Riggindale Road
London
SW16 1QS
Secretary Name | Mrs Valerie Kay Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 107 Shirley Church Road Croydon Surrey CR0 5AG |
Director Name | Rono Tanay Sinha Roy |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2002(21 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Sales Manager Refrigeration & |
Country of Residence | England |
Correspondence Address | 13 Pinkerton Place Riggindale Road London SW16 1QS |
Director Name | Ms Alanah Murphy |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Samir Tazi |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(39 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Management |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Stuart Morris |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(39 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr David Edward Baldock |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 May 1999) |
Role | Accountant |
Correspondence Address | 11 Pinkerton Place London SW16 1QS |
Director Name | Miss Louise Johnston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 1994) |
Role | Sales Executive |
Correspondence Address | 6 Pinkerton Place London SW16 1QS |
Director Name | Miss Barbara Canham Turner |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 January 2010) |
Role | Retired |
Correspondence Address | 9 Pinkerton Place Riggindale Road London SW16 1QS |
Director Name | Miss Michele Jacqueline Yan Noorden |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 1995) |
Role | Designer |
Correspondence Address | 4 Pinkerton Place London SW16 1QS |
Director Name | Mr Simon James Clarke |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 July 1997) |
Role | Financial Recruitment Consultant |
Correspondence Address | 23 Pinkerton Place London SW16 1QS |
Director Name | Jonathan Dinnis Neal |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 1998) |
Role | Chartered Surveyor |
Correspondence Address | 8 Pinkerton Place Tooting Rec Gardens London SW16 1QS |
Director Name | Patricia Marie Murray |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 2000) |
Role | Metropolitan Police Comm Off |
Correspondence Address | 2 Pinkerton Place Riggindale Road Streatham London SW16 1QS |
Director Name | Mary Stephanie McKenna |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2000(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 2002) |
Role | Accounts Clerk |
Correspondence Address | 1 Pinkerton Place Riggindale Road London SW16 1QS |
Director Name | James Maxted Khan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2005) |
Role | Designer |
Correspondence Address | 18 Pinkerton Place Riggindale Road London SW16 1QS |
Director Name | Christina Pamela Ferguson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(24 years after company formation) |
Appointment Duration | 1 year (resigned 27 July 2006) |
Role | Accountant |
Correspondence Address | 20 Pinkerton Place Riggindale Road London SW16 1QS |
Director Name | Susan Kathryn Gardner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2009) |
Role | Home Maker |
Correspondence Address | 22 Pinkerton Place Riggindale Road London SW16 1QS |
Director Name | David Pullen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(30 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2015) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Pinkerton Place Streatham Park London SW16 1QS |
Director Name | Mr Matthew Hatrick |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2022) |
Role | Brand Partnerships - Digital Media |
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 |
1 at £5 | Diane Abela 4.17% Ordinary C |
---|---|
1 at £5 | Eileen Bessie Nicholls 4.17% Ordinary C |
1 at £5 | Elizabeth Jane Nile & Katy Mara Billing 4.17% Ordinary C |
1 at £5 | Eugene Pius Rooney 4.17% Ordinary B |
1 at £5 | Jessica Elizabeth Allen 4.17% Ordinary A |
1 at £5 | Linda Dalton 4.17% Ordinary A |
1 at £5 | Linda Dalton 4.17% Ordinary B |
1 at £5 | Luke William Edward Dorman & Wendy Gee 4.17% Ordinary B |
1 at £5 | Matthew John Laycock 4.17% Ordinary B |
1 at £5 | Mr David Pullen 4.17% Ordinary A |
1 at £5 | Mr Jeremy Hugh Allan 4.17% Ordinary C |
1 at £5 | Mr Kim Leng Han 4.17% Ordinary A |
1 at £5 | Mr Matthew David Williams 4.17% Ordinary A |
1 at £5 | Mr Matthew Lee Farmer & Miss Karina Ann Vincent 4.17% Ordinary A |
1 at £5 | Mr Michael Bryceland & Miss Clodagh Hayes 4.17% Ordinary B |
1 at £5 | Mr R.t. Sinha-roy & Mrs R.t. Sinha-roy 4.17% Ordinary A |
1 at £5 | Mr William Stallion & Mrs Gillian Linda Stallion 4.17% Ordinary C |
1 at £5 | Ms Polly Goodfellow 4.17% Ordinary C |
1 at £5 | Nicola Diane Hall 4.17% Ordinary B |
1 at £5 | Norman George Lawson 4.17% Ordinary B |
1 at £5 | Ourania Shiamtani 4.17% Ordinary C |
1 at £5 | Paul Gregory Francis Moodey & Nicola Jamie Howells 4.17% Ordinary A |
1 at £5 | Sally Anne Revell 4.17% Ordinary B |
1 at £5 | Samir Tazi 4.17% Ordinary C |
Year | 2014 |
---|---|
Turnover | £34,214 |
Net Worth | £39,188 |
Current Liabilities | £1,423 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
13 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
3 October 2023 | Confirmation statement made on 21 September 2023 with updates (4 pages) |
28 June 2023 | Secretary's details changed for Mrs Valerie Kay Lee on 28 June 2023 (1 page) |
28 June 2023 | Appointment of Ms Emily Louise Owen as a director on 22 June 2023 (2 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with updates (6 pages) |
9 September 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
31 August 2022 | Termination of appointment of Matthew Hatrick as a director on 11 February 2022 (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (7 pages) |
1 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
5 July 2021 | Appointment of Mr Samir Tazi as a director on 7 June 2021 (2 pages) |
17 June 2021 | Appointment of Mr Stuart Morris as a director on 7 June 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
19 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
16 January 2020 | Appointment of Mr Matthew Hatrick as a director on 6 January 2020 (2 pages) |
15 January 2020 | Appointment of Ms Alanah Murphy as a director on 6 January 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
18 June 2018 | Registered office address changed from C/O Property Maintenance & Management Services,1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
16 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 January 2016 | Director's details changed for Rono Tanay Sinha Roy on 25 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr William Stallion on 25 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Rono Tanay Sinha Roy on 25 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr William Stallion on 25 January 2016 (2 pages) |
1 October 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
1 October 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
20 May 2015 | Termination of appointment of David Pullen as a director on 31 January 2015 (2 pages) |
20 May 2015 | Termination of appointment of David Pullen as a director on 31 January 2015 (2 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
2 February 2012 | Appointment of David Pullen as a director (3 pages) |
2 February 2012 | Appointment of David Pullen as a director (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 April 2010 | Secretary's details changed for Mrs Valerie Kay Lee on 31 March 2010 (5 pages) |
9 April 2010 | Secretary's details changed for Mrs Valerie Kay Lee on 31 March 2010 (5 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
3 February 2010 | Termination of appointment of Barbara Turner as a director (2 pages) |
3 February 2010 | Termination of appointment of Barbara Turner as a director (2 pages) |
29 December 2009 | Termination of appointment of Susan Gardner as a director (2 pages) |
29 December 2009 | Termination of appointment of Susan Gardner as a director (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (12 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (12 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (12 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (12 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | New director appointed (3 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
27 July 2006 | Accounts for a small company made up to 31 January 2006 (4 pages) |
27 July 2006 | Accounts for a small company made up to 31 January 2006 (4 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
9 September 2005 | Accounts for a small company made up to 31 January 2005 (4 pages) |
9 September 2005 | Accounts for a small company made up to 31 January 2005 (4 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
11 November 2004 | Accounts for a small company made up to 31 January 2004 (4 pages) |
11 November 2004 | Accounts for a small company made up to 31 January 2004 (4 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
3 July 2003 | Accounts for a small company made up to 31 January 2003 (4 pages) |
3 July 2003 | Accounts for a small company made up to 31 January 2003 (4 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
22 November 2002 | New director appointed (3 pages) |
22 November 2002 | New director appointed (3 pages) |
27 October 2002 | New director appointed (3 pages) |
27 October 2002 | New director appointed (3 pages) |
25 October 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
25 October 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 31/12/01; change of members (7 pages) |
24 January 2002 | Secretary's particulars changed (1 page) |
24 January 2002 | Secretary's particulars changed (1 page) |
24 January 2002 | Return made up to 31/12/01; change of members (7 pages) |
3 January 2002 | Accounts for a small company made up to 31 January 2001 (4 pages) |
3 January 2002 | Accounts for a small company made up to 31 January 2001 (4 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road addiscombe croydon surrey cro 7HS (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road addiscombe croydon surrey cro 7HS (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
18 August 2000 | Return made up to 31/12/99; full list of members; amend (9 pages) |
18 August 2000 | Return made up to 31/12/99; full list of members; amend (9 pages) |
16 August 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
16 August 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
2 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members
|
21 February 1999 | Return made up to 31/12/98; full list of members
|
20 October 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Return made up to 31/12/97; full list of members
|
2 December 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
24 November 1995 | Auditor's resignation (2 pages) |
24 November 1995 | Auditor's resignation (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |