Pratts Bottom
Kent
BR6 7SQ
Director Name | Miss Emma Elisabeth Rollinson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retail Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 12 Mulgrave Road Croydon Greater London CR0 1BL |
Director Name | Mr Jonathan Mark Claydon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20b Loxford Road Caterham Surrey CR3 6BH |
Secretary Name | Mrs Carolyn Anne Claydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20b Loxford Road Caterham Surrey CR3 6BH |
Director Name | Chidolue Edozie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 September 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Woodside Road London SE25 5DP |
Secretary Name | Mr Kunle Samuel Adewumi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2010) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hayward Gardens Putney Heath London SW15 3DA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Flat 5 12 Mulgrave Road Croydon CR0 1BL |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Folrida Adeyemo 20.00% Ordinary |
---|---|
1 at £1 | Mr Chido Edozie & Julie Strudwick 20.00% Ordinary |
1 at £1 | Mr Robert Lock & Ms Christine Lock 20.00% Ordinary |
1 at £1 | Mrs Carolyn Janet Karavassillis 20.00% Ordinary |
1 at £1 | Ms Emma Elizabeth Rollinson 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,650 |
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 24 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
3 December 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
27 August 2023 | Micro company accounts made up to 24 October 2022 (3 pages) |
5 December 2022 | Confirmation statement made on 19 October 2022 with updates (4 pages) |
4 September 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
12 February 2022 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
28 August 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
26 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
18 November 2019 | Confirmation statement made on 19 October 2019 with updates (8 pages) |
2 October 2019 | Termination of appointment of Chidolue Edozie as a director on 24 September 2019 (1 page) |
13 September 2019 | Appointment of Miss Emma Elisabeth Rollinson as a director on 18 August 2019 (2 pages) |
5 September 2019 | Registered office address changed from Flat 4 12 Mulgrave Road Croydon CR0 1BL to Flat 5 12 Mulgrave Road Croydon CR0 1BL on 5 September 2019 (1 page) |
21 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 19 October 2018 with updates (11 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 19 October 2017 with updates (11 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
2 December 2016 | Confirmation statement made on 19 October 2016 with updates (25 pages) |
2 December 2016 | Confirmation statement made on 19 October 2016 with updates (25 pages) |
27 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
7 January 2016 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 July 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
7 July 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
14 November 2014 | Annual return made up to 19 October 2014 Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 19 October 2014 Statement of capital on 2014-11-14
|
14 October 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
14 October 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
19 November 2013 | Annual return made up to 19 October 2013 Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 October 2013 Statement of capital on 2013-11-19
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
7 December 2012 | Secretary's details changed for Robert James Lock on 13 November 2012 (2 pages) |
7 December 2012 | Secretary's details changed for Robert James Lock on 13 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Chidolue Edozie on 13 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Chidolue Edozie on 13 November 2012 (2 pages) |
5 December 2012 | Annual return made up to 19 October 2012 (14 pages) |
5 December 2012 | Annual return made up to 19 October 2012 (14 pages) |
3 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
3 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
9 November 2011 | Annual return made up to 19 October 2011 (13 pages) |
9 November 2011 | Annual return made up to 19 October 2011 (13 pages) |
12 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
12 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
16 May 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (13 pages) |
16 May 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (13 pages) |
8 April 2011 | Registered office address changed from , 51 Woodside Road, Croydon, SE25 5DP on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from , 51 Woodside Road, Croydon, SE25 5DP on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from , 51 Woodside Road, Croydon, SE25 5DP on 8 April 2011 (2 pages) |
21 January 2011 | Annual return made up to 31 October 2009 (15 pages) |
21 January 2011 | Annual return made up to 31 October 2009 (15 pages) |
10 August 2010 | Termination of appointment of Kunle Adewumi as a secretary (2 pages) |
10 August 2010 | Annual return made up to 30 June 2009 (4 pages) |
10 August 2010 | Termination of appointment of Kunle Adewumi as a secretary (2 pages) |
10 August 2010 | Annual return made up to 30 June 2009 (4 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
29 March 2010 | Annual return made up to 19 October 2008 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 19 October 2008 with a full list of shareholders (5 pages) |
23 September 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
23 September 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
27 November 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
27 November 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
16 November 2007 | Return made up to 19/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 19/10/07; no change of members (7 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
21 January 2007 | Return made up to 19/10/06; full list of members
|
21 January 2007 | Return made up to 19/10/06; full list of members
|
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
7 April 2006 | Return made up to 19/10/05; full list of members
|
7 April 2006 | Return made up to 19/10/05; full list of members
|
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 20B loxford road, caterham, surrey CR3 6BH (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 20B loxford road, caterham, surrey CR3 6BH (1 page) |
5 September 2005 | Director resigned (1 page) |
25 October 2004 | Return made up to 19/10/04; full list of members
|
25 October 2004 | Return made up to 19/10/04; full list of members
|
5 April 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
5 April 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
4 March 2004 | Ad 27/01/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
4 March 2004 | Ad 27/01/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
1 March 2004 | Return made up to 31/10/03; full list of members (7 pages) |
1 March 2004 | Return made up to 31/10/03; full list of members (7 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
31 October 2002 | Incorporation (18 pages) |
31 October 2002 | Incorporation (18 pages) |