Croydon
Surrey
CR0 1AA
Director Name | Mr Antony Philip Dawson Lancaster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Website | www.oroko.co.uk |
---|
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £66,426 |
Net Worth | -£15,878 |
Cash | £8,871 |
Current Liabilities | £69,461 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
25 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
---|---|
9 November 2022 | Termination of appointment of Antony Philip Dawson Lancaster as a director on 17 January 2022 (1 page) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 February 2020 | Register inspection address has been changed to Healix House Esher Green Esher Surrey KT10 8AB (1 page) |
23 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
25 January 2018 | Change of details for Mr Michael David Webb as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Registered office address changed from 102 George Street Croydon Surrey CR9 6HD to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 17 January 2018 (1 page) |
20 November 2017 | Director's details changed for Mr Michael David Webb on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Michael David Webb on 20 November 2017 (2 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
21 August 2017 | Solvency Statement dated 30/12/16 (1 page) |
21 August 2017 | Solvency Statement dated 30/12/16 (1 page) |
21 August 2017 | Statement by Directors (1 page) |
21 August 2017 | Statement of capital on 21 August 2017
|
21 August 2017 | Statement by Directors (1 page) |
21 August 2017 | Statement of capital on 21 August 2017
|
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
27 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
27 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
7 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
28 May 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
28 May 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
5 February 2013 | Register inspection address has been changed from C/O C/O Allianz Global Assistance 102 George Street Croydon Surrey CR9 1AJ England (1 page) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Register inspection address has been changed from C/O C/O Allianz Global Assistance 102 George Street Croydon Surrey CR9 1AJ England (1 page) |
2 October 2012 | Registered office address changed from 21 Downs Way Tadworth Surrey KT20 5DH England on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 21 Downs Way Tadworth Surrey KT20 5DH England on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 21 Downs Way Tadworth Surrey KT20 5DH England on 2 October 2012 (1 page) |
7 August 2012 | Appointment of Mr Antony Philip Dawson Lancaster as a director (2 pages) |
7 August 2012 | Register inspection address has been changed (1 page) |
7 August 2012 | Register inspection address has been changed (1 page) |
7 August 2012 | Appointment of Mr Antony Philip Dawson Lancaster as a director (2 pages) |
21 May 2012 | Company name changed intelsure LTD\certificate issued on 21/05/12
|
21 May 2012 | Company name changed intelsure LTD\certificate issued on 21/05/12
|
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|