Coulsdon
Surrey
CR5 2AD
Director Name | Mrs Farah Yasmeen Shaikh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(9 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Street Carshalton SM5 3AE |
Director Name | Mrs Sabiha Yusuf |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 82 Woodcote Grove Road Coulsdon Surrey CR5 2AD |
Secretary Name | Mrs Sabiha Yusuf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Woodcote Grove Road Coulsdon Surrey CR5 2AD |
Telephone | 020 86866430 |
---|---|
Telephone region | London |
Registered Address | 130 High Street Carshalton SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£620 |
Cash | £93 |
Current Liabilities | £21,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
15 June 2023 | Delivered on: 15 June 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 37 wortley road, croydon, CR0 3EB. Outstanding |
---|---|
21 March 2022 | Delivered on: 23 March 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 18 beulah road, thornton heath, CR7 8JE. Outstanding |
22 January 2020 | Delivered on: 28 January 2020 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 37 wortley road, croydon, surrey CR0 3EB registered under title number SGL168407, and a first fixed charge. For more details please refer to the instrument. Outstanding |
18 December 2019 | Delivered on: 20 December 2019 Persons entitled: Lendinvest Btl LTD Classification: A registered charge Particulars: 18 beauland road, thornton heath, CR7 8JE. Outstanding |
20 December 2016 | Delivered on: 23 December 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 37 wortley road, croydon, CR0 3EB. Outstanding |
20 July 2016 | Delivered on: 9 August 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 70 warlingham road thornton heath. Outstanding |
29 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
15 June 2023 | Registration of charge 058392820006, created on 15 June 2023 (3 pages) |
10 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
23 March 2022 | Registration of charge 058392820005, created on 21 March 2022 (6 pages) |
23 March 2022 | Satisfaction of charge 058392820003 in full (1 page) |
7 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
15 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
28 January 2020 | Registration of charge 058392820004, created on 22 January 2020 (4 pages) |
20 December 2019 | Registration of charge 058392820003, created on 18 December 2019 (4 pages) |
8 April 2019 | Amended micro company accounts made up to 30 June 2018 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
19 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
25 July 2018 | Registered office address changed from 3 Richmond Road Beddington Croydon CR0 4SQ England to 130 High Street Carshalton SM5 3AE on 25 July 2018 (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
23 December 2016 | Registration of charge 058392820002, created on 20 December 2016 (3 pages) |
23 December 2016 | Registration of charge 058392820002, created on 20 December 2016 (3 pages) |
9 August 2016 | Registration of charge 058392820001, created on 20 July 2016 (5 pages) |
9 August 2016 | Registration of charge 058392820001, created on 20 July 2016 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Appointment of Mrs Farah Yasmeen Shaikh as a director on 1 July 2015 (2 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Termination of appointment of Sabiha Yusuf as a director on 1 July 2015 (1 page) |
16 February 2016 | Termination of appointment of Sabiha Yusuf as a secretary on 1 July 2015 (1 page) |
16 February 2016 | Termination of appointment of Sabiha Yusuf as a director on 1 July 2015 (1 page) |
16 February 2016 | Termination of appointment of Sabiha Yusuf as a secretary on 1 July 2015 (1 page) |
16 February 2016 | Appointment of Mrs Farah Yasmeen Shaikh as a director on 1 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from 157-159 Cherry Orchard Road Croydon Surrey CR0 6BF to 3 Richmond Road Beddington Croydon CR0 4SQ on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 157-159 Cherry Orchard Road Croydon Surrey CR0 6BF to 3 Richmond Road Beddington Croydon CR0 4SQ on 22 July 2015 (1 page) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2010 | Director's details changed for Mr Amir Shaikh on 1 October 2009 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Sabiha Yusuf on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Sabiha Yusuf on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 July 2010 | Director's details changed for Sabiha Yusuf on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Amir Shaikh on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Amir Shaikh on 1 October 2009 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2009 | Return made up to 07/06/09; full list of members (4 pages) |
4 September 2009 | Return made up to 07/06/09; full list of members (4 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 April 2009 | Director and secretary's change of particulars / sabiha yusuf / 15/04/2008 (1 page) |
22 April 2009 | Director's change of particulars / amir shaikh / 15/04/2008 (1 page) |
22 April 2009 | Director's change of particulars / amir shaikh / 15/04/2008 (1 page) |
22 April 2009 | Director and secretary's change of particulars / sabiha yusuf / 15/04/2008 (1 page) |
3 October 2008 | Return made up to 07/06/08; full list of members (4 pages) |
3 October 2008 | Return made up to 07/06/08; full list of members (4 pages) |
30 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 June 2006 | Incorporation (13 pages) |
7 June 2006 | Incorporation (13 pages) |