Purley
Surrey
CR8 3EJ
Director Name | Mrs Aurora Mazza Tropea |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2001(1 week after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 1 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Mr Paul Tropea |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 04 December 2001(1 week after company formation) |
Appointment Duration | 15 years (resigned 01 December 2016) |
Role | Property |
Country of Residence | England |
Correspondence Address | 1 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Pennyweights Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr P. Tropea 50.00% Ordinary |
---|---|
50 at £1 | Mrs A. Tropea 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,868 |
Cash | £164,906 |
Current Liabilities | £23,549 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
2 February 2021 | Delivered on: 2 February 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that leasehold land known as 668 brighton road purley CR8 2BB as the same is registered at hm land registry under title number SGL690748. Outstanding |
---|---|
2 February 2021 | Delivered on: 2 February 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that leasehold land known as 72 st christophers gardens thornton heath CR7 7NS as the same is registered at hm land registry under title number SGL484344. Outstanding |
12 November 2019 | Delivered on: 14 November 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that property known as 22A beulah road thornton heath surrey CR7 8JH as the same is registered at hm land registry under title number SGL572974. Outstanding |
9 August 2019 | Delivered on: 9 August 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that property known as 23 norwich road thornton heath surrey CR7 8NA as the same is registered at hm land registry under title number SY191535. Outstanding |
16 May 2019 | Delivered on: 6 June 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that land known as flat 6, 12 stanford road london SW16 4PY as the same is registered at hm land registry under title number SGL788488. Outstanding |
18 June 2018 | Delivered on: 20 June 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that property known as 10A beulah crescent thornton heath surrey CR7 8JL as the same is registered at h m land registry under title number sgl 748911. Outstanding |
16 May 2018 | Delivered on: 18 May 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat 5, 294 brigstock road, thornton heath, surrey CR7 7JE as the same is registered at hm land registry under title number SGL533175. Outstanding |
5 April 2017 | Delivered on: 18 April 2017 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 22B beulah road thornton heath CR7 8JH. Outstanding |
20 May 2022 | Delivered on: 24 May 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Charge over 22B beulah road, thornton heath, CR7 8JH, title number SGL571685. Outstanding |
31 March 2022 | Delivered on: 31 March 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: All that leasehold property known as flat 2, 57 woodcote valley road, purley CR8 3AN as the same is registered at hm land registry under title number SGL770678. Outstanding |
2 September 2016 | Delivered on: 3 September 2016 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 23 norwich road thornton heath surrey. Outstanding |
2 February 2021 | Registration of charge 043299070008, created on 2 February 2021 (4 pages) |
---|---|
2 February 2021 | Registration of charge 043299070009, created on 2 February 2021 (4 pages) |
7 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
14 November 2019 | Registration of charge 043299070007, created on 12 November 2019 (4 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
9 August 2019 | Registration of charge 043299070006, created on 9 August 2019 (4 pages) |
6 June 2019 | Registration of charge 043299070005, created on 16 May 2019 (4 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
20 June 2018 | Registration of charge 043299070004, created on 18 June 2018 (3 pages) |
18 May 2018 | Registration of charge 043299070003, created on 16 May 2018 (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (3 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (3 pages) |
18 April 2017 | Registration of charge 043299070002, created on 5 April 2017 (3 pages) |
18 April 2017 | Registration of charge 043299070002, created on 5 April 2017 (3 pages) |
13 December 2016 | Termination of appointment of Paul Tropea as a secretary on 1 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Paul Tropea as a secretary on 1 December 2016 (1 page) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 September 2016 | Registration of charge 043299070001, created on 2 September 2016 (5 pages) |
3 September 2016 | Registration of charge 043299070001, created on 2 September 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 August 2016 | Director's details changed for Mr Paul Tropea on 3 August 2016 (3 pages) |
16 August 2016 | Director's details changed for Mr Paul Tropea on 3 August 2016 (3 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
14 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Paul Tropea on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Aurora Tropea on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Aurora Tropea on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Aurora Tropea on 1 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Paul Tropea on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Paul Tropea on 1 December 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
14 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
14 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
17 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
6 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
6 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
7 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
7 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
24 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
24 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
13 January 2003 | Return made up to 27/11/02; full list of members
|
13 January 2003 | Return made up to 27/11/02; full list of members
|
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 163 welcomes road kenley surrey CR8 5HB (1 page) |
19 December 2001 | Ad 04/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 163 welcomes road kenley surrey CR8 5HB (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Ad 04/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Incorporation (11 pages) |
27 November 2001 | Incorporation (11 pages) |