Croydon
Surrey
CR0 1JB
Director Name | Miss Alexandra Elizabeth Broom |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Miss Lisa Starling |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2014(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Gordon Michael Dent Bennett |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 12 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Darlington Court Pilgrims Hatch Brentwood Essex CM15 9LR |
Director Name | Frederick Raymond Jones |
---|---|
Date of Birth | February 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1993) |
Role | Retired |
Correspondence Address | 1 Darlington Court Pilgrims Hatch Brentwood Essex CM15 9LR |
Director Name | George Alfred Nicholls |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 October 2004) |
Role | Retired |
Correspondence Address | 8 Darlington Court Pilgrims Hatch Brentwood Essex CM15 9LR |
Director Name | Veronica Barbara Ross |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 1993) |
Role | Bank Employee |
Correspondence Address | 3 Darlington Court Pilgrims Hatch Brentwood Essex CM15 9LR |
Director Name | Stuart McCormick Roy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 7 Darlington Court Pilgrims Hatch Brentwood Essex CM15 9LR |
Secretary Name | Gordon Michael Dent Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Darlington Court Pilgrims Hatch Brentwood Essex CM15 9LR |
Secretary Name | Mr Jeffrey Terence Gadsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 June 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Lattices High Street Stock Essex CM4 9BD |
Director Name | Mr Jeffrey Terence Gadsden |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Thomas Road Brentwood Essex CM14 4DB |
Director Name | Mr Christopher Peter Ross Turner |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 2011(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2016) |
Role | Fire Safety Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Darlington Court Broomwood Gardens Pilgrims Hatch Brentwood Essex CM15 9LR |
Director Name | Mr Jeffrey Terence Gadsden |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(27 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St Thomas' Road Brentwood Essex CM14 4DB |
Secretary Name | Mr Andrew George Chater |
---|---|
Status | Resigned |
Appointed | 01 July 2013(27 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2014) |
Role | Company Director |
Correspondence Address | The Estates Office Rear Of 222-226 South Street Romford Essex RM1 2AD |
Director Name | Geoffrey Anthony Cuff |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
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 | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
20 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
22 March 2023 | Secretary's details changed for Hml Company Secretarial Services Ltd on 22 March 2023 (1 page) |
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
15 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 May 2022 | Termination of appointment of Geoffrey Anthony Cuff as a director on 20 May 2022 (1 page) |
25 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
9 February 2022 | Appointment of Miss Lisa Starling as a director on 4 February 2022 (2 pages) |
25 January 2022 | Appointment of Miss Alexandra Elizabeth Broom as a director on 25 January 2022 (2 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
31 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
31 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
30 January 2017 | Appointment of Ms Linda Benn as a director on 27 January 2017 (2 pages) |
30 January 2017 | Appointment of Ms Linda Benn as a director on 27 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Christopher Peter Ross Turner as a director on 30 September 2016 (1 page) |
6 January 2017 | Termination of appointment of Christopher Peter Ross Turner as a director on 30 September 2016 (1 page) |
22 November 2016 | Appointment of Geoffrey Anthony Cuff as a director on 21 November 2016 (2 pages) |
22 November 2016 | Appointment of Geoffrey Anthony Cuff as a director on 21 November 2016 (2 pages) |
8 March 2016 | Annual return made up to 21 February 2016 no member list (3 pages) |
8 March 2016 | Annual return made up to 21 February 2016 no member list (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 21 February 2015 no member list (3 pages) |
2 March 2015 | Annual return made up to 21 February 2015 no member list (3 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 July 2014 | Registered office address changed from The Estates Office Rear of 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from The Estates Office Rear of 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014 (1 page) |
22 July 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Andrew George Chater as a secretary on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Andrew George Chater as a secretary on 22 July 2014 (1 page) |
24 February 2014 | Annual return made up to 21 February 2014 no member list (3 pages) |
24 February 2014 | Annual return made up to 21 February 2014 no member list (3 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 July 2013 | Appointment of Mr Andrew George Chater as a secretary (1 page) |
2 July 2013 | Registered office address changed from 26 St Thomas Road Brentwood Essex CM14 4DB on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 26 St Thomas Road Brentwood Essex CM14 4DB on 2 July 2013 (1 page) |
2 July 2013 | Appointment of Mr Andrew George Chater as a secretary (1 page) |
2 July 2013 | Registered office address changed from 26 St Thomas Road Brentwood Essex CM14 4DB on 2 July 2013 (1 page) |
20 June 2013 | Termination of appointment of Jeffrey Gadsden as a director (1 page) |
20 June 2013 | Termination of appointment of Jeffrey Gadsden as a secretary (1 page) |
20 June 2013 | Termination of appointment of Jeffrey Gadsden as a secretary (1 page) |
20 June 2013 | Termination of appointment of Jeffrey Gadsden as a director (1 page) |
26 March 2013 | Termination of appointment of Jeffrey Gadsden as a director (1 page) |
26 March 2013 | Termination of appointment of Jeffrey Gadsden as a director (1 page) |
15 March 2013 | Appointment of Mr Jeff Terence Gadsden as a director (2 pages) |
15 March 2013 | Appointment of Mr Jeff Terence Gadsden as a director (2 pages) |
14 March 2013 | Annual return made up to 21 February 2013 no member list (3 pages) |
14 March 2013 | Annual return made up to 21 February 2013 no member list (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 March 2012 | Annual return made up to 21 February 2012 no member list (3 pages) |
14 March 2012 | Annual return made up to 21 February 2012 no member list (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 August 2011 | Termination of appointment of Gordon Bennett as a director (1 page) |
15 August 2011 | Termination of appointment of Gordon Bennett as a director (1 page) |
29 July 2011 | Appointment of Mr Christopher Peter Ross Turner as a director (2 pages) |
29 July 2011 | Appointment of Mr Christopher Peter Ross Turner as a director (2 pages) |
5 April 2011 | Appointment of Mr Jeffrey Terence Gadsden as a director (2 pages) |
5 April 2011 | Appointment of Mr Jeffrey Terence Gadsden as a director (2 pages) |
3 March 2011 | Annual return made up to 21 February 2011 no member list (3 pages) |
3 March 2011 | Annual return made up to 21 February 2011 no member list (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 May 2010 | Director's details changed for Gordon Michael Dent Bennett on 21 February 2010 (2 pages) |
26 May 2010 | Annual return made up to 21 February 2010 no member list (2 pages) |
26 May 2010 | Annual return made up to 21 February 2010 no member list (2 pages) |
26 May 2010 | Director's details changed for Gordon Michael Dent Bennett on 21 February 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 February 2009 | Annual return made up to 21/02/09 (2 pages) |
24 February 2009 | Annual return made up to 21/02/09 (2 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 March 2008 | Annual return made up to 21/02/08 (3 pages) |
17 March 2008 | Annual return made up to 21/02/08 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 March 2007 | Annual return made up to 21/02/07 (3 pages) |
23 March 2007 | Annual return made up to 21/02/07 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 March 2006 | Annual return made up to 21/02/06
|
1 March 2006 | Annual return made up to 21/02/06
|
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 March 2005 | Director resigned (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Annual return made up to 21/02/05
|
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director resigned (2 pages) |
15 March 2005 | Annual return made up to 21/02/05
|
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 February 2004 | Annual return made up to 21/02/04 (4 pages) |
28 February 2004 | Annual return made up to 21/02/04 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 February 2003 | Annual return made up to 21/02/03 (4 pages) |
19 February 2003 | Annual return made up to 21/02/03 (4 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 February 2002 | Annual return made up to 21/02/02 (3 pages) |
28 February 2002 | Annual return made up to 21/02/02 (3 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 March 2001 | Annual return made up to 21/02/01 (3 pages) |
5 March 2001 | Annual return made up to 21/02/01 (3 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 February 1999 | Annual return made up to 01/03/99 (4 pages) |
24 February 1999 | Annual return made up to 01/03/99 (4 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 February 1998 | Annual return made up to 01/03/98 (4 pages) |
17 February 1998 | Annual return made up to 01/03/98 (4 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 February 1997 | Annual return made up to 01/03/97 (4 pages) |
20 February 1997 | Annual return made up to 01/03/97 (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
22 February 1996 | Annual return made up to 01/03/96 (4 pages) |
22 February 1996 | Annual return made up to 01/03/96 (4 pages) |
17 November 1995 | Amended accounts made up to 31 March 1994 (8 pages) |
17 November 1995 | Amended accounts made up to 31 March 1994 (8 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
25 September 1985 | Incorporation (13 pages) |
25 September 1985 | Incorporation (13 pages) |