South Croydon
Surrey
CR2 7PA
Director Name | Bruno Edouard Denantes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 231 Rue Diderot Vincennes 94300 France |
Director Name | Mr Bhagatvinder Dhesi |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2 Mayfield Road South Croydon Surrey CR2 0BE |
Secretary Name | Bhagatvinder Dhesi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 2 Mayfield Road South Croydon Surrey CR2 0BE |
Director Name | Manpreet Dhesi |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Edgar Road Croydon Surrey CR2 0NJ |
Director Name | Miss Grace Elizabeth Kenny |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 July 2015) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA |
Registered Address | No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £6,730 |
Net Worth | £8 |
Cash | £2,006 |
Current Liabilities | £5,020 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
12 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
14 November 2019 | Confirmation statement made on 3 November 2019 with updates (4 pages) |
8 April 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
8 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
8 March 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
20 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
11 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
15 July 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
15 July 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
4 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
22 July 2015 | Registered office address changed from No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA England to No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA England to No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA on 22 July 2015 (1 page) |
15 July 2015 | Director's details changed for Mr Paul Rowan on 14 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Paul Rowan on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from No 4 No. 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA England to No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Paul Rowan as a director on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from 2 Preston Hill Wingham Canterbury Kent CT3 1BY to No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from No 4 No. 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA England to No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 2 Preston Hill Wingham Canterbury Kent CT3 1BY to No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Grace Elizabeth Kenny as a director on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Paul Rowan as a director on 14 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Grace Elizabeth Kenny as a director on 14 July 2015 (1 page) |
19 April 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
19 April 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
8 May 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
13 March 2013 | Registered office address changed from Flat 4 Woodhatch 28 Roke Road Kenley Surrey CR8 5DY on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from Flat 4 Woodhatch 28 Roke Road Kenley Surrey CR8 5DY on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
13 March 2013 | Registered office address changed from 2 Preston Hill Wingham Canterbury Kent CT3 1BY United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
13 March 2013 | Registered office address changed from 2 Preston Hill Wingham Canterbury Kent CT3 1BY United Kingdom on 13 March 2013 (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Registered office address changed from 27 Rossetti Gardens Coulsdon Surrey CR5 2LR United Kingdom on 29 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from 27 Rossetti Gardens Coulsdon Surrey CR5 2LR United Kingdom on 29 February 2012 (2 pages) |
26 September 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
26 September 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
14 July 2011 | Termination of appointment of Manpreet Dhesi as a director (1 page) |
14 July 2011 | Termination of appointment of Manpreet Dhesi as a director (1 page) |
28 June 2011 | Appointment of Grace Kenny as a director (2 pages) |
28 June 2011 | Appointment of Grace Kenny as a director (2 pages) |
27 June 2011 | Registered office address changed from the Old House 2 Wellesley Court Road Croydon Surrey CR0 1LE on 27 June 2011 (1 page) |
27 June 2011 | Termination of appointment of Bhagatvinder Dhesi as a secretary (1 page) |
27 June 2011 | Termination of appointment of Bhagatvinder Dhesi as a director (1 page) |
27 June 2011 | Registered office address changed from the Old House 2 Wellesley Court Road Croydon Surrey CR0 1LE on 27 June 2011 (1 page) |
27 June 2011 | Termination of appointment of Bhagatvinder Dhesi as a director (1 page) |
27 June 2011 | Termination of appointment of Bhagatvinder Dhesi as a secretary (1 page) |
22 February 2011 | Director's details changed for Manpreet Dhesi on 3 November 2010 (2 pages) |
22 February 2011 | Director's details changed for Manpreet Dhesi on 3 November 2010 (2 pages) |
22 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
22 February 2011 | Director's details changed for Mr Bhagatvinder Dhesi on 3 November 2010 (2 pages) |
22 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
22 February 2011 | Director's details changed for Mr Bhagatvinder Dhesi on 3 November 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Bhagatvinder Dhesi on 3 November 2010 (2 pages) |
22 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
22 February 2011 | Director's details changed for Manpreet Dhesi on 3 November 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 January 2011 | Annual return made up to 3 November 2009 with a full list of shareholders (14 pages) |
10 January 2011 | Annual return made up to 3 November 2009 with a full list of shareholders (14 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 January 2011 | Annual return made up to 3 November 2009 with a full list of shareholders (14 pages) |
14 December 2010 | Registered office address changed from , 96 South End, Bluesky End, Croydon, Surrey, CR0 1DQ on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from , 96 South End, Bluesky End, Croydon, Surrey, CR0 1DQ on 14 December 2010 (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
16 January 2010 | Director's details changed for Bhagatvinder Dhesi on 18 December 2009 (3 pages) |
16 January 2010 | Director's details changed for Bhagatvinder Dhesi on 18 December 2009 (3 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2009 | Return made up to 03/11/08; change of members (5 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from, bluesky house, 96 south end, croydon, surrey, CR0 1DQ (1 page) |
22 April 2009 | Return made up to 03/11/08; change of members (5 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from, bluesky house, 96 south end, croydon, surrey, CR0 1DQ (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
30 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: green dragon house, 64-70 high street, croydon, surrey CR0 9XN (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: green dragon house, 64-70 high street, croydon, surrey CR0 9XN (1 page) |
29 November 2007 | Return made up to 03/11/07; no change of members (4 pages) |
29 November 2007 | Return made up to 03/11/07; no change of members (4 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Return made up to 03/11/06; full list of members (8 pages) |
19 January 2007 | Return made up to 03/11/06; full list of members (8 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
6 October 2005 | Incorporation (17 pages) |
6 October 2005 | Incorporation (17 pages) |