Company NameSb Croydon Properties Ltd
Company StatusDissolved
Company Number09281440
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 5 months ago)
Dissolution Date30 June 2022 (1 year, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Gauhar Nawab
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 30 June 2022)
RoleHotelier
Country of ResidenceEngland
Correspondence Address54 Clapham Common South Side
London
SW4 9BX
Director NameMr Meher Nawab
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,
StatusClosed
Appointed17 January 2019(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 30 June 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMiss Reeshma Sultana Nawab
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2021(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 54 Clapham Common South Side
London
SW4 9BX
Director NameMr Robert Benjamin Gersohn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameMr Nileshkumar Ramesh Desai
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 February 2021Appointment of Miss Reeshma Sultana Nawab as a director on 23 February 2021 (2 pages)
19 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 50.00575
(4 pages)
10 February 2021Cancellation of shares. Statement of capital on 27 January 2021
  • GBP 26.35
(4 pages)
10 February 2021Purchase of own shares. (3 pages)
26 January 2021Statement of capital on 26 January 2021
  • GBP 50
(3 pages)
26 January 2021Resolutions
  • RES13 ‐ Subdiv 11/01/2021
(2 pages)
26 January 2021Statement by Directors (1 page)
26 January 2021Solvency Statement dated 11/01/21 (1 page)
26 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 January 2021Sub-division of shares on 11 January 2021 (4 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
29 January 2019Appointment of Mr Meher Nawab as a director on 17 January 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Appointment of Mr Gauhar Nawab as a director on 31 December 2015 (2 pages)
22 March 2016Termination of appointment of Nileshkumar Ramesh Desai as a director on 31 December 2015 (1 page)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Appointment of Mr Gauhar Nawab as a director on 31 December 2015 (2 pages)
22 March 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 54 Clapham Common South Side London SW4 9BX on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 54 Clapham Common South Side London SW4 9BX on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Nileshkumar Ramesh Desai as a director on 31 December 2015 (1 page)
30 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
30 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
17 December 2014Appointment of Mr Nileshkumar Ramesh Desai as a director on 1 November 2014 (2 pages)
17 December 2014Appointment of Mr Nileshkumar Ramesh Desai as a director on 1 November 2014 (2 pages)
17 December 2014Appointment of Mr Nileshkumar Ramesh Desai as a director on 1 November 2014 (2 pages)
17 December 2014Registered office address changed from 788-790 Finchley Road London London NW11 7TJ England to Ascot House 2 Woodberry Grove London N12 0FB on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Robert Benjamin Gersohn as a director on 1 December 2014 (1 page)
17 December 2014Termination of appointment of Robert Benjamin Gersohn as a director on 1 December 2014 (1 page)
17 December 2014Registered office address changed from 788-790 Finchley Road London London NW11 7TJ England to Ascot House 2 Woodberry Grove London N12 0FB on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Robert Benjamin Gersohn as a director on 1 December 2014 (1 page)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)