104 Brixton Road
London
SW9 6BE
Director Name | Brian Alexander Jeremy Sheridan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Princes Road East Sheen London SW14 8PE |
Secretary Name | Dyleman Krasniqi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 104 Brixton Road London SW9 6BE |
Secretary Name | Mr Elton Tollja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Falt 1 Starbourne House 1 Alfreda Street London SW11 5FH |
Registered Address | 63b Brighton Road South Croydon Surrey CR2 6EE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Dyleman Skana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,535 |
Cash | £3,416 |
Current Liabilities | £7,188 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 January 2013 | Delivered on: 17 January 2013 Persons entitled: The Garden Centre Group Holdings Limited Classification: Rent deposit deed Secured details: £3,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All money from time to time in the rent deposit account. Outstanding |
---|---|
23 March 2012 | Delivered on: 31 March 2012 Persons entitled: The Garden Centre Group Holdings Limited Classification: Rent deposit deed Secured details: £1250.00 due or to become due. Particulars: All money from time to time in the rent deposit account. Outstanding |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
5 August 2017 | Director's details changed for Dyleman Skana on 1 August 2017 (2 pages) |
5 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Register inspection address has been changed from C/O Bcp Secretary Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND England to 63B Brighton Road South Croydon Surrey CR2 6EE (1 page) |
19 August 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
24 June 2014 | Registered office address changed from 113 Carlton Avenue East Wembley Middlesex HA9 8ND on 24 June 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Register(s) moved to registered office address (1 page) |
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2012 | Termination of appointment of Elton Tollja as a secretary (1 page) |
4 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Director's details changed for Dyleman Krasniqi on 31 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
17 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Dyleman Krasniqi on 31 July 2010 (2 pages) |
16 September 2010 | Register inspection address has been changed (1 page) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
22 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
2 December 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
17 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: aston house cornwall avenue london N3 1LF (1 page) |
1 September 2006 | Return made up to 03/08/06; full list of members (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: aston house, cornwall avenue finchley london N3 1LF (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
3 August 2005 | Incorporation (19 pages) |