Dingwall Road
Croydon
CR0 2LX
Director Name | Mrs Alka Bhavin Morjaria |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Upper High Street Epsom Surrey KT17 4RA |
Secretary Name | Mrs Alka Bhavin Morjaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Upper High Street Epsom Surrey KT17 4RA |
Director Name | Mr Bhavin Ranchhod Morjaria |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(9 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Upper High Street Epsom Surrey KT17 4RA |
Director Name | Mr Bhavin Ranchhod Morjaria |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(9 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Upper High Street Epsom Surrey KT17 4RA |
Director Name | Miss Neelam Bhavin Morjaria |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Neelam Morjaria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £756 |
Cash | £4,315 |
Current Liabilities | £15,555 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 3 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
25 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
7 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
9 April 2018 | Notification of Shyam Bhavin Morjaria as a person with significant control on 6 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Shyam Bhavin Morjaria as a director on 6 April 2018 (2 pages) |
9 April 2018 | Cessation of Neelam Bhavin Morjaria as a person with significant control on 5 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Neelam Bhavin Morjaria as a director on 5 April 2018 (1 page) |
23 January 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
8 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 June 2014 | Registered office address changed from C/O Doshi & Co Accountants 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Doshi & Co Accountants 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Doshi & Co Accountants 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2 June 2014 (1 page) |
14 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Termination of appointment of Alka Morjaria as a director (1 page) |
2 September 2013 | Termination of appointment of Alka Morjaria as a director (1 page) |
2 September 2013 | Termination of appointment of Alka Morjaria as a secretary (1 page) |
2 September 2013 | Termination of appointment of Alka Morjaria as a secretary (1 page) |
2 September 2013 | Termination of appointment of Bhavin Morjaria as a director (1 page) |
2 September 2013 | Appointment of Miss Neelam Bhavin Morjaria as a director (2 pages) |
2 September 2013 | Appointment of Miss Neelam Bhavin Morjaria as a director (2 pages) |
2 September 2013 | Termination of appointment of Bhavin Morjaria as a director (1 page) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Director's details changed for Mrs Alka Bhavin Morjaria on 23 November 2012 (3 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Appointment of Mr Bhavin Morjaria as a director (2 pages) |
23 November 2012 | Secretary's details changed for Mrs Alka Bhavin Morjaria on 23 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mrs Alka Bhavin Morjaria on 23 November 2012 (3 pages) |
23 November 2012 | Secretary's details changed for Mrs Alka Bhavin Morjaria on 23 November 2012 (2 pages) |
23 November 2012 | Appointment of Mr Bhavin Morjaria as a director (2 pages) |
27 April 2012 | Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
27 April 2012 | Registered office address changed from 5 Cavell Way Epsom Surrey KT19 7DG on 27 April 2012 (1 page) |
27 April 2012 | Termination of appointment of Bhavin Morjaria as a director (1 page) |
27 April 2012 | Registered office address changed from 5 Cavell Way Epsom Surrey KT19 7DG on 27 April 2012 (1 page) |
27 April 2012 | Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
27 April 2012 | Termination of appointment of Bhavin Morjaria as a director (1 page) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Bhavin Morjaria on 23 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Alka Morjaria on 23 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Bhavin Morjaria on 23 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Alka Morjaria on 23 November 2009 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
28 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
16 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
16 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
26 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
24 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
24 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
7 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
5 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
23 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
21 November 2003 | New secretary appointed (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New secretary appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Incorporation (13 pages) |
20 November 2003 | Incorporation (13 pages) |