Canterbury
CT1 2SR
Director Name | Mrs Ashna Patel |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Somerton And Co Challenge House, 616 Mitcham R Croydon CR0 3AA |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | C/O Somerton And Co Challenge House, 616 Mitcham Road Croydon CR0 3AA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
2 at £1 | Dishal Kaushik Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,327 |
Cash | £15,806 |
Current Liabilities | £39,701 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
24 March 2010 | Delivered on: 3 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
---|
22 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
21 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
3 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
12 January 2022 | Director's details changed for Mr Dishal Kaushik Patel on 11 January 2022 (2 pages) |
12 January 2022 | Appointment of Mrs Ashna Patel as a director on 1 January 2022 (2 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
15 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
2 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
6 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 February 2010 | Appointment of Dishal Kaushik Patel as a director (3 pages) |
18 February 2010 | Appointment of Dishal Kaushik Patel as a director (3 pages) |
16 February 2010 | Termination of appointment of John Wildman as a director (1 page) |
16 February 2010 | Termination of appointment of John Wildman as a director (1 page) |
16 February 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
16 February 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
15 February 2010 | Incorporation (50 pages) |
15 February 2010 | Incorporation (50 pages) |