Croydon
Surrey
CR0 0XZ
Secretary Name | Ledger Sparks Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2009(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
Director Name | Paul Edward Yorke |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Office Manager |
Correspondence Address | 91 Lakehall Road Thornton Heath Surrey CR7 7EJ |
Director Name | Mark Wheeler |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Flat 5 1b Bruce Road Mitcham Surrey CR4 2AS |
Director Name | Tahmina Karim |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2012) |
Role | Civil Servant |
Correspondence Address | Flat 6 1b Bruce Road Mitcham Surrey CR4 2AS |
Director Name | Mrs Leila Angelique Sang-Waterson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2012(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House, Suite 43 - 45 Croydon Surrey Cr0 Oxz |
Secretary Name | LS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | Airport House Suite 43-45 Purley Way Croydon Surrey CR0 3JW |
Registered Address | Airport House, Suite 43 - 45 Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Allister Calliste & Patricia Calliste 12.50% Ordinary |
---|---|
1 at £1 | David Waterson & Leila Sang-waterson 12.50% Ordinary |
1 at £1 | Duane Antonio Baird 12.50% Ordinary |
1 at £1 | Neil Brookes & Fiona Crouch 12.50% Ordinary |
1 at £1 | Oujit Singh 12.50% Ordinary |
1 at £1 | Richard Wakefield 12.50% Ordinary |
1 at £1 | Stuart Robert Harris & Caroline Mary Annesley 12.50% Ordinary |
1 at £1 | Zoe Fleet 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165 |
Cash | £737 |
Current Liabilities | £1,078 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
17 December 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
9 October 2020 | Director's details changed for Mr Duane Antonio Baird on 29 September 2020 (2 pages) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
8 July 2015 | Termination of appointment of Leila Angelique Sang-Waterson as a director on 18 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Leila Angelique Sang-Waterson as a director on 18 June 2015 (1 page) |
8 April 2015 | Appointment of Mr Duane Antonio Baird as a director on 25 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Duane Antonio Baird as a director on 25 March 2015 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Termination of appointment of Tahmina Karim as a director (1 page) |
10 April 2012 | Termination of appointment of Tahmina Karim as a director (1 page) |
3 April 2012 | Appointment of Mrs Leila Angelique Sang-Waterson as a director (2 pages) |
3 April 2012 | Appointment of Mrs Leila Angelique Sang-Waterson as a director (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 March 2009 | Secretary appointed ledger sparks LTD (1 page) |
12 March 2009 | Secretary appointed ledger sparks LTD (1 page) |
12 March 2009 | Appointment terminated secretary ls secretarial services LIMITED (1 page) |
12 March 2009 | Appointment terminated secretary ls secretarial services LIMITED (1 page) |
10 December 2008 | Director appointed tahmina karim lindsay (1 page) |
10 December 2008 | Director appointed tahmina karim lindsay (1 page) |
29 October 2008 | Director appointed tahmina karim (1 page) |
29 October 2008 | Director appointed tahmina karim (1 page) |
15 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
15 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
13 October 2008 | Appointment terminated director mark wheeler (1 page) |
13 October 2008 | Appointment terminated director mark wheeler (1 page) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 October 2007 | Return made up to 29/09/07; full list of members (4 pages) |
16 October 2007 | Return made up to 29/09/07; full list of members (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 October 2006 | Return made up to 29/09/06; full list of members (4 pages) |
23 October 2006 | Return made up to 29/09/06; full list of members (4 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
12 November 2004 | Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 November 2004 | Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 September 2004 | Incorporation (33 pages) |
29 September 2004 | Incorporation (33 pages) |