Croydon
Surrey
CR0 1ED
Secretary Name | Mr George Hosking |
---|---|
Status | Current |
Appointed | 06 January 2014(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 61 Ballards Way South Croydon CR2 7JP |
Director Name | Mr Niall Hosking |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Computer Technician |
Country of Residence | Scotland |
Correspondence Address | 54 Easterton Avenue Clarkston Glasgow G76 8JJ Scotland |
Director Name | George Dunne Cameron Hosking |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 June 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Friends Road Croydon Surrey CR0 1ED |
Director Name | Ita Rosemary Walsh |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 06 January 2014) |
Role | Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chiltern Place 96 Harestone Valley Road Caterham Surrey CR3 6HZ |
Director Name | Prof Liam Fahey |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 16 March 2018) |
Role | Professor |
Country of Residence | United States |
Correspondence Address | 115 Lincoln Street Needham Massachusetts 02192 Foreign |
Director Name | Seymour Hosking |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 16 March 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Denmill Brunton Cupar Fife KY15 4NB Scotland |
Secretary Name | George Dunne Cameron Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Friends Road Croydon Surrey CR0 1ED |
Secretary Name | Ita Rosemary Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 January 2014) |
Role | Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chiltern Place 96 Harestone Valley Road Caterham Surrey CR3 6HZ |
Website | cameronconsultants.com |
---|---|
Email address | [email protected] |
Telephone | 020 86883773 |
Telephone region | London |
Registered Address | C/O McCay Partnership Capital Business Centre Carlton Road South Croydon CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
99 at £1 | George Hosking 99.00% Ordinary |
---|---|
1 at £1 | Seymour Hosking 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,307 |
Cash | £62,795 |
Current Liabilities | £7,721 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
30 September 1991 | Delivered on: 8 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Friends cottage 61 friends road croydon l/b of croydon title no sgl 8518. Outstanding |
---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
---|---|
21 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
15 February 2023 | Registered office address changed from 61 Ballards Way South Croydon CR2 7JP England to C/O Mccay Partnership Capital Business Centre, Carlton Road South Croydon CR2 0BS on 15 February 2023 (1 page) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
29 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
21 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
27 April 2021 | Registered office address changed from Cameron House 61 Friends Road Croydon Surrey CR0 1ED to 61 Ballards Way South Croydon CR2 7JP on 27 April 2021 (1 page) |
27 April 2021 | Registered office address changed from 61 Ballards Way Ballards Way South Croydon CR2 7JP England to 61 Ballards Way South Croydon CR2 7JP on 27 April 2021 (1 page) |
27 April 2021 | Registered office address changed from 61 Ballards Way South Croydon CR2 7JP England to 61 Ballards Way Ballards Way South Croydon CR2 7JP on 27 April 2021 (1 page) |
9 September 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
12 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
12 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
20 March 2018 | Termination of appointment of Seymour Hosking as a director on 16 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
20 March 2018 | Appointment of Mr Niall Hosking as a director on 16 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Liam Fahey as a director on 16 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 March 2014 | Termination of appointment of Ita Walsh as a secretary (1 page) |
24 March 2014 | Appointment of Mr George Hosking as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Ita Walsh as a director (1 page) |
24 March 2014 | Termination of appointment of Ita Walsh as a director (1 page) |
24 March 2014 | Termination of appointment of Ita Walsh as a secretary (1 page) |
24 March 2014 | Appointment of Mr George Hosking as a secretary (2 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 April 2013 | Register(s) moved to registered office address (1 page) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Register(s) moved to registered office address (1 page) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
9 December 2011 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 9 December 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 March 2011 | Director's details changed for Ita Rosemary Walsh on 30 March 2010 (2 pages) |
21 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Secretary's details changed for Ita Rosemary Walsh on 30 March 2010 (2 pages) |
21 March 2011 | Secretary's details changed for Ita Rosemary Walsh on 30 March 2010 (2 pages) |
21 March 2011 | Director's details changed for Ita Rosemary Walsh on 30 March 2010 (2 pages) |
21 March 2011 | Secretary's details changed for Ita Rosemary Walsh on 30 March 2010 (2 pages) |
21 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Secretary's details changed for Ita Rosemary Walsh on 30 March 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
7 April 2010 | Director's details changed for Liam Fahey on 1 October 2009 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Seymour Hosking on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Ita Rosemary Walsh on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Liam Fahey on 1 October 2009 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Ita Rosemary Walsh on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Liam Fahey on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Seymour Hosking on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Seymour Hosking on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for George Dunne Cameron Hosking on 1 October 2009 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for George Dunne Cameron Hosking on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for George Dunne Cameron Hosking on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Ita Rosemary Walsh on 1 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
4 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 June 2007 | Return made up to 13/03/07; full list of members (3 pages) |
18 June 2007 | Return made up to 13/03/07; full list of members (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 June 2006 | Return made up to 13/03/06; full list of members (8 pages) |
7 June 2006 | Return made up to 13/03/06; full list of members (8 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 September 2005 | Return made up to 13/03/05; full list of members (8 pages) |
1 September 2005 | Return made up to 13/03/05; full list of members (8 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
28 May 2004 | Return made up to 13/03/04; full list of members
|
28 May 2004 | Return made up to 13/03/04; full list of members
|
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
15 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
15 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: cameron house 61,friends road croydon surrey,CR0 1ED (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: cameron house 61,friends road croydon surrey,CR0 1ED (1 page) |
12 November 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
12 November 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
10 April 2002 | Return made up to 13/03/02; full list of members
|
10 April 2002 | Return made up to 13/03/02; full list of members
|
3 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
12 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
12 April 2000 | Return made up to 13/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 13/03/00; full list of members (7 pages) |
5 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
5 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | Return made up to 13/03/99; full list of members
|
15 April 1999 | Return made up to 13/03/99; full list of members
|
2 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
16 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
14 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 30 November 1995 (7 pages) |
13 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
13 March 1997 | Accounts for a small company made up to 30 November 1995 (7 pages) |
13 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
16 June 1996 | Resolutions
|
16 June 1996 | Nc inc already adjusted 01/03/96 (1 page) |
16 June 1996 | Ad 01/03/96--------- £ si 30000@1 (2 pages) |
16 June 1996 | Resolutions
|
16 June 1996 | Ad 01/03/96--------- £ si 30000@1 (2 pages) |
16 June 1996 | Nc inc already adjusted 01/03/96 (1 page) |
2 June 1996 | Resolutions
|
2 June 1996 | Return made up to 13/03/96; full list of members
|
2 June 1996 | Return made up to 13/03/96; full list of members
|
2 June 1996 | Resolutions
|
2 June 1996 | Director's particulars changed (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
28 February 1996 | Auditor's resignation (1 page) |
28 February 1996 | Auditor's resignation (1 page) |
29 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |