SIDDYS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 4UQ

Company number 02521357
Status Active
Incorporation Date 12 July 1990
Company Type Private Limited Company
Address 2 PETERWOOD WAY, CROYDON, SURREY, CR0 4UQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of SIDDYS LIMITED are www.siddys.co.uk, and www.siddys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Siddys Limited is a Private Limited Company. The company registration number is 02521357. Siddys Limited has been working since 12 July 1990. The present status of the company is Active. The registered address of Siddys Limited is 2 Peterwood Way Croydon Surrey Cr0 4uq. The company`s financial liabilities are £0.25k. It is £0k against last year. The cash in hand is £0.18k. It is £0k against last year. And the total assets are £0.25k, which is £0k against last year. PATEL, Ameet Kumar Ramanbhai is a Secretary of the company. PATEL JUNIOR, Kirit Chimanbhai is a Director of the company. Secretary SIDDY, Gillian Gay has been resigned. Director PATEL, Kirit Chimanbhai has been resigned. Director SIDDY, Gillian Gay has been resigned. Director SIDDY, James William has been resigned. The company operates in "Dormant Company".


siddys Key Finiance

LIABILITIES £0.25k
CASH £0.18k
TOTAL ASSETS £0.25k
All Financial Figures

Current Directors

Secretary
PATEL, Ameet Kumar Ramanbhai
Appointed Date: 01 May 2012

Director
PATEL JUNIOR, Kirit Chimanbhai
Appointed Date: 01 May 2012
45 years old

Resigned Directors

Secretary
SIDDY, Gillian Gay
Resigned: 01 May 2012

Director
PATEL, Kirit Chimanbhai
Resigned: 16 July 2016
Appointed Date: 01 May 2012
75 years old

Director
SIDDY, Gillian Gay
Resigned: 01 May 2012
Appointed Date: 03 March 1992
78 years old

Director
SIDDY, James William
Resigned: 01 May 2012
78 years old

Persons With Significant Control

H. Carson Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIDDYS LIMITED Events

23 Dec 2016
Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 March 2015
17 May 2016
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 250

...
... and 105 more events
06 Sep 1990
Company name changed\certificate issued on 06/09/90
05 Sep 1990
Registered office changed on 05/09/90 from: 2 baches street london N1 6UB

03 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Jul 1990
Incorporation

SIDDYS LIMITED Charges

1 May 2012
Legal charge
Delivered: 4 May 2012
Status: Satisfied on 9 September 2015
Persons entitled: Santander UK PLC
Description: L/H 22 carisbrooke high street, carisbrooke, newport (part…
1 May 2012
Legal charge
Delivered: 4 May 2012
Status: Satisfied on 9 September 2015
Persons entitled: Santander UK PLC
Description: L/H 86-88 high street, newport. Fixed charge the rental…
1 May 2012
Legal charge
Delivered: 4 May 2012
Status: Satisfied on 9 September 2015
Persons entitled: Santander UK PLC
Description: L/H 43 high street, wooton bridge, ryde. Fixed charge the…
1 May 2012
Debenture
Delivered: 4 May 2012
Status: Satisfied on 9 September 2015
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and assets…
21 March 2001
Legal mortgage
Delivered: 28 March 2001
Status: Satisfied on 21 January 2012
Persons entitled: National Westminster Bank PLC
Description: F/H 43 high street wootton isle of wight. And the proceeds…
31 December 1990
Mortgage debenture
Delivered: 18 January 1991
Status: Satisfied on 21 January 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 December 1990
Legal mortgage
Delivered: 15 January 1991
Status: Satisfied on 21 January 2012
Persons entitled: National Westminster Bank PLC
Description: L/H 43 high street wootton I.ow. And proceeds of sale.…
31 December 1990
Legal mortgage
Delivered: 15 January 1991
Status: Satisfied on 21 January 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 86, 87 & 88 high street, newport and…