22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director Name | Miss Damalesi Tembo |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Secretary Name | Palmer McCarthy (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS |
Director Name | Mr Stephen Carleton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 April 1999) |
Role | Airline Revenue Accountant |
Correspondence Address | 75 Montana Close South Croydon Surrey CR2 0AT |
Director Name | Mr Norman Victor Douglass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 1994) |
Role | Account Clerk |
Correspondence Address | 68 Montana Close South Croydon Surrey CR2 0AT |
Director Name | Anne Patricia Rutherford Letchford |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 1996) |
Role | Housewife |
Correspondence Address | 45 Mayes Close Warlingham Surrey CR6 9LB |
Director Name | Peter Alan Williams |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 28 July 2000) |
Role | Security Guard |
Correspondence Address | 72 Montana Close South Croydon Surrey CR2 0AT |
Secretary Name | Anne Patricia Rutherford Letchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 45 Mayes Close Warlingham Surrey CR6 9LB |
Director Name | Mr David Simon Brown |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(7 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 April 1999) |
Role | Whare House Manager |
Correspondence Address | 71 Montana Close South Croydon Surrey CR2 0AT |
Director Name | Miss Teresa Leseen Alcock |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(7 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 July 2017) |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Montana Close South Croydon Surrey CR2 0AT |
Director Name | John Robert Barber |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 April 2006) |
Role | Consultant |
Correspondence Address | 9 Ewhurst Avenue South Croydon Surrey CR2 0DH |
Director Name | John Michael Elkin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(12 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 July 2003) |
Role | Computer Operator |
Correspondence Address | 81 Montana Close South Croydon Surrey CR2 0AT |
Secretary Name | John Raymond Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Manor Way South Croydon Surrey CR2 7BT |
Director Name | Nigel John Douglass |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(13 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 08 May 2020) |
Role | Shipbroker Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Director Name | Derek Charles Phillips |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(20 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 July 2021) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Secretary Name | Mr Stephen John Hole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(20 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 25 October 2021) |
Role | Company Director |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS |
Director Name | Lucinda Kay Dolinesk |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Farm Lane Purley Surrey CR8 3PU |
Director Name | Mr Norman Douglass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2021(36 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Director Name | Mr Gregory Collins |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2023(37 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Registered Address | Unit 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £20 | Alexander Basil Bautyonok-clark 6.25% Ordinary |
---|---|
1 at £20 | Arpad Stephen Bertok 6.25% Ordinary |
1 at £20 | Derek Charles Phillips 6.25% Ordinary |
1 at £20 | Donna Marie Collins & Nigel David Collins 6.25% Ordinary |
1 at £20 | Gillian Stotten 6.25% Ordinary |
1 at £20 | Heather Elizabeth Lindsay 6.25% Ordinary |
1 at £20 | June Anita Williams & Ronald Jones William Williams 6.25% Ordinary |
1 at £20 | Lucinder Kay Dolinsek 6.25% Ordinary |
1 at £20 | Miss Teresa Leseen Alcock 6.25% Ordinary |
1 at £20 | Mrs Cheryl Marina Bailey & Mr Gilbert St. Aubyn Bailey 6.25% Ordinary |
1 at £20 | Mrs M. Haeuslet & Mr C. Haeusler 6.25% Ordinary |
1 at £20 | N.v. Douglass 6.25% Ordinary |
1 at £20 | Nicola Jane Woodward 6.25% Ordinary |
1 at £20 | Nigel John Douglass & Mr Randi Ormen Douglass 6.25% Ordinary |
1 at £20 | Tara Catherine O'neil 6.25% Ordinary |
1 at £20 | Thomas James Boland 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320 |
Cash | £15,958 |
Current Liabilities | £15,638 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 19 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
2 December 2020 | Secretary's details changed for Mr Stephen John Hole on 2 December 2020 (1 page) |
---|---|
30 June 2020 | Micro company accounts made up to 29 September 2019 (2 pages) |
10 June 2020 | Termination of appointment of Nigel John Douglass as a director on 8 May 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
15 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for Derek Charles Phillips on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Nigel John Douglass on 1 April 2019 (2 pages) |
8 November 2018 | Micro company accounts made up to 29 September 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
10 November 2017 | Total exemption full accounts made up to 29 September 2017 (2 pages) |
10 November 2017 | Total exemption full accounts made up to 29 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Teresa Leseen Alcock as a director on 31 July 2017 (1 page) |
18 October 2017 | Termination of appointment of Teresa Leseen Alcock as a director on 31 July 2017 (1 page) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
29 June 2016 | Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Unit 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Unit 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 29 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Stephen John Hole on 28 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Stephen John Hole on 28 June 2016 (1 page) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 January 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 January 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
2 December 2013 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Total exemption full accounts made up to 29 September 2012 (10 pages) |
12 February 2013 | Total exemption full accounts made up to 29 September 2012 (10 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Secretary's details changed for Stephen John Hole on 11 May 2011 (3 pages) |
17 May 2011 | Secretary's details changed for Stephen John Hole on 11 May 2011 (3 pages) |
30 November 2010 | Termination of appointment of Lucinda Dolinesk as a director (2 pages) |
30 November 2010 | Termination of appointment of Lucinda Dolinesk as a director (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
21 June 2010 | Director's details changed for Nigel John Douglass on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Derek Charles Phillips on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Derek Charles Phillips on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Lucinda Kay Dolinesk on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Derek Charles Phillips on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Lucinda Kay Dolinesk on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Miss Teresa Leseen Alcock on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Miss Teresa Leseen Alcock on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Miss Teresa Leseen Alcock on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (12 pages) |
21 June 2010 | Director's details changed for Lucinda Kay Dolinesk on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Nigel John Douglass on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (12 pages) |
21 June 2010 | Director's details changed for Nigel John Douglass on 1 October 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (10 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (10 pages) |
21 December 2008 | Director appointed lucinda kay dolinesk (2 pages) |
21 December 2008 | Director appointed lucinda kay dolinesk (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 September 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 September 2008 (4 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (8 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 29 September 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 29 September 2007 (4 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
12 July 2007 | Return made up to 14/06/07; full list of members (9 pages) |
12 July 2007 | Return made up to 14/06/07; full list of members (9 pages) |
24 November 2006 | Total exemption small company accounts made up to 29 September 2006 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 29 September 2006 (4 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 14/06/06; full list of members (14 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 14/06/06; full list of members (14 pages) |
24 January 2006 | Total exemption small company accounts made up to 29 September 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 29 September 2005 (4 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
11 July 2005 | Return made up to 14/06/05; full list of members (13 pages) |
11 July 2005 | Return made up to 14/06/05; full list of members (13 pages) |
29 January 2005 | Total exemption small company accounts made up to 29 September 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 29 September 2004 (4 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (12 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (12 pages) |
10 March 2004 | Total exemption small company accounts made up to 29 September 2003 (4 pages) |
10 March 2004 | Total exemption small company accounts made up to 29 September 2003 (4 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
7 July 2003 | Total exemption small company accounts made up to 29 September 2002 (4 pages) |
7 July 2003 | Total exemption small company accounts made up to 29 September 2002 (4 pages) |
29 June 2003 | Return made up to 14/06/03; full list of members (13 pages) |
29 June 2003 | Return made up to 14/06/03; full list of members (13 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (13 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (13 pages) |
17 December 2001 | Total exemption small company accounts made up to 29 September 2001 (4 pages) |
17 December 2001 | Total exemption small company accounts made up to 29 September 2001 (4 pages) |
12 June 2001 | Return made up to 14/06/01; full list of members (12 pages) |
12 June 2001 | Return made up to 14/06/01; full list of members (12 pages) |
6 February 2001 | Accounts for a small company made up to 29 September 2000 (5 pages) |
6 February 2001 | Accounts for a small company made up to 29 September 2000 (5 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
28 June 2000 | Return made up to 14/06/00; full list of members (12 pages) |
28 June 2000 | Return made up to 14/06/00; full list of members (12 pages) |
8 May 2000 | Accounts for a small company made up to 29 September 1999 (4 pages) |
8 May 2000 | Accounts for a small company made up to 29 September 1999 (4 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 14/06/99; full list of members (7 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 14/06/99; full list of members (7 pages) |
23 June 1999 | Director resigned (1 page) |
23 March 1999 | Accounts for a small company made up to 29 September 1998 (4 pages) |
23 March 1999 | Accounts for a small company made up to 29 September 1998 (4 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
17 June 1998 | Return made up to 14/06/98; change of members (8 pages) |
17 June 1998 | Return made up to 14/06/98; change of members (8 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 45 mayes close warlingham surrey CR6 9LB (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 45 mayes close warlingham surrey CR6 9LB (1 page) |
22 January 1998 | Full accounts made up to 29 September 1997 (9 pages) |
22 January 1998 | Full accounts made up to 29 September 1997 (9 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
25 July 1997 | Full accounts made up to 29 September 1996 (9 pages) |
25 July 1997 | Full accounts made up to 29 September 1996 (9 pages) |
30 June 1997 | Return made up to 14/06/97; change of members (8 pages) |
30 June 1997 | Return made up to 14/06/97; change of members (8 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
19 July 1996 | Full accounts made up to 29 September 1995 (9 pages) |
19 July 1996 | Full accounts made up to 29 September 1995 (9 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 45 mayes close warlingham surrey CR6 9LB (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 45 mayes close warlingham surrey CR6 9LB (1 page) |
7 July 1996 | Return made up to 14/06/96; full list of members
|
7 July 1996 | Return made up to 14/06/96; full list of members
|
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 14/06/95; change of members (8 pages) |
29 June 1995 | Return made up to 14/06/95; change of members (8 pages) |
13 June 1995 | Full accounts made up to 29 September 1994 (9 pages) |
13 June 1995 | Full accounts made up to 29 September 1994 (9 pages) |
3 July 1994 | Full accounts made up to 29 September 1993 (9 pages) |
3 July 1994 | Full accounts made up to 29 September 1993 (9 pages) |
23 June 1993 | Full accounts made up to 29 September 1992 (10 pages) |
23 June 1993 | Full accounts made up to 29 September 1992 (10 pages) |
14 August 1992 | Full accounts made up to 30 September 1991 (10 pages) |
14 August 1992 | Full accounts made up to 30 September 1991 (10 pages) |
22 July 1991 | Full accounts made up to 30 September 1990 (10 pages) |
22 July 1991 | Full accounts made up to 30 September 1990 (10 pages) |
25 July 1990 | Full accounts made up to 29 September 1989 (10 pages) |
25 July 1990 | Full accounts made up to 29 September 1989 (10 pages) |
12 July 1989 | Memorandum and Articles of Association (12 pages) |
12 July 1989 | Memorandum and Articles of Association (12 pages) |
5 July 1989 | Full accounts made up to 29 September 1988 (9 pages) |
5 July 1989 | Full accounts made up to 29 September 1988 (9 pages) |
1 November 1988 | Full accounts made up to 29 September 1987 (8 pages) |
1 November 1988 | Full accounts made up to 29 September 1987 (8 pages) |
17 October 1988 | Resolutions
|
17 October 1988 | Resolutions
|
3 March 1988 | Full accounts made up to 29 September 1986 (9 pages) |
3 March 1988 | Full accounts made up to 29 September 1986 (9 pages) |