Croydon
CR0 9LU
Director Name | Mrs Mary Jane Mawili |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 28 May 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Restaurant Management |
Country of Residence | England |
Correspondence Address | 7 Sorrel Bank, Linton Glade Croydon CR0 9LU |
Director Name | Mrs Mary Jane Mawili White |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 28 May 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sorrel Bank, Linton Glade Croydon CR0 9LU |
Secretary Name | Ruixue Wang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Carlton Road South Croydon Surrey CR2 0BP |
Registered Address | 7 Sorrel Bank, Linton Glade Croydon CR0 9LU |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£48,166 |
Cash | £2,337 |
Current Liabilities | £80,437 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (7 months, 4 weeks from now) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
16 July 2019 | Director's details changed for Derek George Clement White on 28 November 2011 (2 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
15 May 2018 | Notification of Mary Jane Mawili as a person with significant control on 14 May 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 June 2017 | Appointment of Mrs Mary Jane Mawili as a director on 28 May 2017 (2 pages) |
4 June 2017 | Appointment of Mrs Mary Jane Mawili as a director on 28 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Register inspection address has been changed from 9 Carlton Road South Croydon Surrey CR2 0BP United Kingdom (1 page) |
25 June 2013 | Register inspection address has been changed from 9 Carlton Road South Croydon Surrey CR2 0BP United Kingdom (1 page) |
25 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Registered office address changed from 9 Carlton Road South Croydon Surrey CR2 0BP United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Derek George Clement White on 23 November 2012 (2 pages) |
2 April 2013 | Registered office address changed from 9 Carlton Road South Croydon Surrey CR2 0BP United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
2 April 2013 | Termination of appointment of Ruixue Wang as a secretary (1 page) |
2 April 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
2 April 2013 | Registered office address changed from 9 Carlton Road South Croydon Surrey CR2 0BP United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Ruixue Wang as a secretary (1 page) |
2 April 2013 | Director's details changed for Derek George Clement White on 23 November 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Ruixue Wang on 14 August 2012 (1 page) |
14 August 2012 | Secretary's details changed for Ruixue Wang on 14 August 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Derek George Clement White on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Derek George Clement White on 1 October 2009 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Derek George Clement White on 1 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
8 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from room 119- c/0 tax assist direct challenge house 616 mitcham road croydon surrey CR0 3AA (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from room 119- c/0 tax assist direct challenge house 616 mitcham road croydon surrey CR0 3AA (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
17 January 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
17 January 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
22 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
22 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
25 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
25 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page) |
26 February 2004 | Return made up to 28/01/04; full list of members
|
26 February 2004 | Return made up to 28/01/04; full list of members
|
4 May 2003 | Registered office changed on 04/05/03 from: suite b, 29 harley street london W1G 9QR (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: suite b, 29 harley street london W1G 9QR (1 page) |
4 May 2003 | Resolutions
|
4 May 2003 | Resolutions
|
28 January 2003 | Incorporation (8 pages) |
28 January 2003 | Incorporation (8 pages) |