Croydon
CR0 0YN
Director Name | Mr Conrad Charles Bossomaier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon CR0 0YN |
Director Name | Mr Conrad Charles Bossomaier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The West Barn The Ham Hurst Road Hassocks West Sussex BN6 9NN |
Director Name | Mr Walid Khalil Souki |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Cottage Blackham Tunbridge Wells Kent TN3 9TY |
Secretary Name | Conrad Charles Bossomaier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The West Barn The Ham Hurst Road Hassocks West Sussex BN6 9NN |
Director Name | Mr John Derek Whitehead |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmay Chelsfield Lane Orpington Kent BR6 7RR |
Director Name | Hazel Beverly Souki |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suffolk House George Street Croydon CR0 0YN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.accountancydivisions.co.uk |
---|---|
Telephone | 0x79d460126 |
Telephone region | Unknown |
Registered Address | Suffolk House George Street Croydon CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £695,751 |
Cash | £82,265 |
Current Liabilities | £22,556 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
6 May 2008 | Delivered on: 19 May 2008 Persons entitled: Sven Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £30,820.25 placed in a separate interest earning deposit account together with any other sums paid into the account in accordance with the terms of the rent deposit deed and any interest credited to the account see image for full details. Outstanding |
---|---|
26 November 2004 | Delivered on: 13 December 2004 Persons entitled: Ibrend Estates B.V. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9,606.80 thereon any sum from time to time deposited in a separate designated deposit account with the landlord's bankers of the lease including any interest earned thereon and retained in the account. Outstanding |
22 April 2003 | Delivered on: 23 April 2003 Persons entitled: Dorling Kindersley Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,000. Outstanding |
22 January 2021 | Appointment of Mr Conrad Charles Bossomaier as a director on 1 January 2021 (2 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 29 October 2019 (5 pages) |
4 May 2020 | Termination of appointment of Hazel Beverly Souki as a director on 27 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 29 October 2018 (6 pages) |
16 July 2019 | Appointment of Mr John Derek Whitehead as a director on 15 July 2019 (2 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Notification of Conrad Charles Bossomaier as a person with significant control on 24 February 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 29 October 2017 (6 pages) |
25 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
24 November 2017 | Termination of appointment of Walid Khalil Souki as a director on 25 September 2012 (2 pages) |
24 November 2017 | Termination of appointment of Walid Khalil Souki as a director on 25 September 2012 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 29 October 2016 (9 pages) |
28 July 2017 | Total exemption small company accounts made up to 29 October 2016 (9 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 29 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 29 October 2015 (8 pages) |
28 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 January 2016 | Total exemption small company accounts made up to 29 October 2014 (9 pages) |
21 January 2016 | Total exemption small company accounts made up to 29 October 2014 (9 pages) |
27 October 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
27 October 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
29 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
29 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
8 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
5 February 2015 | Registered office address changed from Bank Chambers 6-8 Borough High Street London SE1 9QQ to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Bank Chambers 6-8 Borough High Street London SE1 9QQ to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Bank Chambers 6-8 Borough High Street London SE1 9QQ to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 5 February 2015 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Change of name notice (2 pages) |
23 April 2013 | Company name changed let wc LTD\certificate issued on 23/04/13
|
23 April 2013 | Change of name notice (2 pages) |
23 April 2013 | Company name changed let wc LTD\certificate issued on 23/04/13
|
7 December 2012 | Appointment of Hazel Beverly Souki as a director (2 pages) |
7 December 2012 | Termination of appointment of Conrad Bossomaier as a secretary (1 page) |
7 December 2012 | Termination of appointment of Conrad Bossomaier as a director (1 page) |
7 December 2012 | Termination of appointment of Conrad Bossomaier as a secretary (1 page) |
7 December 2012 | Termination of appointment of Walid Souki as a director (1 page) |
7 December 2012 | Termination of appointment of Walid Souki as a director (1 page) |
7 December 2012 | Appointment of Hazel Beverly Souki as a director (2 pages) |
7 December 2012 | Termination of appointment of John Whitehead as a director (1 page) |
7 December 2012 | Termination of appointment of John Whitehead as a director (1 page) |
7 December 2012 | Termination of appointment of Conrad Bossomaier as a director (1 page) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
21 June 2012 | Change of name notice (2 pages) |
21 June 2012 | Company name changed recruitment divisions LIMITED\certificate issued on 21/06/12
|
21 June 2012 | Company name changed recruitment divisions LIMITED\certificate issued on 21/06/12
|
21 June 2012 | Change of name notice (2 pages) |
21 March 2012 | Secretary's details changed for Conrad Charles Bossomaier on 1 January 2012 (2 pages) |
21 March 2012 | Director's details changed for Conrad Charles Bossomaier on 1 January 2012 (2 pages) |
21 March 2012 | Director's details changed for Conrad Charles Bossomaier on 1 January 2012 (2 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Director's details changed for Conrad Charles Bossomaier on 1 January 2012 (2 pages) |
21 March 2012 | Secretary's details changed for Conrad Charles Bossomaier on 1 January 2012 (2 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Secretary's details changed for Conrad Charles Bossomaier on 1 January 2012 (2 pages) |
8 September 2011 | Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
8 September 2011 | Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
14 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
14 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from second floor romano house 399-401 strand london WC2R 0LX (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from second floor romano house 399-401 strand london WC2R 0LX (1 page) |
27 February 2009 | Full accounts made up to 30 April 2008 (11 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (11 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 2008 | Application for reregistration from PLC to private (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Application for reregistration from PLC to private (1 page) |
28 April 2008 | Re-registration of Memorandum and Articles (12 pages) |
28 April 2008 | Re-registration of Memorandum and Articles (12 pages) |
28 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 2008 | Resolutions
|
3 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
2 November 2007 | Group of companies' accounts made up to 30 April 2007 (17 pages) |
2 November 2007 | Group of companies' accounts made up to 30 April 2007 (17 pages) |
3 May 2007 | Return made up to 24/02/07; full list of members (2 pages) |
3 May 2007 | Return made up to 24/02/07; full list of members (2 pages) |
23 November 2006 | Group of companies' accounts made up to 30 April 2006 (15 pages) |
23 November 2006 | Group of companies' accounts made up to 30 April 2006 (15 pages) |
5 June 2006 | Return made up to 24/02/06; full list of members (2 pages) |
5 June 2006 | Return made up to 24/02/06; full list of members (2 pages) |
28 November 2005 | Group of companies' accounts made up to 30 April 2005 (17 pages) |
28 November 2005 | Group of companies' accounts made up to 30 April 2005 (17 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: 7 henrietta street covent garden london WC2E 9DD (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 7 henrietta street covent garden london WC2E 9DD (1 page) |
5 May 2005 | Return made up to 24/02/05; full list of members (7 pages) |
5 May 2005 | Return made up to 24/02/05; full list of members (7 pages) |
13 December 2004 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Group of companies' accounts made up to 30 April 2004 (18 pages) |
18 November 2004 | Group of companies' accounts made up to 30 April 2004 (18 pages) |
5 May 2004 | Return made up to 24/02/04; full list of members (7 pages) |
5 May 2004 | Return made up to 24/02/04; full list of members (7 pages) |
14 April 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
14 April 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
8 July 2003 | Ad 16/05/03--------- £ si 684000@1=684000 £ ic 100000/784000 (2 pages) |
8 July 2003 | Ad 16/05/03--------- £ si 684000@1=684000 £ ic 100000/784000 (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: stone cottage blackham tunbridge wells kent TN3 9TY (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: stone cottage blackham tunbridge wells kent TN3 9TY (1 page) |
6 May 2003 | Ad 15/04/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
6 May 2003 | Ad 15/04/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
1 May 2003 | Certificate of authorisation to commence business and borrow (1 page) |
1 May 2003 | Application to commence business (2 pages) |
1 May 2003 | Application to commence business (2 pages) |
1 May 2003 | Certificate of authorisation to commence business and borrow (1 page) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Director resigned (2 pages) |
18 March 2003 | Director resigned (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
24 February 2003 | Incorporation (17 pages) |
24 February 2003 | Incorporation (17 pages) |