Croydon
Surrey
CR0 0XZ
Director Name | Mr Jonathan Mouralidarane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Dr Angelina Camilla Mouralidarane |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 August 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Miss Angelina Camilla Mouralidarane |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Stanley Park Road Carshalton Beeches SM5 3JR |
Registered Address | Airport House 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 |
100 at £1 | Jonathan Mouralidarane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£163,510 |
Cash | £22,934 |
Current Liabilities | £380,519 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
26 May 2017 | Delivered on: 30 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as 744-746 london road, thornton heath to be registered at h m land registry out of title numbers SGL181417 & SGL307972 as more particularly described in a lease dated 28 march 2017 between ganco limited (1) and cm restaurant LTD (2) and to be given a new title number. Outstanding |
---|---|
5 February 2008 | Delivered on: 7 February 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 38 putney high street london t/n TGL278736. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 February 2008 | Delivered on: 7 February 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (13 pages) |
28 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
9 December 2022 | Secretary's details changed for Rathi Christine Mouralidarane on 17 June 2020 (1 page) |
8 December 2022 | Director's details changed for Mr Jonathan Mouralidarane on 17 June 2020 (2 pages) |
8 December 2022 | Registered office address changed from Lancaster Suite 7 Airport House Purley Way Croydon Surrey CR0 0XZ England to Airport House Purley Way Croydon Surrey CR0 0XZ on 8 December 2022 (1 page) |
24 October 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
25 January 2022 | Director's details changed for Dr Angelina Mouralidarane on 14 January 2022 (2 pages) |
23 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
24 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
12 October 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
19 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
12 February 2020 | Director's details changed for Mr Jonathan Mouralidarane on 22 January 2020 (2 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
15 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
20 May 2019 | Secretary's details changed for Christine Mouralidarane on 10 May 2019 (1 page) |
20 May 2019 | Director's details changed for Mr Jonathan Mouralidarane on 10 May 2019 (2 pages) |
18 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
15 August 2018 | Appointment of Dr Angelina Mouralidarane as a director on 14 August 2018 (2 pages) |
9 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (14 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
2 November 2017 | Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to Lancaster Suite 7 Airport House Purley Way Croydon Surrey CR0 0XZ on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to Lancaster Suite 7 Airport House Purley Way Croydon Surrey CR0 0XZ on 2 November 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
30 May 2017 | Registration of charge 063712080003, created on 26 May 2017 (7 pages) |
30 May 2017 | Registration of charge 063712080003, created on 26 May 2017 (7 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
19 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 July 2016 | Registered office address changed from 172 Stanley Park Road Carshalton Beeches United Kingdom SM5 3JR to Airport House Purley Way Croydon CR0 0XZ on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 172 Stanley Park Road Carshalton Beeches United Kingdom SM5 3JR to Airport House Purley Way Croydon CR0 0XZ on 14 July 2016 (1 page) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
26 October 2014 | Termination of appointment of Angelina Camilla Mouralidarane as a director on 14 August 2014 (1 page) |
26 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Termination of appointment of Angelina Camilla Mouralidarane as a director on 14 August 2014 (1 page) |
26 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
30 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
23 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 27 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 27 March 2011 (7 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 28 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 28 March 2010 (7 pages) |
4 November 2010 | Director's details changed for Miss Angelina Camilla Mouralidarane on 14 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Miss Angelina Camilla Mouralidarane on 14 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Director's details changed for Angelina Camilla Mouralidarane on 14 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Angelina Camilla Mouralidarane on 14 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
23 October 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
1 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
14 September 2007 | Incorporation (13 pages) |
14 September 2007 | Incorporation (13 pages) |