Coulsdon
Surrey
CR5 2BL
Director Name | Mr Salih Hussein Djemal |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Leaves Westerham Road Keston Kent BR2 6HH |
Director Name | Mr Iain Adams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 13 The Drive Coulsdon CR5 2BL |
Registered Address | Green Leaves Westerham Road Keston Kent BR2 6HH |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 4 weeks from now) |
20 September 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
12 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
22 June 2021 | Appointment of Mr Iain Adams as a director on 22 June 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
14 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 December 2018 | Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Green Leaves Westerham Road Keston Kent BR2 6HH on 21 December 2018 (1 page) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption full accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Total exemption full accounts made up to 31 May 2016 (4 pages) |
31 May 2016 | Appointment of Mr Salih Hussein Djemal as a director on 2 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Appointment of Mr Salih Hussein Djemal as a director on 2 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ England to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ England to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 27 April 2016 (1 page) |
15 April 2016 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 April 2016 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Registered office address changed from 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL to Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL to Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 26 February 2016 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 April 2015 | Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS England to 4Th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS England to 4Th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 30 April 2015 (1 page) |
8 August 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN England to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN England to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN England to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 8 August 2014 (1 page) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|