Croydon
Surrey
CR0 1JB
Director Name | Mr David Timothy Tomi |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 22 July 2013(55 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Ms Mayine Tobias |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(60 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2017(59 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Raymond Birkett |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 1994) |
Role | Retired |
Correspondence Address | 6 Chelwood House 11-12 Embankment Gardens London SW3 4LL |
Director Name | Stella Margaret Walters |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 1995) |
Role | General Manager Music Production & Publishing Co |
Correspondence Address | Flat 9 Chelwood House 11 Embankment Gardens London SW3 4LL |
Secretary Name | Mr Raymond Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 51 Cheyney Court London Sw3 |
Director Name | £Iss Rosalind Jones |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(34 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | Woodstock West Way Chichester West Sussex PO19 3PW |
Director Name | £Iss Rosalind Jones |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(34 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 January 2007) |
Role | Charity Administrator |
Correspondence Address | Woodstock West Way Chichester West Sussex PO19 3PW |
Director Name | Justin Charles Benedict Tate |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(35 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 August 2004) |
Role | Investment Banker |
Correspondence Address | Flat 2 11/12 Embankment Gardens London SW3 4LL |
Secretary Name | Mr Geoffrey Raymond Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(35 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 October 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Strode House Lacock Chippenham Wiltshire SN15 2PQ |
Director Name | Andrew James Thompson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 2007) |
Role | Stockbroker |
Correspondence Address | Flat 3 11-12 Embankment Gardens London SW3 4LL |
Director Name | Mr Geoffrey Raymond Fox |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(49 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Strode House Lacock Chippenham Wiltshire SN15 2PQ |
Director Name | Stella Margaret Walters |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2009) |
Role | Music Publisher |
Correspondence Address | Flat 9 Chelwood House 11 Embankment Gardens London SW3 4LL |
Director Name | Charles Heneage |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(52 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2021) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Chelwood House 11-12 Embankment Gardens London SW3 4LL |
Secretary Name | Pb Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 December 2017) |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10 at £1 | F F D Brothers Limited 9.09% Ordinary |
---|---|
10 at £1 | G.r. Fox 9.09% Ordinary |
10 at £1 | Gaio Presutti 9.09% Ordinary |
10 at £1 | Gillian Carola Heneage 9.09% Ordinary |
10 at £1 | Henry William Dunlop 9.09% Ordinary |
10 at £1 | Janaka Fernando 9.09% Ordinary |
10 at £1 | Maxine Lena Tobias 9.09% Ordinary |
10 at £1 | Patrick John Ruane 9.09% Ordinary |
10 at £1 | Sally Hazel Dawson 9.09% Ordinary |
5 at £1 | David Timothy Tomi 4.55% Ordinary |
15 at £1 | Ann Elizabeth Maureen Hawkes 13.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,691 |
Current Liabilities | £100 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
8 March 2024 | Confirmation statement made on 1 March 2024 with updates (4 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 24 June 2022 (6 pages) |
10 March 2023 | Termination of appointment of David Timothy Tomi as a director on 31 January 2023 (1 page) |
9 March 2023 | Termination of appointment of Ann Maureen Hawkes as a director on 16 July 2021 (1 page) |
7 March 2023 | Director's details changed for Mr David Timothy Tomi on 6 March 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
30 November 2022 | Appointment of Ms Olimpia Presutti as a director on 28 November 2022 (2 pages) |
11 October 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 10 October 2022 (1 page) |
11 October 2022 | Secretary's details changed for Hml Company Secretarial Services Ltd on 10 October 2022 (1 page) |
2 March 2022 | Confirmation statement made on 1 March 2022 with updates (6 pages) |
1 November 2021 | Total exemption full accounts made up to 24 June 2021 (6 pages) |
30 June 2021 | Termination of appointment of Charles Heneage as a director on 30 June 2021 (1 page) |
12 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 24 June 2020 (6 pages) |
23 March 2020 | Total exemption full accounts made up to 24 June 2019 (6 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
21 November 2018 | Appointment of Ms Mayine Tobias as a director on 3 October 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with updates (3 pages) |
11 December 2017 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 94 Park Lane Croydon Surrey CR0 1JB on 11 December 2017 (1 page) |
11 December 2017 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Pb Company Secretary Limited as a secretary on 1 December 2017 (1 page) |
15 November 2017 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
15 November 2017 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
11 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
7 March 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 January 2015 | Total exemption full accounts made up to 24 June 2014 (7 pages) |
20 January 2015 | Total exemption full accounts made up to 24 June 2014 (7 pages) |
8 April 2014 | Director's details changed for Ann Elizabeth Maureen Hawkes on 4 December 2009 (2 pages) |
8 April 2014 | Director's details changed for Ann Elizabeth Maureen Hawkes on 4 December 2009 (2 pages) |
8 April 2014 | Director's details changed for Ann Elizabeth Maureen Hawkes on 4 December 2009 (2 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 February 2014 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
24 February 2014 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
23 July 2013 | Termination of appointment of Geoffrey Fox as a director (1 page) |
23 July 2013 | Appointment of Mr David Timothy Tomi as a director (2 pages) |
23 July 2013 | Termination of appointment of Geoffrey Fox as a director (1 page) |
23 July 2013 | Appointment of Mr David Timothy Tomi as a director (2 pages) |
4 March 2013 | Total exemption full accounts made up to 24 June 2012 (6 pages) |
4 March 2013 | Total exemption full accounts made up to 24 June 2012 (6 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
17 October 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
17 October 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Secretary's details changed for Pb Company Secretary Limitrd on 28 February 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Pb Company Secretary Limitrd on 28 February 2011 (2 pages) |
2 December 2010 | Appointment of Charles Heneage as a director (3 pages) |
2 December 2010 | Appointment of Charles Heneage as a director (3 pages) |
10 November 2010 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
10 November 2010 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
21 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Director's details changed for Mr Geoffrey Raymond Fox on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Geoffrey Raymond Fox on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Pb Company Secretary Limitrd on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Secretary's details changed for Pb Company Secretary Limitrd on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Secretary's details changed for Pb Company Secretary Limitrd on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Geoffrey Raymond Fox on 1 October 2009 (2 pages) |
17 December 2009 | Appointment of Ann Elizabeth Maureen Hawkes as a director (3 pages) |
17 December 2009 | Appointment of Ann Elizabeth Maureen Hawkes as a director (3 pages) |
9 December 2009 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
9 December 2009 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
4 December 2009 | Termination of appointment of Stella Walters as a director (2 pages) |
4 December 2009 | Termination of appointment of Stella Walters as a director (2 pages) |
18 May 2009 | Return made up to 01/03/09; full list of members (7 pages) |
18 May 2009 | Return made up to 01/03/09; full list of members (7 pages) |
19 January 2009 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
19 January 2009 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
30 May 2008 | Return made up to 01/03/08; full list of members (8 pages) |
30 May 2008 | Return made up to 01/03/08; full list of members (8 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 11-12 embankment gardens london SW3 4LL (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 11-12 embankment gardens london SW3 4LL (1 page) |
18 September 2007 | Total exemption full accounts made up to 24 June 2007 (4 pages) |
18 September 2007 | Total exemption full accounts made up to 24 June 2007 (4 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
14 September 2006 | Total exemption full accounts made up to 24 June 2006 (5 pages) |
14 September 2006 | Total exemption full accounts made up to 24 June 2006 (5 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
24 November 2005 | Total exemption full accounts made up to 24 June 2005 (4 pages) |
24 November 2005 | Total exemption full accounts made up to 24 June 2005 (4 pages) |
18 March 2005 | Return made up to 01/03/05; full list of members (12 pages) |
18 March 2005 | Return made up to 01/03/05; full list of members (12 pages) |
20 October 2004 | Total exemption full accounts made up to 24 June 2004 (4 pages) |
20 October 2004 | Total exemption full accounts made up to 24 June 2004 (4 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
12 March 2004 | Return made up to 01/03/04; full list of members (11 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (11 pages) |
16 January 2004 | Total exemption full accounts made up to 24 June 2003 (4 pages) |
16 January 2004 | Total exemption full accounts made up to 24 June 2003 (4 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 February 2003 | Return made up to 01/03/03; full list of members (11 pages) |
28 February 2003 | Return made up to 01/03/03; full list of members (11 pages) |
16 October 2002 | Total exemption full accounts made up to 24 June 2002 (5 pages) |
16 October 2002 | Total exemption full accounts made up to 24 June 2002 (5 pages) |
9 March 2002 | Total exemption full accounts made up to 24 June 2001 (4 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (10 pages) |
9 March 2002 | Total exemption full accounts made up to 24 June 2001 (4 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (10 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members
|
8 March 2001 | Return made up to 01/03/01; full list of members
|
28 July 2000 | Full accounts made up to 24 June 2000 (4 pages) |
28 July 2000 | Full accounts made up to 24 June 2000 (4 pages) |
22 March 2000 | Return made up to 01/03/00; full list of members (10 pages) |
22 March 2000 | Return made up to 01/03/00; full list of members (10 pages) |
26 October 1999 | Full accounts made up to 24 June 1999 (4 pages) |
26 October 1999 | Full accounts made up to 24 June 1999 (4 pages) |
10 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
10 March 1999 | Full accounts made up to 24 June 1998 (4 pages) |
10 March 1999 | Full accounts made up to 24 June 1998 (4 pages) |
10 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
12 March 1998 | Full accounts made up to 24 June 1997 (5 pages) |
12 March 1998 | Return made up to 01/03/98; change of members (6 pages) |
12 March 1998 | Return made up to 01/03/98; change of members (6 pages) |
12 March 1998 | Full accounts made up to 24 June 1997 (5 pages) |
19 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 24 June 1996 (5 pages) |
19 March 1997 | Full accounts made up to 24 June 1996 (5 pages) |
3 April 1996 | Full accounts made up to 24 June 1995 (6 pages) |
3 April 1996 | Full accounts made up to 24 June 1995 (6 pages) |
26 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
21 March 1995 | Ad 14/03/95--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
21 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Accounts for a small company made up to 24 June 1994 (6 pages) |
21 March 1995 | £ nc 100/110 13/03/95 (1 page) |
21 March 1995 | Resolutions
|
21 March 1995 | Accounts for a small company made up to 24 June 1994 (6 pages) |
21 March 1995 | £ nc 100/110 13/03/95 (1 page) |
21 March 1995 | Ad 14/03/95--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 June 1958 | Incorporation (17 pages) |
4 June 1958 | Incorporation (17 pages) |