Croydon
CR0 4TD
Secretary Name | Mr Muhammad Bilal |
---|---|
Status | Current |
Appointed | 24 October 2023(11 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 115-117 Beddington Lane Croydon CR0 4TD |
Secretary Name | Colin Torquil Sandy |
---|---|
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | West Wing Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Lord Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(2 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Secretary Name | Michael Edward Ray |
---|---|
Status | Resigned |
Appointed | 07 February 2012(3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 October 2023) |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Website | tropicskincare.com |
---|
Registered Address | 115-117 Beddington Lane Croydon CR0 4TD |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,378,091 |
Gross Profit | £1,742,536 |
Net Worth | £528,017 |
Cash | £1,374,922 |
Current Liabilities | £1,423,861 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
31 March 2023 | Delivered on: 5 April 2023 Persons entitled: Amsvest Limited Classification: A registered charge Outstanding |
---|
16 November 2023 | Confirmation statement made on 9 November 2023 with updates (4 pages) |
---|---|
24 October 2023 | Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW to 115-117 Beddington Lane Croydon CR0 4TD on 24 October 2023 (1 page) |
24 October 2023 | Termination of appointment of Michael Edward Ray as a secretary on 24 October 2023 (1 page) |
24 October 2023 | Appointment of Mr Muhammad Bilal as a secretary on 24 October 2023 (2 pages) |
23 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
20 April 2023 | Memorandum and Articles of Association (19 pages) |
20 April 2023 | Resolutions
|
6 April 2023 | Cessation of Amsvest Limited as a person with significant control on 31 March 2023 (1 page) |
6 April 2023 | Notification of Summerview Investments Ltd as a person with significant control on 31 March 2023 (1 page) |
6 April 2023 | Termination of appointment of Alan Michael Sugar as a director on 3 April 2023 (1 page) |
5 April 2023 | Registration of charge 078409500001, created on 31 March 2023 (35 pages) |
11 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
18 August 2022 | Full accounts made up to 31 December 2021 (29 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
17 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
7 July 2020 | Amended full accounts made up to 30 June 2018 (29 pages) |
1 July 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
3 April 2020 | Full accounts made up to 30 June 2019 (25 pages) |
14 January 2020 | Notification of Springview Investments Limited as a person with significant control on 20 December 2019 (2 pages) |
14 January 2020 | Cessation of Susan Ma as a person with significant control on 20 December 2019 (1 page) |
12 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
26 March 2019 | Full accounts made up to 30 June 2018 (25 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a small company made up to 30 June 2017 (21 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Director's details changed for Ms Susan Ma on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Ms Susan Ma on 12 November 2012 (2 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 November 2012 (1 page) |
21 February 2012 | Appointment of Michael Edward Ray as a secretary (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a secretary (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a secretary (1 page) |
21 February 2012 | Appointment of Michael Edward Ray as a secretary (1 page) |
1 December 2011 | Company name changed susmaco LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Company name changed susmaco LIMITED\certificate issued on 01/12/11
|
30 November 2011 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
30 November 2011 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
24 November 2011 | Resolutions
|
24 November 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
24 November 2011 | Resolutions
|
24 November 2011 | Appointment of Lord Alan Michael Sugar as a director (3 pages) |
24 November 2011 | Appointment of Lord Alan Michael Sugar as a director (3 pages) |
9 November 2011 | Incorporation (44 pages) |
9 November 2011 | Incorporation (44 pages) |