Croydon
CR0 5JQ
Director Name | Rakhi Bhansali |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Selborne Road Selborne Road Croydon CR0 5JQ |
Registered Address | 7 Selborne Road Selborne Road Croydon Surrey CR0 5JQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
500 at £1 | Pankaj Bhansali 50.00% Ordinary |
---|---|
500 at £1 | Rakhi Bhansali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £26,695 |
Current Liabilities | £26,309 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
3 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 September 2017 | Change of details for Mr Pankaj Ramesh Bhansali as a person with significant control on 30 August 2017 (2 pages) |
5 September 2017 | Change of details for Mr Pankaj Ramesh Bhansali as a person with significant control on 30 August 2017 (2 pages) |
5 September 2017 | Change of details for Mr Pankaj Ramesh Bhansali as a person with significant control on 30 August 2017 (2 pages) |
5 September 2017 | Registered office address changed from 1 Maresfield Chepstow Road Croydon CR0 5UA to 7 Selborne Road Selborne Road Croydon Surrey CR0 5JQ on 5 September 2017 (1 page) |
5 September 2017 | Director's details changed for Mr Pankaj Ramesh Bhansali on 30 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Rakhi Bhansali on 30 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Rakhi Bhansali on 30 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Pankaj Ramesh Bhansali on 30 August 2017 (2 pages) |
5 September 2017 | Registered office address changed from 1 Maresfield Chepstow Road Croydon CR0 5UA to 7 Selborne Road Selborne Road Croydon Surrey CR0 5JQ on 5 September 2017 (1 page) |
5 September 2017 | Change of details for Mr Pankaj Ramesh Bhansali as a person with significant control on 30 August 2017 (2 pages) |
7 July 2017 | Notification of Pankaj Ramesh Bhansali as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Pankaj Ramesh Bhansali as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 March 2017 | Appointment of Rakhi Bhansali as a director on 1 January 2017 (2 pages) |
23 March 2017 | Appointment of Rakhi Bhansali as a director on 1 January 2017 (2 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mr Pankaj Bhansali on 14 October 2013 (2 pages) |
30 June 2014 | Director's details changed for Mr Pankaj Bhansali on 14 October 2013 (2 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Director's details changed for Mr Pankaj Bhansali on 9 March 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Pankaj Bhansali on 9 March 2013 (2 pages) |
9 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Registered office address changed from 1 Maresfield Chepstow Road Croydon CR0 5UA United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 March 2013 | Registered office address changed from 42 Maresfield Chepstow Road Croydon CR0 5UB United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from 1 Maresfield Chepstow Road Croydon CR0 5UA United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 March 2013 | Registered office address changed from 42 Maresfield Chepstow Road Croydon CR0 5UB United Kingdom on 22 March 2013 (1 page) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
2 March 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
2 March 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|