Croydon
CR0 2TL
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2010) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat 5158, Golden Sands No.5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mrs Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(12 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 October 2011) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Morc Chetty No. 5 Societe Beau Manguier Gpobox 244 Pereybere Mauritius |
Director Name | Mr Lindsay William Leggat Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2013) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 19 Boulevard De Suisse Monaco Mc98000 |
Director Name | Mr Stephane Jean Marie Postifferi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 2 Avenue Hector Otto Monaco Mc98000 |
Secretary Name | Mr Cristiano Paolo Maria Grassi |
---|---|
Status | Resigned |
Appointed | 12 January 2015(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2016) |
Role | Company Director |
Correspondence Address | 17 Av De L'Annonciade Monte Carlo 98000 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 02 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 2001) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 2001) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Cornhill Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2004) |
Correspondence Address | St Pauls House Warwick Lane London EC4M 7BP |
Secretary Name | Everett Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2003) |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 January 2015) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Director Name | Global Assistance Services S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2013(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2014) |
Correspondence Address | Oliaji Trade Center 1st Floor Victoria Mahe Seychelles |
Website | stepsdrama.com |
---|
Registered Address | 46 Nova Road Croydon CR0 2TL |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
52 at £1 | Cristiano Paolo Maria Grassi 52.00% Ordinary |
---|---|
24 at £1 | Gherardo Grassi 24.00% Ordinary |
24 at £1 | Raimondo Carlo Maria Grassi 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,044 |
Current Liabilities | £400,948 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
19 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
2 April 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
22 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
6 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
10 March 2020 | Director's details changed for Mr Cristiano Paolo Maria Grassi on 10 March 2020 (2 pages) |
10 March 2020 | Change of details for Mr Cristiano Paolo Maria Grassi as a person with significant control on 10 March 2020 (2 pages) |
10 March 2020 | Registered office address changed from Suite 2a, 95 Wilton Road London SW1V 1BZ England to 46 Nova Road Croydon CR0 2TL on 10 March 2020 (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
6 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
12 October 2017 | Registered office address changed from Suit 2a 95 Wilton Road London SW1V 1BZ England to Suite 2a, 95 Wilton Road London SW1V 1BZ on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Suit 2a 95 Wilton Road London SW1V 1BZ England to Suite 2a, 95 Wilton Road London SW1V 1BZ on 12 October 2017 (1 page) |
10 October 2017 | Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY England to Suit 2a 95 Wilton Road London SW1V 1BZ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY England to Suit 2a 95 Wilton Road London SW1V 1BZ on 10 October 2017 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
29 November 2016 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Suite 12a 8 Shepherd Market London W1J 7JY on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Cristiano Paolo Maria Grassi as a secretary on 22 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Cristiano Paolo Maria Grassi as a secretary on 22 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Suite 12a 8 Shepherd Market London W1J 7JY on 29 November 2016 (1 page) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
7 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
7 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
13 March 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
13 February 2015 | Termination of appointment of Global Assistance Services S.A. as a director on 11 November 2014 (1 page) |
13 February 2015 | Termination of appointment of Stephane Jean Marie Postifferi as a director on 11 November 2014 (1 page) |
13 February 2015 | Termination of appointment of Global Assistance Services S.A. as a director on 11 November 2014 (1 page) |
13 February 2015 | Appointment of Mr Cristiano Paolo Maria Grassi as a director on 11 November 2014 (2 pages) |
13 February 2015 | Termination of appointment of Stephane Jean Marie Postifferi as a director on 11 November 2014 (1 page) |
13 February 2015 | Appointment of Mr Cristiano Paolo Maria Grassi as a director on 11 November 2014 (2 pages) |
13 February 2015 | Appointment of Mr Cristiano Paolo Maria Grassi as a secretary on 12 January 2015 (2 pages) |
13 February 2015 | Appointment of Mr Cristiano Paolo Maria Grassi as a secretary on 12 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 12 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 12 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 39a Welbeck Street London W1G 8DH on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 39a Welbeck Street London W1G 8DH on 21 January 2015 (1 page) |
9 January 2015 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 January 2015 | Appointment of Global Assistance Services S.A. as a director on 6 May 2013 (3 pages) |
8 January 2015 | Appointment of Global Assistance Services S.A. as a director on 6 May 2013 (3 pages) |
8 January 2015 | Appointment of Global Assistance Services S.A. as a director on 6 May 2013 (3 pages) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2014 | Termination of appointment of Lindsay William Leggat Smith as a director on 6 May 2013 (1 page) |
18 September 2014 | Termination of appointment of Lindsay William Leggat Smith as a director on 6 May 2013 (1 page) |
18 September 2014 | Termination of appointment of Lindsay William Leggat Smith as a director on 6 May 2013 (1 page) |
31 March 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
31 March 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
6 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
20 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
21 May 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
10 October 2011 | Appointment of Mr Stephane Jean Marie Postifferi as a director (2 pages) |
10 October 2011 | Appointment of Mr Stephane Jean Marie Postifferi as a director (2 pages) |
10 October 2011 | Appointment of Mr Lindsay Leggat Smith as a director (2 pages) |
10 October 2011 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
10 October 2011 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
10 October 2011 | Appointment of Mr Lindsay Leggat Smith as a director (2 pages) |
26 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
26 August 2011 | Appointment of Mrs Brenda Patricia Cocksedge as a director (2 pages) |
26 August 2011 | Appointment of Mrs Brenda Patricia Cocksedge as a director (2 pages) |
24 March 2011 | Compulsory strike-off action has been suspended (1 page) |
24 March 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2010 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
6 December 2010 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
27 July 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
20 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 January 2009 | Return made up to 19/07/08; full list of members (3 pages) |
19 January 2009 | Return made up to 19/07/08; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / brenda cocksedge / 10/12/2004 (1 page) |
19 January 2009 | Director's change of particulars / brenda cocksedge / 10/12/2004 (1 page) |
17 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2008 | Return made up to 19/07/07; full list of members (3 pages) |
11 March 2008 | Return made up to 19/07/07; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
16 November 2005 | Return made up to 19/07/05; full list of members (2 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 19/07/05; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 19/07/04; full list of members (5 pages) |
27 July 2004 | Return made up to 19/07/04; full list of members (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 35 paul street london EC2A 4UQ (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 35 paul street london EC2A 4UQ (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (5 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (5 pages) |
24 July 2002 | Return made up to 19/07/02; full list of members (5 pages) |
24 July 2002 | Return made up to 19/07/02; full list of members (5 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
27 September 2001 | Return made up to 19/07/01; full list of members (5 pages) |
27 September 2001 | Return made up to 19/07/01; full list of members (5 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 120 east road london N1 6AA (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 120 east road london N1 6AA (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | Secretary resigned (1 page) |
17 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
17 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
19 July 1999 | Incorporation (15 pages) |
19 July 1999 | Incorporation (15 pages) |