Croydon
Surrey
CR0 0XZ
Director Name | Dharminder Bagha |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 29 April 2019) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | Dharminder Bagha |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 10 Chawton Close Fleet Hampshire GU51 1BD |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 December 2009) |
Correspondence Address | 3rd Floor Abford House 15 Wilton Road London SW1V 1LT |
Telephone | 07 748843428 |
---|---|
Telephone region | Mobile |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ann Marie Bagha 50.00% Ordinary |
---|---|
1 at £1 | Mr Dharminder Bagha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £550,601 |
Cash | £605,959 |
Current Liabilities | £55,358 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
---|---|
2 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 August 2016 | Registered office address changed from The Bothy Long Lane Shaw Newbury Berkshire RG14 2TF to Ashwood House Down End Chieveley Berkshire RG20 8TF on 16 August 2016 (1 page) |
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Registered office address changed from Flint House Newbury Hill Hampstead Norreys Thatcham Berkshire RG18 0TR United Kingdom on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from the Bothy Long Lane Shaw Newbury Berkshire RG14 2TF United Kingdom on 23 December 2010 (1 page) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of 1St Contact Secretaries Limited as a secretary (1 page) |
12 January 2010 | Director's details changed for Dharminder Bagha on 5 December 2009 (2 pages) |
12 January 2010 | Registered office address changed from Flint House Newbury Hill Hampstead Norreys Thatcham Berkshire RG18 0TR United Kingdom on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Ann Marie Bagha on 5 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Ann Marie Bagha on 5 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Dharminder Bagha on 5 December 2009 (2 pages) |
5 December 2009 | Registered office address changed from 118 Cottonmill Lane St Albans Hertfordshire AL1 2EZ on 5 December 2009 (1 page) |
5 December 2009 | Registered office address changed from 118 Cottonmill Lane St Albans Hertfordshire AL1 2EZ on 5 December 2009 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
19 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
23 February 2009 | Return made up to 29/11/08; full list of members (4 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
16 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
29 November 2005 | Return made up to 29/11/05; full list of members (2 pages) |
12 September 2005 | New director appointed (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 10 chawton close fleet hampshire GU51 1BD (1 page) |
9 August 2005 | Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 March 2005 | Return made up to 09/12/04; full list of members (2 pages) |
3 February 2004 | Director resigned (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
11 January 2004 | New secretary appointed (2 pages) |
11 January 2004 | Secretary resigned (1 page) |
11 January 2004 | New director appointed (2 pages) |
9 December 2003 | Incorporation (10 pages) |