Croydon
Surrey
CR0 5PR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Jignesh Patel |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Woodbury Close Croydon Surrey CR0 5PR |
Secretary Name | Martha Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Woodbury Close Croydon Surrey CR0 5PR |
Secretary Name | Martha Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Woodbury Close Croydon Surrey CR0 5PR |
Registered Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jignesh Patel 25.00% Ordinary |
---|---|
50 at £1 | M.v. Patel 25.00% Ordinary A |
50 at £1 | Martha Patel 25.00% Ordinary |
50 at £1 | V.b. Patel 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £315,948 |
Cash | £383,062 |
Current Liabilities | £71,991 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
20 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
15 July 2023 | Cessation of Martha Esther Patel as a person with significant control on 31 March 2022 (1 page) |
15 July 2023 | Change of details for Mr Jignesh Patel as a person with significant control on 31 March 2022 (2 pages) |
15 July 2023 | Confirmation statement made on 15 July 2023 with updates (6 pages) |
20 January 2023 | Notification of Martha Patel as a person with significant control on 6 April 2016 (2 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page) |
8 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Termination of appointment of Martha Patel as a secretary (1 page) |
12 January 2012 | Termination of appointment of Martha Patel as a secretary (1 page) |
2 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2011 | Termination of appointment of Martha Patel as a secretary (1 page) |
19 January 2011 | Termination of appointment of Jignesh Patel as a director (1 page) |
19 January 2011 | Termination of appointment of Jignesh Patel as a director (1 page) |
19 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
19 January 2011 | Termination of appointment of Martha Patel as a secretary (1 page) |
19 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
14 January 2010 | Appointment of Martha Patel as a secretary (3 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
14 January 2010 | Appointment of Martha Patel as a secretary (3 pages) |
14 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 January 2010 | Appointment of Jignesh Patel as a director (3 pages) |
14 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
14 January 2010 | Appointment of Jignesh Patel as a director (3 pages) |
13 January 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
13 January 2010 | Appointment of Jignesh Patel as a director (3 pages) |
13 January 2010 | Appointment of Martha Patel as a secretary (4 pages) |
13 January 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
13 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
13 January 2010 | Appointment of Martha Patel as a secretary (4 pages) |
13 January 2010 | Appointment of Jignesh Patel as a director (3 pages) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|