South Norwood
London
SE25 6UB
Director Name | Mr Verley McLauren Josephs |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Jamaican |
Status | Current |
Appointed | 14 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wharfedale Gardens Thornton Heath Surrey CR7 6LD |
Director Name | Mr Graham Lynden Bailey |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Retired Policeman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Purley Bury Close Purley Surrey CR8 1HU |
Director Name | Nitish Patel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(64 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Christian Evangelist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Whitehorse Lane South Norwood London SE25 6RD |
Director Name | Mr Yee Chung Cheung |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Status | Current |
Appointed | 01 August 2008(80 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ladbrook Road South Norwood London SE25 6QE |
Director Name | Mr Alastair Rodger |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(84 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Sunny Bank South Norwood London SE25 4TG |
Secretary Name | Mr Alastair James Rodger |
---|---|
Status | Current |
Appointed | 07 July 2015(87 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 69 Sunny Bank London SE25 4TG |
Director Name | Mr Kevin Cheun Seng Oh |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Investigator |
Country of Residence | England |
Correspondence Address | 112 Long Drive Ruislip HA4 0HP |
Director Name | Mr Leslie James Porter |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 December 2006) |
Role | Retired Civil Servant |
Correspondence Address | Colinwood Hugletts Lane Old Heathfield Heathfield East Sussex TN21 9BX |
Director Name | Mr Leslie Cendrecourt McWatt |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 August 2008) |
Role | Retired Caretaker |
Correspondence Address | Flat 38 165 Wells Park Road Sydenham London SE26 6RD |
Director Name | Mr Hamish James Woutersz |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 1996) |
Role | Retired Mechanic |
Correspondence Address | 78 Melfort Road Thornton Heath Surrey CR7 7RN |
Director Name | Mr Peter Cromwell Crabtree |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 July 2000) |
Role | Retired Engineer |
Correspondence Address | 116 Woodcote Valley Road Purley Surrey CR8 3BF |
Director Name | Mr David Anthony Bonwick |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 June 2007) |
Role | Retired |
Correspondence Address | 71 Charnwood Road South Norwood London SE25 6NT |
Director Name | Mr John Stephen Collins |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 07 July 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queenswood House Cathedral Views Crane Bridge Road Salisbury SP2 7TW |
Director Name | Mr David Stokoe |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Anglo-Indian |
Status | Resigned |
Appointed | 14 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 26 years (resigned 22 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bysing Wood Road Faversham Kent ME13 7RL |
Secretary Name | Mr John Stephen Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queenswood House Cathedral Views Crane Bridge Road Salisbury SP2 7TW |
Director Name | Abel Stokoe |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(65 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 November 2008) |
Role | Retired |
Correspondence Address | 15 Burgoyne Road South Norwood London SE25 6JT |
Director Name | Mr Ian Roberts |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(77 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 January 2021) |
Role | Police Staff |
Country of Residence | United Kingdom |
Correspondence Address | 43 Whitehorse Lane London SE25 6RD |
Registered Address | 17 Whitehorse Lane London SE25 6RG |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,407 |
Net Worth | £51,381 |
Cash | £15,107 |
Current Liabilities | £4,720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
25 January 2021 | Termination of appointment of Ian Roberts as a director on 25 January 2021 (1 page) |
---|---|
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
17 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 September 2018 | Appointment of Mr Kevin Cheun Seng Oh as a director on 7 September 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
23 August 2017 | Termination of appointment of David Stokoe as a director on 22 August 2017 (1 page) |
23 August 2017 | Termination of appointment of David Stokoe as a director on 22 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
29 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
29 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
1 September 2015 | Termination of appointment of John Stephen Collins as a director on 7 July 2015 (1 page) |
1 September 2015 | Termination of appointment of John Stephen Collins as a director on 7 July 2015 (1 page) |
1 September 2015 | Termination of appointment of John Stephen Collins as a director on 7 July 2015 (1 page) |
31 August 2015 | Registered office address changed from 127 Beulah Road Thornton Heath Surrey CR7 8JJ to 17 Whitehorse Lane London SE25 6RG on 31 August 2015 (1 page) |
31 August 2015 | Appointment of Mr Alastair James Rodger as a secretary on 7 July 2015 (2 pages) |
31 August 2015 | Appointment of Mr Alastair James Rodger as a secretary on 7 July 2015 (2 pages) |
31 August 2015 | Annual return made up to 10 August 2015 no member list (11 pages) |
31 August 2015 | Termination of appointment of John Stephen Collins as a secretary on 7 July 2015 (1 page) |
31 August 2015 | Termination of appointment of John Stephen Collins as a secretary on 7 July 2015 (1 page) |
31 August 2015 | Registered office address changed from C/O Alastair Rodger 17 Whitehorse Lane Whitehorse Lane London SE25 6RG England to 17 Whitehorse Lane London SE25 6RG on 31 August 2015 (1 page) |
31 August 2015 | Termination of appointment of John Stephen Collins as a secretary on 7 July 2015 (1 page) |
31 August 2015 | Registered office address changed from 127 Beulah Road Thornton Heath Surrey CR7 8JJ to 17 Whitehorse Lane London SE25 6RG on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from C/O Alastair Rodger 17 Whitehorse Lane Whitehorse Lane London SE25 6RG England to 17 Whitehorse Lane London SE25 6RG on 31 August 2015 (1 page) |
31 August 2015 | Appointment of Mr Alastair James Rodger as a secretary on 7 July 2015 (2 pages) |
31 August 2015 | Annual return made up to 10 August 2015 no member list (11 pages) |
16 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
16 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
3 March 2015 | Memorandum and Articles of Association (24 pages) |
3 March 2015 | Memorandum and Articles of Association (24 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 August 2014 | Appointment of Mr Alastair Rodger as a director on 31 July 2012 (2 pages) |
12 August 2014 | Annual return made up to 10 August 2014 no member list (11 pages) |
12 August 2014 | Annual return made up to 10 August 2014 no member list (11 pages) |
12 August 2014 | Appointment of Mr Alastair Rodger as a director on 31 July 2012 (2 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 August 2013 | Annual return made up to 10 August 2013 no member list (10 pages) |
12 August 2013 | Annual return made up to 10 August 2013 no member list (10 pages) |
14 August 2012 | Annual return made up to 10 August 2012 no member list (10 pages) |
14 August 2012 | Annual return made up to 10 August 2012 no member list (10 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 August 2011 | Annual return made up to 10 August 2011 no member list (10 pages) |
11 August 2011 | Annual return made up to 10 August 2011 no member list (10 pages) |
20 August 2010 | Annual return made up to 10 August 2010 no member list (10 pages) |
20 August 2010 | Annual return made up to 10 August 2010 no member list (10 pages) |
19 August 2010 | Director's details changed for Mr Verley Mclauren Josephs on 10 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Ian Roberts on 10 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Graham Lynden Bailey on 10 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Arthur James Hawkins on 10 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Arthur James Hawkins on 10 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr John Stephen Collins on 10 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr David Stokoe on 10 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr John Stephen Collins on 10 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Yee Chung Cheung on 10 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr David Stokoe on 10 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Verley Mclauren Josephs on 10 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Ian Roberts on 10 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Yee Chung Cheung on 10 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Graham Lynden Bailey on 10 August 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 August 2009 | Annual return made up to 10/08/09 (4 pages) |
10 August 2009 | Annual return made up to 10/08/09 (4 pages) |
4 June 2009 | Appointment terminated director abel stokoe (1 page) |
4 June 2009 | Appointment terminated director abel stokoe (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Annual return made up to 14/08/08 (4 pages) |
3 September 2008 | Annual return made up to 14/08/08 (4 pages) |
2 September 2008 | Director appointed mr ian roberts (1 page) |
2 September 2008 | Director appointed mr ian roberts (1 page) |
28 August 2008 | Director appointed yee chung cheung logged form (2 pages) |
28 August 2008 | Director appointed yee chung cheung logged form (2 pages) |
18 August 2008 | Director appointed mr yee chung cheung (1 page) |
18 August 2008 | Director appointed mr yee chung cheung (1 page) |
12 August 2008 | Appointment terminated director leslie mcwatt (1 page) |
12 August 2008 | Appointment terminated director leslie mcwatt (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Annual return made up to 14/08/07 (3 pages) |
29 August 2007 | Annual return made up to 14/08/07 (3 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
15 February 2007 | Full accounts made up to 31 March 2006 (2 pages) |
15 February 2007 | Full accounts made up to 31 March 2006 (2 pages) |
18 August 2006 | Annual return made up to 14/08/06 (3 pages) |
18 August 2006 | Annual return made up to 14/08/06 (3 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (3 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (3 pages) |
17 August 2005 | Annual return made up to 14/08/05
|
17 August 2005 | Annual return made up to 14/08/05
|
30 March 2005 | Full accounts made up to 31 March 2004 (3 pages) |
30 March 2005 | Full accounts made up to 31 March 2004 (3 pages) |
15 September 2004 | Annual return made up to 14/08/04
|
15 September 2004 | Annual return made up to 14/08/04
|
1 October 2003 | Full accounts made up to 31 March 2003 (2 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (2 pages) |
8 September 2003 | Annual return made up to 14/08/03
|
8 September 2003 | Annual return made up to 14/08/03
|
5 November 2002 | Full accounts made up to 31 March 2002 (2 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (2 pages) |
17 October 2002 | Annual return made up to 14/08/02 (8 pages) |
17 October 2002 | Annual return made up to 14/08/02 (8 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (4 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (4 pages) |
3 September 2001 | Annual return made up to 14/08/01
|
3 September 2001 | Annual return made up to 14/08/01
|
30 August 2000 | Full accounts made up to 31 March 2000 (3 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (3 pages) |
30 August 2000 | Annual return made up to 14/08/00
|
30 August 2000 | Annual return made up to 14/08/00
|
18 February 2000 | Full accounts made up to 31 March 1999 (2 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (2 pages) |
29 September 1999 | Annual return made up to 14/08/99 (8 pages) |
29 September 1999 | Annual return made up to 14/08/99 (8 pages) |
30 September 1998 | Annual return made up to 14/08/98 (8 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (2 pages) |
30 September 1998 | Annual return made up to 14/08/98 (8 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (2 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (2 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (2 pages) |
13 October 1997 | Annual return made up to 14/08/97 (8 pages) |
13 October 1997 | Annual return made up to 14/08/97 (8 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (3 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (3 pages) |
9 September 1996 | Annual return made up to 14/08/96
|
9 September 1996 | Annual return made up to 14/08/96
|
15 September 1995 | Annual return made up to 14/08/95 (8 pages) |
15 September 1995 | Annual return made up to 14/08/95 (8 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (2 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
28 February 1928 | Incorporation (29 pages) |
28 February 1928 | Incorporation (29 pages) |