Croydon
CR0 0XZ
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | rechmc.com |
---|---|
Telephone | 020 71487680 |
Telephone region | London |
Registered Address | Suite 166, Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
1 at £1 | Lola Morayo Charles-samuel & Charles Samuel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,767 |
Cash | £20,975 |
Current Liabilities | £45,997 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
20 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Registered office address changed from 2nd Floor Davis House Robert Street Croydon CR0 1QQ to Suite 166, Airport House Purley Way Croydon CR0 0XZ on 1 August 2017 (1 page) |
1 August 2017 | Resolutions
|
1 August 2017 | Registered office address changed from 2nd Floor Davis House Robert Street Croydon CR0 1QQ to Suite 166, Airport House Purley Way Croydon CR0 0XZ on 1 August 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
12 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Registered office address changed from 2Nd Floor Davis House 69-11 High Street Croydon CR0 1QE United Kingdom on 30 September 2012 (1 page) |
30 September 2012 | Registered office address changed from 2Nd Floor Davis House 69-11 High Street Croydon CR0 1QE United Kingdom on 30 September 2012 (1 page) |
9 October 2011 | Director's details changed for Omolola Morayo Charles-Samuel on 9 October 2011 (2 pages) |
9 October 2011 | Director's details changed for Omolola Morayo Charles-Samuel on 9 October 2011 (2 pages) |
9 October 2011 | Director's details changed for Omolola Morayo Charles-Samuel on 9 October 2011 (2 pages) |
9 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
9 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
10 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 June 2011 | Registered office address changed from the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER on 7 June 2011 (1 page) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 November 2009 | Director's details changed for Omolola Morayo Samuel on 13 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Omolola Morayo Samuel on 13 November 2009 (2 pages) |
29 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from the lansdowne building 2 lansdowne road croydon surrey CR9 2ER (1 page) |
2 October 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
2 October 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from the lansdowne building 2 lansdowne road croydon surrey CR9 2ER (1 page) |
2 October 2008 | Ad 18/09/07\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
2 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
2 October 2008 | Ad 18/09/07\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
8 April 2008 | Accounting reference date extended from 30/09/2008 to 28/02/2009 (1 page) |
8 April 2008 | Accounting reference date extended from 30/09/2008 to 28/02/2009 (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Ad 17/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Ad 17/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
17 September 2007 | Incorporation (12 pages) |
17 September 2007 | Incorporation (12 pages) |