Croydon
Surrey
CR0 1JB
Director Name | Ms Muriel Pousse |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 July 2019(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Ralph Green |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(40 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mark Stephen Dales |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(22 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 18 September 2009) |
Role | Engineer |
Correspondence Address | 16 Reginald Court Beckenham Kent BR3 2XA |
Director Name | Mr Paul Gamba |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 14 Reginald Court Beckenham Kent BR3 2XA |
Secretary Name | Mr Paul Gamba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(22 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 14 Reginald Court Beckenham Kent BR3 2XA |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Mr Gary Steven Knight |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 1992(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 1993) |
Role | Accounts Clerk |
Correspondence Address | Flat 13 Reginald Court Beckenham Kent BR3 2XA |
Director Name | Miss Carol Elizabeth Hawkins |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 1996) |
Role | Quality Co-Ordinator |
Correspondence Address | 10 Reginald Court 64 Albemarle Road Beckenham Kent BR3 2XA |
Director Name | Richard John Hulme |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1995) |
Role | Clinical Data Co-Ordinator |
Correspondence Address | 19 Reginald Court Albemarle Road Beckenham Kent BR3 2XA |
Director Name | Joseph Christine Belton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 1999) |
Role | Engineer |
Correspondence Address | Flat 1 Reginald Court 64 Albemarle Road Beckenham Kent BR3 5XA |
Director Name | Jeremy Owen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1999) |
Role | Transport Warehousing Manager |
Correspondence Address | 7 Reginald Court Albemarle Road Beckenham Kent BR3 5XA |
Director Name | Mark Raymond Bond |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 August 2006) |
Role | Civil Servant |
Correspondence Address | 14 Reginald Court 64 Albemarle Road Beckenham Kent BR3 5XA |
Director Name | Mr Tristan Edwin Davis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 November 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 15, Reginald Court Albemarle Road Beckenham Kent BR3 5XA |
Director Name | Nicola Jane Howard |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2015) |
Role | IT Manager |
Correspondence Address | 4 Reginald Court 64 Albemarle Road Beckenham Kent BR3 5XA |
Director Name | Kathryn Ann Tabram |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(37 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 May 2018) |
Role | Office Manager |
Correspondence Address | 13 Reginald Court 64 Albemarle Road Beckenham Kent BR3 5XA |
Director Name | Mr Benjamin Conway |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2019) |
Role | Estate Management |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher 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 |
1 at £25 | Jason Anthony Kenny 5.00% Ordinary |
---|---|
1 at £25 | John Richard Rayer & Caroline Rachel Raby 5.00% Ordinary |
1 at £25 | Kathryn Ann Tabram 5.00% Ordinary |
1 at £25 | Mark Smith 5.00% Ordinary |
1 at £25 | Miss M.n. Turner 5.00% Ordinary |
1 at £25 | Mr George Mellersh & Margaret Mellersh 5.00% Ordinary |
1 at £25 | Mr L.x.b. Noronha 5.00% Ordinary |
1 at £25 | Mr Neil Christopher Robins 5.00% Ordinary |
1 at £25 | Mr Peter R. Strickland 5.00% Ordinary |
1 at £25 | Mr Roy Francis 5.00% Ordinary |
1 at £25 | Mr Tristan Edwin Davis 5.00% Ordinary |
1 at £25 | Mrs Piyush A. Patel & U. Patel 5.00% Ordinary |
1 at £25 | Ms Nicola Jane Howard 5.00% Ordinary |
1 at £25 | Ms Rebecca Gayle Dent 5.00% Ordinary |
1 at £25 | Paul Edward Bickford & Trudy Karen Armstrong 5.00% Ordinary |
1 at £25 | Ralph Green & Sarah Lawrence 5.00% Ordinary |
1 at £25 | Richard Bennett & Claire Bennett 5.00% Ordinary |
1 at £25 | Sara Nettleship 5.00% Ordinary |
1 at £25 | Susan Valerie Nevard 5.00% Ordinary |
1 at £25 | Timothy William Routledge & Arienne Bridget Routledge 5.00% Ordinary |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (5 days from now) |
8 December 2020 | Micro company accounts made up to 23 June 2020 (7 pages) |
---|---|
27 April 2020 | Confirmation statement made on 18 April 2020 with updates (6 pages) |
16 September 2019 | Micro company accounts made up to 23 June 2019 (7 pages) |
23 July 2019 | Director's details changed for Mr Jason Kenny on 23 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Ms Muriel Pousse on 23 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Ms Muriel Pousse on 18 July 2019 (2 pages) |
10 July 2019 | Appointment of Mr Ralph Green as a director on 4 July 2019 (2 pages) |
10 July 2019 | Appointment of Mr Jason Kenny as a director on 4 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Benjamin Conway as a director on 4 July 2019 (1 page) |
10 July 2019 | Appointment of Ms Muriel Pousse as a director on 4 July 2019 (2 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
26 April 2019 | Confirmation statement made on 18 April 2019 with updates (6 pages) |
30 August 2018 | Micro company accounts made up to 23 June 2018 (5 pages) |
18 May 2018 | Termination of appointment of Tristan Edwin Davis as a director on 4 May 2018 (1 page) |
18 May 2018 | Appointment of Mr Benjamin Conway as a director on 18 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Kathryn Ann Tabram as a director on 8 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
19 January 2018 | Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page) |
27 August 2017 | Micro company accounts made up to 23 June 2017 (6 pages) |
27 August 2017 | Micro company accounts made up to 23 June 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
3 November 2016 | Total exemption full accounts made up to 23 June 2016 (7 pages) |
3 November 2016 | Total exemption full accounts made up to 23 June 2016 (7 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 October 2015 | Accounts for a dormant company made up to 23 June 2015 (6 pages) |
15 October 2015 | Accounts for a dormant company made up to 23 June 2015 (6 pages) |
8 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
1 June 2015 | Termination of appointment of Nicola Jane Howard as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Nicola Jane Howard as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Nicola Jane Howard as a director on 1 June 2015 (1 page) |
25 February 2015 | Appointment of Mr Tristan Edwin Davis as a director on 21 November 2014 (2 pages) |
25 February 2015 | Termination of appointment of Tristan Edwin Davis as a director on 21 November 2014 (1 page) |
25 February 2015 | Appointment of Mr Tristan Edwin Davis as a director on 21 November 2014 (2 pages) |
25 February 2015 | Termination of appointment of Tristan Edwin Davis as a director on 21 November 2014 (1 page) |
22 August 2014 | Total exemption full accounts made up to 23 June 2014 (7 pages) |
22 August 2014 | Total exemption full accounts made up to 23 June 2014 (7 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 October 2013 | Total exemption full accounts made up to 23 June 2013 (7 pages) |
10 October 2013 | Total exemption full accounts made up to 23 June 2013 (7 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
20 August 2012 | Total exemption full accounts made up to 23 June 2012 (7 pages) |
20 August 2012 | Total exemption full accounts made up to 23 June 2012 (7 pages) |
30 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
31 October 2011 | Total exemption full accounts made up to 23 June 2011 (7 pages) |
31 October 2011 | Total exemption full accounts made up to 23 June 2011 (7 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Total exemption full accounts made up to 23 June 2010 (9 pages) |
20 January 2011 | Total exemption full accounts made up to 23 June 2010 (9 pages) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
15 September 2010 | Current accounting period shortened from 30 June 2011 to 23 June 2011 (1 page) |
15 September 2010 | Current accounting period shortened from 30 June 2011 to 23 June 2011 (1 page) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (11 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (11 pages) |
11 February 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
11 February 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
11 February 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
11 February 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
11 January 2010 | Total exemption full accounts made up to 23 June 2009 (9 pages) |
11 January 2010 | Total exemption full accounts made up to 23 June 2009 (9 pages) |
18 September 2009 | Appointment terminated director mark dales (1 page) |
18 September 2009 | Appointment terminated director mark dales (1 page) |
1 July 2009 | Full accounts made up to 30 June 2008 (13 pages) |
1 July 2009 | Full accounts made up to 30 June 2008 (13 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (10 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (10 pages) |
20 March 2009 | Full accounts made up to 30 June 2007 (12 pages) |
20 March 2009 | Full accounts made up to 30 June 2007 (12 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (10 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (10 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page) |
30 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
30 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
22 May 2007 | Return made up to 18/04/07; full list of members (7 pages) |
22 May 2007 | Return made up to 18/04/07; full list of members (7 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
17 October 2005 | Full accounts made up to 30 June 2004 (12 pages) |
17 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
17 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
17 October 2005 | Full accounts made up to 30 June 2004 (12 pages) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Secretary resigned (1 page) |
19 May 2005 | Return made up to 18/04/05; full list of members (8 pages) |
19 May 2005 | Return made up to 18/04/05; full list of members (8 pages) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | New director appointed (1 page) |
2 June 2004 | Return made up to 18/04/04; change of members (9 pages) |
2 June 2004 | Return made up to 18/04/04; change of members (9 pages) |
20 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
15 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 May 2003 | Return made up to 18/04/03; full list of members (15 pages) |
15 May 2003 | Return made up to 18/04/03; full list of members (15 pages) |
22 July 2002 | Full accounts made up to 30 June 2001 (12 pages) |
22 July 2002 | Full accounts made up to 30 June 2001 (12 pages) |
18 June 2002 | Return made up to 18/04/02; change of members (6 pages) |
18 June 2002 | Return made up to 18/04/02; change of members (6 pages) |
13 June 2001 | Return made up to 18/04/01; change of members (6 pages) |
13 June 2001 | Return made up to 18/04/01; change of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 January 2001 | Full accounts made up to 30 June 1999 (7 pages) |
11 January 2001 | Full accounts made up to 30 June 1999 (7 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
2 May 2000 | Return made up to 18/04/00; full list of members
|
2 May 2000 | Return made up to 18/04/00; full list of members
|
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
20 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
20 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
10 May 1999 | Return made up to 18/04/99; change of members (6 pages) |
10 May 1999 | Return made up to 18/04/99; change of members (6 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page) |
5 May 1998 | Return made up to 18/04/98; change of members (6 pages) |
5 May 1998 | Return made up to 18/04/98; change of members (6 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 August 1997 | New director appointed (1 page) |
13 August 1997 | New director appointed (1 page) |
22 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
22 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
12 June 1996 | Return made up to 18/04/96; no change of members (4 pages) |
12 June 1996 | Return made up to 18/04/96; no change of members (4 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
21 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
21 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
6 June 1969 | Certificate of incorporation (1 page) |
6 June 1969 | Certificate of incorporation (1 page) |