Croydon
Surrey
CR0 1JB
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2013(43 years, 11 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2013(43 years, 11 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Mark Andrew Davies |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(22 years after company formation) |
Appointment Duration | 2 years (resigned 02 June 1993) |
Role | Police Officer |
Correspondence Address | 46 Gloucester Road Kew Richmond Surrey TW9 3BX |
Director Name | Mr Deeps Jaggi |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 May 1991(22 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 May 1999) |
Role | Civil Servant |
Correspondence Address | 48 Gloucester Road Kew Richmond Surrey TW9 3BX |
Director Name | Dr (Miss) Cheng Yee Lowe |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(22 years after company formation) |
Appointment Duration | 8 years (resigned 31 May 1999) |
Role | Registration Manager |
Correspondence Address | 44 Gloucester Road Kew Richmond Surrey TW9 3BX |
Secretary Name | Mr Deeps Jaggi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 28 May 1991(22 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 48 Gloucester Road Kew Richmond Surrey TW9 3BX |
Director Name | Mr Matthew John Neale |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(24 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 1998) |
Role | Civil Servant |
Correspondence Address | 46 Yeomans Keep Gloucester Road Kew Richmond Surrey TW9 3BX |
Director Name | Christine Mary Leaver |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 1997) |
Role | Head Of Telex |
Correspondence Address | 50 Gloucester Road Richmond Surrey TW9 3BX |
Director Name | Gary Richard Bristow |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2002) |
Role | Marketing |
Correspondence Address | 46 Yeomans Keep Gloucester Road Kew Richmond Surrey TW9 3BX |
Director Name | Sona Sharma |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2002) |
Role | Account Director-Advertising |
Correspondence Address | 48 Yeomans Keep Gloucester Road Kew Richmond Surrey TW9 3BX |
Secretary Name | James Frederick Burnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(29 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 25-27 Kew Road Richmond Surrey TW9 2NQ |
Director Name | Mr Paul Worsley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1999(29 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2006) |
Role | Media |
Correspondence Address | 44 Yeomans Keep Gloucester Road Kew Richmond Surrey TW9 3BX |
Director Name | Claire Angela Johnstone |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2002) |
Role | Resident Tennant |
Correspondence Address | 50 Gloucester Road Kew Gardens Richmond Surrey TW9 3BX |
Director Name | Stephen George Dench |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2005) |
Role | Resident Tennant |
Correspondence Address | 50 Goucester Road Kew Gardens Richmond Surrey TW9 3BX |
Director Name | Wendy Mary Warmington |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2006) |
Role | Legal Pa |
Correspondence Address | 46 Gloucester Road Kew Richmond Surrey TW9 3BX |
Director Name | Anna Christine Gilbert |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 May 2007) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Marksbury Avenue Kew Richmond Surrey TW9 4JF |
Director Name | Susan Higham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(34 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 June 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gloucester Road Richmond TW9 3BX |
Director Name | Jaska Hannaford |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2006(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 November 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Gloucester Road Richmond Surrey TW9 3BX |
Director Name | John Anningson Godby |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Shaw & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2000(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 January 2007) |
Correspondence Address | 25-27 Kew Road Richmond Upon Thames Surrey TW9 2NQ |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2009) |
Correspondence Address | Chritopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
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 | 2012 |
---|---|
Net Worth | £20 |
Current Liabilities | £1,371 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
15 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 May 2019 | Appointment of Mrs Bronwyn Wendy Fleming as a director on 2 March 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 June 2018 | Termination of appointment of Susan Higham as a director on 5 June 2018 (1 page) |
16 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
19 March 2018 | Appointment of John Anningson Godby as a director on 14 March 2018 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
17 October 2016 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page) |
17 October 2016 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 March 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
29 March 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
9 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 June 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 8 June 2015 (1 page) |
17 July 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
17 July 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 November 2013 | Termination of appointment of Jaska Hannaford as a director (1 page) |
28 November 2013 | Termination of appointment of Jaska Hannaford as a director (1 page) |
25 July 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
25 July 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
27 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Registered office address changed from Hmlshaw First Floor 9 - 11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
24 May 2013 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
24 May 2013 | Registered office address changed from Hmlshaw First Floor 9 - 11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 24 May 2013 (1 page) |
22 August 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
22 August 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
4 August 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
11 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
14 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Susan Higham on 28 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Susan Higham on 28 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Jaska Hannaford on 28 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Jaska Hannaford on 28 May 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Appointment terminated secretary hml company secretarial services (1 page) |
5 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
5 June 2009 | Appointment terminated secretary hml company secretarial services (1 page) |
5 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
3 December 2008 | Return made up to 28/05/08; full list of members (5 pages) |
3 December 2008 | Return made up to 28/05/08; full list of members (5 pages) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Director's change of particulars / saska hannaford / 02/12/2008 (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 25-27 kew road richmond surrey TW9 2NQ (1 page) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 25-27 kew road richmond surrey TW9 2NQ (1 page) |
2 December 2008 | Director's change of particulars / saska hannaford / 02/12/2008 (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 May 2008 | Director appointed saska hannaford (2 pages) |
12 May 2008 | Director appointed saska hannaford (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Return made up to 28/05/07; full list of members (8 pages) |
16 July 2007 | Return made up to 28/05/07; full list of members (8 pages) |
16 July 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 June 2006 | Return made up to 28/05/06; full list of members
|
15 June 2006 | Return made up to 28/05/06; full list of members
|
14 February 2006 | Full accounts made up to 31 December 2004 (9 pages) |
14 February 2006 | Full accounts made up to 31 December 2004 (9 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
20 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
27 January 2005 | Full accounts made up to 31 December 2003 (9 pages) |
27 January 2005 | Full accounts made up to 31 December 2003 (9 pages) |
8 July 2004 | Return made up to 28/05/04; full list of members (9 pages) |
8 July 2004 | Return made up to 28/05/04; full list of members (9 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 June 2003 | Return made up to 28/05/03; full list of members (9 pages) |
11 June 2003 | Return made up to 28/05/03; full list of members (9 pages) |
11 October 2002 | New director appointed (1 page) |
11 October 2002 | New director appointed (1 page) |
6 October 2002 | New director appointed (1 page) |
6 October 2002 | New director appointed (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
17 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
18 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 June 2001 | Return made up to 28/05/01; full list of members
|
6 June 2001 | Return made up to 28/05/01; full list of members
|
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Return made up to 28/05/00; full list of members
|
23 June 2000 | Return made up to 28/05/00; full list of members
|
20 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 28/05/99; full list of members
|
24 May 1999 | Return made up to 28/05/99; full list of members
|
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
9 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
9 June 1998 | Return made up to 28/05/98; full list of members
|
9 June 1998 | Return made up to 28/05/98; full list of members
|
2 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 June 1997 | Return made up to 28/05/97; full list of members
|
11 June 1997 | Return made up to 28/05/97; full list of members
|
1 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 May 1995 | Return made up to 28/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 28/05/95; no change of members (4 pages) |
13 May 1969 | Incorporation (13 pages) |
13 May 1969 | Incorporation (13 pages) |