Croydon
Surrey
CR0 1JB
Director Name | Mrs Jason Daniel Hunt |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mr Christopher Yves Michel Duquenoy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Cashier |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Helen Duquenoy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2014(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Gwynneth Rosamund Jones |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 1993) |
Role | Housewife |
Correspondence Address | 4 Kingston Court Wilmslow Cheshire SK9 2HD |
Director Name | Susan Jane Floor |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1992) |
Role | Personal Assistant |
Correspondence Address | 6 Kingston Court Wilmslow Cheshire SK9 2HD |
Director Name | Peter David Flood |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1992) |
Role | Retail Manager |
Correspondence Address | 6 Kingston Court Wilmslow Cheshire SK9 2HD |
Director Name | Donna Kay Fletcher |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 1993) |
Role | Experimental Officer |
Correspondence Address | 2 Kingston Court Wilmslow Cheshire SK9 2HD |
Secretary Name | Donna Kay Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 2 Kingston Court Wilmslow Cheshire SK9 2HD |
Director Name | Miss Joanne Louise Greenal |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 6 Kingston Court Wilmslow Cheshire SK9 2HD |
Secretary Name | Mr Rodger Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 1996) |
Role | Insurance Inspector |
Correspondence Address | 3 Kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Norma Jean Jones |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 1998) |
Role | Medical Records Officer |
Correspondence Address | 4 Kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Pamela Ann Mann |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 February 2000) |
Role | Editorial Assistant |
Correspondence Address | 2 Kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Denise Buck |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 November 1999) |
Role | Sales Manager |
Correspondence Address | 6 Kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Secretary Name | Warren Anthony Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 2 Kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Geraldine Beckett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 1 Kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Secretary Name | Geraldine Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 1 Kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Michelle Simone Lewis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 June 2002) |
Role | Scientist |
Correspondence Address | 2 Kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Secretary Name | Michelle Simone Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2000) |
Role | Scientist |
Correspondence Address | 2 Kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Rachel Emma Harris |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2002) |
Role | Compliance Officer |
Correspondence Address | 7 Kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Suzan Leyla Kurcer |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 December 2003) |
Role | Reservations Supervisor |
Correspondence Address | 6 Kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Sarh Jennie Anderson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 2002) |
Role | Marketing |
Correspondence Address | Flat 4 Kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Secretary Name | John Andrew Rasmussen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2002) |
Role | Head Chef |
Correspondence Address | 5 Kington Court Lincoln Road Wilmslow Cheshire SK92 2HD |
Secretary Name | Mr David Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tavistock 31 Heyes Lane Alderley Edge Cheshire SK9 7LA |
Director Name | Ian Richard Elsby |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2003) |
Role | Sales Engineer |
Correspondence Address | 7 Kingston Court Wilmslow Cheshire SK9 2HD |
Director Name | Sophia Mannia |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2003) |
Role | Hr Associate |
Correspondence Address | 4kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Caroline Charlotte MacDonald Mullen |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2004) |
Role | Medical Representative |
Correspondence Address | Flat 1 Kingston Court Wilmslow SK9 2HD |
Director Name | Andrea Fawkes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(18 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2014) |
Role | Travel Agent Sales |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Christine Brittain |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 December 2003(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 November 2006) |
Role | Purser Cabin Crew |
Correspondence Address | Flat 4 Kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Secretary Name | Helen Bunch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 22 Fawns Keep Wilmslow Cheshire SK9 2BQ |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Miles Burgess |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 November 2021) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Ms Debrah Broadfield |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2018) |
Role | Paraplanner / Financial Advisor |
Country of Residence | England |
Correspondence Address | 4 Kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
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 £10 | Debrah Leanne Broadfield 12.50% Ordinary |
---|---|
1 at £10 | Gary James Winnard 12.50% Ordinary |
1 at £10 | Graham Cross 12.50% Ordinary |
1 at £10 | Helen Duquenoy 12.50% Ordinary |
1 at £10 | Jason Hunt 12.50% Ordinary |
1 at £10 | Miles Burgess 12.50% Ordinary |
1 at £10 | Mr Richard John O'shea 12.50% Ordinary |
1 at £10 | Patricia Elizabeth Hamnett & Diane Hudson & Darren Snelgrove 12.50% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
27 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
---|---|
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
29 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
12 November 2015 | Appointment of Ms Debrah Broadfield as a director on 11 November 2015 (2 pages) |
11 November 2015 | Appointment of Ms Helen Duquenoy as a director on 11 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Christopher Yves Michel Duquenoy as a director on 11 November 2015 (2 pages) |
6 November 2015 | Appointment of Miles Burgess as a director on 5 October 2015 (2 pages) |
6 November 2015 | Appointment of Miles Burgess as a director on 5 October 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
6 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 January 2015 | Appointment of Jason Daniel Hunt as a director on 8 January 2015 (2 pages) |
12 January 2015 | Appointment of Jason Daniel Hunt as a director on 8 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Termination of appointment of Desmond Michael Walsh as a director on 11 July 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
14 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
13 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Julian Scarsbrook as a director (1 page) |
28 March 2014 | Termination of appointment of Andrea Fawkes as a director (1 page) |
13 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 September 2011 | Director's details changed for Gary James Winnard on 10 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Julian David Scarsbrook on 10 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Desmond Michael Walsh on 10 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Andrea Fawkes on 10 September 2011 (2 pages) |
30 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Termination of appointment of Mark Thickbroom as a director (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (6 pages) |
15 January 2009 | Appointment terminated director john rasmussen (1 page) |
20 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 December 2007 | Location of debenture register (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page) |
27 December 2007 | Return made up to 21/12/07; full list of members (5 pages) |
27 December 2007 | Location of register of members (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX (1 page) |
11 August 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 21/12/06; full list of members
|
4 January 2007 | New director appointed (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: david baily & co 12 alderley road wilmslow cheshire SK9 1JX (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 June 2006 | Return made up to 21/12/05; full list of members (11 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Secretary resigned (1 page) |
22 December 2004 | Return made up to 21/12/04; full list of members (11 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 August 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
14 April 2004 | Return made up to 21/12/03; full list of members
|
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 5 kingston court lincoln road wilmslow cheshire SK9 2HD (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 December 2002 | Return made up to 21/12/02; full list of members
|
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 November 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
18 January 2002 | Return made up to 21/12/01; full list of members (10 pages) |
3 April 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 21/12/00; full list of members
|
21 March 2001 | Registered office changed on 21/03/01 from: 2 kingston court lincoln road wilmslow cheshire SK9 2HD (1 page) |
21 March 2001 | Secretary resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
9 November 2000 | New secretary appointed (2 pages) |
29 June 2000 | Return made up to 21/12/99; full list of members
|
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
16 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
16 December 1998 | Return made up to 21/12/98; no change of members
|
13 January 1998 | Return made up to 21/12/97; no change of members
|
5 January 1998 | New secretary appointed (2 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Return made up to 21/12/96; full list of members
|
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
29 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 September 1985 | Incorporation (22 pages) |