South Croydon
CR2 8DJ
Secretary Name | Mandy Lorraine Da Silva |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Chingford Avenue Farnborough Hampshire GU14 8AB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 15 The Broadway Woodford Green Essex IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
501 at £1 | Eve Veronica Da Silva 50.10% Ordinary |
---|---|
499 at £1 | Peter Howard Sweeney 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,142 |
Cash | £182 |
Current Liabilities | £9,718 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
19 February 2021 | Director's details changed for Ms Eve Veronica Da Silva on 19 February 2021 (2 pages) |
---|---|
19 February 2021 | Change of details for Ms Eve Veronica Da Silva as a person with significant control on 19 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Ms Eve Veronica Da Silva on 18 February 2021 (2 pages) |
18 February 2021 | Change of details for Ms Eve Veronica Da Silva as a person with significant control on 18 February 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
29 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
3 October 2018 | Change of details for Ms Eve Veronica Da Silva as a person with significant control on 3 October 2018 (2 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 October 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (11 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (11 pages) |
4 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
5 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (13 pages) |
5 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (13 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
5 December 2011 | Director's details changed for Ms Eve Veronica Da Silva on 1 October 2011 (3 pages) |
5 December 2011 | Director's details changed for Ms Eve Veronica Da Silva on 1 October 2011 (3 pages) |
5 December 2011 | Director's details changed for Ms Eve Veronica Da Silva on 1 October 2011 (3 pages) |
23 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (10 pages) |
23 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (12 pages) |
14 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (12 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
11 February 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (12 pages) |
11 February 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (12 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
10 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
13 November 2008 | Return made up to 17/10/08; full list of members (10 pages) |
13 November 2008 | Return made up to 17/10/08; full list of members (10 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 November 2007 | Return made up to 17/10/07; full list of members (6 pages) |
12 November 2007 | Return made up to 17/10/07; full list of members (6 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
10 January 2007 | Return made up to 17/10/06; full list of members (6 pages) |
10 January 2007 | Return made up to 17/10/06; full list of members (6 pages) |
7 December 2005 | Ad 17/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Ad 17/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Incorporation (16 pages) |
17 October 2005 | Incorporation (16 pages) |