South Croydon
Surrey
CR2 6DB
Director Name | Mr Michael Fitzgerald Duane Hosannah |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2006(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 194b Pampisford Road South Croydon Surrey CR2 6DB |
Secretary Name | Mrs Maria Theresa Hosannah |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 194b Pampisford Road South Croydon Surrey CR2 6DB |
Registered Address | 102 Woodcote Valley Road Purley Surrey CR8 3BE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
1 at £1 | Maria Theresa Hosannah 50.00% Ordinary |
---|---|
1 at £1 | Michael Fitzgerald Duane Hosannah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,630 |
Cash | £1,521 |
Current Liabilities | £315 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
23 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
21 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
20 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
12 August 2018 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
21 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
21 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
27 June 2016 | Registered office address changed from 194B Pampisford Road South Croydon Surrey CR2 6DB to 102 Woodcote Valley Road Purley Surrey CR8 3BE on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 194B Pampisford Road South Croydon Surrey CR2 6DB to 102 Woodcote Valley Road Purley Surrey CR8 3BE on 27 June 2016 (1 page) |
2 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
2 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 September 2010 | Director's details changed for Michael Fitzgerald Duane Hosannah on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Michael Fitzgerald Duane Hosannah on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Maria Theresa Hosannah on 10 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Maria Theresa Hosannah on 10 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 November 2008 | Return made up to 10/08/08; full list of members (4 pages) |
28 November 2008 | Return made up to 10/08/08; full list of members (4 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
19 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
10 August 2006 | Incorporation (14 pages) |
10 August 2006 | Incorporation (14 pages) |