Croydon
CR0 4UQ
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Secretary Name | Heena Patel |
---|---|
Status | Current |
Appointed | 15 June 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 25 Somerset Road London SW19 5JB |
Director Name | Mr Neville Lee |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 June 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 59 Slayleigh Lane Sheffield S10 3RG |
Secretary Name | Mrs Jacqueline Diane Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 June 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 59 Slayleigh Lane Sheffield S10 3RG |
Director Name | Mrs Jacqueline Diane Lee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 June 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 59 Slayleigh Lane Sheffield S10 3RG |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Secretary Name | Ameetkumar Ramananbhai Patel |
---|---|
Status | Resigned |
Appointed | 01 June 2016(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 15 June 2022) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 0114 2648864 |
---|---|
Telephone region | Sheffield |
Registered Address | 2 Peterwood Way Croydon CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Mr N. Lee 51.00% Ordinary |
---|---|
49 at £1 | Mrs J.d. Lee 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £503,227 |
Cash | £515,219 |
Current Liabilities | £140,494 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 1 day from now) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
11 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
20 March 2018 | Full accounts made up to 31 March 2017 (21 pages) |
9 January 2018 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
7 June 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
29 April 2017 | Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page) |
29 April 2017 | Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page) |
28 July 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
3 June 2016 | Termination of appointment of Jacqueline Diane Lee as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Neville Lee as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Jacqueline Diane Lee as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Jacqueline Diane Lee as a secretary on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Jacqueline Diane Lee as a secretary on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Neville Lee as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Ameetkumar Ramananbhai Patel as a secretary on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from The Old Library 153 Blackstock Road Sheffield South Yorkshire S14 1FX to 2 Peterwood Way Croydon CR0 4UQ on 2 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mrs Heena Patel as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Ameetkumar Ramananbhai Patel as a secretary on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mrs Heena Patel as a director on 1 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from The Old Library 153 Blackstock Road Sheffield South Yorkshire S14 1FX to 2 Peterwood Way Croydon CR0 4UQ on 2 June 2016 (1 page) |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Secretary's details changed for Mrs Jacqueline Diane Lee on 1 June 2012 (2 pages) |
9 May 2013 | Secretary's details changed for Mrs Jacqueline Diane Lee on 1 June 2012 (2 pages) |
9 May 2013 | Secretary's details changed for Mrs Jacqueline Diane Lee on 1 June 2012 (2 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Director's details changed for Mr Neville Lee on 1 June 2012 (2 pages) |
8 May 2013 | Director's details changed for Mrs Jacqueline Diane Lee on 1 June 2012 (2 pages) |
8 May 2013 | Director's details changed for Mr Neville Lee on 1 June 2012 (2 pages) |
8 May 2013 | Director's details changed for Mrs Jacqueline Diane Lee on 1 June 2012 (2 pages) |
8 May 2013 | Director's details changed for Mrs Jacqueline Diane Lee on 1 June 2012 (2 pages) |
8 May 2013 | Director's details changed for Mr Neville Lee on 1 June 2012 (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
17 May 2010 | Director's details changed for Jacqueline Lee on 29 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Jacqueline Lee on 29 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Neville Lee on 29 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Neville Lee on 29 April 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
31 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
2 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
17 June 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
29 April 2003 | Incorporation (14 pages) |
29 April 2003 | Incorporation (6 pages) |
29 April 2003 | Incorporation (14 pages) |