Croydon
Surrey
CR0 1JB
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(56 years, 11 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(56 years, 11 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Michael John Beesley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(27 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 17 June 2009) |
Role | Retired |
Correspondence Address | 12 Wyvern Court West Street Worthing West Sussex BN11 3HD |
Director Name | Mr Edward Arthur King |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 May 1995) |
Role | Retired |
Correspondence Address | 1 The Mews Worthing West Sussex BN11 4AP |
Secretary Name | Michael John Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(27 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 31 March 2006) |
Role | Retired |
Correspondence Address | 12 Wyvern Court West Street Worthing West Sussex BN11 3HD |
Director Name | Ruth Sarah Brown |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(32 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 March 2008) |
Role | Retired |
Correspondence Address | 1 The Mews 12 Shakespeare Road Worthing West Sussex BN11 4AR |
Secretary Name | Veronica Susan Breach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 June 2013) |
Role | Managing Agent |
Correspondence Address | 28 Monks Avenue Lancing West Sussex BN15 9DJ |
Director Name | Ms Wendy Joan Swales |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 2013) |
Role | Senior Clerical Officer |
Country of Residence | England |
Correspondence Address | 2 The Mews 12 Shakespeare Road Worthing West Sussex BN11 4AP |
Secretary Name | Mr Peter Ballam |
---|---|
Status | Resigned |
Appointed | 09 April 2015(51 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 21 April 2020) |
Role | Company Director |
Correspondence Address | 42 New Broadway Worthing West Sussex BN11 4HS |
Secretary Name | Oyster Estates UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2013(50 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 2015) |
Correspondence Address | Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ |
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 |
1 at £10 | Michael John Beesley 25.00% Ordinary |
---|---|
1 at £10 | Mrs Kelly & Mr Kelly 25.00% Ordinary |
1 at £10 | Wendy Joan Swales 25.00% Ordinary |
1 at £10 | Wendy Joan Swales & Michael John Beesley & Mr Kelly & Mrs Kelly 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42 |
Current Liabilities | £3,329 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (2 pages) |
---|---|
13 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (2 pages) |
29 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
20 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (1 page) |
19 April 2021 | Confirmation statement made on 8 April 2021 with updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 December 2019 (1 page) |
28 April 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page) |
28 April 2020 | Registered office address changed from 42 New Broadway Worthing West Sussex BN11 4HS England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page) |
19 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
21 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
22 May 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
24 August 2015 | Previous accounting period extended from 5 December 2014 to 31 December 2014 (1 page) |
24 August 2015 | Previous accounting period extended from 5 December 2014 to 31 December 2014 (1 page) |
24 August 2015 | Previous accounting period extended from 5 December 2014 to 31 December 2014 (1 page) |
9 April 2015 | Termination of appointment of Oyster Estates Uk Limited as a secretary on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Oyster Estates Uk Limited as a secretary on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Oyster Estates Uk Limited as a secretary on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered office address changed from Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ to 42 New Broadway Worthing West Sussex BN11 4HS on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Mr. Peter Ballam as a secretary on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ to 42 New Broadway Worthing West Sussex BN11 4HS on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Appointment of Mr. Peter Ballam as a secretary on 9 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr. Peter Ballam as a secretary on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ to 42 New Broadway Worthing West Sussex BN11 4HS on 9 April 2015 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 5 December 2013 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 5 December 2013 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 5 December 2013 (4 pages) |
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 March 2014 | Appointment of Ms Wendy Joan Swales as a director (2 pages) |
18 March 2014 | Appointment of Ms Wendy Joan Swales as a director (2 pages) |
9 September 2013 | Termination of appointment of Wendy Swales as a director (2 pages) |
9 September 2013 | Termination of appointment of Wendy Swales as a director (2 pages) |
20 August 2013 | Total exemption small company accounts made up to 5 December 2012 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 5 December 2012 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 5 December 2012 (3 pages) |
1 July 2013 | Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RD United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Appointment of Oyster Estates Uk Limited as a secretary (2 pages) |
1 July 2013 | Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RD United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Appointment of Oyster Estates Uk Limited as a secretary (2 pages) |
1 July 2013 | Termination of appointment of Veronica Breach as a secretary (1 page) |
1 July 2013 | Termination of appointment of Veronica Breach as a secretary (1 page) |
1 July 2013 | Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RD United Kingdom on 1 July 2013 (1 page) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 5 December 2011 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 5 December 2011 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 5 December 2011 (5 pages) |
25 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Registered office address changed from Friend James Chartered Accountants 169 Preston Road Brighton BN1 6AG on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Friend James Chartered Accountants 169 Preston Road Brighton BN1 6AG on 11 May 2012 (1 page) |
18 October 2011 | Total exemption full accounts made up to 5 December 2010 (10 pages) |
18 October 2011 | Total exemption full accounts made up to 5 December 2010 (10 pages) |
18 October 2011 | Total exemption full accounts made up to 5 December 2010 (10 pages) |
1 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption full accounts made up to 5 December 2009 (10 pages) |
10 December 2010 | Total exemption full accounts made up to 5 December 2009 (10 pages) |
10 December 2010 | Total exemption full accounts made up to 5 December 2009 (10 pages) |
8 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Appointment of Wendy Joan Swales as a director (3 pages) |
27 January 2010 | Appointment of Wendy Joan Swales as a director (3 pages) |
19 October 2009 | Total exemption full accounts made up to 5 December 2008 (10 pages) |
19 October 2009 | Total exemption full accounts made up to 5 December 2008 (10 pages) |
19 October 2009 | Total exemption full accounts made up to 5 December 2008 (10 pages) |
22 June 2009 | Appointment terminated director michael beesley (1 page) |
22 June 2009 | Appointment terminated director michael beesley (1 page) |
19 May 2009 | Return made up to 11/03/09; full list of members (5 pages) |
19 May 2009 | Return made up to 11/03/09; full list of members (5 pages) |
27 November 2008 | Total exemption full accounts made up to 5 December 2007 (9 pages) |
27 November 2008 | Total exemption full accounts made up to 5 December 2007 (9 pages) |
27 November 2008 | Total exemption full accounts made up to 5 December 2007 (9 pages) |
14 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director ruth brown (1 page) |
14 May 2008 | Appointment terminated director ruth brown (1 page) |
2 November 2007 | Total exemption full accounts made up to 5 December 2006 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 5 December 2006 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 5 December 2006 (9 pages) |
28 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Total exemption full accounts made up to 5 December 2005 (8 pages) |
6 April 2006 | Total exemption full accounts made up to 5 December 2005 (8 pages) |
6 April 2006 | Total exemption full accounts made up to 5 December 2005 (8 pages) |
30 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
9 March 2005 | Return made up to 11/03/05; no change of members (7 pages) |
9 March 2005 | Return made up to 11/03/05; no change of members (7 pages) |
23 February 2005 | Total exemption full accounts made up to 5 December 2004 (8 pages) |
23 February 2005 | Total exemption full accounts made up to 5 December 2004 (8 pages) |
23 February 2005 | Total exemption full accounts made up to 5 December 2004 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 5 December 2003 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 5 December 2003 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 5 December 2003 (8 pages) |
10 March 2004 | Return made up to 11/03/04; no change of members
|
10 March 2004 | Return made up to 11/03/04; no change of members
|
17 April 2003 | Total exemption full accounts made up to 5 December 2002 (7 pages) |
17 April 2003 | Total exemption full accounts made up to 5 December 2002 (7 pages) |
17 April 2003 | Total exemption full accounts made up to 5 December 2002 (7 pages) |
16 April 2003 | Return made up to 11/03/03; full list of members
|
16 April 2003 | Return made up to 11/03/03; full list of members
|
14 April 2003 | Registered office changed on 14/04/03 from: flat 1 the mews 12 shakespeare road worthing BN11 4AR (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: flat 1 the mews 12 shakespeare road worthing BN11 4AR (1 page) |
7 November 2002 | Total exemption full accounts made up to 5 December 2001 (8 pages) |
7 November 2002 | Total exemption full accounts made up to 5 December 2001 (8 pages) |
7 November 2002 | Total exemption full accounts made up to 5 December 2001 (8 pages) |
31 May 2002 | Return made up to 11/03/02; full list of members (8 pages) |
31 May 2002 | Return made up to 11/03/02; full list of members (8 pages) |
16 March 2001 | Return made up to 11/03/01; full list of members
|
16 March 2001 | Return made up to 11/03/01; full list of members
|
8 March 2001 | Full accounts made up to 5 December 2000 (8 pages) |
8 March 2001 | Full accounts made up to 5 December 2000 (8 pages) |
8 March 2001 | Full accounts made up to 5 December 2000 (8 pages) |
7 April 2000 | Return made up to 11/03/00; full list of members
|
7 April 2000 | Return made up to 11/03/00; full list of members
|
4 March 2000 | Full accounts made up to 5 December 1999 (8 pages) |
4 March 2000 | Full accounts made up to 5 December 1999 (8 pages) |
4 March 2000 | Full accounts made up to 5 December 1999 (8 pages) |
13 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
21 February 1999 | Full accounts made up to 5 December 1998 (9 pages) |
21 February 1999 | Full accounts made up to 5 December 1998 (9 pages) |
21 February 1999 | Full accounts made up to 5 December 1998 (9 pages) |
2 April 1998 | Return made up to 11/03/98; no change of members
|
2 April 1998 | Return made up to 11/03/98; no change of members
|
12 March 1998 | Full accounts made up to 5 December 1997 (9 pages) |
12 March 1998 | Full accounts made up to 5 December 1997 (9 pages) |
12 March 1998 | Full accounts made up to 5 December 1997 (9 pages) |
6 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
6 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
10 February 1997 | Full accounts made up to 5 December 1996 (9 pages) |
10 February 1997 | Full accounts made up to 5 December 1996 (9 pages) |
10 February 1997 | Full accounts made up to 5 December 1996 (9 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
17 June 1996 | Return made up to 11/03/96; full list of members
|
17 June 1996 | Return made up to 11/03/96; full list of members
|
12 March 1996 | Full accounts made up to 5 December 1995 (9 pages) |
12 March 1996 | Full accounts made up to 5 December 1995 (9 pages) |
12 March 1996 | Full accounts made up to 5 December 1995 (9 pages) |
12 April 1995 | Return made up to 11/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 11/03/95; no change of members (4 pages) |