Croydon
Surrey
CR0 1JB
Director Name | Daniel James Tomkins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(49 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr David Moylan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(50 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 6a Douglas Avenue Christchurch Dorset BH23 1JT |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Jennifer Susan Louise Haylett |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(29 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 09 February 2008) |
Role | Company Director |
Correspondence Address | 12 Monks Road Banstead Surrey SM7 2EP |
Director Name | Wing Commander Charles Edwin Vary |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(29 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 13 August 2001) |
Role | Serving Officer Raf |
Correspondence Address | 7 College Place Hortensia Road London Sw10 Oqx |
Secretary Name | Stella Moylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(29 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Flat 2 Harbour View Court Christchurch Dorset BH23 1DD |
Director Name | Elizabeth Marjorie Tostevin |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1999(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2001) |
Role | Retired |
Correspondence Address | 1 Harbour View Court Princess Avenue Christchurch Dorset BH23 1DD |
Director Name | Edna Nuttall |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(39 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2010) |
Role | Retired |
Correspondence Address | 10 Harbour View Court Christchurch Dorset BH23 1DA |
Secretary Name | Joan Kathleen Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(39 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 December 2011) |
Role | Retired |
Correspondence Address | 4 Harbour View Court Princess Avenue Christchurch Dorset BH23 1DD |
Director Name | Charles Edwin Vary |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Durley Lodge Upper Park Road Camberley Surrey GU15 2EQ |
Director Name | Christopher Tomkins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Brit |
Status | Resigned |
Appointed | 06 July 2010(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2011) |
Role | Masterbaker |
Country of Residence | United Kingdom |
Correspondence Address | 37/39 Station Road New Milton Hampshire BH25 6HR |
Director Name | Pauline Vary |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37/39 Station Road New Milton Hampshire BH25 6HR |
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 |
Year | 2014 |
---|---|
Net Worth | £4,234 |
Cash | £4,839 |
Current Liabilities | £1,587 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
11 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
30 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
19 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 November 2014 | Registered office address changed from 2a Bargates Christchurch Dorset BH23 1QL to 22a Bargates Christchurch Dorset BH23 1QL on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 2a Bargates Christchurch Dorset BH23 1QL to 22a Bargates Christchurch Dorset BH23 1QL on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 2a Bargates Christchurch Dorset BH23 1QL to 22a Bargates Christchurch Dorset BH23 1QL on 5 November 2014 (1 page) |
30 September 2014 | Registered office address changed from 5 the Saxon Centre, Fountain Way Christchurch Dorset BH23 1QN United Kingdom to 2a Bargates Christchurch Dorset BH23 1QL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 5 the Saxon Centre, Fountain Way Christchurch Dorset BH23 1QN United Kingdom to 2a Bargates Christchurch Dorset BH23 1QL on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
30 September 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 September 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
27 September 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
3 June 2013 | Appointment of Mr David Moylan as a director (2 pages) |
3 June 2013 | Appointment of Mr David Moylan as a director (2 pages) |
16 May 2013 | Termination of appointment of Charles Vary as a director (1 page) |
16 May 2013 | Termination of appointment of Charles Vary as a director (1 page) |
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 October 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
2 October 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
1 October 2012 | Director's details changed for Charles Edwin Vary on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Stephen Michael Locke on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Stephen Michael Locke on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Charles Edwin Vary on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Charles Edwin Vary on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Stephen Michael Locke on 1 October 2012 (2 pages) |
9 July 2012 | Registered office address changed from 37/39 Station Road New Milton Hampshire BH25 6HR on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 37/39 Station Road New Milton Hampshire BH25 6HR on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 37/39 Station Road New Milton Hampshire BH25 6HR on 9 July 2012 (1 page) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 January 2012 | Termination of appointment of Joan Lawrence as a secretary (2 pages) |
5 January 2012 | Termination of appointment of Joan Lawrence as a secretary (2 pages) |
12 September 2011 | Termination of appointment of Pauline Vary as a director (2 pages) |
12 September 2011 | Termination of appointment of Christopher Tomkins as a director (2 pages) |
12 September 2011 | Termination of appointment of Christopher Tomkins as a director (2 pages) |
12 September 2011 | Appointment of Steven Michael Locke as a director (3 pages) |
12 September 2011 | Termination of appointment of Pauline Vary as a director (2 pages) |
12 September 2011 | Appointment of Daniel James Tomkins as a director (3 pages) |
12 September 2011 | Appointment of Steven Michael Locke as a director (3 pages) |
12 September 2011 | Appointment of Daniel James Tomkins as a director (3 pages) |
26 August 2011 | Annual return made up to 31 July 2011 (15 pages) |
26 August 2011 | Annual return made up to 31 July 2011 (15 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 September 2010 | Annual return made up to 31 July 2010 (8 pages) |
2 September 2010 | Annual return made up to 31 July 2010 (8 pages) |
19 July 2010 | Appointment of Christopher Tomkins as a director (3 pages) |
19 July 2010 | Appointment of Christopher Tomkins as a director (3 pages) |
13 July 2010 | Termination of appointment of Edna Nuttall as a director (2 pages) |
13 July 2010 | Appointment of Pauline Vary as a director (3 pages) |
13 July 2010 | Termination of appointment of Edna Nuttall as a director (2 pages) |
13 July 2010 | Appointment of Pauline Vary as a director (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 August 2009 | Annual return made up to 31/07/09 (4 pages) |
20 August 2009 | Annual return made up to 31/07/09 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 August 2008 | Annual return made up to 31/07/08 (4 pages) |
19 August 2008 | Annual return made up to 31/07/08 (4 pages) |
18 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
18 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Annual return made up to 31/07/07 (4 pages) |
4 September 2007 | Annual return made up to 31/07/07 (4 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
13 September 2006 | Annual return made up to 31/07/06 (4 pages) |
13 September 2006 | Annual return made up to 31/07/06 (4 pages) |
7 July 2006 | Secretary's particulars changed (1 page) |
7 July 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
15 September 2005 | Annual return made up to 31/07/05 (4 pages) |
15 September 2005 | Annual return made up to 31/07/05 (4 pages) |
14 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
14 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
6 September 2004 | Annual return made up to 31/07/04 (4 pages) |
6 September 2004 | Annual return made up to 31/07/04 (4 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
16 September 2003 | Annual return made up to 31/07/03 (4 pages) |
16 September 2003 | Annual return made up to 31/07/03 (4 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Annual return made up to 31/07/02
|
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Annual return made up to 31/07/02
|
16 September 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
11 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
14 September 2001 | Annual return made up to 31/07/01 (4 pages) |
14 September 2001 | Annual return made up to 31/07/01 (4 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
18 September 2000 | Annual return made up to 31/07/00 (4 pages) |
18 September 2000 | Annual return made up to 31/07/00 (4 pages) |
14 September 1999 | Annual return made up to 31/07/99 (4 pages) |
14 September 1999 | Annual return made up to 31/07/99 (4 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: flat no 6 harbour view court princess avenue christchurch dorset BH23 1DD (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: flat no 6 harbour view court princess avenue christchurch dorset BH23 1DD (1 page) |
28 September 1998 | Annual return made up to 31/07/98 (4 pages) |
28 September 1998 | Annual return made up to 31/07/98 (4 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
2 September 1997 | Annual return made up to 31/07/97 (4 pages) |
2 September 1997 | Annual return made up to 31/07/97 (4 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
13 November 1996 | Annual return made up to 31/07/96 (4 pages) |
13 November 1996 | Annual return made up to 31/07/96 (4 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
11 September 1995 | Annual return made up to 31/07/95 (4 pages) |
11 September 1995 | Annual return made up to 31/07/95 (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |