Croydon
Surrey
CR0 1JB
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mr Neil Gregory |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 1995) |
Role | Area Sales Manager |
Correspondence Address | Flat 6 Radley Court South Norwood London SE25 6LP |
Director Name | Mr John Nixon |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 1993) |
Role | Unemployed |
Correspondence Address | Flat 2 Radley Court Norwood London SE25 6LP |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Mr Patrick Joseph Grant |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Computer Analyst/Programmer |
Correspondence Address | Flat 8 Radley Court London SE25 6LP |
Director Name | Winston John Hind |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 29 November 2002) |
Role | Managing Director |
Correspondence Address | 5 Radley Court 144 Selhurst Road London SE25 6LP |
Director Name | Pauline Alice Parsons |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2002) |
Role | Nanny |
Correspondence Address | 6 Radley Court 144 Selhurst Road London SE25 6LP |
Director Name | Shamal Faily |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2007) |
Role | IT Consultant |
Correspondence Address | 8 Radley Court 144 Selhurst Road London SE25 6LP |
Director Name | David Philip Bean |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 February 2014) |
Role | Quantity Surveyor |
Correspondence Address | C/O Stockdale 58 Streatham High Road London Surrey SW16 1DA |
Director Name | Georgina Elizabeth Maule |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2005) |
Role | Sec Admin |
Correspondence Address | 5 Radley Court 144 Selhurst Road South Norwood London SE25 6LP |
Director Name | John Arthur Westcarr |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2010) |
Role | Unknown |
Correspondence Address | 4 Radley Court 144 Selhhurst Road London SE25 6LP |
Director Name | Janine Mann |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 May 2013) |
Role | Personal Assistant |
Correspondence Address | Flat 5 Radley Court 144 Selhurst Road, South Norwood London SE25 6LP |
Director Name | Mr Alan John Coates |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(28 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Charles Alec Guthrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Andertons Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(24 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 December 2009) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 23 June |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
31 October 2023 | Accounts for a dormant company made up to 23 June 2023 (5 pages) |
---|---|
27 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
26 May 2023 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page) |
4 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
14 October 2022 | Accounts for a dormant company made up to 23 June 2022 (5 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
2 May 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
7 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
26 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 23 June 2021 (5 pages) |
3 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 23 June 2020 (8 pages) |
21 November 2019 | Accounts for a dormant company made up to 23 June 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with updates (6 pages) |
23 January 2019 | Accounts for a dormant company made up to 23 June 2018 (7 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
15 March 2018 | Appointment of Benjamin Conway as a director on 5 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Charles Alec Guthrie as a director on 5 March 2018 (1 page) |
8 January 2018 | Accounts for a dormant company made up to 23 June 2017 (7 pages) |
8 January 2018 | Accounts for a dormant company made up to 23 June 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
5 December 2016 | Accounts for a dormant company made up to 23 June 2016 (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 23 June 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
7 March 2016 | Appointment of Mr Charles Alec Guthrie as a director on 7 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Alan John Coates as a director on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Mr Charles Alec Guthrie as a director on 7 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Alan John Coates as a director on 7 March 2016 (1 page) |
6 December 2015 | Accounts for a dormant company made up to 23 June 2015 (5 pages) |
6 December 2015 | Accounts for a dormant company made up to 23 June 2015 (5 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
11 December 2014 | Accounts for a dormant company made up to 23 June 2014 (5 pages) |
11 December 2014 | Accounts for a dormant company made up to 23 June 2014 (5 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
2 May 2014 | Director's details changed for Mr Alan John Coates on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Alan John Coates on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Alan John Coates on 2 May 2014 (2 pages) |
5 March 2014 | Appointment of Mr Alan John Coates as a director (2 pages) |
5 March 2014 | Appointment of Mr Alan John Coates as a director (2 pages) |
4 March 2014 | Termination of appointment of David Bean as a director (1 page) |
4 March 2014 | Termination of appointment of David Bean as a director (1 page) |
20 November 2013 | Accounts for a dormant company made up to 23 June 2013 (5 pages) |
20 November 2013 | Accounts for a dormant company made up to 23 June 2013 (5 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
5 July 2013 | Termination of appointment of Janine Mann as a director (1 page) |
5 July 2013 | Termination of appointment of Janine Mann as a director (1 page) |
7 December 2012 | Accounts for a dormant company made up to 23 June 2012 (5 pages) |
7 December 2012 | Accounts for a dormant company made up to 23 June 2012 (5 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2010 (18 pages) |
21 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2009 (18 pages) |
21 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2009 (18 pages) |
21 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2010 (18 pages) |
5 December 2011 | Accounts for a dormant company made up to 23 June 2011 (5 pages) |
5 December 2011 | Accounts for a dormant company made up to 23 June 2011 (5 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Accounts for a dormant company made up to 23 June 2010 (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 23 June 2010 (5 pages) |
30 November 2010 | Termination of appointment of John Westcarr as a director (1 page) |
30 November 2010 | Termination of appointment of John Westcarr as a director (1 page) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders
|
26 October 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
26 October 2010 | Termination of appointment of Hml Andertons Ltd as a secretary (1 page) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders
|
26 October 2010 | Termination of appointment of Hml Andertons Ltd as a secretary (1 page) |
26 October 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
8 October 2010 | Registered office address changed from , Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from , Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from , Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG on 8 October 2010 (1 page) |
1 February 2010 | Director's details changed for David Philip Bean on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for David Philip Bean on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for David Philip Bean on 1 February 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 23 June 2009 (3 pages) |
26 January 2010 | Accounts for a dormant company made up to 23 June 2009 (3 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders
|
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders
|
26 October 2009 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
26 October 2009 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
26 October 2009 | Appointment of Hml Andertons Ltd as a secretary (2 pages) |
26 October 2009 | Appointment of Hml Andertons Ltd as a secretary (2 pages) |
4 December 2008 | Total exemption full accounts made up to 23 June 2008 (10 pages) |
4 December 2008 | Total exemption full accounts made up to 23 June 2008 (10 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (6 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (6 pages) |
16 September 2008 | Accounting reference date extended from 31/03/2008 to 23/06/2008 (1 page) |
16 September 2008 | Accounting reference date extended from 31/03/2008 to 23/06/2008 (1 page) |
6 June 2008 | Secretary appointed hml company secretarial services (1 page) |
6 June 2008 | Secretary appointed hml company secretarial services (1 page) |
6 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
6 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from, 1ST floor christopher wren yard, 117 high street, croydon, CR0 1QG (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from, 1ST floor christopher wren yard, 117 high street, croydon, CR0 1QG (1 page) |
26 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (5 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (5 pages) |
26 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
28 March 2007 | Auditor's resignation (1 page) |
28 March 2007 | Auditor's resignation (1 page) |
6 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
20 November 2006 | Return made up to 25/10/06; full list of members (5 pages) |
20 November 2006 | Return made up to 25/10/06; full list of members (5 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
30 November 2005 | Return made up to 25/10/05; full list of members (4 pages) |
30 November 2005 | Return made up to 25/10/05; full list of members (4 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
24 November 2004 | Return made up to 25/10/04; change of members (9 pages) |
24 November 2004 | Return made up to 25/10/04; change of members (9 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
19 November 2003 | Return made up to 25/10/03; change of members (7 pages) |
19 November 2003 | Return made up to 25/10/03; change of members (7 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
25 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
25 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
16 December 2002 | Return made up to 25/10/02; full list of members (9 pages) |
16 December 2002 | Return made up to 25/10/02; full list of members (9 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
2 April 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 April 2002 | Full accounts made up to 31 March 2001 (10 pages) |
14 November 2001 | Return made up to 25/10/01; full list of members (9 pages) |
14 November 2001 | Return made up to 25/10/01; full list of members (9 pages) |
11 December 2000 | Return made up to 25/10/00; full list of members
|
11 December 2000 | Return made up to 25/10/00; full list of members
|
31 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 October 1999 | Return made up to 25/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 25/10/99; full list of members (7 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
27 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 5-7 selsdon road, south croydon, surrey, CR2 6PU (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 5-7 selsdon road, south croydon, surrey, CR2 6PU (1 page) |
3 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
23 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 August 1985 | Incorporation (11 pages) |
20 August 1985 | Incorporation (11 pages) |