Croydon
Surrey
CR0 1JB
Director Name | Amanda Louise Sillars |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Milan Magudia |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Julie Hoi-Yee Woon |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(3 years after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Laura Anne Coles |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Registered Address | Tall Building Ltd 2a Chestnut Grove London SW12 8JD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam Matthew Parish & Faye Margaret Johnson 25.00% Ordinary |
---|---|
1 at £1 | Amanda Louise Sillars 25.00% Ordinary |
1 at £1 | Laura Anne Coles & Madeleine Margaret Coles 25.00% Ordinary |
1 at £1 | Milan Magudia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,300 |
Cash | £203 |
Current Liabilities | £1,938 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (8 months ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 2 weeks from now) |
16 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 October 2019 | Notification of a person with significant control statement (2 pages) |
22 October 2019 | Withdrawal of a person with significant control statement on 22 October 2019 (2 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
24 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 May 2017 | Appointment of Harprit Kaur Sekhon as a director on 2 May 2017 (2 pages) |
3 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
31 October 2016 | Appointment of Julie Hoi-Yee Woon as a director on 15 September 2016 (2 pages) |
31 October 2016 | Appointment of Julie Hoi-Yee Woon as a director on 15 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
29 September 2016 | Termination of appointment of Laura Anne Coles as a director on 19 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Laura Anne Coles as a director on 19 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Laura Anne Coles as a director on 19 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Laura Anne Coles as a director on 19 September 2016 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 January 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2015 (2 pages) |
25 January 2016 | Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to 94 Park Lane Croydon Surrey CR0 1JB on 25 January 2016 (1 page) |
25 January 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2015 (2 pages) |
25 January 2016 | Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to 94 Park Lane Croydon Surrey CR0 1JB on 25 January 2016 (1 page) |
1 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 March 2014 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 13 March 2014 (1 page) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|