Croydon
Surrey
CR0 1AA
Director Name | Carlos Pinto |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 14 January 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 March 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Hamish Andrew Jenkinson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Geraldine Mary Prosser |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
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 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
25 January 2021 | Second filing for the appointment of Carlos Pinto as a director (3 pages) |
---|---|
21 January 2021 | Appointment of Carlos Pinto as a director on 12 January 2021
|
21 January 2021 | Termination of appointment of Geraldine Mary Prosser as a director on 12 January 2021 (1 page) |
22 May 2020 | Director's details changed for Scott Baker on 1 March 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a small company made up to 31 August 2019 (17 pages) |
21 August 2019 | Director's details changed for Geraldine Mary Prosser on 29 July 2019 (2 pages) |
21 August 2019 | Director's details changed for Scott Baker on 29 July 2019 (2 pages) |
27 July 2019 | Change of details for Free the Children (Uk) as a person with significant control on 26 July 2019 (2 pages) |
27 July 2019 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 27 July 2019 (1 page) |
3 June 2019 | Director's details changed for Geraldine Mary Prosser on 1 November 2014 (2 pages) |
3 June 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
3 June 2019 | Director's details changed for Scott Baker on 1 July 2018 (2 pages) |
8 February 2019 | Current accounting period extended from 31 March 2019 to 31 August 2019 (1 page) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
4 June 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
31 May 2018 | Termination of appointment of Hamish Andrew Jenkinson as a director on 9 June 2017 (1 page) |
27 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
14 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
14 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 October 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
7 October 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
13 May 2013 | Incorporation (17 pages) |
13 May 2013 | Incorporation (17 pages) |