Keston
BR2 6EF
Director Name | Cristina Ferreira Do Nascimento |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rye House Ebury Bridge Road London SW1W 8SH |
Director Name | Mr Paul Dennis Nugent |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Rope Street London SE16 7TF |
Director Name | Sifwet Saadi Rao |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 1 Rotary House 79 Lansdowne Road Croydon CR0 2BF |
Director Name | Mr Fuaad Latif |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 6 Rotary House Flat 6 Rotary House 79 Lansdowne Road Croydon CR0 2BF |
Director Name | Mrs Marijke Taylor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 119 Mount Vernon Street Arlington Ma 02476 |
Secretary Name | Miss Cristina Nascimento |
---|---|
Status | Current |
Appointed | 21 December 2023(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | Flat 1 Rotary House 79 Lansdowne Road Croydon CR0 2BF |
Director Name | Marijke Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(same day as company formation) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 119 Mount Vernon Street Arlington Ma 02476 |
Secretary Name | Managed Partnerships Limited |
---|---|
Status | Resigned |
Appointed | 25 February 2023(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 December 2023) |
Role | Company Director |
Correspondence Address | C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX |
Registered Address | C/O Cristina Nascimento Flat 1 Rotary House 79 Lansdowne Road London --- CR0 2BF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
19 January 2024 | Director's details changed for Mr Fuaad Latif on 19 January 2024 (2 pages) |
---|---|
8 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
8 January 2024 | Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to C/O Cristina Nascimento Flat 1 Rotary House 79 Lansdowne Road London --- CR0 2BF on 8 January 2024 (1 page) |
21 December 2023 | Appointment of Miss Cristina Nascimento as a secretary on 21 December 2023 (2 pages) |
21 December 2023 | Termination of appointment of Managed Partnerships Limited as a secretary on 19 December 2023 (1 page) |
24 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
25 July 2023 | Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 25 July 2023 (1 page) |
19 July 2023 | Registered office address changed from C/O Dunwells 234 High Road Chadwell Heath Romford Essex RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 19 July 2023 (1 page) |
28 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
28 February 2023 | Registered office address changed from Rotary House 79 Lansdowne Road Flat 1 Rotary House Croydon CR0 2BF England to C/O Dunwells 234 High Road Chadwell Heath Romford Essex RM6 6AP on 28 February 2023 (1 page) |
28 February 2023 | Appointment of Managed Partnerships Limited as a secretary on 25 February 2023 (2 pages) |
27 October 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
6 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
28 August 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
20 December 2019 | Registered office address changed from 8 Lanercost Crescent Milton Keynes MK10 9EB England to Rotary House 79 Lansdowne Road Flat 1 Rotary House Croydon CR0 2BF on 20 December 2019 (1 page) |
19 December 2019 | Director's details changed for Mr Fuaad Latif on 19 December 2019 (2 pages) |
19 December 2019 | Appointment of Mrs Marijke Taylor as a director on 19 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Marijke Taylor as a director on 19 December 2019 (1 page) |
19 December 2019 | Director's details changed for Stephen Taylor on 19 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Sifwet Saadi Rao on 19 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Cristina Ferreira Do Nascimento on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Stuart Robert Mortimer-Walker on 10 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr Paul Dennis Nugent on 18 December 2019 (2 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
21 January 2019 | Registered office address changed from Carpenter & Co 46 Woodcote Road Wallington SM6 0NW England to 8 Lanercost Crescent Milton Keynes MK10 9EB on 21 January 2019 (1 page) |
19 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
5 January 2017 | Incorporation Statement of capital on 2017-01-05
|
5 January 2017 | Incorporation Statement of capital on 2017-01-05
|