South Norwood, Croydon
London
SE25 4HH
Director Name | Emmanuel Yakubu |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2004(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Weymouth Court Upper Tulse Hill London SW2 2SH |
Secretary Name | Raj Vashi Thadani |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2004(same day as company formation) |
Role | Station Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cromer Road Cromer Road South Norwood, Croydon London SE25 4HH |
Director Name | Mrs Theresa Sanni |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2010(6 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pytchley Crescent London SE19 3QT |
Director Name | Mrs Laura-Jane Glynn |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 211b Stanstead Road London SE23 1HU |
Secretary Name | Shirley Gyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2010) |
Role | Company Director |
Correspondence Address | Weymouth Court 55-57 Upper Tulse Hill London Lambeth SW2 2SH |
Secretary Name | Mrs Laura-Jane Glynn |
---|---|
Status | Resigned |
Appointed | 10 February 2017(13 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 October 2021) |
Role | Company Director |
Correspondence Address | 211 B Stanstead Road Stanstead Road London SE23 1HU |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 11 Cromer Road Cromer Road South Norwood, Croydon London SE25 4HH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
1 at £1 | Emmanuel Yakubu 33.33% Ordinary |
---|---|
1 at £1 | Raj Vashi Thadani 33.33% Ordinary |
1 at £1 | Theresa Sanni 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,735 |
Cash | £3,360 |
Current Liabilities | £1,323 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
29 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
29 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
25 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
22 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
2 July 2022 | Registered office address changed from 211D Stanstead Road London London SE23 1HU to 11 Cromer Road Cromer Road South Norwood, Croydon London SE25 4HH on 2 July 2022 (1 page) |
14 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
14 October 2021 | Termination of appointment of Laura-Jane Glynn as a secretary on 11 October 2021 (1 page) |
13 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
26 September 2020 | Appointment of Mrs Laura-Jane Glynn as a director on 25 September 2020 (2 pages) |
26 September 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
22 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
15 December 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 February 2017 | Appointment of Mrs Laura-Jane Glynn as a secretary on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mrs Laura-Jane Glynn as a secretary on 10 February 2017 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 November 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
6 November 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
5 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
27 April 2012 | Director's details changed for Raj Vashi Thadani on 23 April 2012 (2 pages) |
27 April 2012 | Registered office address changed from 19 Wells Park Road Sydenham London SE26 6JQ on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 19 Wells Park Road Sydenham London SE26 6JQ on 27 April 2012 (1 page) |
27 April 2012 | Secretary's details changed for Raj Vashi Thadani on 23 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 211D Stanstead Road London SE23 1HU England on 27 April 2012 (1 page) |
27 April 2012 | Secretary's details changed for Raj Vashi Thadani on 23 April 2012 (1 page) |
27 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Registered office address changed from 211D Stanstead Road London SE23 1HU England on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for Raj Vashi Thadani on 23 April 2012 (2 pages) |
15 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
15 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
22 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Director's details changed for Emmanuel Yakubu on 23 January 2010 (2 pages) |
3 November 2010 | Termination of appointment of Shirley Gyan as a secretary (1 page) |
3 November 2010 | Director's details changed for Emmanuel Yakubu on 23 January 2010 (2 pages) |
3 November 2010 | Director's details changed for Raj Vashi Thadani on 23 January 2010 (2 pages) |
3 November 2010 | Termination of appointment of Shirley Gyan as a secretary (1 page) |
3 November 2010 | Termination of appointment of Shirley Gyan as a secretary (1 page) |
3 November 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Appointment of Mrs.Theresa Sanni as a director (2 pages) |
3 November 2010 | Appointment of Mrs.Theresa Sanni as a director (2 pages) |
3 November 2010 | Director's details changed for Raj Vashi Thadani on 23 January 2010 (2 pages) |
3 November 2010 | Termination of appointment of Shirley Gyan as a secretary (1 page) |
3 November 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
15 July 2008 | Secretary appointed shirley gyan (1 page) |
15 July 2008 | Secretary appointed shirley gyan (1 page) |
25 April 2008 | Return made up to 23/01/08; full list of members (4 pages) |
25 April 2008 | Return made up to 23/01/08; full list of members (4 pages) |
28 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
28 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 April 2006 | Return made up to 23/01/06; full list of members (7 pages) |
27 April 2006 | Return made up to 23/01/06; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
27 April 2005 | Ad 31/01/04--------- £ si 3@1 (2 pages) |
27 April 2005 | Ad 31/01/04--------- £ si 3@1 (2 pages) |
11 April 2005 | Return made up to 23/01/05; full list of members (7 pages) |
11 April 2005 | Return made up to 23/01/05; full list of members (7 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
23 January 2004 | Incorporation (14 pages) |
23 January 2004 | Incorporation (14 pages) |