Croydon
Surrey
CR0 1JB
Director Name | Michael Robert Braddick |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1997(11 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 4 Velwell Rd Exeter EX4 4LE |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr John Louis Saunders Braddick |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 1996) |
Role | Retired |
Correspondence Address | Greystones 30 Belcombe Road Bradford On Avon Wiltshire BA15 1LZ |
Director Name | Mr Timothy Solloway |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 1994) |
Role | Shop Proprietor |
Correspondence Address | Ash Cottage Kingsdown Corsham Wiltshire SN14 9BB |
Secretary Name | John Clive Elliot Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 34 Gay Street Bath BA1 2NT |
Secretary Name | Mrs Deborah Mary Velleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 6 Gay Street Bath Banes BA1 2PH |
Secretary Name | George Press & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 2003) |
Correspondence Address | 181 Whiteladies Road Bristol Avon BS8 2RY |
Secretary Name | Castle Estates Relocation Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 April 2004) |
Correspondence Address | 181 Whiteladies Road Clifton Bristol BS8 2RY |
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 |
1 at £20 | Dr F.m. Fai 20.00% Ordinary |
---|---|
1 at £20 | Michael Robert Braddick 20.00% Ordinary |
1 at £20 | Mr J. Braddick 20.00% Ordinary |
1 at £20 | Mr J. Saulino 20.00% Ordinary |
1 at £20 | Mrs F. Pidala 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
20 August 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
---|---|
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
22 October 2019 | Director's details changed for Michael Robert Braddick on 22 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Michael Robert Braddick on 10 October 2019 (2 pages) |
1 October 2019 | Director's details changed for John Stephen Waterson Braddick on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Michael Robert Braddick on 1 October 2019 (2 pages) |
9 July 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
5 October 2017 | Current accounting period shortened from 30 September 2018 to 24 March 2018 (1 page) |
5 October 2017 | Current accounting period shortened from 30 September 2018 to 24 March 2018 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 October 2014 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page) |
9 October 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page) |
9 October 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from C/ Chilton Estate Management Ltd 6 Gay Street Bath Bath and North Eastsomerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page) |
9 October 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from C/ Chilton Estate Management Ltd 6 Gay Street Bath Bath and North Eastsomerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/ Chilton Estate Management Ltd 6 Gay Street Bath Bath and North Eastsomerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 9 October 2014 (1 page) |
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 January 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 January 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 January 2013 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Director's details changed for Michael Robert Braddick on 19 October 2011 (3 pages) |
26 October 2011 | Director's details changed for Michael Robert Braddick on 19 October 2011 (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Director's details changed for Michael Robert Braddick on 1 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Michael Robert Braddick on 1 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Michael Robert Braddick on 1 June 2011 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Director's details changed for John Stephen Waterson Braddick on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Michael Robert Braddick on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Michael Robert Braddick on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for John Stephen Waterson Braddick on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Michael Robert Braddick on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for John Stephen Waterson Braddick on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Michael Robert Braddick on 8 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Michael Robert Braddick on 8 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Michael Robert Braddick on 8 January 2010 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
4 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
3 July 2008 | Director's change of particulars / john braddick / 01/06/2008 (1 page) |
3 July 2008 | Director's change of particulars / john braddick / 01/06/2008 (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
18 February 2007 | Director's particulars changed (1 page) |
18 February 2007 | Director's particulars changed (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members
|
21 June 2005 | Return made up to 12/06/05; full list of members
|
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: castle estates 181 whiteladies road bristol BS8 2RY (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: castle estates 181 whiteladies road bristol BS8 2RY (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Return made up to 12/06/03; full list of members
|
1 July 2003 | Return made up to 12/06/03; full list of members
|
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
2 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
21 November 2002 | Return made up to 12/06/02; full list of members (9 pages) |
21 November 2002 | Return made up to 12/06/02; full list of members (9 pages) |
5 September 2002 | Return made up to 12/06/01; full list of members
|
5 September 2002 | Return made up to 12/06/01; full list of members
|
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
6 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
3 April 2001 | Full accounts made up to 30 September 2000 (6 pages) |
3 April 2001 | Full accounts made up to 30 September 2000 (6 pages) |
6 September 2000 | Full accounts made up to 30 September 1999 (6 pages) |
6 September 2000 | Full accounts made up to 30 September 1999 (6 pages) |
4 July 2000 | Return made up to 12/06/00; full list of members
|
4 July 2000 | Return made up to 12/06/00; full list of members
|
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 34,gay street bath BA1 2NT (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 34,gay street bath BA1 2NT (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
5 August 1999 | Return made up to 12/06/99; no change of members (4 pages) |
5 August 1999 | Return made up to 12/06/99; no change of members (4 pages) |
5 August 1999 | Secretary's particulars changed (2 pages) |
5 August 1999 | Secretary's particulars changed (2 pages) |
24 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
8 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (5 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (5 pages) |
25 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
25 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 30 September 1995 (10 pages) |
7 October 1996 | Full accounts made up to 30 September 1995 (10 pages) |
16 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
16 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
28 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |
28 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
6 April 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
27 August 1985 | Incorporation (15 pages) |
27 August 1985 | Incorporation (15 pages) |