Coulsdon
Surrey
CR5 2NG
Secretary Name | Mrs Linda Dorothy Isden |
---|---|
Status | Current |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
4 January 2019 | Delivered on: 4 January 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Lower brenchleys raggleswood chislehurst kent BR7 5NH. Outstanding |
---|---|
18 January 2017 | Delivered on: 26 January 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Marymount, raggleswood, chislehurst, BR7 5NH. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
18 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
2 April 2020 | Director's details changed for Mr Nicholas James Isden on 2 March 2020 (2 pages) |
2 April 2020 | Change of details for Mr Nicholas James Isden as a person with significant control on 2 March 2020 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 January 2019 | Registration of charge 095185160002, created on 4 January 2019 (4 pages) |
23 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
26 January 2017 | Registration of charge 095185160001, created on 18 January 2017 (3 pages) |
26 January 2017 | Registration of charge 095185160001, created on 18 January 2017 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
16 April 2015 | Termination of appointment of a director
|
16 April 2015 | Termination of appointment of a director
|
2 April 2015 | Appointment of Mr Nicholas James Isden as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Barbara Kahan as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mrs Linda Dorothy Isden as a secretary on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Linda Dorothy Isden as a secretary on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Nicholas James Isden as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Barbara Kahan as a director on 31 March 2015 (1 page) |
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|