London
CR0 1HS
Director Name | Mr Prasad Thaker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 St Peters Road London CR0 1HS |
Secretary Name | Palvi Thaker |
---|---|
Status | Current |
Appointed | 29 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 St Peters Road London CR0 1HS |
Director Name | Mr Syed Muhammad Ali Shah |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(9 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 50 Midhurst Avenue Croydon CR0 3PR |
Registered Address | 53 St Peters Road London CR0 1HS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
50 at £1 | Palvi Thaker 50.00% Ordinary |
---|---|
50 at £1 | Prasad Thaker 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
13 March 2015 | Delivered on: 13 March 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Debenture to include the freehold property known as 464-466 london road, west croydon, CR0 2SS as the same is registered at hm land registry with title numbers SGL606402 and SGL606403. Outstanding |
---|---|
13 March 2015 | Delivered on: 13 March 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 464-466 london road, west croydon, CR0 2SS as the same is registered at hm land registry with title numbers SGL606402 and SGL606403 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
19 November 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
3 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
17 June 2017 | Amended total exemption full accounts made up to 31 July 2015 (12 pages) |
17 June 2017 | Amended total exemption full accounts made up to 31 July 2015 (12 pages) |
7 June 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 April 2017 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
13 March 2015 | Registration of charge 091511670001, created on 13 March 2015 (14 pages) |
13 March 2015 | Registration of charge 091511670002, created on 13 March 2015 (19 pages) |
13 March 2015 | Registration of charge 091511670001, created on 13 March 2015 (14 pages) |
13 March 2015 | Registration of charge 091511670002, created on 13 March 2015 (19 pages) |
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|