Croydon
Surrey
CR0 1AA
Director Name | Mr Stephen Russell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1992(23 years, 2 months after company formation) |
Appointment Duration | 26 years (closed 18 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Neil Anthony Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2000(31 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 18 August 2018) |
Role | Accountant |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Kenneth Langley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1995) |
Role | Site Manager |
Correspondence Address | 74 Rickman Hill Coulsdon Surrey CR5 3DP |
Director Name | Stephen David Poole |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Little Court West Wickham Kent BR4 9AL |
Director Name | Dennis Russell |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 April 1998) |
Role | Company Director |
Correspondence Address | Woodleh Westerham Road Limpsfield Surrey RH8 0SW |
Director Name | Sheila Russell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | Woodlea Westerham Road Oxted Surrey RH8 0SW |
Secretary Name | Sheila Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Woodlea Westerham Road Oxted Surrey RH8 0SW |
Secretary Name | Mr Terence John Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(24 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 181 Hillbury Road Warlingham Surrey CR6 9TJ |
Secretary Name | Stanley Dicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(25 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 September 2000) |
Role | Certified Accountant |
Correspondence Address | 102 Pymers Mead Croxted Road London SE21 8NJ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,479,036 |
Gross Profit | £3,359,424 |
Net Worth | £326,412 |
Cash | £17,563 |
Current Liabilities | £2,739,901 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2018 | Administrator's progress report (20 pages) |
18 May 2018 | Notice of move from Administration to Dissolution (21 pages) |
11 December 2017 | Administrator's progress report (20 pages) |
11 December 2017 | Administrator's progress report (20 pages) |
8 June 2017 | Administrator's progress report (15 pages) |
8 June 2017 | Administrator's progress report (15 pages) |
6 June 2017 | Notice of extension of period of Administration (4 pages) |
6 June 2017 | Notice of extension of period of Administration (4 pages) |
29 November 2016 | Administrator's progress report to 7 November 2016 (12 pages) |
29 November 2016 | Administrator's progress report to 7 November 2016 (12 pages) |
10 June 2016 | Administrator's progress report to 7 May 2016 (12 pages) |
10 June 2016 | Administrator's progress report to 7 May 2016 (12 pages) |
9 December 2015 | Notice of extension of period of Administration (1 page) |
9 December 2015 | Notice of extension of period of Administration (1 page) |
18 November 2015 | Administrator's progress report to 7 November 2015 (15 pages) |
18 November 2015 | Administrator's progress report to 7 November 2015 (15 pages) |
18 November 2015 | Administrator's progress report to 7 November 2015 (15 pages) |
16 November 2015 | Notice of extension of period of Administration (1 page) |
16 November 2015 | Notice of extension of period of Administration (1 page) |
10 June 2015 | Administrator's progress report to 7 May 2015 (13 pages) |
10 June 2015 | Administrator's progress report to 7 May 2015 (13 pages) |
10 June 2015 | Administrator's progress report to 7 May 2015 (13 pages) |
6 March 2015 | Notice of extension of period of Administration (1 page) |
6 March 2015 | Notice of extension of period of Administration (1 page) |
11 December 2014 | Administrator's progress report to 7 November 2014 (13 pages) |
11 December 2014 | Administrator's progress report to 7 November 2014 (13 pages) |
11 December 2014 | Administrator's progress report to 7 November 2014 (13 pages) |
17 July 2014 | Notice of deemed approval of proposals (2 pages) |
17 July 2014 | Notice of deemed approval of proposals (2 pages) |
4 July 2014 | Statement of affairs with form 2.14B (12 pages) |
4 July 2014 | Statement of administrator's proposal (40 pages) |
4 July 2014 | Statement of affairs with form 2.14B (12 pages) |
4 July 2014 | Statement of administrator's proposal (40 pages) |
15 May 2014 | Registered office address changed from 7 Tarves Way London SE10 9JP England on 15 May 2014 (2 pages) |
15 May 2014 | Registered office address changed from 7 Tarves Way London SE10 9JP England on 15 May 2014 (2 pages) |
14 May 2014 | Appointment of an administrator (1 page) |
14 May 2014 | Appointment of an administrator (1 page) |
8 May 2014 | Secretary's details changed for Neil Anthony Johnson on 1 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Neil Anthony Johnson on 1 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Neil Anthony Johnson on 1 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Mark Russell on 1 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Mark Russell on 1 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Stephen Russell on 1 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Stephen Russell on 1 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Mark Russell on 1 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Stephen Russell on 1 May 2014 (2 pages) |
13 January 2014 | Registered office address changed from 7 Tarves Way Tarves Way London SE10 9JP England on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 7 Tarves Way Tarves Way London SE10 9JP on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from 171 Selsdon Park Road South Croydon Surrey CR2 8JJ on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from 7 Tarves Way Tarves Way London SE10 9JP England on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 7 Tarves Way Tarves Way London SE10 9JP on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 171 Selsdon Park Road South Croydon Surrey CR2 8JJ on 13 January 2014 (1 page) |
7 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
20 May 2013 | Termination of appointment of Stephen Poole as a director (1 page) |
20 May 2013 | Termination of appointment of Stephen Poole as a director (1 page) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
28 July 2011 | Company name changed the malden group PLC\certificate issued on 28/07/11
|
28 July 2011 | Change of name notice (2 pages) |
28 July 2011 | Company name changed the malden group PLC\certificate issued on 28/07/11
|
28 July 2011 | Change of name notice (2 pages) |
13 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
13 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
19 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mark Russell on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Stephen Russell on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Stephen David Poole on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Stephen David Poole on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mark Russell on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Stephen Russell on 31 December 2009 (2 pages) |
7 December 2009 | Full accounts made up to 31 May 2009 (21 pages) |
7 December 2009 | Full accounts made up to 31 May 2009 (21 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 31 May 2008 (22 pages) |
27 December 2008 | Full accounts made up to 31 May 2008 (22 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 November 2007 | Full accounts made up to 31 May 2007 (21 pages) |
22 November 2007 | Full accounts made up to 31 May 2007 (21 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 December 2006 | Full accounts made up to 31 May 2006 (20 pages) |
5 December 2006 | Full accounts made up to 31 May 2006 (20 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 January 2006 | Full accounts made up to 31 May 2005 (20 pages) |
3 January 2006 | Full accounts made up to 31 May 2005 (20 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 December 2004 | Full accounts made up to 31 May 2004 (19 pages) |
7 December 2004 | Full accounts made up to 31 May 2004 (19 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 November 2003 | Full accounts made up to 31 May 2003 (19 pages) |
24 November 2003 | Full accounts made up to 31 May 2003 (19 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Return made up to 31/12/02; full list of members
|
1 December 2002 | Full accounts made up to 31 May 2002 (19 pages) |
1 December 2002 | Full accounts made up to 31 May 2002 (19 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
18 December 2001 | Full accounts made up to 31 May 2001 (18 pages) |
18 December 2001 | Full accounts made up to 31 May 2001 (18 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (18 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (18 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
24 December 1999 | Full accounts made up to 31 May 1999 (18 pages) |
24 December 1999 | Full accounts made up to 31 May 1999 (18 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 November 1998 | Full accounts made up to 31 May 1998 (19 pages) |
4 November 1998 | Full accounts made up to 31 May 1998 (19 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
29 December 1997 | Full accounts made up to 31 May 1997 (18 pages) |
29 December 1997 | Full accounts made up to 31 May 1997 (18 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members
|
23 December 1997 | Return made up to 31/12/97; no change of members
|
25 January 1997 | Full accounts made up to 31 May 1996 (18 pages) |
25 January 1997 | Full accounts made up to 31 May 1996 (18 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members
|
15 January 1997 | Return made up to 31/12/96; no change of members
|
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
8 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
14 February 1996 | Full accounts made up to 31 May 1995 (17 pages) |
14 February 1996 | Full accounts made up to 31 May 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
9 November 1993 | Re-registration of Memorandum and Articles (17 pages) |
9 November 1993 | Resolutions
|
9 November 1993 | Re-registration of Memorandum and Articles (17 pages) |
9 November 1993 | Resolutions
|
3 November 1988 | Company name changed\certificate issued on 03/11/88 (2 pages) |
3 November 1988 | Company name changed\certificate issued on 03/11/88 (2 pages) |