Croydon
Surrey
CR0 2LR
Director Name | Mrs Doreen Alleyne |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(12 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 1 Holmesdale Road Holmesdale Road Croydon CR0 2LR |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Mrs Carol Karamat |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holmesdale Road Croydon Surrey CR0 2LR |
Director Name | Mrs Doreen Alleyne |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holmesdale Road Croydon CR0 2LR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | accountstax.co.uk |
---|
Registered Address | 1 Holmesdale Road Croydon Surrey CR0 2LR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Accountancy Business Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,792 |
Cash | £4,101 |
Current Liabilities | £25,819 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
10 April 2013 | Delivered on: 24 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
24 November 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
1 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 October 2022 | Termination of appointment of Doreen Alleyne as a director on 1 October 2022 (1 page) |
13 October 2022 | Appointment of Mrs Carol Karamat as a director on 1 October 2022 (2 pages) |
13 October 2022 | Notification of Carol Karamat as a person with significant control on 1 October 2022 (2 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
13 October 2022 | Cessation of Doreen Alleyne as a person with significant control on 1 October 2022 (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 April 2022 | Cessation of Carol Karamat as a person with significant control on 31 March 2022 (1 page) |
11 April 2022 | Appointment of Mrs Doreen Alleyne as a director on 31 March 2022 (2 pages) |
11 April 2022 | Termination of appointment of Carol Karamat as a director on 31 March 2022 (1 page) |
18 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
18 March 2022 | Appointment of Mrs Carol Karamat as a director on 1 February 2022 (2 pages) |
18 March 2022 | Notification of Carol Karamat as a person with significant control on 1 February 2022 (2 pages) |
18 March 2022 | Termination of appointment of Doreen Alleyne as a director on 31 January 2022 (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Carol Karamat as a director on 1 May 2019 (1 page) |
16 April 2019 | Appointment of Mrs Doreen Alleyne as a director on 16 April 2019 (2 pages) |
12 November 2018 | Termination of appointment of Doreen Alleyne as a director on 31 July 2018 (1 page) |
12 November 2018 | Appointment of Mrs Carol Karamat as a director on 31 July 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (14 pages) |
22 May 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (14 pages) |
1 May 2013 | Appointment of Doreen Alleyne as a director (3 pages) |
1 May 2013 | Appointment of Doreen Alleyne as a director (3 pages) |
24 April 2013 | Registration of charge 060261570001 (19 pages) |
24 April 2013 | Registration of charge 060261570001 (19 pages) |
23 April 2013 | Termination of appointment of Carol Karamat as a director (2 pages) |
23 April 2013 | Appointment of Carol Karamat as a secretary (3 pages) |
23 April 2013 | Termination of appointment of Carol Karamat as a director (2 pages) |
23 April 2013 | Appointment of Carol Karamat as a secretary (3 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
31 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
31 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
27 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
27 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
27 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
17 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 September 2011 | Change of name notice (2 pages) |
30 September 2011 | Company name changed one top property services LIMITED\certificate issued on 30/09/11
|
30 September 2011 | Change of name notice (2 pages) |
30 September 2011 | Company name changed one top property services LIMITED\certificate issued on 30/09/11
|
15 July 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (14 pages) |
15 July 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (14 pages) |
15 July 2011 | Registered office address changed from , 44 Upper Belgrave Road, Bristol, BS8 2XN on 15 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (14 pages) |
15 July 2011 | Registered office address changed from , 44 Upper Belgrave Road, Bristol, BS8 2XN on 15 July 2011 (2 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
17 July 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
13 May 2010 | Termination of appointment of Hcs Secretarial Limited as a secretary (1 page) |
13 May 2010 | Termination of appointment of Hcs Secretarial Limited as a secretary (1 page) |
19 April 2010 | Appointment of Carol Karamat as a director (3 pages) |
19 April 2010 | Appointment of Carol Karamat as a director (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Hcs Secretarial Limited on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Hcs Secretarial Limited on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Hcs Secretarial Limited on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
2 October 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
2 October 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
2 October 2008 | Director appointed aderyn hurworth (1 page) |
2 October 2008 | Director appointed aderyn hurworth (1 page) |
3 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 329 ley street, ilford, essex, IG1 4AA (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 329 ley street, ilford, essex, IG1 4AA (1 page) |
12 December 2006 | Incorporation (6 pages) |
12 December 2006 | Incorporation (6 pages) |