Blackmans Lane
Croydon
Surrey
CR6 9PN
Secretary Name | Mr Thomas Galen Smith |
---|---|
Status | Current |
Appointed | 30 September 2018(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 12 Meadow Road Shortlands, Bromley Kent BR2 0DX |
Director Name | Sarah Elizabeth Thacker |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | Flat 4 Columbia Court The Avenue Beckenham BR3 5ES |
Director Name | Mr Mark Richard Jackson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Flat 4 Columbia Court The Avenue Beckenham BR3 5ES |
Director Name | Ms Cara Danielle Williams |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(44 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 2 Columbia Court The Avenue Beckenham BR3 5ES |
Director Name | Margaret Joan Lucille Harvey |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 1994) |
Role | Retired |
Correspondence Address | 2 Columbia Court Beckenham Kent BR3 2ES |
Director Name | Mr Christopher Pell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 1993) |
Role | Police Officer |
Correspondence Address | 1 Columbia Court Beckenham Kent BR3 2ES |
Secretary Name | Margaret Joan Lucille Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 2 Columbia Court Beckenham Kent BR3 2ES |
Director Name | Joanne Margaret Mulcahy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 November 1993) |
Role | Housewife |
Correspondence Address | 5 Columbia Court 68 The Avenue Beckenham Kent BR3 2ES |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1997) |
Role | Secretary |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | David Stephen Robert Nutt |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 1996) |
Role | General Manager |
Correspondence Address | 1 Colombia Court 68 The Avenue Beckenham Bromley Kent |
Director Name | Jonathan Philip Caswall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 April 1999) |
Role | Builder |
Correspondence Address | Flat 4 68 The Avenue Beckenham Kent BR3 2ES |
Director Name | Keith John Pickett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(16 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 February 2008) |
Role | Manager Merchant Bank |
Correspondence Address | Flat 2 Columbia Court The Avenue Beckenham Kent BR3 2ES |
Director Name | Stephen Peter John Morrell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2000) |
Role | Police Officer |
Correspondence Address | 3 Columbia Court 68 The Avenue Beckenham Kent BR3 5ES |
Secretary Name | Stephen Peter John Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2000) |
Role | Police Officer |
Correspondence Address | 3 Columbia Court 68 The Avenue Beckenham Kent BR3 5ES |
Director Name | Annabel Jane Parkin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2001) |
Role | Bank Manager |
Correspondence Address | 1 Columbia Court 68 The Avenue Beckenham Kent BR3 5ES |
Director Name | Christopher Baker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2002) |
Role | Information Manager |
Correspondence Address | Flat 4 68 The Avenue Beckenham Kent BR3 5ES |
Secretary Name | Keith John Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 February 2008) |
Role | Investment Banking |
Correspondence Address | Flat 2 Columbia Court The Avenue Beckenham Kent BR3 2ES |
Director Name | Catherine Vause Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | 1 Columbia Court 68 The Avenue Beckenham Kent BR3 5ES |
Secretary Name | Anthony Bryan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Flat 1 Columbia Court 68 The Avenue Beckenham Kent BR3 5ES |
Director Name | Tony Hussein |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2012) |
Role | Security Manager |
Correspondence Address | 2 Columbia 68 The Avenue Beckenham Kent BR3 5ES |
Director Name | Mr James Terence Lee |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 July 2014) |
Role | Landscape Construction |
Country of Residence | England |
Correspondence Address | Flat 4 Columbia Court 68 The Avenue Beckenham Kent BR3 5ES |
Director Name | John Byrne |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 November 2022) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 1a Madeira Avenue Bromley Kent BR1 4AP |
Registered Address | 12 12 Meadow Road Bromley BR2 0DX |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £5 | A.e. Smith & Miss A. Smith & T.g. Smith 20.00% Ordinary |
---|---|
1 at £5 | Ana Banet 20.00% Ordinary |
1 at £5 | Deborah Clarke 20.00% Ordinary |
1 at £5 | Gareth Mcbain 20.00% Ordinary |
1 at £5 | J. Lee 20.00% Ordinary |
1 at £5 | Mr James Terence Lee 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,686 |
Net Worth | £6,722 |
Cash | £6,722 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (2 pages) |
---|---|
8 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
7 May 2019 | Registered office address changed from 1 Columbia Court 68 the Avenue Beckenham Kent BR3 5ES to 12 12 Meadow Road Bromley BR2 0DX on 7 May 2019 (1 page) |
5 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
5 May 2019 | Cessation of Anthony Bryan Smith as a person with significant control on 2 October 2018 (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
11 October 2018 | Termination of appointment of Anthony Bryan Smith as a secretary on 30 September 2018 (2 pages) |
11 October 2018 | Appointment of Mr Thomas Galen Smith as a secretary on 30 September 2018 (3 pages) |
11 June 2018 | Confirmation statement made on 26 May 2018 with updates (8 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (16 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (16 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
23 August 2016 | Annual return made up to 26 May 2016 Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 26 May 2016 Statement of capital on 2016-08-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
26 October 2015 | Director's details changed for John Byrne on 1 October 2015 (3 pages) |
26 October 2015 | Director's details changed for John Byrne on 1 October 2015 (3 pages) |
26 October 2015 | Director's details changed for John Byrne on 1 October 2015 (3 pages) |
24 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 June 2015 | Termination of appointment of James Terence Lee as a director on 25 July 2014 (1 page) |
17 June 2015 | Termination of appointment of James Terence Lee as a director on 25 July 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
4 August 2014 | Appointment of John Byrne as a director on 25 July 2014 (5 pages) |
4 August 2014 | Appointment of John Byrne as a director on 25 July 2014 (5 pages) |
27 May 2014 | Annual return made up to 21 May 2014 Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 21 May 2014 Statement of capital on 2014-05-27
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
4 June 2013 | Annual return made up to 21 May 2013 (14 pages) |
4 June 2013 | Annual return made up to 21 May 2013 (14 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
31 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (14 pages) |
31 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (14 pages) |
5 March 2012 | Termination of appointment of Tony Hussein as a director (2 pages) |
5 March 2012 | Termination of appointment of Tony Hussein as a director (2 pages) |
20 February 2012 | Appointment of Mr James Terence Lee as a director (3 pages) |
20 February 2012 | Appointment of Mr James Terence Lee as a director (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
2 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (14 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (6 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Director appointed tony hussein (2 pages) |
13 November 2008 | Director appointed tony hussein (2 pages) |
2 June 2008 | Return made up to 11/05/08; change of members
|
2 June 2008 | Return made up to 11/05/08; change of members
|
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Return made up to 11/05/07; no change of members
|
21 June 2007 | Return made up to 11/05/07; no change of members
|
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
1 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Return made up to 11/05/05; full list of members (9 pages) |
30 June 2005 | Return made up to 11/05/05; full list of members (9 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2004 | Return made up to 11/05/04; full list of members (9 pages) |
5 May 2004 | Return made up to 11/05/04; full list of members (9 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 June 2003 | Return made up to 11/05/03; full list of members (9 pages) |
2 June 2003 | Return made up to 11/05/03; full list of members (9 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
31 May 2002 | Return made up to 11/05/02; full list of members
|
31 May 2002 | Return made up to 11/05/02; full list of members
|
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 11/05/01; full list of members
|
5 June 2001 | Return made up to 11/05/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
6 June 2000 | Return made up to 11/05/00; full list of members (8 pages) |
6 June 2000 | Return made up to 11/05/00; full list of members (8 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
20 September 1999 | Accounts made up to 31 March 1999 (10 pages) |
20 September 1999 | Accounts made up to 31 March 1999 (10 pages) |
19 May 1999 | Return made up to 11/05/99; full list of members
|
19 May 1999 | Return made up to 11/05/99; full list of members
|
21 September 1998 | Accounts made up to 31 March 1998 (10 pages) |
21 September 1998 | Accounts made up to 31 March 1998 (10 pages) |
22 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
22 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
26 August 1997 | Accounts made up to 31 March 1997 (10 pages) |
26 August 1997 | Accounts made up to 31 March 1997 (10 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Return made up to 11/05/97; full list of members
|
12 June 1997 | Return made up to 11/05/97; full list of members
|
12 June 1997 | New secretary appointed (2 pages) |
25 November 1996 | Accounts made up to 31 March 1996 (10 pages) |
25 November 1996 | Accounts made up to 31 March 1996 (10 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
12 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
12 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
17 October 1995 | Accounts made up to 31 March 1995 (10 pages) |
17 October 1995 | Accounts made up to 31 March 1995 (10 pages) |
18 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
5 September 1979 | Incorporation (13 pages) |
5 September 1979 | Incorporation (13 pages) |