Croydon
Surrey
CR0 0YN
Director Name | Sandeep Roy Bowry |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Registered Address | Suffolk House George Street Croydon Surrey CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,068 |
Cash | £12,825 |
Current Liabilities | £790,679 |
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 | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
21 September 2021 | Delivered on: 23 September 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
---|---|
21 September 2021 | Delivered on: 23 September 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The freehold land being marston court, 98-106 manor road, wallington (SM6 0DW) with registered title number SGL93726. Outstanding |
5 February 2019 | Delivered on: 7 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold land being marston court, 98-106 manor road, wallington, surrey, SM6 0DW. Registered at hm land registry with title no. SGL93726. Along with intellectual property rights. Outstanding |
22 January 2019 | Delivered on: 22 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
18 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
29 June 2022 | Satisfaction of charge 072246420003 in full (1 page) |
29 June 2022 | Satisfaction of charge 072246420004 in full (1 page) |
20 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
20 April 2022 | Director's details changed for Mr Ejaz Haq on 15 April 2022 (2 pages) |
20 April 2022 | Change of details for Mr Ejaz Haq as a person with significant control on 15 April 2022 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
23 September 2021 | Registration of charge 072246420004, created on 21 September 2021 (39 pages) |
23 September 2021 | Registration of charge 072246420003, created on 21 September 2021 (35 pages) |
22 September 2021 | Satisfaction of charge 072246420002 in full (1 page) |
22 September 2021 | Satisfaction of charge 072246420001 in full (1 page) |
4 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
21 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
12 December 2019 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suffolk House George Street Croydon Surrey CR0 0YN on 12 December 2019 (1 page) |
18 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
7 February 2019 | Registration of charge 072246420002, created on 5 February 2019 (39 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
22 January 2019 | Registration of charge 072246420001, created on 22 January 2019 (43 pages) |
21 September 2018 | Director's details changed for Mr Ejaz Haq on 20 September 2018 (2 pages) |
20 September 2018 | Change of details for Mr Ejaz Haq as a person with significant control on 20 September 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
12 April 2018 | Notification of Ejaz Haq as a person with significant control on 6 April 2016 (2 pages) |
11 April 2018 | Director's details changed for Mr Ejaz Haq on 14 March 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Ejaz Haq on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Ejaz Haq on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
27 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
20 May 2010 | Termination of appointment of Sandeep Bowry as a director (2 pages) |
20 May 2010 | Director's details changed for Ejaz Haq on 11 May 2010 (3 pages) |
20 May 2010 | Termination of appointment of Sandeep Bowry as a director (2 pages) |
20 May 2010 | Director's details changed for Ejaz Haq on 11 May 2010 (3 pages) |
15 April 2010 | Incorporation
|
15 April 2010 | Incorporation
|