Croydon
CR0 4XS
Director Name | Mr Yogeshchandra Maganbhai Patel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2017(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandon House Marlowe Way Croydon CR0 4XS |
Director Name | Dr Natasha Harshad Patel |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Doctor/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Mr Harshadrai Ishwarbhai Ashabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandon House Marlowe Way Croydon CR0 4XS |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | beddingtonconference.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86645901 |
Telephone region | London |
Registered Address | Brandon House Marlowe Way Croydon CR0 4XS |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Interport LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,992 |
Cash | £17,124 |
Current Liabilities | £21,121 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
---|---|
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Appointment of Mr Vinodrai Harmanbhai Patel as a director on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Harshadrai Ishwarbhai Ashabhai Patel as a secretary on 7 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Yogeshchandra Maganbhai Patel as a director on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Natasha Patel as a director on 7 April 2017 (1 page) |
6 February 2017 | Full accounts made up to 31 March 2016 (13 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
8 January 2013 | Secretary's details changed (1 page) |
8 January 2013 | Secretary's details changed for {officer_name} (1 page) |
7 January 2013 | Secretary's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages) |
7 January 2013 | Secretary's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 37 warren street london W1T 6AD (1 page) |
15 December 2008 | Appointment terminated director warren street nominees LIMITED (1 page) |
11 December 2008 | Incorporation (19 pages) |