Croydon
CR0 1AA
Director Name | Mr David Nana Agyin Frimpong |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Mr Leon Timothy Williams |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Registered Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Roderick Lynch 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 October |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
26 October 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
---|---|
26 July 2023 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page) |
15 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
30 October 2022 | Accounts for a dormant company made up to 31 October 2021 (5 pages) |
19 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
30 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
4 February 2021 | Amended accounts for a dormant company made up to 31 October 2019 (4 pages) |
15 January 2021 | Notification of David Nana Agyin Frimpong as a person with significant control on 1 December 2020 (2 pages) |
14 January 2021 | Confirmation statement made on 1 December 2020 with updates (3 pages) |
17 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
9 September 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
25 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 January 2018 | Notification of Valerie Davis as a person with significant control on 31 October 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
9 January 2018 | Cessation of Roderick Lynch as a person with significant control on 31 October 2017 (1 page) |
19 May 2017 | Director's details changed for Mr David Frimpong on 18 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr David Frimpong on 18 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Valerie Davis on 18 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Valerie Davis on 18 May 2017 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
9 December 2016 | Appointment of Mr David Frimpong as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr David Frimpong as a director on 9 December 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
15 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 November 2014 | Company name changed dissolving a company LIMITED\certificate issued on 13/11/14
|
13 November 2014 | Company name changed dissolving a company LIMITED\certificate issued on 13/11/14
|
6 November 2014 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to Kings Parade Lower Coombe Street Croydon CR0 1AA on 6 November 2014 (1 page) |
6 November 2014 | Appointment of Valerie Davis as a director on 5 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Appointment of Valerie Davis as a director on 5 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Termination of appointment of Leon Timothy Williams as a director on 5 November 2014 (1 page) |
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Appointment of Valerie Davis as a director on 5 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to Kings Parade Lower Coombe Street Croydon CR0 1AA on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Leon Timothy Williams as a director on 5 November 2014 (1 page) |
6 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to Kings Parade Lower Coombe Street Croydon CR0 1AA on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Leon Timothy Williams as a director on 5 November 2014 (1 page) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
10 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
7 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 May 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 4 May 2012 (1 page) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Director's details changed for Mr Leon Timothy Williams on 14 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Director's details changed for Mr Leon Timothy Williams on 14 October 2011 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Registered office address changed from 10 Plas St. Pol De Leon Penarth South Glamorgan CF64 1TR United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 10 Plas St. Pol De Leon Penarth South Glamorgan CF64 1TR United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Leon Williams on 6 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Leon Williams on 6 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Leon Williams on 6 October 2009 (2 pages) |
5 January 2010 | Registered office address changed from 31 Station Road Penarth CF64 3EP United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 31 Station Road Penarth CF64 3EP United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 31 Station Road Penarth CF64 3EP United Kingdom on 5 January 2010 (1 page) |
7 October 2008 | Incorporation (13 pages) |
7 October 2008 | Incorporation (13 pages) |