Sanderstead Road
South Croydon
Surrey
CR2 0PL
Director Name | Neil Anthony Lawson Baker |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 12 months (resigned 26 April 2007) |
Role | Dentist |
Correspondence Address | 16 Wilton Place London Sw1 |
Director Name | Mr Louis Charles Jose Souyave |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 March 2016) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 108 Allyne Road Dulwich London SE21 8AH |
Secretary Name | Mr Louis Charles Jose Souyave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 12 months (resigned 26 April 2007) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 108 Allyne Road Dulwich London SE21 8AH |
Secretary Name | Mrs Alison Anne Mugunthan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 East Hill Wembley London Middlesex HA9 9PT |
Director Name | Mr Adrien Nemours Armand Souyave |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 April 2016(19 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 2016) |
Role | Barrister |
Country of Residence | Australia |
Correspondence Address | Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL |
Director Name | Dr Andre Hein Vogelzang |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 April 2016(19 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2016) |
Role | Dental Surgeon |
Country of Residence | Isle Of Man |
Correspondence Address | Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL |
Director Name | Mr Niloy Karia |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 July 2017) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL |
Director Name | Mr Jonathan Davies |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 20 June 2017) |
Role | Dentist |
Country of Residence | Jersey |
Correspondence Address | Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | 31wiltonplace.co.uk |
---|---|
Telephone | 020 72353824 |
Telephone region | London |
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
3 at £1 | Dr Louis Charles Jose Souyave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,117,555 |
Cash | £6,554 |
Current Liabilities | £134,468 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2011 | Delivered on: 15 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 April 2010 | Delivered on: 23 April 2010 Persons entitled: Louis Charles Jose Souyave Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The business, undertaking, property, assets, revenues, rights and uncalled capital belonging to the company see image for full details. Outstanding |
24 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
29 September 2020 | Liquidators' statement of receipts and payments to 20 July 2020 (15 pages) |
25 September 2019 | Liquidators' statement of receipts and payments to 20 July 2019 (15 pages) |
29 March 2019 | Change of membership of creditors or liquidation committee (11 pages) |
15 March 2019 | Change of membership of creditors or liquidation committee (11 pages) |
2 January 2019 | Registered office address changed from Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 January 2019 (2 pages) |
28 September 2018 | Liquidators' statement of receipts and payments to 20 July 2018 (15 pages) |
3 April 2018 | Change of membership of creditors or liquidation committee (11 pages) |
14 December 2017 | Establishment of creditors or liquidation committee (7 pages) |
20 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 August 2017 | Registered office address changed from Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL England to Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL England to Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 11 August 2017 (2 pages) |
8 August 2017 | Resolutions
|
8 August 2017 | Appointment of a voluntary liquidator (1 page) |
8 August 2017 | Resolutions
|
8 August 2017 | Statement of affairs (8 pages) |
8 August 2017 | Appointment of a voluntary liquidator (1 page) |
8 August 2017 | Statement of affairs (8 pages) |
4 July 2017 | Termination of appointment of Jonathan Davies as a director on 20 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Niloy Karia as a director on 3 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Niloy Karia as a director on 3 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Jonathan Davies as a director on 20 June 2017 (1 page) |
24 May 2017 | Satisfaction of charge 2 in full (1 page) |
24 May 2017 | Satisfaction of charge 2 in full (1 page) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Appointment of Mr Jonathan Davies as a director on 18 November 2016 (2 pages) |
9 December 2016 | Termination of appointment of Adrien Nemours Armand Souyave as a director on 8 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Andre Hein Vogelzang as a director on 31 October 2016 (1 page) |
9 December 2016 | Termination of appointment of Andre Hein Vogelzang as a director on 31 October 2016 (1 page) |
9 December 2016 | Appointment of Mr Niloy Karia as a director on 28 October 2016 (2 pages) |
9 December 2016 | Appointment of Mr Jonathan Davies as a director on 18 November 2016 (2 pages) |
9 December 2016 | Termination of appointment of Adrien Nemours Armand Souyave as a director on 8 November 2016 (1 page) |
9 December 2016 | Appointment of Mr Niloy Karia as a director on 28 October 2016 (2 pages) |
18 April 2016 | Appointment of Dr Andre Hein Vogelzang as a director on 14 April 2016 (2 pages) |
18 April 2016 | Appointment of Dr Andre Hein Vogelzang as a director on 14 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from The Wilton Place Practice 31 Wilton Place Knightsbridge London SW1X 8SH to Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from The Wilton Place Practice 31 Wilton Place Knightsbridge London SW1X 8SH to Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL on 18 April 2016 (1 page) |
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of Louis Charles Jose Souyave as a director on 18 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Louis Charles Jose Souyave as a director on 18 March 2016 (1 page) |
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of Louis Charles Jose Souyave as a director on 18 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Louis Charles Jose Souyave as a director on 18 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Nicholas Ridley Robinson as a director on 5 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Adrien Nemours Armand Souyave as a director on 5 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Adrien Nemours Armand Souyave as a director on 5 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Nicholas Ridley Robinson as a director on 5 April 2016 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Termination of appointment of Alison Mugunthan as a secretary (1 page) |
4 April 2012 | Termination of appointment of Alison Mugunthan as a secretary (1 page) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 14 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr Louis Charles Jose Souyave on 24 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Louis Charles Jose Souyave on 24 March 2010 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
12 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 June 2007 | Return made up to 24/03/07; full list of members (2 pages) |
13 June 2007 | Return made up to 24/03/07; full list of members (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
28 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 April 2005 | Return made up to 24/03/05; full list of members
|
22 April 2005 | Return made up to 24/03/05; full list of members
|
15 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
27 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 March 1999 | Return made up to 24/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 24/03/99; no change of members (4 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 31 wilton place london SW1X 8SH (1 page) |
27 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 31 wilton place london SW1X 8SH (1 page) |
27 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
17 November 1997 | Ad 31/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 November 1997 | Ad 31/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Memorandum and Articles of Association (9 pages) |
8 May 1997 | Memorandum and Articles of Association (9 pages) |
2 May 1997 | Company name changed broomco (1254) LIMITED\certificate issued on 02/05/97 (2 pages) |
2 May 1997 | Company name changed broomco (1254) LIMITED\certificate issued on 02/05/97 (2 pages) |
24 March 1997 | Incorporation (18 pages) |
24 March 1997 | Incorporation (18 pages) |