South Croydon
Surrey
CR2 7NQ
Secretary Name | Nighat Mahmood Jafary |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 215 Farley Road South Croydon Surrey CR2 7NQ |
Director Name | Mrs Nighat Mahmood Jafary |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(11 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 792 Wickham Road Croydon Surrey CR0 8EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 84053441 |
---|---|
Telephone region | London |
Registered Address | 792 Wickham Road Croydon Surrey CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | M.h. Jafary 60.00% Ordinary |
---|---|
40 at £1 | Nighat Mahmood Jafary 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £281,757 |
Cash | £264,139 |
Current Liabilities | £39,011 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 3 weeks from now) |
20 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
24 November 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
29 October 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
27 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
20 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
6 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
5 January 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 May 2016 | Director's details changed for Mahmood Ul Hasan Jafary on 1 April 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Nighat Mahmood Jafary as a director on 1 December 2015 (2 pages) |
20 May 2016 | Director's details changed for Mahmood Ul Hasan Jafary on 1 April 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Nighat Mahmood Jafary as a director on 1 December 2015 (2 pages) |
8 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mahmood Ul Hasan Jafary on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mahmood Ul Hasan Jafary on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mahmood Ul Hasan Jafary on 1 October 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
20 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
19 November 2008 | Director's change of particulars / mahmood jafary / 01/06/2008 (1 page) |
19 November 2008 | Director's change of particulars / mahmood jafary / 01/06/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / nighat jafary / 01/06/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / nighat jafary / 01/06/2008 (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
8 January 2007 | Return made up to 17/11/06; full list of members (2 pages) |
8 January 2007 | Return made up to 17/11/06; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 248 brockley road london SE4 2SF (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 248 brockley road london SE4 2SF (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 17/11/05; full list of members
|
25 May 2006 | Return made up to 17/11/05; full list of members
|
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 61 woburn court wellesley road croydon surrey CR0 2AF (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 61 woburn court wellesley road croydon surrey CR0 2AF (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
30 November 2004 | Ad 22/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 November 2004 | Ad 22/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 November 2004 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 248 brockley road london SE4 2SF (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 248 brockley road london SE4 2SF (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Incorporation (16 pages) |
17 November 2004 | Incorporation (16 pages) |