Purley Way
Croydon
Surrey
CR0 0XZ
Secretary Name | Navneet Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | Y3k Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | y3k.com |
---|---|
Telephone | 020 86899999 |
Telephone region | London |
Registered Address | Airport House 265 Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Paul Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,557,723 |
Cash | £661,838 |
Current Liabilities | £1,070,833 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
25 February 2015 | Delivered on: 25 February 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
30 June 2000 | Delivered on: 8 July 2000 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 January 2021 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page) |
---|---|
10 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
11 January 2020 | Director's details changed for Paul Singh on 11 January 2020 (2 pages) |
11 January 2020 | Secretary's details changed for Navneet Singh on 11 January 2020 (1 page) |
6 December 2019 | Registered office address changed from Quadrant House 31-65 Croydon Road Caterham Surrey CR3 6PB England to Quadrant House 47 Croydon Road Caterham Surrey CR3 6PB on 6 December 2019 (1 page) |
29 November 2019 | Registered office address changed from Unit 2 Valley Point Beddington Farm Road Croydon CR0 4WP to Quadrant House 31-65 Croydon Road Caterham Surrey CR3 6PB on 29 November 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
26 June 2017 | Notification of Paul Singh as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Paul Singh as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Paul Singh as a person with significant control on 6 April 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 February 2015 | Registration of charge 039248410002, created on 25 February 2015 (24 pages) |
25 February 2015 | Registration of charge 039248410002, created on 25 February 2015 (24 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 March 2010 | Director's details changed for Paul Singh on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Paul Singh on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Paul Singh on 1 October 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 01/03/08; full list of members (3 pages) |
31 March 2009 | Return made up to 01/03/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 March 2008 | Secretary's change of particulars / navneet bhambra / 05/03/2008 (1 page) |
12 March 2008 | Secretary's change of particulars / navneet bhambra / 05/03/2008 (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 May 2007 | Return made up to 01/03/07; full list of members (6 pages) |
9 May 2007 | Return made up to 01/03/07; full list of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 May 2006 | Return made up to 01/03/06; full list of members
|
8 May 2006 | Return made up to 01/03/06; full list of members
|
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members
|
31 March 2005 | Return made up to 01/03/05; full list of members
|
8 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
8 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
7 April 2004 | Return made up to 01/03/04; full list of members
|
7 April 2004 | Return made up to 01/03/04; full list of members
|
2 June 2003 | Nc inc already adjusted 10/01/03 (1 page) |
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
2 June 2003 | Ad 20/12/02--------- £ si 462@1 (2 pages) |
2 June 2003 | Nc inc already adjusted 10/01/03 (1 page) |
2 June 2003 | Ad 03/02/03--------- £ si 140@1 (2 pages) |
2 June 2003 | Ad 03/02/03--------- £ si 140@1 (2 pages) |
2 June 2003 | Ad 20/12/02--------- £ si 462@1 (2 pages) |
18 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
13 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
16 March 2001 | Return made up to 14/02/01; full list of members
|
16 March 2001 | Return made up to 14/02/01; full list of members
|
8 July 2000 | Particulars of mortgage/charge (11 pages) |
8 July 2000 | Particulars of mortgage/charge (11 pages) |
5 June 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
5 June 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
25 April 2000 | Ad 10/04/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 9-10 the parade beynon road carshalton surrey SM5 3RL (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 9-10 the parade beynon road carshalton surrey SM5 3RL (1 page) |
25 April 2000 | Ad 10/04/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 April 2000 | New director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 February 2000 | Incorporation (14 pages) |
14 February 2000 | Incorporation (14 pages) |