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 | Mrs Clare Robbins |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 February 2003) |
Role | Retired |
Correspondence Address | 8 Beale Close Chippenham Wiltshire SN14 0LX |
Secretary Name | Mrs Hilda Mavis Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 6 Beale Close Chippenham Wiltshire SN14 0LX |
Director Name | Mary Rosetta Shipway |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 27 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beale Close Chippenham Wiltshire SN14 0LX |
Secretary Name | Mary Rosetta Shipway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 08 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beale Close Chippenham Wiltshire SN14 0LX |
Secretary Name | Mrs Deborah Mary Velleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 6 Gay Street Bath Avon BA1 2PH |
Director Name | Matthew Randall Cartwright |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 March 2014) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beale Close Chippenham Wiltshire SN14 0LX |
Director Name | Mr Steven Paul Bancroft |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beale Close Chippenham Wiltshire Sn14 Olx |
Secretary Name | Mr Steven Paul Bancroft |
---|---|
Status | Resigned |
Appointed | 02 October 2014(28 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2014) |
Role | Company Director |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Betty Hankinson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(31 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 18 February 2021) |
Role | Retired |
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 | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 March |
Latest Return | 20 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
27 July 2023 | Micro company accounts made up to 24 March 2023 (3 pages) |
---|---|
31 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
10 September 2021 | Micro company accounts made up to 24 March 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
26 March 2021 | Appointment of Mr Matthew Delahaye as a director on 28 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Betty Hankinson as a director on 18 February 2021 (1 page) |
23 June 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Steven Paul Bancroft as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Steven Paul Bancroft as a director on 1 July 2017 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
1 February 2017 | Appointment of Mrs Betty Hankinson as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Mrs Betty Hankinson as a director on 31 January 2017 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
23 May 2016 | Annual return made up to 22 May 2016 no member list (3 pages) |
23 May 2016 | Annual return made up to 22 May 2016 no member list (3 pages) |
22 December 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
1 June 2015 | Annual return made up to 22 May 2015 no member list (3 pages) |
1 June 2015 | Annual return made up to 22 May 2015 no member list (3 pages) |
14 November 2014 | Termination of appointment of Mary Rosetta Shipway as a director on 27 August 2014 (1 page) |
14 November 2014 | Termination of appointment of Mary Rosetta Shipway as a director on 27 August 2014 (1 page) |
11 November 2014 | Appointment of Mr Steven Paul Bancroft as a director on 2 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Steven Paul Bancroft as a secretary on 2 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Steven Paul Bancroft as a secretary on 2 October 2014 (1 page) |
11 November 2014 | Appointment of Mr Steven Paul Bancroft as a director on 2 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Steven Paul Bancroft as a director on 2 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Steven Paul Bancroft as a secretary on 2 October 2014 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
10 October 2014 | Appointment of Mr Steven Paul Bancroft as a secretary on 2 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Steven Paul Bancroft as a secretary on 2 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Steven Paul Bancroft as a secretary on 2 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 6 Gay Street Bath Avon BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 6 Gay Street Bath Avon BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from 6 Gay Street Bath Avon BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
16 June 2014 | Annual return made up to 22 May 2014 no member list (3 pages) |
16 June 2014 | Annual return made up to 22 May 2014 no member list (3 pages) |
1 April 2014 | Termination of appointment of Matthew Cartwright as a director (1 page) |
1 April 2014 | Termination of appointment of Matthew Cartwright as a director (1 page) |
21 November 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
5 June 2013 | Annual return made up to 22 May 2013 no member list (4 pages) |
5 June 2013 | Annual return made up to 22 May 2013 no member list (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
7 June 2012 | Annual return made up to 22 May 2012 no member list (4 pages) |
7 June 2012 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 October 2011 (2 pages) |
7 June 2012 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 October 2011 (2 pages) |
7 June 2012 | Annual return made up to 22 May 2012 no member list (4 pages) |
7 June 2012 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 October 2011 (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
13 June 2011 | Annual return made up to 22 May 2011 no member list (4 pages) |
13 June 2011 | Annual return made up to 22 May 2011 no member list (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
3 June 2010 | Director's details changed for Mary Rosetta Shipway on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 22 May 2010 no member list (3 pages) |
3 June 2010 | Director's details changed for Mary Rosetta Shipway on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Matthew Randall Cartwright on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Matthew Randall Cartwright on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Matthew Randall Cartwright on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mary Rosetta Shipway on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Matthew Randall Cartwright on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Matthew Randall Cartwright on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Matthew Randall Cartwright on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mary Rosetta Shipway on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mary Rosetta Shipway on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 22 May 2010 no member list (3 pages) |
3 June 2010 | Director's details changed for Mary Rosetta Shipway on 1 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
18 June 2009 | Annual return made up to 22/05/09 (2 pages) |
18 June 2009 | Annual return made up to 22/05/09 (2 pages) |
21 November 2008 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
4 June 2008 | Annual return made up to 22/05/08 (2 pages) |
4 June 2008 | Annual return made up to 22/05/08 (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
4 June 2007 | Annual return made up to 22/05/07 (2 pages) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Annual return made up to 22/05/07 (2 pages) |
4 June 2007 | Secretary's particulars changed (1 page) |
2 June 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
1 June 2006 | Annual return made up to 22/05/06 (2 pages) |
1 June 2006 | Annual return made up to 22/05/06 (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
25 May 2005 | Annual return made up to 22/05/05 (2 pages) |
25 May 2005 | Annual return made up to 22/05/05 (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
21 June 2004 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
9 June 2004 | Annual return made up to 22/05/04 (3 pages) |
9 June 2004 | Annual return made up to 22/05/04 (3 pages) |
16 June 2003 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
12 June 2003 | Director resigned (2 pages) |
12 June 2003 | Director resigned (2 pages) |
11 June 2003 | Annual return made up to 22/05/03
|
11 June 2003 | Annual return made up to 22/05/03
|
21 June 2002 | Annual return made up to 22/05/02 (4 pages) |
21 June 2002 | Annual return made up to 22/05/02 (4 pages) |
18 June 2002 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
19 June 2001 | Annual return made up to 22/05/01
|
19 June 2001 | Annual return made up to 22/05/01
|
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
30 May 2001 | Accounts for a small company made up to 24 March 2001 (5 pages) |
30 May 2001 | Accounts for a small company made up to 24 March 2001 (5 pages) |
21 January 2001 | Full accounts made up to 24 March 2000 (10 pages) |
21 January 2001 | Full accounts made up to 24 March 2000 (10 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 8 beale close chippenham SN14 0LX (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 8 beale close chippenham SN14 0LX (1 page) |
20 June 2000 | Annual return made up to 22/05/00 (3 pages) |
20 June 2000 | Annual return made up to 22/05/00 (3 pages) |
17 May 1999 | Annual return made up to 22/05/99 (4 pages) |
17 May 1999 | Accounts for a dormant company made up to 24 March 1999 (1 page) |
17 May 1999 | Accounts for a dormant company made up to 24 March 1999 (1 page) |
17 May 1999 | Annual return made up to 22/05/99 (4 pages) |
20 May 1998 | Accounts for a dormant company made up to 24 March 1998 (1 page) |
20 May 1998 | Annual return made up to 22/05/98 (4 pages) |
20 May 1998 | Accounts for a dormant company made up to 24 March 1998 (1 page) |
20 May 1998 | Annual return made up to 22/05/98 (4 pages) |
23 May 1997 | Accounts for a dormant company made up to 24 March 1997 (1 page) |
23 May 1997 | Annual return made up to 22/05/97 (4 pages) |
23 May 1997 | Accounts for a dormant company made up to 24 March 1997 (1 page) |
23 May 1997 | Annual return made up to 22/05/97 (4 pages) |
13 May 1996 | Annual return made up to 22/05/96 (4 pages) |
13 May 1996 | Accounts for a dormant company made up to 24 March 1996 (1 page) |
13 May 1996 | Annual return made up to 22/05/96 (4 pages) |
13 May 1996 | Accounts for a dormant company made up to 24 March 1996 (1 page) |
24 May 1995 | Accounts for a dormant company made up to 24 March 1995 (1 page) |
24 May 1995 | Accounts for a dormant company made up to 24 March 1995 (1 page) |
12 May 1995 | Annual return made up to 22/05/95 (4 pages) |
12 May 1995 | Annual return made up to 22/05/95 (4 pages) |