Carshalton Beeches
Carshalton
Surrey
SM5 4HP
Director Name | Mrs Nina Ramesh Nayer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Uganda |
Correspondence Address | 123 Green Lane Morden Surrey SM4 6SE |
Director Name | Mr Sarabdeep Singh Nayer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2004(2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 September 2020) |
Role | Businessman |
Country of Residence | Uganda |
Correspondence Address | 17 Lewis Road Sutton Surrey SM1 4BR |
Secretary Name | Amarjit Singh Nayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2006) |
Role | Secretary |
Correspondence Address | 136 Sherwood Park Road Mitcham Surrey CR4 1NE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 123 Green Lane Morden Surrey SM4 6SE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Mr Sarabdeep Singh Nayer 33.33% Ordinary |
---|---|
30 at £1 | Mr Vijai Kanwe Maini 33.33% Ordinary |
30 at £1 | Mr Vipinchandr D. Shah 33.33% Ordinary |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 3 weeks from now) |
9 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
8 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 January 2016 | Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to 123 Green Lane Morden Surrey SM4 6SE on 30 January 2016 (1 page) |
30 January 2016 | Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to 123 Green Lane Morden Surrey SM4 6SE on 30 January 2016 (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 August 2010 | Director's details changed for Mr Sarabdeep Singh Nayer on 16 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mr Sarabdeep Singh Nayer on 16 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from saxoa house 17 lewis road sutton surrey SM1 4BR (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from saxoa house 17 lewis road sutton surrey SM1 4BR (1 page) |
17 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
18 August 2008 | Director's change of particulars / sarabdeep nayer / 19/04/2007 (2 pages) |
18 August 2008 | Director's change of particulars / sarabdeep nayer / 19/04/2007 (2 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
29 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 136 sherwood park road mitcham surrey CR4 1NE (1 page) |
29 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 136 sherwood park road mitcham surrey CR4 1NE (1 page) |
29 April 2007 | Secretary resigned (1 page) |
21 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
21 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 September 2005 | Return made up to 16/08/05; full list of members
|
27 September 2005 | Return made up to 16/08/05; full list of members
|
10 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 296A high st sutton surrey SM1 1PQ (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Ad 31/08/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
10 September 2004 | Ad 31/08/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 296A high st sutton surrey SM1 1PQ (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Incorporation (9 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Incorporation (9 pages) |
16 August 2004 | Secretary resigned (1 page) |