Croydon
CR0 2NE
Director Name | Mr Taylor Sargent |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(43 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms, Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mr Mr Meadows |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(44 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Pmms, Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Edna Hetty Appleton |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 06 August 2010) |
Role | Retired |
Correspondence Address | Flat 16 Chelsiter Court Sidcup Kent DA14 6PL |
Director Name | Edna Lilian Jones |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Computer Operator |
Correspondence Address | Flat 5 Chelsiter Court Sidcup Kent DA14 6PL |
Secretary Name | James Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Flat 16 Chelsiter Court Sidcup Kent DA14 6PL |
Director Name | Nicholas John Bryant |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(12 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (resigned 28 April 2012) |
Role | Willwriter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Chelsiter Court Sidcup Kent DA14 6PL |
Director Name | Jean Elizabeth Leavens |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1997(18 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 25 October 2001) |
Role | Retired |
Correspondence Address | 7 Chelsiter Court 168 Main Road Sidcup Kent DA14 6PL |
Director Name | Mrs Carole Ray Newell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 2010(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Secretary Name | Nicholas John Bryant |
---|---|
Status | Resigned |
Appointed | 31 May 2011(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2012) |
Role | Company Director |
Correspondence Address | 14 Chelsiter Court Main Road Sidcup Kent DA14 6PL |
Secretary Name | Mr John Woolley |
---|---|
Status | Resigned |
Appointed | 29 November 2012(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 March 2021) |
Role | Company Director |
Correspondence Address | Pmuk The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Ms Wendy Boyle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 February 2018) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Pmuk The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS |
Director Name | Mr David Ronald Woolley |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mrs Honorah Mary Harris |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr John Roy Woolley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(41 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 01 April 2021) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Ms Beverley Burchill |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2023) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | C/O Pmms, Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mrs Mary Harris |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Pmms, Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mrs Carol Newell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Pmms, Melrose House 42 Dingwall Road Croydon CR0 2NE |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 08 April 2021) |
Correspondence Address | The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
Telephone | 020 83027564 |
---|---|
Telephone region | London |
Registered Address | C/O Pmms, 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 | 4 other UK companies use this postal address |
1 at £20 | Beverley Burchill 5.56% Ordinary |
---|---|
1 at £20 | Elaine Coombes 5.56% Ordinary |
1 at £20 | Honorah Mary Harris 5.56% Ordinary |
1 at £20 | J. Appleton & E. Appleton 5.56% Ordinary |
1 at £20 | J. Missen 5.56% Ordinary |
1 at £20 | Jonathan West 5.56% Ordinary |
1 at £20 | Miss J.a. Leonard 5.56% Ordinary |
1 at £20 | Mr C.w. Griffin 5.56% Ordinary |
1 at £20 | Mr Martin 5.56% Ordinary |
1 at £20 | Mrs C. Newell 5.56% Ordinary |
1 at £20 | Mrs Meadows & Mr Meadows 5.56% Ordinary |
1 at £20 | P. Colville 5.56% Ordinary |
1 at £20 | S.l. Newis 5.56% Ordinary |
1 at £20 | Shaun Burrowes & Nicola Burrowes 5.56% Ordinary |
1 at £20 | Stuart Brooks & Claire Brooks 5.56% Ordinary |
1 at £20 | Tracey Sculthorp 5.56% Ordinary |
1 at £20 | W. Davies 5.56% Ordinary |
1 at £20 | Wendy Boyle & Duncan McDonald 5.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £55,700 |
Net Worth | £17,550 |
Cash | £15,314 |
Current Liabilities | £3,830 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Confirmation statement made on 23 August 2020 with updates (5 pages) |
7 April 2020 | Micro company accounts made up to 24 December 2019 (6 pages) |
4 September 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 24 December 2017 (2 pages) |
3 July 2018 | Appointment of Mrs Honorah Mary Harris as a director on 3 July 2018 (2 pages) |
13 February 2018 | Appointment of Mr David Ronald Woolley as a director on 13 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Carole Ray Newell as a director on 13 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Wendy Boyle as a director on 6 February 2018 (1 page) |
18 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
27 June 2017 | Micro company accounts made up to 24 December 2016 (3 pages) |
27 June 2017 | Micro company accounts made up to 24 December 2016 (3 pages) |
11 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
11 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
26 April 2016 | Total exemption full accounts made up to 24 December 2015 (9 pages) |
26 April 2016 | Total exemption full accounts made up to 24 December 2015 (9 pages) |
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
25 August 2015 | Total exemption full accounts made up to 24 December 2014 (9 pages) |
25 August 2015 | Total exemption full accounts made up to 24 December 2014 (9 pages) |
29 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
8 August 2014 | Total exemption full accounts made up to 24 December 2013 (9 pages) |
8 August 2014 | Total exemption full accounts made up to 24 December 2013 (9 pages) |
4 November 2013 | Appointment of Ms Wendy Boyle as a director (2 pages) |
4 November 2013 | Appointment of Ms Wendy Boyle as a director (2 pages) |
2 October 2013 | Register inspection address has been changed from 14 Chelsiter Court 168 Main Road Sidcup Kent DA14 6PL England (1 page) |
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Register inspection address has been changed from 14 Chelsiter Court 168 Main Road Sidcup Kent DA14 6PL England (1 page) |
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
18 September 2013 | Total exemption full accounts made up to 24 December 2012 (8 pages) |
18 September 2013 | Total exemption full accounts made up to 24 December 2012 (8 pages) |
19 December 2012 | Appointment of Mr John Woolley as a secretary (2 pages) |
19 December 2012 | Appointment of Mr John Woolley as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Nicholas Bryant as a secretary (1 page) |
17 December 2012 | Termination of appointment of Nicholas Bryant as a secretary (1 page) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
4 May 2012 | Termination of appointment of Nicholas Bryant as a director (1 page) |
4 May 2012 | Termination of appointment of Nicholas Bryant as a director (1 page) |
11 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Register inspection address has been changed from 16 Chelsiter Court 168 Main Road Sidcup Kent DA14 6PL England (1 page) |
10 October 2011 | Register inspection address has been changed from 16 Chelsiter Court 168 Main Road Sidcup Kent DA14 6PL England (1 page) |
16 June 2011 | Total exemption full accounts made up to 24 December 2010 (9 pages) |
16 June 2011 | Total exemption full accounts made up to 24 December 2010 (9 pages) |
1 June 2011 | Appointment of Nicholas John Bryant as a secretary (2 pages) |
1 June 2011 | Appointment of Nicholas John Bryant as a secretary (2 pages) |
31 May 2011 | Termination of appointment of James Appleton as a secretary (1 page) |
31 May 2011 | Termination of appointment of James Appleton as a secretary (1 page) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Director's details changed for Mrs Carole Ray Newell on 7 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Carole Ray Newell on 7 September 2010 (2 pages) |
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Director's details changed for Mrs Carole Ray Newell on 7 September 2010 (2 pages) |
28 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Appointment of Mrs Carole Ray Newell as a director (2 pages) |
2 September 2010 | Appointment of Mrs Carole Ray Newell as a director (2 pages) |
13 August 2010 | Director's details changed for Nicholas John Bryant on 13 August 2010 (2 pages) |
13 August 2010 | Termination of appointment of Edna Appleton as a director (1 page) |
13 August 2010 | Termination of appointment of Edna Appleton as a director (1 page) |
13 August 2010 | Director's details changed for Nicholas John Bryant on 13 August 2010 (2 pages) |
11 August 2010 | Appointment of a director (2 pages) |
11 August 2010 | Appointment of a director (2 pages) |
22 April 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
22 April 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
22 September 2009 | Return made up to 07/09/09; full list of members (10 pages) |
22 September 2009 | Return made up to 07/09/09; full list of members (10 pages) |
28 April 2009 | Total exemption full accounts made up to 24 December 2008 (9 pages) |
28 April 2009 | Total exemption full accounts made up to 24 December 2008 (9 pages) |
16 September 2008 | Return made up to 07/09/08; full list of members (11 pages) |
16 September 2008 | Return made up to 07/09/08; full list of members (11 pages) |
21 April 2008 | Total exemption full accounts made up to 24 December 2007 (9 pages) |
21 April 2008 | Total exemption full accounts made up to 24 December 2007 (9 pages) |
17 September 2007 | Return made up to 07/09/07; full list of members (7 pages) |
17 September 2007 | Return made up to 07/09/07; full list of members (7 pages) |
11 May 2007 | Total exemption full accounts made up to 24 December 2006 (9 pages) |
11 May 2007 | Total exemption full accounts made up to 24 December 2006 (9 pages) |
2 October 2006 | Return made up to 07/09/06; change of members (7 pages) |
2 October 2006 | Return made up to 07/09/06; change of members (7 pages) |
25 April 2006 | Total exemption full accounts made up to 24 December 2005 (8 pages) |
25 April 2006 | Total exemption full accounts made up to 24 December 2005 (8 pages) |
12 October 2005 | Return made up to 07/09/05; full list of members (13 pages) |
12 October 2005 | Return made up to 07/09/05; full list of members (13 pages) |
24 May 2005 | Total exemption full accounts made up to 24 December 2004 (8 pages) |
24 May 2005 | Total exemption full accounts made up to 24 December 2004 (8 pages) |
4 October 2004 | Return made up to 07/09/04; change of members
|
4 October 2004 | Return made up to 07/09/04; change of members
|
20 April 2004 | Full accounts made up to 24 December 2003 (8 pages) |
20 April 2004 | Full accounts made up to 24 December 2003 (8 pages) |
9 October 2003 | Return made up to 07/09/03; full list of members (12 pages) |
9 October 2003 | Return made up to 07/09/03; full list of members (12 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 102A station road, sidcup, kent DA15 7DE (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 102A station road, sidcup, kent DA15 7DE (1 page) |
14 May 2003 | Full accounts made up to 24 December 2002 (8 pages) |
14 May 2003 | Full accounts made up to 24 December 2002 (8 pages) |
28 October 2002 | Return made up to 07/09/02; change of members
|
28 October 2002 | Return made up to 07/09/02; change of members
|
3 May 2002 | Full accounts made up to 24 December 2001 (8 pages) |
3 May 2002 | Full accounts made up to 24 December 2001 (8 pages) |
8 June 2001 | Full accounts made up to 24 December 2000 (8 pages) |
8 June 2001 | Full accounts made up to 24 December 2000 (8 pages) |
15 September 2000 | Return made up to 07/09/00; full list of members (13 pages) |
15 September 2000 | Return made up to 07/09/00; full list of members (13 pages) |
8 June 2000 | Full accounts made up to 24 December 1999 (8 pages) |
8 June 2000 | Full accounts made up to 24 December 1999 (8 pages) |
16 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
16 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 24 December 1998 (8 pages) |
2 June 1999 | Full accounts made up to 24 December 1998 (8 pages) |
25 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
25 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
15 June 1998 | Full accounts made up to 24 December 1997 (8 pages) |
15 June 1998 | Full accounts made up to 24 December 1997 (8 pages) |
11 November 1997 | Return made up to 07/09/97; change of members
|
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Return made up to 07/09/97; change of members
|
19 June 1997 | Full accounts made up to 24 December 1996 (8 pages) |
19 June 1997 | Full accounts made up to 24 December 1996 (8 pages) |
19 February 1997 | Return made up to 07/09/96; full list of members (8 pages) |
19 February 1997 | Return made up to 07/09/96; full list of members (8 pages) |
5 June 1996 | Full accounts made up to 24 December 1995 (8 pages) |
5 June 1996 | Full accounts made up to 24 December 1995 (8 pages) |
4 October 1995 | Return made up to 07/09/95; change of members (6 pages) |
4 October 1995 | Return made up to 07/09/95; change of members (6 pages) |
31 May 1995 | Full accounts made up to 24 December 1994 (8 pages) |
31 May 1995 | Full accounts made up to 24 December 1994 (8 pages) |