South Croydon
Surrey
CR2 7HP
Director Name | Smita Shah |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 1 Binfield Road South Croydon Surrey CR2 7HP |
Secretary Name | Smita Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 1 Binfield Road South Croydon Surrey CR2 7HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 020 86484968 |
---|---|
Telephone region | London |
Registered Address | 470a Green Lanes London N13 5PA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr K. Shah 50.00% Ordinary |
---|---|
1 at £1 | Mrs S. Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,999 |
Cash | £354 |
Current Liabilities | £3,355 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
1 October 2002 | Delivered on: 5 October 2002 Satisfied on: 14 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge on 100 high street and 2 dame alice street bedford all buildings on the property all plant and machinery all goodwill the proceeds of any claim made under any insurance policy relating to the property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 September 2002 | Delivered on: 4 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
22 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
28 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Registered office address changed from 57 Church Road Mitcham Surrey CR4 3BF to 470a Green Lanes London N13 5PA on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 57 Church Road Mitcham Surrey CR4 3BF to 470a Green Lanes London N13 5PA on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 57 Church Road Mitcham Surrey CR4 3BF to 470a Green Lanes London N13 5PA on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
22 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2011 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Director's details changed for Kapurchand Shah on 1 August 2010 (2 pages) |
31 January 2011 | Director's details changed for Kapurchand Shah on 1 August 2010 (2 pages) |
31 January 2011 | Director's details changed for Smita Shah on 1 August 2010 (2 pages) |
31 January 2011 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Director's details changed for Kapurchand Shah on 1 August 2010 (2 pages) |
31 January 2011 | Director's details changed for Smita Shah on 1 August 2010 (2 pages) |
31 January 2011 | Director's details changed for Smita Shah on 1 August 2010 (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
29 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 February 2008 | Return made up to 30/08/07; full list of members (2 pages) |
5 February 2008 | Return made up to 30/08/07; full list of members (2 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 November 2006 | Return made up to 30/08/06; full list of members (2 pages) |
2 November 2006 | Return made up to 30/08/06; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
23 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 November 2004 | Return made up to 30/08/04; full list of members (7 pages) |
1 November 2004 | Return made up to 30/08/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 September 2003 | Return made up to 30/08/03; full list of members
|
17 September 2003 | Return made up to 30/08/03; full list of members
|
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (5 pages) |
4 October 2002 | Particulars of mortgage/charge (5 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 57 church rd mitcham surrey CR4 3BF (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 57 church rd mitcham surrey CR4 3BF (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 August 2002 | Incorporation (9 pages) |
30 August 2002 | Incorporation (9 pages) |