Croydon
Surrey
CR0 5JY
Director Name | Julia Caroline Gibbs |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2002(33 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 25 Copping Close Croydon Surrey CR0 5JZ |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(35 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | 107 Shirley Church Road Croydon Surrey CR0 5AG |
Director Name | Mr Joe Michael Clarke |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2011(41 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 16 Tipton Drive Croydon CR0 5JY |
Director Name | Mr Stewart James Chilvers |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(49 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Organisation Change Manager |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Peter John Hirst |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Robert Alistair Dalman |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 15 Tipton Drive Croydon Surrey CR0 5JY |
Director Name | Mr Leo Robert Dawson |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(22 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 July 1995) |
Role | Retired |
Correspondence Address | 20 Tipton Drive Croydon Surrey CR0 5JY |
Director Name | Kenneth Norman Howard-Scholey |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(22 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 28 July 1992) |
Role | Company Executive |
Correspondence Address | 10 Tipton Drive Croydon Surrey CR0 5JY |
Director Name | Dr Eva Hutterer |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(22 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 July 1995) |
Role | Company Executive |
Correspondence Address | 21 Copping Close Croydon Surrey CR0 5JZ |
Director Name | Miss Marian Susan Seagrave |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 2 Copping Close Croydon Surrey CR0 5JZ |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Mrs Hilary Barbara Forsyth |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 1995) |
Role | Secretary |
Correspondence Address | 1 Tipton Drive Croydon Surrey CR0 5JY |
Director Name | Mr Peter John Hirst |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1995) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Tipton Drive Croydon Surrey CR0 5JY |
Director Name | Lynda Wellington |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(24 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 November 1995) |
Role | Secretary |
Correspondence Address | 12 Copping Close Croydon Surrey CR0 5JZ |
Director Name | Michael John Reid |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 1997) |
Role | Quantity Surveyor |
Correspondence Address | 5 Tipton Drive Croydon Surrey CR0 5JY |
Director Name | Michael James Soper |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 2 Copping Close Park Hill Croydon CR0 5JZ |
Director Name | Christone Wonacott |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 1996) |
Role | Manager |
Correspondence Address | 3 Copping Close Croydon Surrey CR0 5JZ |
Director Name | Noble Barnes |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 11 June 1997(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2000) |
Role | Civil Servant |
Correspondence Address | 20 Tipton Drive Croydon Surrey CR0 5JY |
Director Name | Mr Marcel Albert Kauffman |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Tipton Drive Park Hill Croydon Surrey CR0 5JY |
Director Name | David Arthur Wells |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(27 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 06 February 1998) |
Role | Retired Finance Director |
Correspondence Address | 22 Tipton Drive Croydon Surrey CR0 5JY |
Director Name | Mr Phillip Edward Kent |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(28 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 08 February 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Copping Close Croydon Surrey CR0 5JZ |
Director Name | Sandra Elizabeth Bull |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 August 2011) |
Role | Head Of Corporate Relations |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tipton Drive Croydon Surrey CR0 5JY |
Director Name | Gregory Huw Cheasman |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 August 2011) |
Role | Asst Manager Hr Systems |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tipton Drive Croydon Surrey CR0 5JY |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,721 |
Cash | £53,280 |
Current Liabilities | £3,652 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2023 (6 months, 4 weeks from now) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
---|---|
6 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
8 April 2021 | Appointment of Mr Peter John Hirst as a director on 8 April 2021 (2 pages) |
4 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
6 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Mr Stewart James Chilvers as a director on 27 February 2019 (2 pages) |
28 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
17 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 October 2015 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 October 2015 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 August 2011 | Appointment of Mr Joe Michael Clarke as a director (2 pages) |
11 August 2011 | Appointment of Mr Joe Michael Clarke as a director (2 pages) |
10 August 2011 | Termination of appointment of Gregory Cheasman as a director (1 page) |
10 August 2011 | Termination of appointment of Sandra Bull as a director (1 page) |
10 August 2011 | Termination of appointment of Gregory Cheasman as a director (1 page) |
10 August 2011 | Termination of appointment of Sandra Bull as a director (1 page) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Secretary's details changed for Mr Derek Jonathan Lee on 1 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Secretary's details changed for Mr Derek Jonathan Lee on 1 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Secretary's details changed for Mr Derek Jonathan Lee on 1 July 2011 (2 pages) |
25 May 2011 | Termination of appointment of Phillip Kent as a director (1 page) |
25 May 2011 | Termination of appointment of Phillip Kent as a director (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Director's details changed for Julia Caroline Gibbs on 4 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Christopher Benjamin Posford on 4 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Director's details changed for Julia Caroline Gibbs on 4 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Christopher Benjamin Posford on 4 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Director's details changed for Julia Caroline Gibbs on 4 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Christopher Benjamin Posford on 4 July 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (1 page) |
30 June 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (8 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (8 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (7 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 August 2007 | Return made up to 05/07/07; full list of members (8 pages) |
14 August 2007 | Return made up to 05/07/07; full list of members (8 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: stoneham house 17 scarbrook road croydon surrey. CR0 1SQ (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: stoneham house 17 scarbrook road croydon surrey. CR0 1SQ (1 page) |
16 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (3 pages) |
10 August 2006 | New secretary appointed (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
2 December 2004 | Partial exemption accounts made up to 31 January 2004 (9 pages) |
2 December 2004 | Partial exemption accounts made up to 31 January 2004 (9 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
15 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
15 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
27 June 2003 | Partial exemption accounts made up to 31 January 2003 (9 pages) |
27 June 2003 | Partial exemption accounts made up to 31 January 2003 (9 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
22 July 2002 | Return made up to 05/07/02; full list of members (5 pages) |
22 July 2002 | Return made up to 05/07/02; full list of members (5 pages) |
13 June 2002 | Partial exemption accounts made up to 31 January 2002 (9 pages) |
13 June 2002 | Partial exemption accounts made up to 31 January 2002 (9 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (5 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (5 pages) |
21 May 2001 | Full accounts made up to 31 January 2001 (9 pages) |
21 May 2001 | Full accounts made up to 31 January 2001 (9 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
30 June 2000 | Return made up to 05/07/00; full list of members (6 pages) |
30 June 2000 | Return made up to 05/07/00; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 31 January 2000 (9 pages) |
7 June 2000 | Full accounts made up to 31 January 2000 (9 pages) |
30 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
30 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
1 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
1 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
10 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
18 May 1998 | Full accounts made up to 31 January 1998 (11 pages) |
18 May 1998 | Full accounts made up to 31 January 1998 (11 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
25 March 1998 | Return made up to 05/07/97; full list of members (8 pages) |
25 March 1998 | Return made up to 05/07/97; full list of members (8 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
6 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
6 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
5 August 1997 | New director appointed (1 page) |
5 August 1997 | New director appointed (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
11 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
11 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
13 October 1996 | Return made up to 05/07/96; full list of members (8 pages) |
13 October 1996 | Return made up to 05/07/96; full list of members (8 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned;new director appointed (2 pages) |
11 March 1996 | Director resigned;new director appointed (2 pages) |
11 March 1996 | New director appointed (1 page) |
11 March 1996 | Director resigned;new director appointed (2 pages) |
11 March 1996 | Director resigned;new director appointed (2 pages) |
11 March 1996 | New director appointed (1 page) |
14 December 1995 | Director resigned (4 pages) |
14 December 1995 | Director resigned (4 pages) |
24 July 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
24 July 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
30 June 1995 | Return made up to 05/07/95; full list of members (14 pages) |
30 June 1995 | Return made up to 05/07/95; full list of members (14 pages) |
8 September 1969 | Certificate of incorporation (1 page) |
8 September 1969 | Certificate of incorporation (1 page) |