Croydon
CR0 1DN
Secretary Name | Mrs Michelle Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Averillo & Associates, 16 South End Croydon CR0 1DN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Averillo & Associates, 16 South End Croydon CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Alberto Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,552 |
Cash | £28,416 |
Current Liabilities | £220,719 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
3 November 2003 | Delivered on: 8 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 43 golders green road golders green london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
26 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
2 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
8 February 2019 | Change of details for Mr Alberto Cohen as a person with significant control on 8 February 2019 (2 pages) |
8 February 2019 | Secretary's details changed for Mrs Michelle Cohen on 8 February 2019 (1 page) |
8 February 2019 | Director's details changed for Mr Alberto Cohen on 8 February 2019 (2 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
6 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
25 June 2007 | Return made up to 25/02/07; full list of members (2 pages) |
25 June 2007 | Return made up to 25/02/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 26 hillcrest gardens finchley london N3 3EY (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 26 hillcrest gardens finchley london N3 3EY (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 April 2006 | Return made up to 25/02/06; full list of members
|
25 April 2006 | Return made up to 25/02/06; full list of members
|
26 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
26 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
12 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
12 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
10 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
10 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
5 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
5 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
28 February 2004 | Accounting reference date shortened from 28/02/04 to 31/07/03 (1 page) |
28 February 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
28 February 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
28 February 2004 | Accounting reference date shortened from 28/02/04 to 31/07/03 (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: leigh philip & partners 1-6 clay street london W1U 6DA (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: leigh philip & partners 1-6 clay street london W1U 6DA (1 page) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
20 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Ad 25/02/02-25/02/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Ad 25/02/02-25/02/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 February 2002 | Incorporation (31 pages) |
25 February 2002 | Incorporation (31 pages) |