Lower Coombe Sreet
Croydon Surrey
CR0 1AA
Director Name | Mrs Jacqueline Karen Wilding |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(60 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Sreet Croydon Surrey CR0 1AA |
Director Name | Mr Sean Anthony Dorman |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(60 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Sreet Croydon Surrey CR0 1AA |
Director Name | Hilary Anita Johnson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | Downe House Ricketts Hill Tatsfield Kent Tn16 |
Director Name | Mrs Sarah Ann Russell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | The Old Manse Matching Tye Harlow Essex |
Secretary Name | Jean Mary Capell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | 19 Ashdown Gardens South Croydon Surrey CR2 9DR |
Director Name | Stephen James Blake |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2000) |
Role | Retired Bank Manager |
Correspondence Address | 1 Wheat Knoll Hayes Lane Kenley Surrey CR8 5JT |
Director Name | Mr Paul Gould |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 23 Brambledown Road Wallington Surrey SM6 0TH |
Director Name | Mr Terence James Negus |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(37 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 11 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Nursery Lunghurst Road Woldingham Surrey CR3 7HF |
Director Name | Mr Gordon Richard Bull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(37 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Mrs Paula Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(37 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 50 Sanderstead Court Avenue Sanderstead Surrey CR2 9AJ |
Secretary Name | Angela Jane Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2003) |
Role | Secretary |
Correspondence Address | 42 Oaks Avenue Worcester Park Surrey KT4 8XD |
Secretary Name | Mrs Jackie Karen Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(49 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 August 2018) |
Role | Chartered Accountant |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Kings Parade Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 2006) |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Website | www.brydenjohnsonpayroll.com/ |
---|---|
Telephone | 020 86804500 |
Telephone region | London |
Registered Address | Kings Parade Lower Coombe Sreet Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
30 at £1 | Victoria Caroline Dorman 5.00% Ordinary |
---|---|
210 at £1 | Diana Claire Bull 34.98% Ordinary |
210 at £1 | Louise Rosina Denvir 34.98% Ordinary |
150 at £1 | Lee David Wilding 24.98% Ordinary |
10 at £0.01 | Diana Claire Bull 0.02% Ordinary C |
10 at £0.01 | Lee David Wilding 0.02% Ordinary B |
10 at £0.01 | Louise Rosina Denvir 0.02% Ordinary A |
10 at £0.01 | Victoria Caroline Dorman 0.02% Ordinary D |
Year | 2014 |
---|---|
Turnover | £161,765 |
Net Worth | £1,295 |
Cash | £3,992 |
Current Liabilities | £46,841 |
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 | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
19 December 2022 | Director's details changed for Mrs Jacqueline Karen Wilding on 13 December 2022 (2 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 September 2022 | Change of share class name or designation (2 pages) |
20 September 2022 | Resolutions
|
15 September 2022 | Resolutions
|
8 September 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
17 August 2022 | Confirmation statement made on 3 August 2022 with updates (6 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 October 2020 | Memorandum and Articles of Association (25 pages) |
15 October 2020 | Resolutions
|
13 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 November 2019 | Director's details changed for Mr Sean Anthony Dorman on 14 November 2019 (2 pages) |
15 August 2019 | Resolutions
|
15 August 2019 | Particulars of variation of rights attached to shares (4 pages) |
15 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
14 August 2019 | Cessation of Jacqueline Karen Wilding as a person with significant control on 1 February 2019 (1 page) |
14 August 2019 | Notification of Bryden Johnson Limited as a person with significant control on 1 February 2019 (2 pages) |
14 August 2019 | Cessation of Neil Francis Keith Johnson as a person with significant control on 1 February 2019 (1 page) |
14 August 2019 | Confirmation statement made on 3 August 2019 with updates (7 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 August 2018 | Termination of appointment of Jackie Karen Wilding as a secretary on 9 August 2018 (1 page) |
10 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
3 August 2017 | Cessation of Diana Claire Bull as a person with significant control on 31 March 2017 (1 page) |
3 August 2017 | Notification of Neil Francis Keith Johnson as a person with significant control on 31 March 2017 (2 pages) |
3 August 2017 | Cessation of Louise Rosina Denvir as a person with significant control on 31 March 2017 (1 page) |
3 August 2017 | Notification of Neil Francis Keith Johnson as a person with significant control on 31 March 2017 (2 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
3 August 2017 | Notification of Jacqueline Karen Wilding as a person with significant control on 31 March 2017 (2 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
3 August 2017 | Notification of Jacqueline Karen Wilding as a person with significant control on 31 March 2017 (2 pages) |
3 August 2017 | Cessation of Diana Claire Bull as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Louise Rosina Denvir as a person with significant control on 3 August 2017 (1 page) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
18 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
18 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
3 April 2017 | Appointment of Mr Sean Anthony Dorman as a director on 31 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Jacqueline Karen Wilding as a director on 31 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Sean Anthony Dorman as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Gordon Richard Bull as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Gordon Richard Bull as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Jacqueline Karen Wilding as a director on 31 March 2017 (2 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
9 March 2015 | Resolutions
|
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 September 2013 | Change of share class name or designation (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
24 September 2013 | Change of share class name or designation (2 pages) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
14 March 2011 | Resolutions
|
14 March 2011 | Resolutions
|
14 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
25 November 2010 | Director's details changed for Mr Neil Francis Keith Johnson on 5 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mr Neil Francis Keith Johnson on 5 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mr Neil Francis Keith Johnson on 5 November 2010 (2 pages) |
2 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 November 2009 | Director's details changed for Mr Gordon Richard Bull on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Neil Francis Keith Johnson on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Neil Francis Keith Johnson on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Gordon Richard Bull on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Neil Francis Keith Johnson on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Gordon Richard Bull on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Secretary's details changed for Mrs Jackie Karen Wilding on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Gordon Richard Bull on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Gordon Richard Bull on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mrs Jackie Karen Wilding on 1 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mrs Jackie Karen Wilding on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Gordon Richard Bull on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Jackie Karen Wilding on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Jackie Karen Wilding on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Jackie Karen Wilding on 1 October 2009 (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
15 November 2006 | Director's particulars changed (1 page) |
24 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 June 2005 | Company name changed paye-wise LIMITED\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed paye-wise LIMITED\certificate issued on 06/06/05 (2 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 October 2004 | Return made up to 04/10/04; full list of members (5 pages) |
14 October 2004 | Return made up to 04/10/04; full list of members (5 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Return made up to 04/10/02; full list of members (5 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Return made up to 04/10/02; full list of members (5 pages) |
10 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Return made up to 04/10/00; full list of members
|
1 November 2000 | Return made up to 04/10/00; full list of members
|
13 October 2000 | Company name changed bryden johnson benefit consultin g LIMITED\certificate issued on 16/10/00 (2 pages) |
13 October 2000 | Company name changed bryden johnson benefit consultin g LIMITED\certificate issued on 16/10/00 (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 October 1999 | Return made up to 04/10/99; full list of members (12 pages) |
15 October 1999 | Return made up to 04/10/99; full list of members (12 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
14 October 1998 | Return made up to 04/10/98; full list of members (8 pages) |
14 October 1998 | Return made up to 04/10/98; full list of members (8 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
9 October 1997 | Return made up to 04/10/97; full list of members (8 pages) |
9 October 1997 | Return made up to 04/10/97; full list of members (8 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
8 October 1996 | Return made up to 04/10/96; full list of members (8 pages) |
8 October 1996 | Return made up to 04/10/96; full list of members (8 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
6 November 1995 | Return made up to 04/10/95; full list of members (16 pages) |
6 November 1995 | Return made up to 04/10/95; full list of members (16 pages) |