Purley
Surrey
CR8 1AJ
Secretary Name | Mr Timothy William Pollard |
---|---|
Status | Current |
Appointed | 23 December 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 49 Selcroft Road Purley Surrey CR8 1AJ |
Director Name | Mr Timothy William Pollard |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Orthodontist |
Country of Residence | England |
Correspondence Address | C/O Cranfields Suite 2 3rd Floor Leon House, 233 High Street Croydon Surrey CR0 9XT |
Director Name | Dr Anne Perschel |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Cranfields Suite 2 3rd Floor Leon House, 233 High Street Croydon Surrey CR0 9XT |
Website | 3plusinternational.com |
---|
Registered Address | 49 Selcroft Road Purley Surrey CR8 1AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dorothy Dalton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,010 |
Cash | £4,957 |
Current Liabilities | £21,017 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
5 February 2024 | Micro company accounts made up to 30 September 2023 (2 pages) |
---|---|
12 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
12 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
28 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
9 August 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
6 September 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
5 May 2021 | Registered office address changed from C/O Cranfields 43 Friends Road Croydon CR0 1ED England to 49 Selcroft Road Purley Surrey CR8 1AJ on 5 May 2021 (1 page) |
27 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
15 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (1 page) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 30 September 2017 (1 page) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 July 2016 | Registered office address changed from C/O Cranfields Suite 2 3rd Floor Leon House, 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road Croydon CR0 1ED on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from C/O Cranfields Suite 2 3rd Floor Leon House, 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road Croydon CR0 1ED on 15 July 2016 (1 page) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 April 2015 | Termination of appointment of Anne Perschel as a director on 30 September 2014 (1 page) |
27 April 2015 | Termination of appointment of Anne Perschel as a director on 30 September 2014 (1 page) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Termination of appointment of Timothy Pollard as a director (1 page) |
23 December 2011 | Statement of capital following an allotment of shares on 23 December 2011
|
23 December 2011 | Termination of appointment of Timothy Pollard as a director (1 page) |
23 December 2011 | Statement of capital following an allotment of shares on 23 December 2011
|
23 December 2011 | Appointment of Mr Timothy William Pollard as a secretary (1 page) |
23 December 2011 | Appointment of Mr Timothy William Pollard as a secretary (1 page) |
7 November 2011 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
7 November 2011 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
3 October 2011 | Appointment of Dr Anne Perschel as a director (2 pages) |
3 October 2011 | Appointment of Dr Anne Perschel as a director (2 pages) |
3 October 2011 | Appointment of Mrs Dorothy Dalton as a director (2 pages) |
3 October 2011 | Appointment of Mrs Dorothy Dalton as a director (2 pages) |
7 July 2011 | Incorporation (36 pages) |
7 July 2011 | Incorporation (36 pages) |