Croydon
Surrey
CR0 0XZ
Secretary Name | Ledger Sparks Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2010(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | Suite 43- 45 Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | ovensheen.com |
---|---|
Email address | [email protected] |
Telephone | 020 86704946 |
Telephone region | London |
Registered Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Allan George Young 50.00% Ordinary |
---|---|
1 at £1 | Samantha Jane Clements 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,678 |
Cash | £2,212 |
Current Liabilities | £18,287 |
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
3 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
3 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
20 March 2018 | Director's details changed for Mr Allan George Young on 20 March 2018 (2 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
26 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
27 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
23 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Director's details changed for Mr Allan George Young on 20 September 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Allan George Young on 20 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Allan George Young on 20 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Allan George Young on 20 September 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Appointment of Ledger Sparks Limited as a secretary (2 pages) |
6 September 2010 | Appointment of Ledger Sparks Limited as a secretary (2 pages) |
4 September 2010 | Appointment of Mr Allan George Young as a director (2 pages) |
4 September 2010 | Registered office address changed from Ledger Sparks Ltd, Suite 43-45 Purley Way Croydon CR0 0XZ United Kingdom on 4 September 2010 (1 page) |
4 September 2010 | Registered office address changed from Ledger Sparks Ltd, Suite 43-45 Purley Way Croydon CR0 0XZ United Kingdom on 4 September 2010 (1 page) |
4 September 2010 | Registered office address changed from Ledger Sparks Ltd, Suite 43-45 Purley Way Croydon CR0 0XZ United Kingdom on 4 September 2010 (1 page) |
4 September 2010 | Appointment of Mr Allan George Young as a director (2 pages) |
2 September 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
2 September 2010 | Termination of appointment of Duport Director Limited as a director (1 page) |
2 September 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
2 September 2010 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
2 September 2010 | Termination of appointment of Duport Director Limited as a director (1 page) |
2 September 2010 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
19 February 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 19 February 2010 (1 page) |
18 December 2009 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Duport Director Limited on 29 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Secretary's details changed for Duport Secretary Limited on 29 November 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Duport Secretary Limited on 29 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Duport Director Limited on 29 November 2009 (2 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
12 September 2008 | Director appointed mr peter valaitis (1 page) |
12 September 2008 | Director appointed mr peter valaitis (1 page) |
13 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
13 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
29 November 2006 | Incorporation (13 pages) |
29 November 2006 | Incorporation (13 pages) |