Croydon
CR0 1JG
Secretary Name | Mr Pankaj Patel |
---|---|
Status | Current |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Park Lane Park Lane Croydon CR0 1JG |
Director Name | Mr Ricky Patel |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(12 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 79 Park Lane Park Lane Croydon CR0 1JG |
Director Name | Mrs Bina Patel |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 74-94 Cherry Orchard Road Croydon London CR0 6BA |
Director Name | Mr Ricky Patel |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 West Street Croydon CR0 1DJ |
Director Name | Mr Rishi Bansal |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 37 West Street Croydon Surrey CR0 1DJ |
Website | www.flexistay.com |
---|---|
Email address | [email protected] |
Telephone | 020 30701001 |
Telephone region | London |
Registered Address | 79 Park Lane Park Lane Croydon CR0 1JG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Mr Pankaj Patel 34.00% Ordinary A |
---|---|
33 at £1 | Mrs Bina Patel 33.00% Ordinary B |
17 at £1 | Mr Rishi Bansal 17.00% Ordinary A |
16 at £1 | Mrs Jasmin Ruby Johnson 16.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £532,244 |
Cash | £282,688 |
Current Liabilities | £1,186,949 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
12 January 2023 | Delivered on: 18 January 2023 Persons entitled: Ruprai Group Limited Classification: A registered charge Particulars: 49 norbury crescent. London. SW16 4JS. Outstanding |
---|---|
8 March 2018 | Delivered on: 18 March 2018 Persons entitled: Alan Howard Longhurst Elizabeth Agnes Longhurst Classification: A registered charge Particulars: 37 west street, croydon, CR01DJ. Outstanding |
12 March 2014 | Delivered on: 28 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 37 west street, croydon, surrey t/no SY320202. Notification of addition to or amendment of charge. Outstanding |
12 March 2014 | Delivered on: 25 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The crescent hotel 49 norbury crescent norbury london t/n SGL625638. Notification of addition to or amendment of charge. Outstanding |
14 April 2013 | Delivered on: 17 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 September 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
18 January 2023 | Registration of charge 073323240005, created on 12 January 2023 (34 pages) |
17 August 2022 | Appointment of Mr Ricky Patel as a director on 17 August 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
2 March 2021 | Unaudited abridged accounts made up to 30 September 2020 (12 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
3 May 2019 | Registered office address changed from 37 West Street Croydon Surrey CR0 1DJ to 79 Park Lane Park Lane Croydon CR0 1JG on 3 May 2019 (1 page) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
18 March 2018 | Registration of charge 073323240004, created on 8 March 2018 (28 pages) |
9 March 2018 | Termination of appointment of Ricky Patel as a director on 9 March 2018 (1 page) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
11 January 2017 | Cancellation of shares. Statement of capital on 26 October 2016
|
11 January 2017 | Purchase of own shares. (3 pages) |
11 January 2017 | Purchase of own shares. (3 pages) |
11 January 2017 | Purchase of own shares. (3 pages) |
11 January 2017 | Purchase of own shares. (3 pages) |
11 January 2017 | Cancellation of shares. Statement of capital on 26 October 2016
|
24 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
23 August 2016 | Termination of appointment of Rishi Bansal as a director on 8 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Rishi Bansal as a director on 8 June 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 October 2015 | Director's details changed for Mr Ricky Patel on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Ricky Patel on 12 October 2015 (2 pages) |
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 April 2014 | Appointment of Mr Rishi Bansal as a director (2 pages) |
7 April 2014 | Appointment of Mr Rishi Bansal as a director (2 pages) |
28 March 2014 | Registration of charge 073323240003 (10 pages) |
28 March 2014 | Registration of charge 073323240003 (10 pages) |
25 March 2014 | Registration of charge 073323240002 (10 pages) |
25 March 2014 | Registration of charge 073323240002 (10 pages) |
21 November 2013 | Appointment of Mr Ricky Patel as a director (2 pages) |
21 November 2013 | Appointment of Mr Ricky Patel as a director (2 pages) |
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 April 2013 | Registration of charge 073323240001 (5 pages) |
17 April 2013 | Registration of charge 073323240001 (5 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
18 September 2012 | Change of share class name or designation (2 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Change of share class name or designation (2 pages) |
18 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Termination of appointment of Bina Patel as a director (1 page) |
6 August 2012 | Director's details changed for Mr Pankaj Patel on 1 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from 74-94 Cherry Orchard Road Croydon London CR0 6BA England on 6 August 2012 (1 page) |
6 August 2012 | Secretary's details changed for Mr Pankaj Patel on 1 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 74-94 Cherry Orchard Road Croydon London CR0 6BA England on 6 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Bina Patel as a director (1 page) |
6 August 2012 | Secretary's details changed for Mr Pankaj Patel on 1 August 2012 (1 page) |
6 August 2012 | Director's details changed for Mr Pankaj Patel on 1 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from 74-94 Cherry Orchard Road Croydon London CR0 6BA England on 6 August 2012 (1 page) |
6 August 2012 | Director's details changed for Mr Pankaj Patel on 1 August 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Mr Pankaj Patel on 1 August 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 December 2011 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
29 December 2011 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
20 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Incorporation
|
2 August 2010 | Incorporation
|