Croydon
CR0 0XT
Director Name | Ms Caroline Hildebrand |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT |
Director Name | Mrs Anita Nyman |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(35 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 8 Brondesbury Court London NW2 5RR |
Director Name | Mrs Valerie Coombs |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(35 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 20 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Whiteledges Ealing London W13 8JB |
Director Name | Ms Judith Hildebrand |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(35 years after company formation) |
Appointment Duration | 29 years, 5 months (resigned 17 May 2021) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 43 Oak Village London NW5 4QL |
Director Name | Executors Of Helene Vivienne Curtis |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(35 years after company formation) |
Appointment Duration | 31 years, 5 months (resigned 06 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 South Hill Mansions 68 South Hill Park London NW3 2SL |
Secretary Name | Mrs Anita Nyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(35 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 8 Brondesbury Court London NW2 5RR |
Secretary Name | Executors Of Helene Vivienne Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(43 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 South Hill Mansions 68 South Hill Park London NW3 2SL |
Registered Address | C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
400 at £1 | Helene Vivienne Curtis 33.33% Ordinary B |
---|---|
400 at £1 | Judith Hildebrand 33.33% Ordinary C |
400 at £1 | Mrs Valerie Coombs & Mr Dougals Coombs 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,800,486 |
Cash | £107,611 |
Current Liabilities | £3,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
28 June 1990 | Delivered on: 12 July 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 235 willesden lane, willesden, london borough of brent t/no ngl 511004. Outstanding |
---|
21 December 2023 | Confirmation statement made on 16 December 2023 with updates (4 pages) |
---|---|
7 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
9 June 2023 | Change of details for Helene Vivienne Curtis as a person with significant control on 6 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of Helene Vivienne Curtis as a secretary on 6 June 2023 (1 page) |
8 June 2023 | Termination of appointment of Helene Vivienne Curtis as a director on 6 June 2023 (1 page) |
16 December 2022 | Cessation of The Executors of Judith Hildebrand as a person with significant control on 8 December 2022 (1 page) |
16 December 2022 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
26 July 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
17 March 2022 | Change of share class name or designation (2 pages) |
7 March 2022 | Change of share class name or designation (1 page) |
22 February 2022 | Memorandum and Articles of Association (17 pages) |
22 February 2022 | Resolutions
|
11 February 2022 | Resolutions
|
11 February 2022 | Memorandum and Articles of Association (9 pages) |
20 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
9 August 2021 | Appointment of Ms Caroline Hildebrand as a director on 4 August 2021 (2 pages) |
10 June 2021 | Termination of appointment of Judith Hildebrand as a director on 17 May 2021 (1 page) |
10 June 2021 | Change of details for Judith Hildebrand as a person with significant control on 17 May 2021 (2 pages) |
22 April 2021 | Satisfaction of charge 1 in full (1 page) |
4 January 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
23 December 2020 | Cessation of The Executors of Valerie Coombs as a person with significant control on 28 September 2020 (1 page) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 March 2020 | Appointment of Ms Rachel Amanda Coombs as a director on 9 March 2020 (2 pages) |
23 December 2019 | Change of details for Mrs Valerie Coombs as a person with significant control on 20 April 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 May 2019 | Termination of appointment of Valerie Coombs as a director on 20 April 2019 (1 page) |
2 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
6 August 2014 | Full accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (5 pages) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
9 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Director's details changed for Judith Hildebrand on 15 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Director's details changed for Judith Hildebrand on 15 December 2012 (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Director's details changed for Judith Hildebrand on 15 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Judith Hildebrand on 15 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Helene Vivienne Curtis on 15 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Helene Vivienne Curtis on 15 December 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2006 | Return made up to 16/12/05; no change of members
|
10 January 2006 | Return made up to 16/12/05; no change of members
|
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2005 | Return made up to 16/12/04; no change of members
|
25 January 2005 | Return made up to 16/12/04; no change of members
|
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
20 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
21 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
30 July 2001 | Accounting reference date extended from 25/03/02 to 31/03/02 (1 page) |
30 July 2001 | Accounting reference date extended from 25/03/02 to 31/03/02 (1 page) |
30 July 2001 | Full accounts made up to 25 March 2001 (10 pages) |
30 July 2001 | Full accounts made up to 25 March 2001 (10 pages) |
4 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
6 September 2000 | Full accounts made up to 25 March 2000 (12 pages) |
6 September 2000 | Full accounts made up to 25 March 2000 (12 pages) |
30 May 2000 | Secretary resigned;director resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned;director resigned (1 page) |
23 December 1999 | Return made up to 16/12/99; full list of members
|
23 December 1999 | Return made up to 16/12/99; full list of members
|
22 July 1999 | Particulars of contract relating to shares (3 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | £ nc 1000/1200 18/06/99 (1 page) |
22 July 1999 | Resolutions
|
22 July 1999 | £ nc 1000/1200 18/06/99 (1 page) |
22 July 1999 | Ad 18/06/99--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
22 July 1999 | Ad 18/06/99--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
22 July 1999 | Particulars of contract relating to shares (3 pages) |
17 May 1999 | Full accounts made up to 25 March 1999 (12 pages) |
17 May 1999 | Full accounts made up to 25 March 1999 (12 pages) |
12 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 25 March 1998 (12 pages) |
3 August 1998 | Full accounts made up to 25 March 1998 (12 pages) |
14 January 1998 | Return made up to 16/12/97; full list of members (5 pages) |
14 January 1998 | Return made up to 16/12/97; full list of members (5 pages) |
4 June 1997 | Full accounts made up to 25 March 1997 (11 pages) |
4 June 1997 | Full accounts made up to 25 March 1997 (11 pages) |
13 January 1997 | Return made up to 16/12/96; no change of members (6 pages) |
13 January 1997 | Return made up to 16/12/96; no change of members (6 pages) |
12 June 1996 | Full accounts made up to 25 March 1996 (12 pages) |
12 June 1996 | Full accounts made up to 25 March 1996 (12 pages) |
28 December 1995 | Return made up to 16/12/95; no change of members (6 pages) |
28 December 1995 | Return made up to 16/12/95; no change of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 25 March 1995 (12 pages) |
8 August 1995 | Accounts for a small company made up to 25 March 1995 (12 pages) |
4 December 1956 | Incorporation (16 pages) |
4 December 1956 | Incorporation (16 pages) |