Dingwall Road
Croydon
CR0 2LX
Director Name | Mr Peter Robert Maskell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2016) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Leghorn Road Leghorn Road London NW10 4PG |
Website | www.binghisboutique.com |
---|
Registered Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Nyah Jane Maskell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,974 |
Cash | £1,856 |
Current Liabilities | £4,875 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 25 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 March 2024 (overdue) |
2 March 2023 | Registered office address changed from Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2 March 2023 (1 page) |
---|---|
2 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 31 January 2022 (4 pages) |
26 September 2022 | Change of details for Ms Nyah Jane Maskell as a person with significant control on 23 September 2022 (2 pages) |
26 September 2022 | Director's details changed for Nyah Jane Maskell on 23 September 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
22 February 2022 | Amended micro company accounts made up to 31 January 2020 (7 pages) |
30 January 2022 | Micro company accounts made up to 31 January 2021 (4 pages) |
2 March 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
22 August 2020 | Registered office address changed from Studio 6a 6 Hornsey Street London N7 8GR England to Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 22 August 2020 (1 page) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
26 February 2020 | Change of details for Ms Nyah Jane Maskell as a person with significant control on 15 October 2019 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
23 September 2019 | Registered office address changed from C/O Saba / Pitts & Co 39 - 41 North Road London N7 9DP England to Studio 6a 6 Hornsey Street London N7 8GR on 23 September 2019 (1 page) |
6 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
5 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2019 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
21 March 2018 | Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 March 2016 | Termination of appointment of Peter Robert Maskell as a director on 1 January 2016 (1 page) |
8 March 2016 | Termination of appointment of Peter Robert Maskell as a director on 1 January 2016 (1 page) |
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from C/O Nyah Maskell 102 Leghorn Road Leghorn Road London NW10 4PG to C/O Saba / Pitts & Co 39 - 41 North Road London N7 9DP on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from C/O Nyah Maskell 102 Leghorn Road Leghorn Road London NW10 4PG to C/O Saba / Pitts & Co 39 - 41 North Road London N7 9DP on 8 March 2016 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
14 August 2013 | Registered office address changed from C/O Binghis Boutique Unit 3 16 the Vale London W3 7SB United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from C/O Binghis Boutique Unit 3 16 the Vale London W3 7SB United Kingdom on 14 August 2013 (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | Director's details changed for Nyah Jane Maskell on 2 February 2013 (2 pages) |
28 June 2013 | Director's details changed for Nyah Jane Maskell on 2 February 2013 (2 pages) |
28 June 2013 | Director's details changed for Nyah Jane Maskell on 2 February 2013 (2 pages) |
28 June 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2012 | Previous accounting period extended from 28 February 2012 to 31 July 2012 (1 page) |
14 November 2012 | Previous accounting period extended from 28 February 2012 to 31 July 2012 (1 page) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | Registered office address changed from 43 Old Jamaica Road London SE16 4TE United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 43 Old Jamaica Road London SE16 4TE United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 June 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Registered office address changed from Cottage 2a Tottenham Green Enterprise Centre Town Hall Approach Road London N15 4RX on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from Cottage 2a Tottenham Green Enterprise Centre Town Hall Approach Road London N15 4RX on 29 June 2011 (1 page) |
16 June 2011 | Appointment of Mr Peter Robert Maskell as a director (2 pages) |
16 June 2011 | Appointment of Mr Peter Robert Maskell as a director (2 pages) |
8 April 2010 | Registered office address changed from Cotage 2a Tottenham Green Enterprise Centre Town Hall Aproach Road London N15 4RX United Kingdom on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Cotage 2a Tottenham Green Enterprise Centre Town Hall Aproach Road London N15 4RX United Kingdom on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Cotage 2a Tottenham Green Enterprise Centre Town Hall Aproach Road London N15 4RX United Kingdom on 8 April 2010 (2 pages) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|