Bedford Park
Croydon
CR0 2AP
Secretary Name | Mr Miroslav Siba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Tbxh@ Sunley House Bedford Park Croydon CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Nathanyah Anesther Goodridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,634 |
Cash | £416 |
Current Liabilities | £17,750 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
13 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 May 2021 | Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA England to Hubspace 414 Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX on 20 May 2021 (1 page) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
21 December 2020 | Registered office address changed from Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA England to Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 21 December 2020 (1 page) |
13 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
12 January 2019 | Director's details changed for Nathanyah Anesther Goodridge on 12 January 2019 (2 pages) |
12 January 2019 | Change of details for Miss Nathanyah Goodridge as a person with significant control on 12 January 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Registered office address changed from 30 Willow Wood Crescent London SE25 5PZ to Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 30 Willow Wood Crescent London SE25 5PZ to Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA on 12 November 2015 (1 page) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Nathanyah Anesther Goodridge on 2 February 2014 (2 pages) |
2 February 2015 | Director's details changed for Nathanyah Anesther Goodridge on 2 February 2014 (2 pages) |
2 February 2015 | Director's details changed for Nathanyah Anesther Goodridge on 2 February 2014 (2 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 February 2014 | Registered office address changed from 6 Broxholme Close London SE25 6BL United Kingdom on 2 February 2014 (1 page) |
2 February 2014 | Registered office address changed from 6 Broxholme Close London SE25 6BL United Kingdom on 2 February 2014 (1 page) |
2 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Registered office address changed from 6 Broxholme Close London SE25 6BL United Kingdom on 2 February 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
19 May 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
19 May 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
31 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 24 August 2011 (1 page) |
24 August 2011 | Termination of appointment of Miroslav Siba as a secretary (1 page) |
24 August 2011 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 24 August 2011 (1 page) |
24 August 2011 | Termination of appointment of Miroslav Siba as a secretary (1 page) |
25 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Nathanyah Anesther Goodridge on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Nathanyah Anesther Goodridge on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Nathanyah Anesther Goodridge on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
6 March 2006 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
6 March 2006 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Incorporation (12 pages) |
6 January 2006 | Incorporation (12 pages) |