Croydon
Surrey
CR0 1NG
Director Name | Mr Yiu Tung Luk |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 19 March 2017(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Business Director |
Country of Residence | England |
Correspondence Address | D S House 306 High Street Croydon Surrey CR0 1NG |
Director Name | Mrs Pearl Elizabeth Nagy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D S House 306 High Street Croydon Surrey CR0 1NG |
Director Name | Mrs Pearl Elizabeth Nagy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Director Name | Mr Matthew Charles Nagy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Secretary Name | Mrs Pearl Nagy |
---|---|
Status | Resigned |
Appointed | 26 February 2018(7 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Registered Address | D S House 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Matthew Nagy 75.00% Ordinary |
---|---|
1 at £1 | Pearl Elizabeth Nagy 25.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
16 May 2016 | Delivered on: 1 June 2016 Persons entitled: Three Point Capital Llc Classification: A registered charge Outstanding |
---|
28 May 2020 | Statement of capital following an allotment of shares on 1 May 2019
|
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
28 May 2020 | Notification of Yiu Tung Luk as a person with significant control on 19 March 2017 (2 pages) |
28 May 2020 | Cessation of Matthew Charles Nagy as a person with significant control on 1 May 2019 (1 page) |
9 March 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
19 August 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
12 August 2019 | Termination of appointment of Matthew Charles Nagy as a director on 12 August 2019 (1 page) |
12 August 2019 | Appointment of Mrs Pearl Elizabeth Nagy as a director on 12 August 2019 (2 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (3 pages) |
20 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Pearl Nagy as a secretary on 1 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Pearl Elizabeth Nagy as a director on 1 June 2018 (1 page) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
27 February 2018 | Appointment of Mrs Pearl Nagy as a secretary on 26 February 2018 (2 pages) |
27 February 2018 | Appointment of Mr Matthew Charles Nagy as a director on 26 February 2018 (2 pages) |
30 June 2017 | Notification of Matthew Nagy as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Matthew Nagy as a person with significant control on 6 April 2016 (2 pages) |
4 May 2017 | Termination of appointment of Matthew Charles Nagy as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Matthew Charles Nagy as a director on 30 April 2017 (1 page) |
23 March 2017 | Appointment of Mr Yiu Tung Luk as a director on 19 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Yiu Tung Luk as a director on 19 March 2017 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 October 2016 | Appointment of Mrs Pearl Elizabeth Nagy as a director on 10 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Matthew Charles Nagy as a secretary on 10 October 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Pearl Elizabeth Nagy as a director on 10 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Matthew Charles Nagy as a secretary on 10 October 2016 (2 pages) |
29 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 June 2016 | Registration of charge 072651920001, created on 16 May 2016 (28 pages) |
1 June 2016 | Registration of charge 072651920001, created on 16 May 2016 (28 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 July 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
12 August 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Incorporation (38 pages) |
26 May 2010 | Incorporation (38 pages) |