Norbury
London
SW16 4RP
Director Name | Mr Peter Brooks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 November 2010(28 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Carlton House 73 Clyde Road Croydon Surrey CR0 6SZ |
Secretary Name | Mr Mark Peter Fuller |
---|---|
Status | Current |
Appointed | 26 March 2017(35 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe CR3 0BL |
Director Name | Mr Peter Brooks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 September 1990(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1996) |
Role | Medical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carlton House Croydon Surrey CR0 6SZ |
Secretary Name | Miss Beverley Ann Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1990(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 8 Carlton House Croydon Surrey CR0 6SZ |
Secretary Name | Frances May Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 March 1998) |
Role | Secretary |
Correspondence Address | 5 Carlton House 73 Clyde Road Croydon Surrey CR0 6SZ |
Director Name | Anthony John Dines |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 1997) |
Role | Parking Control Officer |
Correspondence Address | Flat 3 Carlton House 73 Clyde Road Addiscombe East Croydon Surrey CR0 6SZ |
Director Name | Alan Cross |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 1998) |
Role | Civil Servant |
Correspondence Address | 5 Carlton House 73 Clyde Road East Croydon Surrey CR0 6SZ |
Director Name | Sarah Jane Hayes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 2001) |
Role | Administrator |
Correspondence Address | 8 Carlton House 73 Clyde Road Croydon Surrey CR0 6SZ |
Director Name | Irene Frances Mooney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1998(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1999) |
Role | Midwife |
Correspondence Address | Flat 9 Carlton House 73 Clyde Road Croydon Surrey CR0 6SZ |
Secretary Name | Ian George Vallas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(15 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Flat 2 Carlton House 73 Clyde Road Croydon Surrey CR0 6SZ |
Director Name | Claire Louise Benham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 2002) |
Role | Programme Consultant |
Correspondence Address | Flat 3 Carlton House 73 Clyde Road Croydon Surrey CR0 6SZ |
Director Name | Christopher Benham |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(21 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 June 2003) |
Role | Company Director |
Correspondence Address | 3 Mill View Gardens Croydon Surrey CR0 5HW |
Director Name | Mr David John Carr |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 July 2009) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 66 Court Way Twickenham Middlesex TW2 7SW |
Director Name | Claire Benham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 2007) |
Role | Performance Consultant |
Correspondence Address | 38 Whitmead Close South Croydon Surrey CR2 7AS |
Director Name | Mr Ian George Vallas |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(27 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 March 2024) |
Role | Not Stated |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Carlton House 73 Clyde Road Croydon Surrey CR0 6SZ |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2016) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | Bourne House 475 Godstone Road Whyteleafe CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Carr 8.33% Ordinary |
---|---|
1 at £1 | Gemma Clare Crumbley 8.33% Ordinary |
1 at £1 | Miss Claire L. Benham 8.33% Ordinary |
1 at £1 | Mr A.e. Ferrara 8.33% Ordinary |
1 at £1 | Mr A.r. Lane 8.33% Ordinary |
1 at £1 | Mr Dale Nurse & Mrs Helen Nurse 8.33% Ordinary |
1 at £1 | Mr Ian Vallas 8.33% Ordinary |
1 at £1 | Mr Mark G. Heard 8.33% Ordinary |
1 at £1 | Mr Niki Oratis 8.33% Ordinary |
1 at £1 | Mr Peter J. Brooks 8.33% Ordinary |
1 at £1 | Mr Ramesh Bharkhada 8.33% Ordinary |
1 at £1 | Suresh Deonandan 8.33% Ordinary |
Latest Accounts | 25 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 25 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
23 February 2021 | Micro company accounts made up to 25 December 2020 (6 pages) |
---|---|
9 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 25 December 2019 (7 pages) |
12 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 25 December 2018 (6 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with updates (5 pages) |
8 May 2018 | Micro company accounts made up to 25 December 2017 (6 pages) |
30 October 2017 | Notification of Mark Peter Fuller as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Notification of Mark Peter Fuller as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 25 December 2016 (5 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 25 December 2016 (5 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
28 March 2017 | Appointment of Mr Mark Peter Fuller as a secretary on 26 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Mark Peter Fuller as a secretary on 26 March 2017 (2 pages) |
6 October 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2016 (1 page) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
25 February 2016 | Total exemption full accounts made up to 25 December 2015 (7 pages) |
25 February 2016 | Total exemption full accounts made up to 25 December 2015 (7 pages) |
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
23 February 2015 | Accounts for a dormant company made up to 25 December 2014 (6 pages) |
23 February 2015 | Accounts for a dormant company made up to 25 December 2014 (6 pages) |
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
4 March 2014 | Total exemption full accounts made up to 25 December 2013 (7 pages) |
4 March 2014 | Total exemption full accounts made up to 25 December 2013 (7 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 February 2013 | Total exemption full accounts made up to 25 December 2012 (7 pages) |
18 February 2013 | Total exemption full accounts made up to 25 December 2012 (7 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Total exemption full accounts made up to 25 December 2011 (7 pages) |
31 January 2012 | Total exemption full accounts made up to 25 December 2011 (7 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Total exemption full accounts made up to 25 December 2010 (8 pages) |
23 June 2011 | Total exemption full accounts made up to 25 December 2010 (8 pages) |
30 November 2010 | Appointment of Mr Peter Brooks as a director (2 pages) |
30 November 2010 | Appointment of Mr Peter Brooks as a director (2 pages) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 6 October 2010 (1 page) |
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption full accounts made up to 25 December 2009 (8 pages) |
2 September 2010 | Total exemption full accounts made up to 25 December 2009 (8 pages) |
11 February 2010 | Appointment of Mr Ian George Vallas as a director (2 pages) |
11 February 2010 | Termination of appointment of Ian Vallas as a secretary (1 page) |
11 February 2010 | Termination of appointment of Ian Vallas as a secretary (1 page) |
11 February 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
11 February 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
11 February 2010 | Appointment of Mr Ian George Vallas as a director (2 pages) |
1 February 2010 | Previous accounting period shortened from 31 March 2010 to 25 December 2009 (1 page) |
1 February 2010 | Previous accounting period shortened from 31 March 2010 to 25 December 2009 (1 page) |
28 January 2010 | Registered office address changed from Carlton House 73 Clyde Road Croydon Surrey CR0 6SZ on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from Carlton House 73 Clyde Road Croydon Surrey CR0 6SZ on 28 January 2010 (1 page) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (7 pages) |
7 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (7 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from, martin + co 145 brighton road, croydon, surrey, CR2 6EF (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from, martin + co 145 brighton road, croydon, surrey, CR2 6EF (1 page) |
7 September 2009 | Appointment terminated director david carr (1 page) |
7 September 2009 | Appointment terminated director david carr (1 page) |
6 August 2009 | Director appointed ramesh bharkhada (2 pages) |
6 August 2009 | Director appointed ramesh bharkhada (2 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 January 2009 | Return made up to 22/09/08; change of members (6 pages) |
5 January 2009 | Return made up to 22/09/08; change of members (6 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 December 2007 | Return made up to 22/09/07; no change of members (6 pages) |
14 December 2007 | Return made up to 22/09/07; no change of members (6 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 22/09/06; full list of members
|
12 December 2006 | Return made up to 22/09/06; full list of members
|
19 June 2006 | Registered office changed on 19/06/06 from: flat 2 carlton house, 73 clyde road, croydon, surrey CR0 6SZ (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: flat 2 carlton house, 73 clyde road, croydon, surrey CR0 6SZ (1 page) |
12 June 2006 | Return made up to 22/09/05; full list of members (11 pages) |
12 June 2006 | Return made up to 22/09/05; full list of members (11 pages) |
3 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Return made up to 22/09/04; full list of members (10 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Return made up to 22/09/04; full list of members (10 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
7 December 2003 | Return made up to 22/09/03; full list of members (10 pages) |
7 December 2003 | Return made up to 22/09/03; full list of members (10 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 136 high street, west wickham, kent BR4 0LZ (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 136 high street, west wickham, kent BR4 0LZ (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
7 November 2002 | Return made up to 22/09/02; full list of members
|
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Return made up to 22/09/02; full list of members
|
7 November 2002 | Director resigned (1 page) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 October 2001 | Return made up to 22/09/01; full list of members
|
4 October 2001 | Return made up to 22/09/01; full list of members
|
30 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
14 November 2000 | Return made up to 22/09/00; full list of members
|
14 November 2000 | Return made up to 22/09/00; full list of members
|
29 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
29 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
6 January 2000 | Return made up to 22/09/99; no change of members (6 pages) |
6 January 2000 | Return made up to 22/09/99; no change of members (6 pages) |
25 March 1999 | Return made up to 22/09/98; full list of members
|
25 March 1999 | Return made up to 22/09/98; full list of members
|
28 January 1999 | Registered office changed on 28/01/99 from: flat 5 carlton house, 73 clyde road, croydon, surrey cro 6SZ (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: flat 5 carlton house, 73 clyde road, croydon, surrey cro 6SZ (1 page) |
28 January 1999 | Accounts made up to 31 March 1998 (13 pages) |
28 January 1999 | Accounts made up to 31 March 1998 (13 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
28 January 1998 | Accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Accounts made up to 31 March 1997 (9 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
26 October 1997 | Return made up to 22/09/97; no change of members
|
26 October 1997 | Return made up to 22/09/97; no change of members
|
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
28 November 1996 | Accounts made up to 31 March 1996 (10 pages) |
28 November 1996 | Accounts made up to 31 March 1996 (10 pages) |
8 November 1996 | Return made up to 22/09/96; full list of members
|
8 November 1996 | Return made up to 22/09/96; full list of members
|
30 January 1996 | Accounts made up to 31 March 1995 (10 pages) |
30 January 1996 | Accounts made up to 31 March 1995 (10 pages) |
27 November 1995 | Return made up to 22/09/95; full list of members
|
27 November 1995 | Return made up to 22/09/95; full list of members
|
9 November 1982 | Memorandum and Articles of Association (9 pages) |
9 November 1982 | Memorandum and Articles of Association (9 pages) |