Croydon
CR0 1BG
Secretary Name | Sunitha Balakrishnan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2008(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | 44 Haling Park Road Croydon Surrey CR2 6NE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 91/93 South End Croydon CR0 1BG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £37,797 |
Cash | £6,152 |
Current Liabilities | £110,521 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
---|---|
16 April 2019 | Delivered on: 17 April 2019 Persons entitled: Property Finance Nominees (NO3) Limited Classification: A registered charge Outstanding |
12 September 2012 | Delivered on: 20 September 2012 Satisfied on: 19 August 2014 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
1 June 2022 | Registration of charge 066617090003, created on 31 May 2022 (35 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
29 July 2021 | Change of details for Mr Anilbabu Balakrishnan as a person with significant control on 29 July 2021 (2 pages) |
29 July 2021 | Director's details changed for Mr Anilbabu Balakrishnan on 29 July 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
11 August 2020 | Registered office address changed from 163 Herne Hill London SE24 9LR to 91/93 South End Croydon CR0 1BG on 11 August 2020 (1 page) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
17 April 2019 | Registration of charge 066617090002, created on 16 April 2019 (35 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
24 July 2017 | Change of details for Mr Anilbabu Balakrishnan as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Change of details for Mr Anilbabu Balakrishnan as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Change of details for Mrs Sunitha Balakrishnan as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Change of details for Mrs Sunitha Balakrishnan as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 August 2014 | Satisfaction of charge 1 in full (1 page) |
19 August 2014 | Satisfaction of charge 1 in full (1 page) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Director's details changed for Mr Anil Balakrishnan on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Anil Balakrishnan on 16 April 2012 (2 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
5 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
5 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
30 July 2009 | Ad 12/08/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
30 July 2009 | Ad 12/08/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
27 August 2008 | Director appointed anil balakrishnan (2 pages) |
27 August 2008 | Director appointed anil balakrishnan (2 pages) |
21 August 2008 | Secretary appointed sunitha balakrishnan (2 pages) |
21 August 2008 | Secretary appointed sunitha balakrishnan (2 pages) |
13 August 2008 | Ad 11/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
13 August 2008 | Ad 11/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
1 August 2008 | Incorporation (9 pages) |
1 August 2008 | Incorporation (9 pages) |
1 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
1 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |