Croydon
Surrey
CR0 1JB
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(45 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Miss Grace Ellen Atkin |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Retired |
Correspondence Address | 50-52 Mount Ararat Road Richmond Surrey TW10 6PJ |
Director Name | Mr Anthony John Richardson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 1993) |
Role | Electrical Engineer |
Correspondence Address | 50-52 Mount Ararat Road Richmond Surrey TW10 6PJ |
Secretary Name | Miss Grace Ellen Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 50-52 Mount Ararat Road Richmond Surrey TW10 6PJ |
Director Name | Jill Ann Barnes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(24 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 19 October 1994) |
Role | Airline Purser |
Correspondence Address | Flat 3 50-52 Mount Ararat Road Richmond Surrey TW10 6PJ |
Director Name | Alan Thomson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 December 2006) |
Role | Retired |
Correspondence Address | 50/5 Mount Ararat Road Richmond Surrey TW10 6PJ |
Secretary Name | Alan Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 December 2006) |
Role | Retired |
Correspondence Address | 50/5 Mount Ararat Road Richmond Surrey TW10 6PJ |
Director Name | Jonathan Richard Matchett |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1998(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 April 2005) |
Role | Consultant |
Correspondence Address | 36 Sandy Lane Petersway Richmond Surrey TW10 7EL |
Director Name | Prof Peter John Mortimore |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Onslow Avenue Richmond Surrey TW10 6QB |
Secretary Name | Prof Peter John Mortimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2006(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Onslow Avenue Richmond Surrey TW10 6QB |
Director Name | Emma Louise Robinson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Onslow Road Richmond Surrey TW10 6HQ |
Director Name | Sean Plumb |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 2012) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 50-52 Mount Ararat Road Richmond Surrey TW10 6PJ |
Director Name | Mr Anthony John Richardson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2012(44 years after company formation) |
Appointment Duration | 1 year (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Spencer Road Ryde Isle Of Wight PO33 2NY |
Secretary Name | Mr Anthony John Richardson |
---|---|
Status | Resigned |
Appointed | 05 December 2012(44 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | 18 Spencer Road Ryde Isle Of Wight PO33 2NY |
Secretary Name | Mrs Lara Dearman |
---|---|
Status | Resigned |
Appointed | 06 December 2013(45 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 10 Onslow Avenue Richmond Surrey TW10 6QB |
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 |
2 at £1 | Gareth Fulford 33.33% Ordinary |
---|---|
1 at £1 | Alaka Rajan 16.67% Ordinary |
1 at £1 | Kevin Power 16.67% Ordinary |
1 at £1 | Lara Dearman 16.67% Ordinary |
1 at £1 | Omega Hothersall 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
2 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Secretary's details changed for Hml Company Secretarial Services Limited on 2 May 2023 (1 page) |
27 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
29 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 May 2022 | Secretary's details changed (1 page) |
28 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 April 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 July 2016 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page) |
4 July 2016 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page) |
11 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 July 2015 | Director's details changed for Mrs Penelope Fulford on 6 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mrs Penelope Fulford on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mrs Penelope Fulford on 6 July 2015 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 July 2014 | Termination of appointment of Lara Dearman as a secretary on 1 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Lara Dearman as a secretary on 1 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Lara Dearman as a secretary on 1 July 2014 (1 page) |
22 July 2014 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2014 (2 pages) |
22 July 2014 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2014 (2 pages) |
22 July 2014 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from 10 Onslow Avenue Richmond Surrey TW10 6QB to 94 Park Lane Croydon Surrey CR0 1JB on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 10 Onslow Avenue Richmond Surrey TW10 6QB to 94 Park Lane Croydon Surrey CR0 1JB on 21 July 2014 (1 page) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 December 2013 | Appointment of Mrs Lara Dearman as a secretary (2 pages) |
6 December 2013 | Termination of appointment of Anthony Richardson as a director (1 page) |
6 December 2013 | Appointment of Mrs Penelope Fulford as a director (2 pages) |
6 December 2013 | Registered office address changed from 18 Spencer Road Ryde Isle of Wight PO33 2NY United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Appointment of Mrs Lara Dearman as a secretary (2 pages) |
6 December 2013 | Registered office address changed from 18 Spencer Road Ryde Isle of Wight PO33 2NY United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Termination of appointment of Anthony Richardson as a secretary (1 page) |
6 December 2013 | Termination of appointment of Anthony Richardson as a director (1 page) |
6 December 2013 | Registered office address changed from 18 Spencer Road Ryde Isle of Wight PO33 2NY United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Termination of appointment of Anthony Richardson as a secretary (1 page) |
6 December 2013 | Appointment of Mrs Penelope Fulford as a director (2 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
6 December 2012 | Termination of appointment of Peter Mortimore as a director (1 page) |
6 December 2012 | Termination of appointment of Peter Mortimore as a secretary (1 page) |
6 December 2012 | Termination of appointment of Peter Mortimore as a director (1 page) |
6 December 2012 | Termination of appointment of Peter Mortimore as a secretary (1 page) |
5 December 2012 | Appointment of Mr Anthony John Richardson as a secretary (2 pages) |
5 December 2012 | Registered office address changed from 22 Onslow Avenue Richmond Surrey TW10 6QB on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 22 Onslow Avenue Richmond Surrey TW10 6QB on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 22 Onslow Avenue Richmond Surrey TW10 6QB on 5 December 2012 (1 page) |
5 December 2012 | Appointment of Mr Anthony John Richardson as a secretary (2 pages) |
11 November 2012 | Appointment of Mr Anthony John Richardson as a director (2 pages) |
11 November 2012 | Appointment of Mr Anthony John Richardson as a director (2 pages) |
10 August 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
10 August 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
4 July 2012 | Termination of appointment of Sean Plumb as a director (1 page) |
4 July 2012 | Termination of appointment of Sean Plumb as a director (1 page) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 December 2010 | Termination of appointment of Emma Robinson as a director (1 page) |
8 December 2010 | Termination of appointment of Emma Robinson as a director (1 page) |
19 April 2010 | Director's details changed for Emma Louise Robinson on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Sean Plumb on 18 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Sean Plumb on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Professor Peter John Mortimore on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Professor Peter John Mortimore on 18 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Emma Louise Robinson on 18 April 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (6 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 April 2009 | Director's change of particulars / emma robinson / 06/04/2009 (1 page) |
6 April 2009 | Director's change of particulars / emma robinson / 06/04/2009 (1 page) |
21 January 2009 | Director appointed sean plumb (2 pages) |
21 January 2009 | Director appointed sean plumb (2 pages) |
2 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
2 May 2008 | Director's change of particulars / emma robinson / 01/08/2007 (1 page) |
2 May 2008 | Director's change of particulars / emma robinson / 01/08/2007 (1 page) |
2 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 April 2007 | Return made up to 18/04/07; full list of members (4 pages) |
20 April 2007 | Return made up to 18/04/07; full list of members (4 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: flat 5 50-52 mount ararat road richmond surrey TW10 6PJ (1 page) |
19 December 2006 | Secretary resigned;director resigned (1 page) |
19 December 2006 | Secretary resigned;director resigned (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: flat 5 50-52 mount ararat road richmond surrey TW10 6PJ (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
10 May 2005 | Return made up to 18/04/05; full list of members (4 pages) |
10 May 2005 | Return made up to 18/04/05; full list of members (4 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
21 May 2004 | Re-registration of Memorandum and Articles (12 pages) |
21 May 2004 | Re-registration of Memorandum and Articles (12 pages) |
21 May 2004 | Certificate of re-registration from Unlimited to Limited (1 page) |
21 May 2004 | Resolutions
|
21 May 2004 | Application for reregistration from UNLTD to LTD (1 page) |
21 May 2004 | Application for reregistration from UNLTD to LTD (1 page) |
21 May 2004 | Certificate of re-registration from Unlimited to Limited (1 page) |
21 May 2004 | Resolutions
|
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members
|
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
10 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
10 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
9 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
26 April 2001 | Return made up to 18/04/01; full list of members (8 pages) |
26 April 2001 | Return made up to 18/04/01; full list of members (8 pages) |
15 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
23 September 1998 | Amended accounts made up to 31 December 1997 (3 pages) |
23 September 1998 | Amended accounts made up to 31 December 1997 (3 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
17 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
17 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
18 April 1997 | Return made up to 18/04/97; change of members (6 pages) |
18 April 1997 | Return made up to 18/04/97; change of members (6 pages) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Secretary resigned;director resigned (1 page) |
7 April 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: flat 1 50-52 mount ararat rd richmond surrey TW10 6PJ (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: flat 1 50-52 mount ararat rd richmond surrey TW10 6PJ (1 page) |
24 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
24 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
17 May 1995 | Return made up to 25/04/95; change of members
|
17 May 1995 | Return made up to 25/04/95; change of members
|
8 November 1968 | Incorporation (10 pages) |
8 November 1968 | Incorporation (10 pages) |