25 Saint Augustines Avenue
South Croydon
Surrey
CR2 6JP
Director Name | Mr Ian Pinto |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 19 August 2009(29 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Raglan Court South Croydon Surrey CR2 6NT |
Director Name | Mrs Helen Ann Barnes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2009(29 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 49 Avondale Road South Croydon Surrey CR2 6JE |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 30 January 2018(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Philip Ray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 1995) |
Role | Teacher |
Correspondence Address | 25 St Augustines Avenue South Croydon Surrey CR2 6JP |
Director Name | Sandra Onslow |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 July 1992) |
Role | Beauty Consultant |
Correspondence Address | 25 St Augustines Avenue South Croydon Surrey CR2 6JP |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Mr Daniel Mark Holder |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1992(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 December 1997) |
Role | Civil Servant |
Correspondence Address | 25 St Augustines Avenue South Croydon Surrey CR2 6JP |
Director Name | Fiona Carole Bateman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 1998) |
Role | Insurance Underwriter |
Correspondence Address | 25 Flat 3 St Augustines Avenue South Croydon Surrey CR2 6JP |
Director Name | Mark Anthony Kingsnorth |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2001) |
Role | Sales Executive |
Correspondence Address | Flat 3 25 Saint Augustines Avenue South Croydon Surrey CR2 6JP |
Director Name | Laraine McPherson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2003) |
Role | Office Manager/Pa |
Correspondence Address | Flat 4 25 St Augustines Avenue South Croydon Surrey CR2 6JP |
Director Name | Mr Trevor David Ryan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(21 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 18 February 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 3 25 St Augustines Avenue South Croydon Surrey CR2 6JP |
Secretary Name | Laraine McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 May 2008) |
Role | Administrator |
Correspondence Address | Flat 4 25 St Augustines Avenue South Croydon Surrey CR2 6JP |
Secretary Name | Mr Trevor David Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 3 25 St Augustines Avenue South Croydon Surrey CR2 6JP |
Secretary Name | Mr Philip Simon Murray-Pearce |
---|---|
Status | Resigned |
Appointed | 18 February 2010(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 January 2018) |
Role | Company Director |
Correspondence Address | 25 St Augustine's Avenue South Croydon Surrey CR2 6JP |
Director Name | Miss Sarah Jane Babb |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2012) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Augustine's Avenue South Croydon Surrey CR2 6JP |
Director Name | Mr Luke John Bishop |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2018(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
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 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,600 |
Net Worth | £5,432 |
Cash | £4,628 |
Current Liabilities | £216 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
28 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
---|---|
19 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 23 June 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
18 June 2018 | Registered office address changed from Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
6 March 2018 | Appointment of Mr Luke John Bishop as a director on 3 March 2018 (2 pages) |
27 February 2018 | Micro company accounts made up to 23 June 2017 (3 pages) |
31 January 2018 | Termination of appointment of Philip Simon Murray-Pearce as a secretary on 30 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Derek Jonathan Lee as a secretary on 30 January 2018 (2 pages) |
31 January 2018 | Registered office address changed from 25 st Augustine's Avenue South Croydon Surrey CR2 6JP to Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 31 January 2018 (1 page) |
31 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
8 October 2016 | Total exemption full accounts made up to 23 June 2016 (4 pages) |
8 October 2016 | Total exemption full accounts made up to 23 June 2016 (4 pages) |
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 September 2015 | Total exemption full accounts made up to 23 June 2015 (4 pages) |
30 September 2015 | Total exemption full accounts made up to 23 June 2015 (4 pages) |
1 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
7 September 2014 | Total exemption full accounts made up to 23 June 2014 (4 pages) |
7 September 2014 | Total exemption full accounts made up to 23 June 2014 (4 pages) |
19 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
13 September 2013 | Total exemption full accounts made up to 23 June 2013 (5 pages) |
13 September 2013 | Total exemption full accounts made up to 23 June 2013 (5 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Termination of appointment of Sarah Babb as a director (1 page) |
23 January 2013 | Termination of appointment of Sarah Babb as a director (1 page) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Total exemption full accounts made up to 23 June 2012 (4 pages) |
11 October 2012 | Total exemption full accounts made up to 23 June 2012 (4 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption full accounts made up to 23 June 2011 (4 pages) |
30 September 2011 | Total exemption full accounts made up to 23 June 2011 (4 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Total exemption full accounts made up to 23 June 2010 (4 pages) |
16 December 2010 | Total exemption full accounts made up to 23 June 2010 (4 pages) |
18 October 2010 | Appointment of Miss Sarah Jane Babb as a director (2 pages) |
18 October 2010 | Appointment of Miss Sarah Jane Babb as a director (2 pages) |
19 February 2010 | Termination of appointment of Trevor Ryan as a secretary (1 page) |
19 February 2010 | Termination of appointment of Trevor Ryan as a director (1 page) |
19 February 2010 | Termination of appointment of Trevor Ryan as a director (1 page) |
19 February 2010 | Termination of appointment of Trevor Ryan as a secretary (1 page) |
19 February 2010 | Appointment of Mr Philip Simon Murray-Pearce as a secretary (1 page) |
19 February 2010 | Appointment of Mr Philip Simon Murray-Pearce as a secretary (1 page) |
19 January 2010 | Director's details changed for Mr Ian Pinto on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Philip Murray-Pearce on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Helen Ann Barnes on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Ian Pinto on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Philip Murray-Pearce on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Helen Ann Barnes on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Trevor David Ryan on 1 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Mr Trevor David Ryan on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Helen Ann Barnes on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Ian Pinto on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Philip Murray-Pearce on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Trevor David Ryan on 1 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
8 October 2009 | Total exemption full accounts made up to 23 June 2009 (4 pages) |
8 October 2009 | Total exemption full accounts made up to 23 June 2009 (4 pages) |
3 September 2009 | Director appointed mrs helen ann barnes (1 page) |
3 September 2009 | Director appointed mrs helen ann barnes (1 page) |
19 August 2009 | Director appointed mr ian pinto (1 page) |
19 August 2009 | Director appointed mr ian pinto (1 page) |
4 February 2009 | Appointment terminated secretary laraine mcpherson (1 page) |
4 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
4 February 2009 | Director's change of particulars / trevor ryan / 15/09/2008 (2 pages) |
4 February 2009 | Director's change of particulars / trevor ryan / 15/09/2008 (2 pages) |
4 February 2009 | Secretary appointed mr trevor david ryan (1 page) |
4 February 2009 | Secretary appointed mr trevor david ryan (1 page) |
4 February 2009 | Appointment terminated secretary laraine mcpherson (1 page) |
3 September 2008 | Total exemption full accounts made up to 23 June 2008 (4 pages) |
3 September 2008 | Total exemption full accounts made up to 23 June 2008 (4 pages) |
26 March 2008 | Total exemption full accounts made up to 23 June 2007 (4 pages) |
26 March 2008 | Total exemption full accounts made up to 23 June 2007 (4 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
10 March 2007 | Total exemption full accounts made up to 23 June 2006 (4 pages) |
10 March 2007 | Total exemption full accounts made up to 23 June 2006 (4 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
11 July 2006 | Total exemption full accounts made up to 23 June 2005 (4 pages) |
11 July 2006 | Total exemption full accounts made up to 23 June 2005 (4 pages) |
18 January 2006 | Return made up to 18/12/05; full list of members (8 pages) |
18 January 2006 | Return made up to 18/12/05; full list of members (8 pages) |
23 June 2005 | Full accounts made up to 23 June 2004 (9 pages) |
23 June 2005 | Full accounts made up to 23 June 2004 (9 pages) |
8 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
8 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
12 January 2004 | Return made up to 18/12/03; full list of members
|
12 January 2004 | Return made up to 18/12/03; full list of members
|
19 December 2003 | Full accounts made up to 23 June 2003 (9 pages) |
19 December 2003 | Full accounts made up to 23 June 2003 (9 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
28 April 2003 | Full accounts made up to 24 June 2002 (10 pages) |
28 April 2003 | Full accounts made up to 24 June 2002 (10 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
29 April 2002 | Full accounts made up to 24 June 2001 (10 pages) |
29 April 2002 | Full accounts made up to 24 June 2001 (10 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
6 February 2002 | Return made up to 18/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 18/12/01; full list of members (7 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
2 March 2001 | Return made up to 18/12/00; full list of members
|
2 March 2001 | Return made up to 18/12/00; full list of members
|
16 January 2001 | Full accounts made up to 24 June 2000 (10 pages) |
16 January 2001 | Full accounts made up to 24 June 2000 (10 pages) |
24 January 2000 | Return made up to 18/12/99; change of members
|
24 January 2000 | Return made up to 18/12/99; change of members
|
21 October 1999 | Full accounts made up to 24 June 1999 (10 pages) |
21 October 1999 | Full accounts made up to 24 June 1999 (10 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
2 April 1999 | Full accounts made up to 24 June 1998 (11 pages) |
2 April 1999 | Full accounts made up to 24 June 1998 (11 pages) |
11 January 1999 | Return made up to 18/12/98; full list of members (5 pages) |
11 January 1999 | Return made up to 18/12/98; full list of members (5 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 5-7,selsdon road south croydon surrey CR2 6PU (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 5-7,selsdon road south croydon surrey CR2 6PU (1 page) |
16 April 1998 | Full accounts made up to 24 June 1997 (10 pages) |
16 April 1998 | Full accounts made up to 24 June 1997 (10 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
16 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
23 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
3 January 1997 | Full accounts made up to 24 June 1996 (10 pages) |
3 January 1997 | Full accounts made up to 24 June 1996 (10 pages) |
29 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 24 June 1995 (10 pages) |
18 December 1995 | Accounts for a small company made up to 24 June 1995 (10 pages) |