Streatham
London
SW16 6RY
Director Name | Mr Asmat Sameja |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1999(1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bournevale Road London SW16 2BA |
Secretary Name | Charlotte Raison |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2004(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | H W |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ingham Road South Croydon Surrey CR2 8LT |
Director Name | Ellen Blair |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 2001) |
Role | Violinist |
Correspondence Address | Flat A 163 Streatham High Road London SW16 6EG |
Secretary Name | Ellen Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 2001) |
Role | Violinist |
Correspondence Address | Flat A 163 Streatham High Road London SW16 6EG |
Secretary Name | Christopher Robert Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Flat A 163 Streatham High Road London SW16 6EG |
Secretary Name | Wendy Strahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | 116 Pendle Road Streatham London SW16 6RY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1364 London Road London SW16 4DE |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Mr Asmat Sameja 55.56% Ordinary |
---|---|
2 at £1 | Mr Stephen Frederick Charles Potter 22.22% Ordinary |
1 at £1 | Bush Housing Association LTD & Miss C. Cheney 11.11% Ordinary |
1 at £1 | Catherine Alison Fisher 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,688 |
Cash | £689 |
Current Liabilities | £3,638 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Secretary's details changed for Charlotte Raison on 20 October 2013 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 November 2011 | Registered office address changed from C/O John Lennards Chartered Certified Accountants 1364 London Road Norbury London SW16 4DE United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Registered office address changed from C/O John Lennards Chartered Certified Accountants 1364 London Road Norbury London SW16 4DE United Kingdom on 8 November 2011 (1 page) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Stephen Frederick Charles Potter on 20 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Asmat Sameja on 20 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from 116 Pendle Road London SW16 6RY on 21 October 2009 (1 page) |
16 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
27 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 292 streatham high road london SW16 6HG (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 October 2006 | Return made up to 21/10/06; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 November 2004 | Return made up to 21/10/04; full list of members (8 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 November 2003 | Return made up to 21/10/03; full list of members (8 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 October 2002 | Return made up to 21/10/02; full list of members (8 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
25 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Ad 01/10/00--------- £ si 7@1 (2 pages) |
15 January 2001 | Return made up to 21/10/00; full list of members (7 pages) |
6 April 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | Incorporation (15 pages) |