Purley
Surrey
CR8 2XG
Secretary Name | Mrs Bhavini Tina Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Densham Drive Purley Surrey CR8 2XG |
Registered Address | 38 Southwick Street London W2 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,909 |
Cash | £10,771 |
Current Liabilities | £26,680 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
21 May 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
23 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
22 October 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
16 September 2020 | Change of details for Mr Amit Naik as a person with significant control on 30 August 2020 (2 pages) |
16 September 2020 | Termination of appointment of Bhavini Tina Naik as a secretary on 16 September 2020 (1 page) |
16 September 2020 | Cessation of Bhavini Tina Naik as a person with significant control on 30 August 2020 (1 page) |
19 August 2020 | Registered office address changed from Picton House Lower Church Street Chepstow NP16 5HJ Wales to 38 Southwick Street London W2 1JQ on 19 August 2020 (1 page) |
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
9 November 2018 | Registered office address changed from 4 Endsleigh Street London WC1H 0DS England to Picton House Lower Church Street Chepstow NP16 5HJ on 9 November 2018 (1 page) |
24 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
2 February 2017 | Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE to 4 Endsleigh Street London WC1H 0DS on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE to 4 Endsleigh Street London WC1H 0DS on 2 February 2017 (1 page) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 March 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
1 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 May 2005 | Return made up to 28/04/05; full list of members
|
5 May 2005 | Return made up to 28/04/05; full list of members
|
29 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
29 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 4 densham drive purley surrey CR8 2XG (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 4 densham drive purley surrey CR8 2XG (1 page) |
28 April 2004 | Incorporation (17 pages) |
28 April 2004 | Incorporation (17 pages) |