Thornton Heath
CR7 8DN
Director Name | Miss Trusha Patel |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(6 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 51 Braxted Park Streatham Common Streatham London SW16 3AU |
Director Name | Mr Simon Kellett |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 30 September 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 51 Braxted Park Streatham Common London SW16 3AU |
Director Name | Miss Sarah Jane Armstrong |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 1 Alston Road London SW17 0TT |
Secretary Name | Miss Sarah Jane Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL |
Director Name | Darrell Joseph |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 October 2007) |
Role | Restorer |
Country of Residence | England |
Correspondence Address | Flat 1 51 Braxted Park London SW16 3AU |
Director Name | Mr Andrew Capper Previte |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 51 Braxted Park Streatham London SW16 3AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 51 Braxted Park Streatham Common London SW16 3AU |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,673 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
7 January 2024 | Accounts for a dormant company made up to 31 October 2023 (2 pages) |
2 January 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
2 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
18 December 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 January 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
1 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 January 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
30 September 2019 | Appointment of Mr Simon Kellett as a director on 30 September 2019 (2 pages) |
30 September 2019 | Notification of Simon Kellett as a person with significant control on 30 September 2019 (2 pages) |
17 September 2019 | Cessation of Andrew Capper Previte as a person with significant control on 16 August 2019 (1 page) |
17 September 2019 | Termination of appointment of Andrew Capper Previte as a director on 4 September 2019 (1 page) |
10 January 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 January 2016 | Annual return made up to 5 January 2016 no member list (4 pages) |
10 January 2016 | Annual return made up to 5 January 2016 no member list (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 January 2015 | Annual return made up to 5 January 2015 no member list (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 January 2015 | Annual return made up to 5 January 2015 no member list (4 pages) |
5 January 2015 | Annual return made up to 5 January 2015 no member list (4 pages) |
8 March 2014 | Director's details changed for Mr Andrew Capper Previte on 8 March 2014 (2 pages) |
8 March 2014 | Annual return made up to 8 March 2014 no member list (4 pages) |
8 March 2014 | Annual return made up to 8 March 2014 no member list (4 pages) |
8 March 2014 | Director's details changed for Mr Andrew Capper Previte on 8 March 2014 (2 pages) |
8 March 2014 | Director's details changed for Mrs Hersha Vadgama on 8 March 2014 (2 pages) |
8 March 2014 | Annual return made up to 8 March 2014 no member list (4 pages) |
8 March 2014 | Director's details changed for Mr Andrew Capper Previte on 8 March 2014 (2 pages) |
8 March 2014 | Director's details changed for Mrs Hersha Vadgama on 8 March 2014 (2 pages) |
8 March 2014 | Director's details changed for Mrs Hersha Vadgama on 8 March 2014 (2 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 December 2013 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 30 December 2013 (1 page) |
27 December 2013 | Termination of appointment of Sarah Armstrong as a secretary (1 page) |
27 December 2013 | Termination of appointment of Sarah Armstrong as a secretary (1 page) |
1 October 2013 | Annual return made up to 30 September 2013 no member list (5 pages) |
1 October 2013 | Annual return made up to 30 September 2013 no member list (5 pages) |
6 June 2013 | Appointment of Miss Trusha Patel as a director (2 pages) |
6 June 2013 | Termination of appointment of Sarah Armstrong as a director (1 page) |
6 June 2013 | Termination of appointment of Sarah Armstrong as a director (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 June 2013 | Appointment of Miss Trusha Patel as a director (2 pages) |
10 October 2012 | Annual return made up to 30 September 2012 no member list (4 pages) |
10 October 2012 | Annual return made up to 30 September 2012 no member list (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 October 2011 | Annual return made up to 30 September 2011 no member list (5 pages) |
26 October 2011 | Annual return made up to 30 September 2011 no member list (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 October 2010 | Annual return made up to 30 September 2010 no member list (4 pages) |
22 October 2010 | Annual return made up to 30 September 2010 no member list (4 pages) |
19 October 2010 | Secretary's details changed for Miss Sarah Jane Armstrong on 6 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Miss Sarah Jane Armstrong on 6 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Miss Sarah Jane Armstrong on 6 October 2009 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 January 2010 | Annual return made up to 19 October 2009 no member list (4 pages) |
28 January 2010 | Annual return made up to 19 October 2009 no member list (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
28 October 2008 | Annual return made up to 19/10/08 (3 pages) |
28 October 2008 | Annual return made up to 19/10/08 (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
27 October 2008 | Director's change of particulars / andrew previte / 19/10/2008 (2 pages) |
27 October 2008 | Director's change of particulars / hersha vadgama / 19/10/2008 (2 pages) |
27 October 2008 | Director's change of particulars / hersha vadgama / 19/10/2008 (2 pages) |
27 October 2008 | Director and secretary's change of particulars / sarah armstrong / 19/10/2008 (2 pages) |
27 October 2008 | Director and secretary's change of particulars / sarah armstrong / 19/10/2008 (2 pages) |
27 October 2008 | Director's change of particulars / andrew previte / 19/10/2008 (2 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Annual return made up to 19/10/07 (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Annual return made up to 19/10/07 (2 pages) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New director appointed (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
26 January 2007 | New secretary appointed;new director appointed (2 pages) |
26 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2006 | Incorporation (18 pages) |
19 October 2006 | Incorporation (18 pages) |