Croydon
Surrey
CR0 8BJ
Director Name | Julie Chatelier |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 134 Coulsdon Road Coulsdon Croydon Surrey CR5 2LE |
Director Name | Mr Neil Chatelier |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 134 Coulsdon Road Coulsdon Croydon Surrey CR5 2LE |
Director Name | Mr Edmund Heyes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2017(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Old Forge Quality Street Merstham Redhill Surrey RH1 3BB |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Registered Address | 266-268 Wickham Road Shilrey Croydon Surrey CR0 8BJ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
17 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Accounts for a dormant company made up to 30 November 2022 (5 pages) |
5 December 2022 | Confirmation statement made on 12 November 2022 with updates (3 pages) |
18 August 2022 | Accounts for a dormant company made up to 30 November 2021 (5 pages) |
25 November 2021 | Confirmation statement made on 12 November 2021 with updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 30 November 2020 (5 pages) |
13 January 2021 | Appointment of Mrs Julie Catherine Chatelier as a director on 13 January 2021 (2 pages) |
13 January 2021 | Cessation of Edmund Heyes as a person with significant control on 13 January 2021 (1 page) |
13 January 2021 | Notification of Julie Catherine Chatelier as a person with significant control on 13 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Edmund Heyes as a director on 13 January 2021 (1 page) |
10 December 2020 | Confirmation statement made on 12 November 2020 with updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 30 November 2019 (5 pages) |
28 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
15 October 2019 | Director's details changed (2 pages) |
29 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 12 November 2018 with updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 30 November 2017 (5 pages) |
15 January 2018 | Appointment of Mr Edmund Heyes as a director on 12 November 2017 (2 pages) |
15 January 2018 | Notification of Edmund Heyes as a person with significant control on 12 December 2017 (2 pages) |
15 January 2018 | Termination of appointment of Neil Chatelier as a director on 12 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Julie Chatelier as a director on 12 December 2017 (1 page) |
15 January 2018 | Cessation of Neil Chatelier as a person with significant control on 12 December 2017 (1 page) |
1 December 2017 | Confirmation statement made on 12 November 2017 with updates (3 pages) |
9 October 2017 | Registered office address changed from C/O Neil Chatelier 134 Coulsdon Road Coulsdon Surrey CR5 2LE to 266-268 Wickham Road Shilrey Croydon Surrey CR0 8BJ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from C/O Neil Chatelier 134 Coulsdon Road Coulsdon Surrey CR5 2LE to 266-268 Wickham Road Shilrey Croydon Surrey CR0 8BJ on 9 October 2017 (1 page) |
7 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
7 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 12 November 2015 no member list (3 pages) |
23 November 2015 | Annual return made up to 12 November 2015 no member list (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 November 2014 | Annual return made up to 12 November 2014 no member list (3 pages) |
17 November 2014 | Annual return made up to 12 November 2014 no member list (3 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
25 November 2013 | Annual return made up to 12 November 2013 no member list (3 pages) |
25 November 2013 | Annual return made up to 12 November 2013 no member list (3 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
12 November 2012 | Annual return made up to 12 November 2012 no member list (3 pages) |
12 November 2012 | Annual return made up to 12 November 2012 no member list (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 December 2011 | Annual return made up to 12 November 2011 no member list (3 pages) |
5 December 2011 | Annual return made up to 12 November 2011 no member list (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 November 2010 | Annual return made up to 12 November 2010 no member list (3 pages) |
30 November 2010 | Annual return made up to 12 November 2010 no member list (3 pages) |
10 January 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 10 January 2010 (1 page) |
10 January 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 10 January 2010 (1 page) |
8 January 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
8 January 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
8 January 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
8 January 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
12 November 2009 | Incorporation (24 pages) |
12 November 2009 | Incorporation (24 pages) |