Croydon
CR0 0XZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Mr Keith Nanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Airport House (Suite 9) Purley Way Croydon CR0 0XZ |
Registered Address | 43 Limpsfield Road South Croydon Surrey CR2 9LA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
1 at £1 | Jacqueline Marola 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,533 |
Cash | £42,078 |
Current Liabilities | £59,070 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
24 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 December 2022 | Director's details changed for Ms Jacqueline Marola on 8 December 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 22 January 2022 with updates (6 pages) |
6 September 2022 | Statement of capital following an allotment of shares on 22 January 2022
|
26 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
6 February 2019 | Termination of appointment of Keith Nanson as a secretary on 22 January 2018 (1 page) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 October 2018 | Registered office address changed from Airport House (Suite 9) Purley Way Croydon CR0 0XZ England to 43 Limpsfield Road South Croydon Surrey CR2 9LA on 5 October 2018 (1 page) |
27 April 2018 | Director's details changed for Ms Jacqueline Marola on 27 April 2018 (2 pages) |
27 April 2018 | Secretary's details changed for Mr Keith Nanson on 27 April 2018 (1 page) |
22 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
26 January 2018 | Director's details changed for Ms Jacqueline Marola on 1 September 2017 (2 pages) |
26 January 2018 | Secretary's details changed for Mr Keith Nanson on 1 September 2017 (1 page) |
19 August 2017 | Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 19 August 2017 (1 page) |
19 August 2017 | Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 19 August 2017 (1 page) |
5 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
5 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
28 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
5 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Jacqueline Marola on 2 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Keith Nanson on 2 February 2010 (1 page) |
3 February 2010 | Director's details changed for Jacqueline Marola on 2 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Keith Nanson on 2 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Keith Nanson on 2 February 2010 (1 page) |
3 February 2010 | Director's details changed for Jacqueline Marola on 2 February 2010 (2 pages) |
23 February 2009 | Director appointed jacqueline marola (2 pages) |
23 February 2009 | Secretary appointed keith nanson (2 pages) |
23 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
23 February 2009 | Director appointed jacqueline marola (2 pages) |
23 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
23 February 2009 | Secretary appointed keith nanson (2 pages) |
23 January 2009 | Appointment terminated director barbara kahan (1 page) |
23 January 2009 | Appointment terminated director barbara kahan (1 page) |
21 January 2009 | Incorporation (12 pages) |
21 January 2009 | Incorporation (12 pages) |