Croydon
CR0 2EF
Director Name | Margaret Georgina Apps |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(10 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Russets Tadworth Surrey KT20 5RD |
Director Name | Elizabeth Thomson Doughty |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1992) |
Role | Retired |
Correspondence Address | 11 Russetts Tadworth Surrey KT20 5RD |
Director Name | Ellen Perfect Fulton |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(10 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 November 2001) |
Role | Retired |
Correspondence Address | 6 Russets Tadworth Surrey KT20 5RD |
Director Name | Reginald Arthur Pearson |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(10 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 January 2000) |
Role | Rigger |
Correspondence Address | 5 Russets Tadworth Surrey KT20 5RD |
Director Name | Mark Adrian Piper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 2006) |
Role | Accountant |
Correspondence Address | 12 Russets 56 Tadworth Street Tadworth Surrey KT20 5RD |
Director Name | Antony Sinclair Hoare |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(20 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 18 November 2002) |
Role | Chauffeur |
Correspondence Address | 14 Russets 56 Tadworth Street Tadworth Surrey KT20 5RD |
Director Name | Mark Julian Gunning |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2008) |
Role | Engineer |
Correspondence Address | 16 Russetts 56 Tadworth Street Tadworth Surrey KT20 5RD |
Director Name | Timothy Charles Clayton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2008(26 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 04 August 2018) |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Russetts Tadworth Street Tadworth Surrey KT20 5RD |
Director Name | Teresa Swait |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | Surrey |
Correspondence Address | 12 Russets 56 Tadworth Street Tadworth Surrey KT20 5RD |
Director Name | Ian Philip Cooper |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2016) |
Role | Employee Benefits Manager |
Country of Residence | England-Surrey |
Correspondence Address | 11 Russetts Tadworth Street Tadworth Surrey KT20 5RD |
Director Name | Izabela Cieciwa |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 February 2015(33 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2016) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gem House 1 Dunhams Lane Dunhams Lane Letchworth SG6 1GL |
Director Name | Carol Marjorie Tomlin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Duffield Road Walton On The Hill Tadworth Surrey KT20 7UQ |
Director Name | Simon Newcomb |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | Miss Zoe McWhirter |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(37 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2020) |
Role | Neighbourhood Manager |
Country of Residence | England |
Correspondence Address | 11 Russets 56 Tadworth Street Tadworth KT20 5RD |
Secretary Name | Moat Management Services (1990) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1991(10 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 June 2009) |
Correspondence Address | 10 Works Road Letchworth Hertfordshire SG6 1LB |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(27 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2018) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Registered Address | Radworth House 36 Sydenham Road Croydon Surrey CR0 2EF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £10 | A. Price 6.25% Ordinary |
---|---|
1 at £10 | C.d. Gomesz 6.25% Ordinary |
1 at £10 | C.f. Golding 6.25% Ordinary |
1 at £10 | I. Caldwell 6.25% Ordinary |
1 at £10 | I. Cieciwa 6.25% Ordinary |
1 at £10 | I.p. Cooper 6.25% Ordinary |
1 at £10 | L.j Catling & M.m. Catling 6.25% Ordinary |
1 at £10 | Miss E.p. Fulton 6.25% Ordinary |
1 at £10 | Mr B.c. Tomlin 6.25% Ordinary |
1 at £10 | Mr B.t. Marsh & Mrs B.t. Marsh 6.25% Ordinary |
1 at £10 | P.j. Swait & T. Swait 6.25% Ordinary |
1 at £10 | S.b. Newcomb 6.25% Ordinary |
1 at £10 | T. Ribbons 6.25% Ordinary |
1 at £10 | T.c. Clayton 6.25% Ordinary |
1 at £10 | V.l. Spill 6.25% Ordinary |
1 at £10 | Wild Acre Properties LTD 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,814 |
Cash | £20,868 |
Current Liabilities | £851 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
5 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 November 2021 | Appointment of Ms Melissa Dean as a director on 10 November 2021 (2 pages) |
16 November 2021 | Termination of appointment of Carol Marjorie Tomlin as a director on 10 November 2021 (1 page) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (5 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (5 pages) |
9 July 2020 | Termination of appointment of Zoe Mcwhirter as a director on 7 July 2020 (1 page) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
6 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 October 2018 | Termination of appointment of Simon Newcomb as a director on 22 October 2018 (1 page) |
23 August 2018 | Appointment of Miss Zoe Mcwhirter as a director on 23 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
17 August 2018 | Termination of appointment of Timothy Charles Clayton as a director on 4 August 2018 (1 page) |
3 April 2018 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Radworth House 36 Sydenham Road Croydon Surrey CR0 2EF on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Gem Estate Management Limited as a secretary on 1 April 2018 (1 page) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
1 June 2016 | Termination of appointment of Ian Philip Cooper as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Ian Philip Cooper as a director on 1 June 2016 (1 page) |
14 March 2016 | Termination of appointment of Izabela Cieciwa as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Izabela Cieciwa as a director on 14 March 2016 (1 page) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 April 2015 | Appointment of Simon Newcomb as a director on 24 March 2015 (3 pages) |
12 April 2015 | Appointment of Simon Newcomb as a director on 24 March 2015 (3 pages) |
31 March 2015 | Appointment of Izabela Cieciwa as a director on 18 February 2015 (3 pages) |
31 March 2015 | Appointment of Ian Philip Cooper as a director on 1 January 2015 (3 pages) |
31 March 2015 | Appointment of Carol Marjorie Tomlin as a director on 16 March 2015 (3 pages) |
31 March 2015 | Appointment of Carol Marjorie Tomlin as a director on 16 March 2015 (3 pages) |
31 March 2015 | Appointment of Ian Philip Cooper as a director on 1 January 2015 (3 pages) |
31 March 2015 | Appointment of Izabela Cieciwa as a director on 18 February 2015 (3 pages) |
31 March 2015 | Appointment of Ian Philip Cooper as a director on 1 January 2015 (3 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Appointment of Teresa Swait as a director (3 pages) |
26 March 2012 | Appointment of Teresa Swait as a director (3 pages) |
3 January 2012 | Termination of appointment of Margaret Apps as a director (1 page) |
3 January 2012 | Termination of appointment of Margaret Apps as a director (1 page) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
24 August 2011 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages) |
24 August 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
24 August 2011 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages) |
24 August 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
24 August 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Secretary's details changed for Gem Estate Management Limited on 21 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Gem Estate Management Limited on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Margaret Georgina Apps on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Margaret Georgina Apps on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Timothy Charles Clayton on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Timothy Charles Clayton on 21 August 2010 (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 August 2009 | Return made up to 21/08/09; full list of members (8 pages) |
28 August 2009 | Return made up to 21/08/09; full list of members (8 pages) |
27 August 2009 | Secretary appointed gem estate management LIMITED (1 page) |
27 August 2009 | Secretary appointed gem estate management LIMITED (1 page) |
27 August 2009 | Appointment terminated secretary moat management services (1990) LIMITED (1 page) |
27 August 2009 | Appointment terminated secretary moat management services (1990) LIMITED (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
7 October 2008 | Director appointed timothy charles clayton (1 page) |
7 October 2008 | Director appointed timothy charles clayton (1 page) |
21 August 2008 | Return made up to 21/08/08; full list of members (8 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 March 2008 | Appointment terminated director mark gunning (1 page) |
17 March 2008 | Appointment terminated director mark gunning (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 September 2007 | Return made up to 21/08/07; full list of members (8 pages) |
1 September 2007 | Return made up to 21/08/07; full list of members (8 pages) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
28 September 2006 | Return made up to 21/08/06; full list of members
|
28 September 2006 | Return made up to 21/08/06; full list of members
|
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
12 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
21 September 2005 | Return made up to 21/08/05; full list of members (13 pages) |
21 September 2005 | Return made up to 21/08/05; full list of members (13 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (13 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (13 pages) |
11 September 2003 | Return made up to 21/08/03; full list of members (12 pages) |
11 September 2003 | Return made up to 21/08/03; full list of members (12 pages) |
12 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
30 August 2002 | Return made up to 21/08/02; full list of members (13 pages) |
30 August 2002 | Return made up to 21/08/02; full list of members (13 pages) |
22 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
22 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 21/08/01; full list of members (11 pages) |
6 September 2001 | Return made up to 21/08/01; full list of members (11 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 September 2000 | Return made up to 21/08/00; full list of members (12 pages) |
6 September 2000 | Return made up to 21/08/00; full list of members (12 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
4 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
7 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 September 1998 | Return made up to 21/08/98; change of members (6 pages) |
11 September 1998 | Return made up to 21/08/98; change of members (6 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
17 August 1981 | Incorporation (21 pages) |
17 August 1981 | Incorporation (21 pages) |