Croydon
CR0 1NG
Secretary Name | Hasmita Derodra |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2009(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D S House, 306 High Street Croydon Surrey CR0 1NG |
Secretary Name | Parul Derodra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Callow Field Purley Surrey CR8 4DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | D S House, 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Anit Laxman Derodra 25.00% Ordinary |
---|---|
100 at £1 | Kishor Laxman Derodra 25.00% Ordinary |
100 at £1 | Raju Laxman Derodra 25.00% Ordinary |
100 at £1 | Vinod Laxman Derodra 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,207 |
Cash | £17,390 |
Current Liabilities | £151,593 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
27 June 2005 | Delivered on: 6 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 346 sutton common road, sutton SM3 9NQ t/n SY76500. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 April 2004 | Delivered on: 30 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 348 & 350 sutton common road sutton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2004 | Delivered on: 27 April 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
27 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
13 July 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
28 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 May 2020 | Director's details changed for Mr Anit Laxman Derodra on 19 May 2020 (2 pages) |
19 May 2020 | Secretary's details changed for Hasmita Derodra on 19 May 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Director's details changed for Anit Laxman Derodra on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Anit Laxman Derodra on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Anit Laxman Derodra on 6 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 September 2009 | Appointment terminated secretary parul derodra (1 page) |
22 September 2009 | Appointment terminated secretary parul derodra (1 page) |
22 September 2009 | Secretary appointed hasmita derodra (1 page) |
22 September 2009 | Secretary appointed hasmita derodra (1 page) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
30 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
26 May 2005 | Ad 31/03/04--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
26 May 2005 | Ad 31/03/04--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
26 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Incorporation (18 pages) |
31 March 2004 | Incorporation (18 pages) |