Croydon
Surrey
CR0 1JB
Director Name | Mr Laurence John Cohen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2023(53 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Birchwood The Avenue Radlett WD7 7DQ |
Director Name | Mr Neil Rosen |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2023(53 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 4 Chaucer Grove Borehamwood WD6 2FF |
Director Name | Mrs Milena Koottungal |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British,Czech |
Status | Current |
Appointed | 25 August 2023(53 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 4 Torrington Road Ruislip HA4 0AT |
Director Name | Mary Bridget Conway |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 1994) |
Role | Office Administrator |
Correspondence Address | 7 Caroline Court The Chase Stanmore Middlesex HA7 3ST |
Director Name | Mrs Sandra Jean Dinnen |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 1994) |
Role | Nursery School Teacher |
Correspondence Address | 11 Caroline Court Stanmore Middlesex HA7 3ST |
Director Name | Mr Hans Leser |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 1996) |
Role | Retired |
Correspondence Address | 14 Caroline Court Stanmore Middlesex HA7 3ST |
Secretary Name | Mary Bridget Conway |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 1994) |
Role | Company Director |
Correspondence Address | 7 Caroline Court The Chase Stanmore Middlesex HA7 3ST |
Director Name | Alan Kay |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 18 Caroline Court The Chase Stanmore Middlesex HA7 3ST |
Director Name | Evelyn Leila Kay |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1996) |
Role | Co Director Retail Business |
Correspondence Address | 18 Caroline Court The Chase Stanmore Middlesex HA7 3ST |
Secretary Name | Evelyn Leila Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1996) |
Role | Co Director Retail Business |
Correspondence Address | 18 Caroline Court The Chase Stanmore Middlesex HA7 3ST |
Director Name | Nicholas David Phillip |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(26 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 29 April 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Frank Albert Phillip |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(26 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 29 April 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Mr Frank Albert Phillip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(26 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 15 November 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Suite 103 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW |
Director Name | Mr Benjamin Conway |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2021) |
Role | Estate Management |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Craig Jeremy Rich |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2021(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 2023) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Miss Jennifer Shaw |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2023) |
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 | Resigned |
Appointed | 15 November 2018(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 September 2023) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
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 £5 | A. Dermaku 5.00% Ordinary |
---|---|
1 at £5 | Ardeshir Matini 5.00% Ordinary |
1 at £5 | Deborah Goldstein & Richard Goldstein 5.00% Ordinary |
1 at £5 | Fr Investments 5.00% Ordinary |
1 at £5 | Michelle Chalibamba 5.00% Ordinary |
1 at £5 | Milena Koottungal 5.00% Ordinary |
1 at £5 | Mr C. Hircombe 5.00% Ordinary |
1 at £5 | Mr F. Rich 5.00% Ordinary |
1 at £5 | Mr N. Badiani 5.00% Ordinary |
1 at £5 | Mr Nicholas D. Phillip 5.00% Ordinary |
1 at £5 | Mrs B. Richards & Mr B. Richards 5.00% Ordinary |
1 at £5 | Mrs B. Solomon & Mr B. Solomon 5.00% Ordinary |
1 at £5 | Mrs H. Blumenson & Mr H. Blumenson 5.00% Ordinary |
1 at £5 | Mrs S. Dinnen 5.00% Ordinary |
1 at £5 | Ms G.f. Cohen 5.00% Ordinary |
1 at £5 | Ms J.l. Shaw 5.00% Ordinary |
1 at £5 | Ms S.a. Rotenberg 5.00% Ordinary |
1 at £5 | Raymond Spanbok 5.00% Ordinary |
1 at £5 | Vanessa Jane Berle & Joshua Michael Berle 5.00% Ordinary |
1 at £5 | Vikas Hathi 5.00% Ordinary |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
4 February 2021 | Termination of appointment of Benjamin Conway as a director on 4 February 2021 (1 page) |
---|---|
4 February 2021 | Appointment of Mrs Vanessa Berle as a director on 4 February 2021 (2 pages) |
5 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 25 December 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 3 June 2019 with updates (6 pages) |
28 May 2019 | Appointment of Mr Benjamin Conway as a director on 29 April 2019 (2 pages) |
28 May 2019 | Termination of appointment of Nicholas David Phillip as a director on 29 April 2019 (1 page) |
28 May 2019 | Termination of appointment of Frank Albert Phillip as a director on 29 April 2019 (1 page) |
11 April 2019 | Micro company accounts made up to 24 December 2018 (5 pages) |
19 November 2018 | Termination of appointment of Frank Albert Phillip as a secretary on 15 November 2018 (1 page) |
19 November 2018 | Appointment of Hml Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
19 November 2018 | Registered office address changed from Suite 103 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW to 94 Park Lane Croydon Surrey CR0 1JB on 19 November 2018 (1 page) |
29 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
22 May 2018 | Notification of a person with significant control statement (2 pages) |
16 January 2018 | Micro company accounts made up to 24 December 2017 (5 pages) |
30 August 2017 | Micro company accounts made up to 25 December 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 25 December 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 25 December 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 25 December 2015 (4 pages) |
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 September 2015 | Accounts for a dormant company made up to 25 December 2014 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 25 December 2014 (2 pages) |
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 September 2014 | Registered office address changed from C/O Ppc, First Floor Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ to Suite 103 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Ppc, First Floor Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ to Suite 103 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Ppc, First Floor Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ to Suite 103 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 9 September 2014 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 25 December 2013 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 25 December 2013 (2 pages) |
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 August 2013 | Accounts for a dormant company made up to 25 December 2012 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 25 December 2012 (2 pages) |
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Accounts for a dormant company made up to 25 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 25 December 2011 (2 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Director's details changed for Mr Frank Albert Phillip on 1 October 2010 (2 pages) |
10 August 2011 | Secretary's details changed for Mr Frank Albert Phillip on 1 October 2010 (1 page) |
10 August 2011 | Director's details changed for Nicholas David Phillip on 1 October 2010 (2 pages) |
10 August 2011 | Registered office address changed from Lytton House 20 Lytton Road New Barnet EN5 5BY on 10 August 2011 (1 page) |
10 August 2011 | Secretary's details changed for Mr Frank Albert Phillip on 1 October 2010 (1 page) |
10 August 2011 | Director's details changed for Mr Frank Albert Phillip on 1 October 2010 (2 pages) |
10 August 2011 | Director's details changed for Nicholas David Phillip on 1 October 2010 (2 pages) |
10 August 2011 | Director's details changed for Mr Frank Albert Phillip on 1 October 2010 (2 pages) |
10 August 2011 | Secretary's details changed for Mr Frank Albert Phillip on 1 October 2010 (1 page) |
10 August 2011 | Registered office address changed from Lytton House 20 Lytton Road New Barnet EN5 5BY on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Director's details changed for Nicholas David Phillip on 1 October 2010 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 25 December 2010 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 25 December 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 25 December 2009 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 25 December 2009 (2 pages) |
8 June 2010 | Director's details changed for Nicholas David Phillip on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Frank Albert Phillip on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Nicholas David Phillip on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (12 pages) |
8 June 2010 | Director's details changed for Nicholas David Phillip on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Frank Albert Phillip on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (12 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (12 pages) |
8 June 2010 | Director's details changed for Frank Albert Phillip on 1 January 2010 (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 25 December 2008 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 25 December 2008 (1 page) |
3 June 2009 | Return made up to 03/06/09; full list of members (11 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (11 pages) |
3 June 2008 | Return made up to 03/06/08; full list of members (11 pages) |
3 June 2008 | Return made up to 03/06/08; full list of members (11 pages) |
25 April 2008 | Accounts for a dormant company made up to 25 December 2007 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 25 December 2007 (1 page) |
11 July 2007 | Total exemption full accounts made up to 25 December 2006 (11 pages) |
11 July 2007 | Total exemption full accounts made up to 25 December 2006 (11 pages) |
4 June 2007 | Return made up to 03/06/07; full list of members (7 pages) |
4 June 2007 | Return made up to 03/06/07; full list of members (7 pages) |
27 September 2006 | Total exemption full accounts made up to 25 December 2005 (8 pages) |
27 September 2006 | Total exemption full accounts made up to 25 December 2005 (8 pages) |
5 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
5 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
9 August 2005 | Total exemption full accounts made up to 25 December 2004 (8 pages) |
9 August 2005 | Total exemption full accounts made up to 25 December 2004 (8 pages) |
10 June 2005 | Return made up to 03/06/05; full list of members (9 pages) |
10 June 2005 | Return made up to 03/06/05; full list of members (9 pages) |
6 September 2004 | Total exemption full accounts made up to 25 December 2003 (7 pages) |
6 September 2004 | Total exemption full accounts made up to 25 December 2003 (7 pages) |
30 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
22 September 2003 | Total exemption full accounts made up to 25 December 2002 (7 pages) |
22 September 2003 | Total exemption full accounts made up to 25 December 2002 (7 pages) |
9 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
9 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
23 October 2002 | Total exemption full accounts made up to 25 December 2001 (7 pages) |
23 October 2002 | Total exemption full accounts made up to 25 December 2001 (7 pages) |
11 July 2002 | Return made up to 12/06/02; no change of members (5 pages) |
11 July 2002 | Return made up to 12/06/02; no change of members (5 pages) |
5 October 2001 | Total exemption full accounts made up to 25 December 2000 (9 pages) |
5 October 2001 | Total exemption full accounts made up to 25 December 2000 (9 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (9 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (9 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members
|
15 June 2000 | Return made up to 12/06/00; full list of members
|
17 May 2000 | Full accounts made up to 25 December 1999 (8 pages) |
17 May 2000 | Full accounts made up to 25 December 1999 (8 pages) |
11 October 1999 | Full accounts made up to 25 December 1998 (7 pages) |
11 October 1999 | Full accounts made up to 25 December 1998 (7 pages) |
5 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
26 August 1998 | Full accounts made up to 25 December 1997 (7 pages) |
26 August 1998 | Full accounts made up to 25 December 1997 (7 pages) |
19 June 1998 | Return made up to 22/06/98; full list of members (5 pages) |
19 June 1998 | Return made up to 22/06/98; full list of members (5 pages) |
8 October 1997 | Accounts for a small company made up to 25 December 1996 (6 pages) |
8 October 1997 | Accounts for a small company made up to 25 December 1996 (6 pages) |
30 June 1997 | Return made up to 22/06/97; full list of members (7 pages) |
30 June 1997 | Return made up to 22/06/97; full list of members (7 pages) |
12 September 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
12 September 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
14 June 1996 | New director appointed (3 pages) |
14 June 1996 | New secretary appointed;new director appointed (2 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | New director appointed (3 pages) |
14 June 1996 | Return made up to 22/06/96; change of members
|
14 June 1996 | New secretary appointed;new director appointed (2 pages) |
14 June 1996 | Return made up to 22/06/96; change of members
|
9 October 1995 | Auditor's resignation (2 pages) |
9 October 1995 | Accounts for a small company made up to 25 December 1994 (6 pages) |
9 October 1995 | Accounts for a small company made up to 25 December 1994 (6 pages) |
9 October 1995 | Auditor's resignation (2 pages) |
1 August 1995 | Return made up to 22/06/95; full list of members
|
1 August 1995 | Return made up to 22/06/95; full list of members
|
5 March 1970 | Incorporation (13 pages) |
5 March 1970 | Incorporation (13 pages) |