Croydon
Surrey
CR0 3RB
Director Name | Mrs Subodhini Nithyanandan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2010(1 year after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Subhodini Nithyanandan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxlands 27 Woodside Road Croydon Surrey CR8 4LQ |
Registered Address | 9-15 Manor Green Road Epsom KT19 8RA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stamford |
Built Up Area | Greater London |
50 at £1 | Subodhini Nithyanandan 50.00% Ordinary |
---|---|
50 at £1 | Subramaniam Nithyanandan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,717 |
Cash | £172,356 |
Current Liabilities | £179,837 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
14 January 2010 | Delivered on: 2 February 2010 Satisfied on: 7 May 2010 Persons entitled: Lloyds Tsb 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 |
---|
29 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
2 January 2023 | Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB to 9-15 Manor Green Road Epsom KT19 8RA on 2 January 2023 (1 page) |
16 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
18 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
1 April 2013 | Director's details changed for Subramaniam Nithyanandan on 1 March 2013 (2 pages) |
1 April 2013 | Director's details changed for Subramaniam Nithyanandan on 1 March 2013 (2 pages) |
1 April 2013 | Director's details changed for Subramaniam Nithyanandan on 1 March 2013 (2 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
17 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
6 May 2010 | Appointment of Mrs Subodhini Nithyanandan as a director
|
6 May 2010 | Appointment of Mrs Subodhini Nithyanandan as a director
|
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Subramaniam Nithyanandan on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Subramaniam Nithyanandan on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Subramaniam Nithyanandan on 1 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 July 2009 | Appointment terminated director subhodini nithyanandan (1 page) |
23 July 2009 | Appointment terminated director subhodini nithyanandan (1 page) |
30 April 2009 | Director appointed subramaniam nithyanandan (2 pages) |
30 April 2009 | Ad 16/04/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
30 April 2009 | Ad 16/04/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
30 April 2009 | Director appointed subhodini nithyanandan (2 pages) |
30 April 2009 | Director appointed subramaniam nithyanandan (2 pages) |
30 April 2009 | Director appointed subhodini nithyanandan (2 pages) |
21 April 2009 | Appointment terminated director barbara kahan (1 page) |
21 April 2009 | Appointment terminated director barbara kahan (1 page) |
16 April 2009 | Incorporation (12 pages) |
16 April 2009 | Incorporation (12 pages) |