Croydon
CR0 4RR
Director Name | Miss Deborah Amaning |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(same day as company formation) |
Role | Connexions Personal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Imperial Way Croydon CR0 4RR |
Director Name | Mrs Sanchia Kelly Noeline Cooper |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 65 Imperial Way Croydon CR0 4RR |
Secretary Name | Mrs Maureen Acheampong |
---|---|
Status | Current |
Appointed | 08 February 2011(5 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 65 Imperial Way Croydon CR0 4RR |
Director Name | Mrs Omorinsola Clarke |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Home Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 74 Holland Rise House Clapham Road London SW9 0HT |
Director Name | Robert Anthony Tyndale |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Unemployed |
Correspondence Address | 47 Keir Hardie House Marian Way London NW10 4BT |
Director Name | Mr Dean Clarke |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Navigator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 74 Holland Rise House Clapham Road London SW9 0HT |
Secretary Name | Mrs Omorinsola Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Sales Advisor |
Correspondence Address | Flat 9 The Oaks 4 Mowbray Road London SE19 2RN |
Website | www.vesselsoftreasure.org |
---|
Registered Address | 65 Imperial Way Croydon CR0 4RR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
20 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
17 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
22 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
15 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
21 December 2020 | Registered office address changed from 37 Tamworth Road Croydon CR0 1XT England to 65 Imperial Way Croydon CR0 4RR on 21 December 2020 (1 page) |
18 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
23 November 2019 | Registered office address changed from 145-151 145-151 London Road Croydon Surrey CR0 2RG England to 37 Tamworth Road Croydon CR0 1XT on 23 November 2019 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
17 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Miss Deborah Amaning on 22 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mrs Sanchia Kelly Noeline Cooper on 22 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Miss Deborah Amaning on 22 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mrs Sanchia Kelly Noeline Cooper on 22 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
29 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 March 2016 | Registered office address changed from Railway Arch 261 Hardess Street Off Herne Hill Road London SE24 0HN to 145-151 145-151 London Road Croydon Surrey CR0 2RG on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Railway Arch 261 Hardess Street Off Herne Hill Road London SE24 0HN to 145-151 145-151 London Road Croydon Surrey CR0 2RG on 4 March 2016 (1 page) |
4 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
17 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
23 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Olu Emeka Akinpelu on 3 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Olu Emeka Akinpelu on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 100 Windsor Drive Orpington Kent BR6 6HF to Railway Arch 261 Hardess Street Off Herne Hill Road London SE24 0HN on 3 October 2014 (1 page) |
3 October 2014 | Director's details changed for Mr Olu Emeka Akinpelu on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 100 Windsor Drive Orpington Kent BR6 6HF to Railway Arch 261 Hardess Street Off Herne Hill Road London SE24 0HN on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 100 Windsor Drive Orpington Kent BR6 6HF to Railway Arch 261 Hardess Street Off Herne Hill Road London SE24 0HN on 3 October 2014 (1 page) |
30 January 2014 | Director's details changed for Mr Olu Emeka Akinpelu on 19 April 2013 (2 pages) |
30 January 2014 | Director's details changed for Mr Olu Emeka Akinpelu on 19 April 2013 (2 pages) |
29 January 2014 | Director's details changed for Mr Olu Emeka Akinpelu on 19 April 2013 (2 pages) |
29 January 2014 | Director's details changed for Mrs Sanchia Kelly Noeline Cooper on 7 February 2011 (2 pages) |
29 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Mr Olu Emeka Akinpelu on 19 April 2013 (2 pages) |
29 January 2014 | Director's details changed for Mrs Sanchia Kelly Noeline Cooper on 7 February 2011 (2 pages) |
29 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Mrs Sanchia Kelly Noeline Cooper on 7 February 2011 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 June 2013 | Registered office address changed from 220F Anerley Road Anerley London SE20 8TJ on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 220F Anerley Road Anerley London SE20 8TJ on 27 June 2013 (1 page) |
25 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
27 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
5 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (9 pages) |
8 February 2011 | Termination of appointment of Omorinsola Clarke as a secretary (1 page) |
8 February 2011 | Termination of appointment of Dean Clarke as a director (1 page) |
8 February 2011 | Termination of appointment of Omorinsola Clarke as a secretary (1 page) |
8 February 2011 | Termination of appointment of Omorinsola Clarke as a director (1 page) |
8 February 2011 | Termination of appointment of Omorinsola Clarke as a director (1 page) |
8 February 2011 | Appointment of Mrs Maureen Acheampong as a secretary (1 page) |
8 February 2011 | Termination of appointment of Dean Clarke as a director (1 page) |
8 February 2011 | Appointment of Mrs Maureen Acheampong as a secretary (1 page) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Omorinsola Clarke on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Deborah Amaning on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dean Clarke on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Sanchia Kelly Noeline Cooper on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Olu Emeka Akinpelu on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dean Clarke on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Omorinsola Clarke on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Deborah Amaning on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Omorinsola Clarke on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Mrs Omorinsola Clarke on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Sanchia Kelly Noeline Cooper on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Olu Emeka Akinpelu on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Olu Emeka Akinpelu on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Omorinsola Clarke on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Deborah Amaning on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dean Clarke on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Omorinsola Clarke on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Sanchia Kelly Noeline Cooper on 2 February 2010 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
6 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
8 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
8 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 12/01/07; full list of members (4 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 12/01/07; full list of members (4 pages) |
12 January 2006 | Incorporation (20 pages) |
12 January 2006 | Incorporation (20 pages) |