Carshalton
Surrey
SM5 4EF
Secretary Name | Mr Clifford Lancelot Samuel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roman Way Carshalton Surrey SM5 4EF |
Secretary Name | Lisha Ann Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2006) |
Role | Accounts |
Correspondence Address | Flat 4 Blades Lodge 12 Bristowe Close Tulse Hill London SW2 2YB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £7,325 |
Cash | £12,396 |
Current Liabilities | £41,265 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 29 January 2017 (overdue) |
---|
14 November 2008 | Order of court to wind up (2 pages) |
---|---|
14 November 2008 | Order of court to wind up (2 pages) |
29 April 2008 | Return made up to 15/01/08; full list of members (3 pages) |
29 April 2008 | Return made up to 15/01/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
25 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
28 December 2005 | Amended accounts made up to 31 January 2005 (6 pages) |
28 December 2005 | Amended accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
25 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 2 roman way carshalton SM5 4EF (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 2 roman way carshalton SM5 4EF (1 page) |
18 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 January 2003 | Incorporation (6 pages) |
15 January 2003 | Incorporation (6 pages) |