Croydon
Surrey
CR0 1JB
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Clifford Stuart Leyland Hagger |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 02 February 2017) |
Role | School Principal |
Country of Residence | United Kingdom |
Correspondence Address | 3 Alfred Street Bath Avon BA1 2QU |
Secretary Name | Mary Patricia Philliskirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 3 Alfred Street Bath Avon BA1 2QU |
Secretary Name | Paul Patrick Fletcher Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marlborough Buildings Bath Avon BA1 2LX |
Director Name | Christine Mary Caston |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 October 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Wreyland Manor Lustleigh Devon TQ13 9TS |
Director Name | Joanne Helen Timson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(14 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 November 2018) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 3 Alfred Street Bath Avon BA1 2QU |
Director Name | Mr Cary Thomas Bush |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 2003) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 11 Dunsford Place Bath Avon BA2 6HF |
Secretary Name | Mrs Deborah Mary Velleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 6 Gay Street Bath Banes BA1 2PH |
Director Name | Charlotte Kibbles |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2006) |
Role | Student |
Correspondence Address | 16 Park Road Lower Weston Bath Banes BA1 3EE |
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 £1 | Clifford S.l Hagger 20.00% Ordinary |
---|---|
1 at £1 | Geoffrey Currer 20.00% Ordinary |
1 at £1 | Miss Joanne H. Timson 20.00% Ordinary |
1 at £1 | Roger Leonard Hall 20.00% Ordinary |
1 at £1 | Stephen Grys 20.00% Ordinary |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
13 January 2021 | Micro company accounts made up to 24 June 2020 (3 pages) |
---|---|
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 24 June 2019 (2 pages) |
5 August 2019 | Termination of appointment of Clifford Stuart Leyland Hagger as a director on 2 February 2017 (1 page) |
11 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
3 December 2018 | Termination of appointment of Joanne Helen Timson as a director on 30 November 2018 (1 page) |
12 September 2018 | Micro company accounts made up to 24 June 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
12 October 2017 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
6 October 2017 | Appointment of Mr Paul Oakes as a director on 5 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Paul Oakes as a director on 5 October 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
22 September 2016 | Previous accounting period shortened from 30 June 2016 to 24 June 2016 (1 page) |
22 September 2016 | Previous accounting period shortened from 30 June 2016 to 24 June 2016 (1 page) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
2 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 August 2015 | Director's details changed for Joanne Helen Timsom on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Joanne Helen Timsom on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Joanne Helen Timsom on 5 August 2015 (2 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 October 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page) |
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 July 2012 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 October 2011 (2 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 October 2011 (2 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 October 2011 (2 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 November 2011 | Termination of appointment of Christine Caston as a director (2 pages) |
9 November 2011 | Termination of appointment of Christine Caston as a director (2 pages) |
19 July 2011 | Director's details changed for Joanne Helen Timsom on 14 May 2011 (2 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Director's details changed for Clifford Stuart Leyland Hagger on 15 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Clifford Stuart Leyland Hagger on 15 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Director's details changed for Joanne Helen Timsom on 14 May 2011 (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Clifford Stuart Leyland Hagger on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Joanne Helen Timsom on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Joanne Helen Timsom on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Clifford Stuart Leyland Hagger on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Clifford Stuart Leyland Hagger on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Joanne Helen Timsom on 1 October 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from first floor 6 gay street bath north east somerset BA1 2PH (1 page) |
23 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
23 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from first floor 6 gay street bath north east somerset BA1 2PH (1 page) |
22 July 2008 | Director's change of particulars / joanne clarke / 17/01/2008 (1 page) |
22 July 2008 | Director's change of particulars / joanne clarke / 17/01/2008 (1 page) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
25 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members
|
14 July 2005 | Return made up to 03/07/05; full list of members
|
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 July 2004 | Return made up to 03/07/04; full list of members (10 pages) |
14 July 2004 | Return made up to 03/07/04; full list of members (10 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
24 July 2003 | Return made up to 03/07/03; full list of members (10 pages) |
24 July 2003 | Return made up to 03/07/03; full list of members (10 pages) |
11 July 2003 | Director resigned (2 pages) |
11 July 2003 | Director resigned (2 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
27 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 July 2001 | Return made up to 03/07/01; full list of members (9 pages) |
17 July 2001 | Return made up to 03/07/01; full list of members (9 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: westcross house 73 midford rd bath BA2 5RT (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: westcross house 73 midford rd bath BA2 5RT (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
28 September 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
28 September 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
19 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
13 July 1999 | Return made up to 03/07/99; change of members (6 pages) |
13 July 1999 | Return made up to 03/07/99; change of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
31 January 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
8 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
8 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
13 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
13 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
11 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
11 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
14 March 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
14 March 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
18 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 3A fountain buildings lansdown road bath avon BA1 5DU (1 page) |
18 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 3A fountain buildings lansdown road bath avon BA1 5DU (1 page) |
19 April 1996 | Full accounts made up to 30 June 1995 (5 pages) |
19 April 1996 | Full accounts made up to 30 June 1995 (5 pages) |
31 July 1995 | Return made up to 03/07/95; full list of members
|
31 July 1995 | Return made up to 03/07/95; full list of members
|
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |