New Addington
Croydon
CR0 9UG
Secretary Name | Mr Payam Azadi |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F3 The Addington Business Centre Vulcan Way New Addington Croydon CR0 9UG |
Director Name | Mr Richard Charles Stokes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Unit F3 The Addington Business Centre Vulcan Way New Addington Croydon CR0 9UG |
Secretary Name | Mr Richard Charles Stokes |
---|---|
Status | Current |
Appointed | 12 July 2017(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Unit F3 Vulcan Way New Addington Croydon CR0 9UG |
Website | www.nicheadvice.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79932044 |
Telephone region | London |
Registered Address | Unit F3 Vulcan Way New Addington Croydon CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Year | 2013 |
---|---|
Net Worth | £9,810 |
Cash | £17,657 |
Current Liabilities | £11,608 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
2 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
2 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
9 September 2020 | Secretary's details changed for Mr Payam Azadi on 1 September 2020 (1 page) |
9 September 2020 | Director's details changed for Mr Richard Charles Stokes on 1 September 2020 (2 pages) |
11 August 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
3 February 2020 | Registered office address changed from Unit F6 Vulcan Way New Addington Croydon CR0 9UG England to Unit F3 Vulcan Way New Addington Croydon CR0 9UG on 3 February 2020 (1 page) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
21 July 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
17 October 2017 | Registered office address changed from Unit F3 the Addington Business Centre, Vulcan Way New Addington Croydon CR0 9UG England to Unit F6 Vulcan Way New Addington Croydon CR0 9UG on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Unit F3 the Addington Business Centre, Vulcan Way New Addington Croydon CR0 9UG England to Unit F6 Vulcan Way New Addington Croydon CR0 9UG on 17 October 2017 (1 page) |
12 July 2017 | Appointment of Mr Richard Charles Stokes as a secretary on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Richard Charles Stokes as a secretary on 12 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from Unit F3 Vulcan Way New Addington Croydon CR0 9UG England to Unit F3 the Addington Business Centre, Vulcan Way New Addington Croydon CR0 9UG on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Unit F3 Vulcan Way New Addington Croydon CR0 9UG England to Unit F3 the Addington Business Centre, Vulcan Way New Addington Croydon CR0 9UG on 12 July 2017 (1 page) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
3 March 2017 | Registered office address changed from 10 Greycoat Place Victoria London SW1P 1SB to Unit F3 Vulcan Way New Addington Croydon CR0 9UG on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 10 Greycoat Place Victoria London SW1P 1SB to Unit F3 Vulcan Way New Addington Croydon CR0 9UG on 3 March 2017 (1 page) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 December 2016 | Secretary's details changed for Mr Payam Azadi on 20 December 2016 (1 page) |
20 December 2016 | Director's details changed for Mr Payam Azadi on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Payam Azadi on 20 December 2016 (2 pages) |
20 December 2016 | Secretary's details changed for Mr Payam Azadi on 20 December 2016 (1 page) |
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
22 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 August 2011 | Registered office address changed from 8a Castle Street Kingston upon Thames Surrey KT1 1SS United Kingdom on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from 8a Castle Street Kingston upon Thames Surrey KT1 1SS United Kingdom on 25 August 2011 (1 page) |
2 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Richard Charles Stokes on 21 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Payam Azadi on 21 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Richard Charles Stokes on 21 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Payam Azadi on 21 May 2010 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Location of debenture register (1 page) |
5 March 2009 | Director appointed richard charles stokes (1 page) |
5 March 2009 | Director appointed richard charles stokes (1 page) |
6 February 2009 | Company name changed lpg links LIMITED\certificate issued on 09/02/09 (2 pages) |
6 February 2009 | Company name changed lpg links LIMITED\certificate issued on 09/02/09 (2 pages) |
21 May 2008 | Incorporation (16 pages) |
21 May 2008 | Incorporation (16 pages) |