Croydon
CR0 1QQ
Director Name | Mr Aftab Khan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | Davis House Robert Street Croydon CR0 1QQ |
Director Name | Mr Michael David Hemme |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(45 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davis House Robert Street Croydon CR0 1QQ |
Director Name | Mr Anthony Edward Henson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(45 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davis House Robert Street Croydon CR0 1QQ |
Director Name | Mrs Maureen Anne Flaherty |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davis House Robert Street Croydon CR0 1QQ |
Director Name | Mr Peter Paul Flaherty |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 12 October 2022) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Davis House Robert Street Croydon CR0 1QQ |
Secretary Name | Mrs Maureen Anne Flaherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davis House Robert Street Croydon CR0 1QQ |
Director Name | Richard Pemberton Giles |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2003) |
Role | Surveyor |
Correspondence Address | 71 Borkwood Way Orpington Kent BR6 9PE |
Director Name | Mr Eamonn John Luke Taylor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2004) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 112 Marlborough Crescent Sevenoaks Kent TN13 2HR |
Director Name | Mr John McClure |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(24 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 25 September 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Davis House Robert Street Croydon CR0 1QQ |
Director Name | Simon Sulian Millais |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(26 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 6 Shepley Close Carshalton Surrey SM5 2NJ |
Director Name | Mr Jonathon James Curry |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 March 2023) |
Role | Director Recruitmnet Agency |
Country of Residence | England |
Correspondence Address | Davis House Robert Street Croydon CR0 1QQ |
Director Name | Mr Anthony Edward Henson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2023(45 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davis House Robert Street Croydon CR0 1QQ |
Website | keyman.uk.com |
---|---|
Telephone | 020 82569200 |
Telephone region | London |
Registered Address | Davis House Robert Street Croydon CR0 1QQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
375k at £0.2 | Maureen Anne Flaherty 37.50% Ordinary |
---|---|
375k at £0.2 | Peter Paul Flaherty 37.50% Ordinary |
250k at £0.2 | J.j. Curry 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£319,765 |
Cash | £41,045 |
Current Liabilities | £230,516 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
28 October 2022 | Delivered on: 28 October 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
9 March 2012 | Delivered on: 15 March 2012 Persons entitled: Merritts Properties Limited Classification: Rent deposit deed Secured details: £14,468.35 due or to become due. Particulars: The sum of £14,468.35 and any interest thereon standing to credit of the account. Outstanding |
28 February 2007 | Delivered on: 10 March 2007 Persons entitled: Merritts Properties Limited Classification: Rent deposit deed Secured details: £14,088.25 due or to become due from the company to. Particulars: The sum of £14,088.25 and any interest thereon for the time being standing to the credit of the account. Outstanding |
23 June 1987 | Delivered on: 3 July 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
---|---|
17 August 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
15 November 2016 | Satisfaction of charge 1 in full (1 page) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
9 September 2016 | Satisfaction of charge 2 in full (1 page) |
9 September 2016 | Satisfaction of charge 3 in full (1 page) |
17 August 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
9 August 2016 | Appointment of Mr Andrew David Gallagher as a director on 10 May 2016 (2 pages) |
14 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 October 2015 | Termination of appointment of John Mcclure as a director on 25 September 2015 (1 page) |
6 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
6 July 2015 | Registered office address changed from Green Dragon House 64 - 70 High Street Croydon Surrey CR09XN to Davis House Robert Street Croydon CR0 1QQ on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Green Dragon House 64 - 70 High Street Croydon Surrey CR09XN to Davis House Robert Street Croydon CR0 1QQ on 6 July 2015 (1 page) |
19 January 2015 | Director's details changed for Mr John Mcclure on 26 December 2014 (2 pages) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
24 June 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
22 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Appointment of Mr Jonathan James Curry as a director (2 pages) |
7 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 February 2010 | Director's details changed for Mr Peter Paul Flaherty on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Maureen Anne Flaherty on 15 February 2010 (2 pages) |
19 January 2010 | Director's details changed for John Mcclure on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Maureen Anne Flaherty on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Maureen Anne Flaherty on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Peter Paul Flaherty on 19 January 2010 (2 pages) |
8 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 31 March 2008 (12 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
5 June 2007 | Full accounts made up to 31 March 2007 (11 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: central house 27 park street croydon surrey CR0 1YD (1 page) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
1 June 2006 | Full accounts made up to 31 March 2006 (12 pages) |
24 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
15 November 2005 | Director resigned (1 page) |
7 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 May 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: oliver house 243 selhurst road london SE25 6XP (1 page) |
15 July 2004 | Director resigned (1 page) |
22 June 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members
|
15 January 2004 | Director resigned (1 page) |
21 June 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members
|
11 September 2002 | New director appointed (2 pages) |
15 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Resolutions
|
5 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
3 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
16 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 May 1999 | Return made up to 29/12/98; full list of members
|
18 February 1999 | Resolutions
|
4 January 1999 | Resolutions
|
15 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 8 david house 45 high street south norwood london SE25 6HJ (1 page) |
15 December 1998 | Resolutions
|
12 January 1998 | Return made up to 29/12/97; no change of members
|
2 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 February 1997 | Return made up to 29/12/96; no change of members (6 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 August 1978 | Incorporation (12 pages) |