South Croydon
Surrey
CR2 0BR
Director Name | Adam Richard Bates |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 02 February 2002) |
Role | Company Director |
Correspondence Address | 50 Homefield Road London W4 2LW |
Secretary Name | Jane Victoria Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 02 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Homefield Road London W4 2LW |
Secretary Name | Nageswary Selvarajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 07 December 2018) |
Role | Company Director |
Correspondence Address | 18a Croham Mount South Croydon Surrey CR2 0BR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Thuraiappah Selvarajah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,574 |
Cash | £264,304 |
Current Liabilities | £103,787 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
---|---|
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
9 June 2009 | Return made up to 05/12/08; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 November 2008 | Return made up to 05/12/07; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 June 2007 | Return made up to 05/12/06; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 April 2006 | Return made up to 05/12/05; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 June 2005 | Return made up to 05/12/04; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
18 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 May 2003 | Return made up to 05/12/02; full list of members (7 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
28 March 2003 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
24 October 2002 | Company name changed shotgun hotels LIMITED\certificate issued on 24/10/02 (2 pages) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Incorporation (9 pages) |