Thornton Heath
Surrey
CR7 7LE
Director Name | Mr Mattia Verilli |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 January 2019(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 16a Parchmore Rd, Thornton Heath. Surrey 16a Parch Thornton Heath Surrey CR7 8LU |
Director Name | Mr Stephen Andrew Zealey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 16 Rodney Place London SW19 2LQ |
Director Name | Miss Tara Harvey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2019) |
Role | Garment Technologist |
Country of Residence | England |
Correspondence Address | 16a Parchmore Road Thornton Heath Surrey CR7 8LU |
Secretary Name | The Right To Manange Federation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Correspondence Address | Calvery House 55 Calverley Road Tunbridge Wells Kent TN1 2TU |
Registered Address | 57 Colliers Water Lane Thornton Heath CR7 7LE |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £660 |
Cash | £840 |
Current Liabilities | £180 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
6 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
23 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
28 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
2 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
28 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
28 September 2019 | Termination of appointment of Tara Harvey as a director on 1 March 2019 (1 page) |
28 September 2019 | Cessation of Tara Harvey as a person with significant control on 1 March 2019 (1 page) |
16 April 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
24 January 2019 | Appointment of Mr Mattia Verilli as a director on 24 January 2019 (2 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
25 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
9 October 2017 | Statement of company's objects (2 pages) |
9 October 2017 | Statement of company's objects (2 pages) |
18 September 2017 | Resolutions
|
18 September 2017 | Resolutions
|
22 July 2017 | Registered office address changed from 30 Trinity Street Ryde Isle of Wight PO33 2BU England to 57 Colliers Water Lane Thornton Heath CR7 7LE on 22 July 2017 (1 page) |
22 July 2017 | Registered office address changed from 30 Trinity Street Ryde Isle of Wight PO33 2BU England to 57 Colliers Water Lane Thornton Heath CR7 7LE on 22 July 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 May 2016 | Appointment of Ms Mala Shah as a director on 1 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Miss Tara Harvey on 6 May 2016 (2 pages) |
9 May 2016 | Appointment of Ms Mala Shah as a director on 1 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Miss Tara Harvey on 6 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from 16a Parchmore Road Thornton Heath Surrey CR7 8LU to 30 Trinity Street Ryde Isle of Wight PO33 2BU on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 16a Parchmore Road Thornton Heath Surrey CR7 8LU to 30 Trinity Street Ryde Isle of Wight PO33 2BU on 9 May 2016 (1 page) |
14 April 2016 | Termination of appointment of Stephen Andrew Zealey as a director on 26 February 2016 (1 page) |
14 April 2016 | Termination of appointment of Stephen Andrew Zealey as a director on 26 February 2016 (1 page) |
22 December 2015 | Director's details changed for Mr Stephen Andrew Zealey on 21 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Stephen Andrew Zealey on 21 December 2015 (2 pages) |
20 November 2015 | Annual return made up to 21 September 2015 no member list (3 pages) |
20 November 2015 | Annual return made up to 21 September 2015 no member list (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 October 2014 | Annual return made up to 21 September 2014 no member list (3 pages) |
15 October 2014 | Annual return made up to 21 September 2014 no member list (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 October 2013 | Annual return made up to 21 September 2013 no member list (3 pages) |
9 October 2013 | Annual return made up to 21 September 2013 no member list (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 October 2012 | Annual return made up to 21 September 2012 no member list (3 pages) |
9 October 2012 | Annual return made up to 21 September 2012 no member list (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 October 2011 | Director's details changed for Stephen Andrew Zealey on 17 October 2011 (3 pages) |
17 October 2011 | Annual return made up to 21 September 2011 no member list (3 pages) |
17 October 2011 | Annual return made up to 21 September 2011 no member list (3 pages) |
17 October 2011 | Director's details changed for Stephen Andrew Zealey on 17 October 2011 (3 pages) |
14 March 2011 | Registered office address changed from Rtmf Secretarial Calvery House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Rtmf Secretarial Calvery House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 14 March 2011 (1 page) |
14 March 2011 | Termination of appointment of The Right to Manange Federation Limited as a secretary (1 page) |
14 March 2011 | Termination of appointment of The Right to Manange Federation Limited as a secretary (1 page) |
21 January 2011 | Appointment of Miss Tara Harvey as a director (2 pages) |
21 January 2011 | Appointment of Miss Tara Harvey as a director (2 pages) |
21 September 2010 | Incorporation (40 pages) |
21 September 2010 | Incorporation (40 pages) |