Croydon
CR0 0XZ
Secretary Name | Cem Arif |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ |
Director Name | Mr Cem Arif |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 14 South End Croydon CR0 1DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | conchitas.co.uk |
---|
Registered Address | C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
510 at £1 | Turan Arif 51.00% Ordinary |
---|---|
490 at £1 | Cem Arif 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,702 |
Cash | £10,445 |
Current Liabilities | £28,818 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
21 October 2019 | Delivered on: 31 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property at 14 south end croydon surrey t/n SGL622021. Outstanding |
---|---|
16 October 2019 | Delivered on: 18 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 January 2010 | Delivered on: 15 January 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 south end croydon surrey t/no SGL622021. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
13 June 2005 | Delivered on: 18 June 2005 Persons entitled: National Westminster Bank PLC Classification: 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 |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
16 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
31 October 2019 | Registration of charge 039518510004, created on 21 October 2019 (40 pages) |
18 October 2019 | Registration of charge 039518510003, created on 16 October 2019 (41 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
28 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
29 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
15 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Registered office address changed from 25-29 South End Croydon Surrey CR0 1BE on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 25-29 South End Croydon Surrey CR0 1BE on 4 February 2013 (1 page) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Registered office address changed from 25-29 South End Croydon Surrey CR0 1BE on 4 February 2013 (1 page) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 May 2011 | Secretary's details changed for Cem Arif on 1 January 2011 (1 page) |
16 May 2011 | Secretary's details changed for Cem Arif on 1 January 2011 (1 page) |
16 May 2011 | Secretary's details changed for Cem Arif on 1 January 2011 (1 page) |
16 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2010 | Director's details changed for Turan Arif on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Turan Arif on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Turan Arif on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
26 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
24 May 2004 | Return made up to 23/03/04; full list of members (6 pages) |
24 May 2004 | Return made up to 23/03/04; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 October 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
1 October 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
16 May 2003 | Return made up to 23/03/03; full list of members (6 pages) |
16 May 2003 | Return made up to 23/03/03; full list of members (6 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 October 2002 | Return made up to 23/03/02; full list of members
|
7 October 2002 | Return made up to 23/03/02; full list of members
|
24 September 2002 | Withdrawal of application for striking off (1 page) |
24 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2002 | Withdrawal of application for striking off (1 page) |
24 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2002 | Application for striking-off (1 page) |
13 May 2002 | Application for striking-off (1 page) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Incorporation (16 pages) |
20 March 2000 | Incorporation (16 pages) |
20 March 2000 | Secretary resigned (1 page) |