mr Kishore Patel as a person with significant control on 17 September 2021 (2 pages) |
17 September 2021 | Secretary's details changed for Mrs Manisha Patel on 17 September 2021 (1 page) |
17 September 2021 | Director's details changed for Mr Kishore Patel on 17 September 2021 (2 pages) |
15 September 2021 | Registered office address changed from 30 Orchard Avenue Croydon CR0 8UA England to 9 Mapledale Avenue Shirley Croydon Surrey CR0 5TF on 15 September 2021 (1 page) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (3 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
23 September 2019 | Registered office address changed from 37 Warren Street London W1T 6AD to 30 Orchard Avenue Croydon CR0 8UA on 23 September 2019 (1 page) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
12 June 2008 | Secretary appointed mrs manisha patel (1 page) |
12 June 2008 | Appointment terminated secretary mohammed rauf (1 page) |
12 June 2008 | Secretary appointed mrs manisha patel (1 page) |
12 June 2008 | Appointment terminated secretary mohammed rauf (1 page) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
19 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
19 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Return made up to 08/06/04; full list of members (5 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Return made up to 08/06/04; full list of members (5 pages) |
18 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 July 2003 | Return made up to 08/06/03; full list of members (5 pages) |
16 July 2003 | Return made up to 08/06/03; full list of members (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
26 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 November 2001 | Return made up to 08/06/01; full list of members (6 pages) |
6 November 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 230 stockwell road london SW9 9SX (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 230 stockwell road london SW9 9SX (1 page) |
11 October 2001 | Secretary resigned;director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned;director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Ad 03/05/01--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
4 October 2001 | Ad 03/05/01--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | Incorporation (14 pages) |
9 June 1999 | Incorporation (14 pages) |