Company NameDe Cruz Solicitors Limited
DirectorsVictor Balon De Cruz and Kalaiselvan Sivanadian
Company StatusActive
Company Number08661865
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Victor Balon De Cruz
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address150 Fleet Street
London
EC4A 2DQ
Secretary NameMr Kalaiselvan Sivanadian
StatusCurrent
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address150 Fleet Street
London
EC4A 2DQ
Director NameMr Kalaiselvan Sivanadian
Date of BirthApril 1961 (Born 63 years ago)
NationalityMalaysian
StatusCurrent
Appointed03 September 2013(1 week, 4 days after company formation)
Appointment Duration10 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address150 Fleet Street
London
EC4A 2DQ
Director NameMrs Zoe Amanda Willers
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address150 Fleet Street
London
EC4A 2DQ

Contact

Websitedecruz.net
Email address[email protected]
Telephone020 76293214
Telephone regionLondon

Location

Registered Address150 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Victor De Cruz
100.00%
Ordinary

Financials

Year2014
Net Worth-£303,978
Cash£118,084
Current Liabilities£432,030

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

2 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
29 November 2019Appointment of Mrs Zoe Amanda Willers as a director on 26 November 2019 (2 pages)
21 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
7 March 2019Director's details changed for Mr Kalaiselvan Sivanadian on 6 March 2019 (2 pages)
7 March 2019Termination of appointment of Zoe Amanda Willers as a director on 1 March 2019 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
31 December 2016Registered office address changed from 1 Green Street Mayfair London W1K 6RG to 150 Fleet Street London EC4A 2DQ on 31 December 2016 (2 pages)
31 December 2016Registered office address changed from 1 Green Street Mayfair London W1K 6RG to 150 Fleet Street London EC4A 2DQ on 31 December 2016 (2 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 100
(5 pages)
13 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 100
(5 pages)
30 July 2014Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
30 July 2014Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
5 September 2013Appointment of Mr Kalaiselvan Sivanadian as a director (2 pages)
5 September 2013Appointment of Mrs Zoe Amanda Willers as a director (2 pages)
5 September 2013Appointment of Mr Kalaiselvan Sivanadian as a director (2 pages)
5 September 2013Appointment of Mrs Zoe Amanda Willers as a director (2 pages)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 100
(27 pages)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 100
(27 pages)