Warrington Road
Croydon
Surrey
CR0 4BY
Director Name | Mrs Joanna Mary Inman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(30 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
Secretary Name | Ad Interim Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2008(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | 2 Lansdowne Road Croydon CR9 2ER |
Director Name | Mr John Darrell Palmer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 15 July 1991) |
Role | Office Manager |
Correspondence Address | 38 Ludford Close Croydon Surrey CR0 4BY |
Secretary Name | Susan Mary Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 15 July 1991) |
Role | Company Director |
Correspondence Address | 40 Ludford Close Croydon Surrey CR0 4BY |
Director Name | Mr David Charles Inman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 June 1996) |
Role | Managing Director |
Correspondence Address | 17 Ludford Close Croydon Surrey CR0 4BY |
Secretary Name | Miss Sarah Applegarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 1993) |
Role | Research Assistant |
Correspondence Address | 40 Ludford Close Croydon Surrey CR0 4BY |
Director Name | Edith Baddeley |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 06 April 2010) |
Role | Retired |
Correspondence Address | Flat 22,Ludford Close Warrington Road Croydon Surrey CR0 4BY |
Secretary Name | Elizabeth Jane Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 1996) |
Role | Legal Secretary |
Correspondence Address | Flat 3 Ludford Close Warrington Road Croydon Surrey CR0 4BY |
Director Name | Helena Ruth Sharp |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2000) |
Role | Civil Servant |
Correspondence Address | 10 Ludford Close Warrington Croydon Surrey CR0 4BY |
Secretary Name | Adrian Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ludford Close Warrington Road Croydon Surrey CR0 4BY |
Director Name | Adrian Broadhurst |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2010) |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ludford Close Warrington Road Croydon Surrey CR0 4BY |
Director Name | George Clements Christie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(23 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 June 2010) |
Role | Health Care Asst In A Hospice |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ludford Close Warrington Road Croydon Surrey CR0 4BY |
Director Name | Mark Grant |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 2009(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 March 2016) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ludford Close Croydon Surrey CR0 4BY |
Registered Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
- | OTHER 47.62% - |
---|---|
2 at £15 | N. Mason 4.76% Ordinary |
2 at £15 | Tofig Guliyev 4.76% Ordinary |
1 at £15 | Anthony Burden 2.38% Ordinary |
1 at £15 | Cheryl Marie Riley 2.38% Ordinary |
1 at £15 | Christine Francis 2.38% Ordinary |
1 at £15 | Heather Merchant 2.38% Ordinary |
1 at £15 | Hurrykrishan Gangadeen 2.38% Ordinary |
1 at £15 | John Simon Garcia 2.38% Ordinary |
1 at £15 | Lloyd Carrasco 2.38% Ordinary |
1 at £15 | Miss Dipti Shah 2.38% Ordinary |
1 at £15 | Mr A.m.i. Francis 2.38% Ordinary |
1 at £15 | Mr David C. Inman 2.38% Ordinary |
1 at £15 | Mr G.w. Branch 2.38% Ordinary |
1 at £15 | Mr M. Grant 2.38% Ordinary |
1 at £15 | Mr P. Karmy 2.38% Ordinary |
1 at £15 | Mr Vadgama 2.38% Ordinary |
1 at £15 | Mr Z.z. Laskowski 2.38% Ordinary |
1 at £15 | Mrs J.m. Gilbert 2.38% Ordinary |
1 at £15 | P. Grace 2.38% Ordinary |
1 at £15 | T. Pybus 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £630 |
Latest Accounts | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
22 June 2020 | Confirmation statement made on 19 June 2020 with updates (6 pages) |
---|---|
15 June 2020 | Micro company accounts made up to 29 September 2019 (5 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (6 pages) |
5 June 2019 | Micro company accounts made up to 29 September 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with updates (6 pages) |
3 April 2018 | Micro company accounts made up to 29 September 2017 (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (8 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (8 pages) |
10 March 2017 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 May 2016 | Appointment of Mrs Joanna Mary Inman as a director on 11 March 2016 (2 pages) |
24 May 2016 | Termination of appointment of Mark Grant as a director on 11 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Mark Grant as a director on 11 March 2016 (1 page) |
24 May 2016 | Appointment of Mrs Joanna Mary Inman as a director on 11 March 2016 (2 pages) |
22 March 2016 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 June 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 May 2014 | Total exemption small company accounts made up to 29 September 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 29 September 2013 (5 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
4 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
19 June 2011 | Registered office address changed from C/O Ad Interim Ltd 36 Foresters Close Wallington Surrey SM6 9DH on 19 June 2011 (1 page) |
19 June 2011 | Registered office address changed from C/O Ad Interim Ltd 36 Foresters Close Wallington Surrey SM6 9DH on 19 June 2011 (1 page) |
4 May 2011 | Full accounts made up to 29 September 2010 (10 pages) |
4 May 2011 | Full accounts made up to 29 September 2010 (10 pages) |
9 December 2010 | Termination of appointment of Adrian Broadhurst as a director (1 page) |
9 December 2010 | Termination of appointment of Adrian Broadhurst as a director (1 page) |
11 October 2010 | Appointment of Jayne Micallef as a director (3 pages) |
11 October 2010 | Appointment of Jayne Micallef as a director (3 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (20 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (20 pages) |
21 June 2010 | Director's details changed for Adrian Broadhurst on 19 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Ad Interim Ltd on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mark Grant on 19 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Ad Interim Ltd on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for George Clements Christie on 19 June 2010 (2 pages) |
21 June 2010 | Termination of appointment of George Christie as a director (1 page) |
21 June 2010 | Director's details changed for Adrian Broadhurst on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for George Clements Christie on 19 June 2010 (2 pages) |
21 June 2010 | Termination of appointment of George Christie as a director (1 page) |
21 June 2010 | Director's details changed for Mark Grant on 19 June 2010 (2 pages) |
15 April 2010 | Full accounts made up to 29 September 2009 (11 pages) |
15 April 2010 | Full accounts made up to 29 September 2009 (11 pages) |
6 April 2010 | Termination of appointment of Edith Baddeley as a director (1 page) |
6 April 2010 | Termination of appointment of Edith Baddeley as a director (1 page) |
14 September 2009 | Director appointed mark grant (3 pages) |
14 September 2009 | Director appointed mark grant (3 pages) |
3 September 2009 | Director appointed george clements christie (2 pages) |
3 September 2009 | Director appointed george clements christie (2 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (19 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (19 pages) |
16 March 2009 | Full accounts made up to 29 September 2008 (10 pages) |
16 March 2009 | Full accounts made up to 29 September 2008 (10 pages) |
27 November 2008 | Total exemption small company accounts made up to 29 September 2007 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 29 September 2007 (3 pages) |
4 September 2008 | Director appointed adrian broadhurst (2 pages) |
4 September 2008 | Director appointed adrian broadhurst (2 pages) |
27 August 2008 | Appointment terminated secretary adrian broadhurst (1 page) |
27 August 2008 | Appointment terminated secretary adrian broadhurst (1 page) |
27 August 2008 | Secretary appointed ad interim LTD (1 page) |
27 August 2008 | Secretary appointed ad interim LTD (1 page) |
1 July 2008 | Return made up to 19/06/08; full list of members (20 pages) |
1 July 2008 | Return made up to 19/06/08; full list of members (20 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
20 July 2007 | Return made up to 19/06/07; change of members (8 pages) |
20 July 2007 | Return made up to 19/06/07; change of members (8 pages) |
16 February 2007 | Full accounts made up to 29 September 2006 (10 pages) |
16 February 2007 | Full accounts made up to 29 September 2006 (10 pages) |
14 July 2006 | Return made up to 19/06/06; change of members (7 pages) |
14 July 2006 | Return made up to 19/06/06; change of members (7 pages) |
8 March 2006 | Full accounts made up to 29 September 2005 (8 pages) |
8 March 2006 | Full accounts made up to 29 September 2005 (8 pages) |
18 July 2005 | Return made up to 19/06/05; full list of members (12 pages) |
18 July 2005 | Return made up to 19/06/05; full list of members (12 pages) |
2 July 2005 | Full accounts made up to 29 September 2004 (8 pages) |
2 July 2005 | Full accounts made up to 29 September 2004 (8 pages) |
1 September 2004 | Return made up to 19/06/04; change of members
|
1 September 2004 | Return made up to 19/06/04; change of members
|
20 February 2004 | Full accounts made up to 29 September 2003 (8 pages) |
20 February 2004 | Full accounts made up to 29 September 2003 (8 pages) |
12 August 2003 | Return made up to 19/06/03; change of members
|
12 August 2003 | Return made up to 19/06/03; change of members
|
28 July 2003 | Full accounts made up to 29 September 2002 (7 pages) |
28 July 2003 | Full accounts made up to 29 September 2002 (7 pages) |
1 August 2002 | Return made up to 19/06/02; full list of members (8 pages) |
1 August 2002 | Return made up to 19/06/02; full list of members (8 pages) |
9 July 2002 | Full accounts made up to 29 September 2001 (7 pages) |
9 July 2002 | Full accounts made up to 29 September 2001 (7 pages) |
5 September 2001 | Return made up to 19/06/01; change of members
|
5 September 2001 | Return made up to 19/06/01; change of members
|
15 January 2001 | Full accounts made up to 29 September 2000 (7 pages) |
15 January 2001 | Full accounts made up to 29 September 2000 (7 pages) |
21 June 2000 | Return made up to 19/06/00; change of members (9 pages) |
21 June 2000 | Return made up to 19/06/00; change of members (9 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
23 December 1999 | Full accounts made up to 29 September 1999 (7 pages) |
23 December 1999 | Full accounts made up to 29 September 1999 (7 pages) |
29 June 1999 | Return made up to 19/06/99; full list of members
|
29 June 1999 | Return made up to 19/06/99; full list of members
|
11 May 1999 | Full accounts made up to 29 September 1998 (7 pages) |
11 May 1999 | Full accounts made up to 29 September 1998 (7 pages) |
28 August 1998 | Return made up to 19/06/98; change of members (5 pages) |
28 August 1998 | Return made up to 19/06/98; change of members (5 pages) |
15 January 1998 | Full accounts made up to 29 September 1997 (8 pages) |
15 January 1998 | Full accounts made up to 29 September 1997 (8 pages) |
1 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 29 September 1996 (8 pages) |
5 March 1997 | Full accounts made up to 29 September 1996 (8 pages) |
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
25 July 1996 | Secretary resigned (2 pages) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | Secretary resigned (2 pages) |
25 July 1996 | Director resigned (1 page) |
1 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
1 June 1996 | Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house,30A station way cheam surrey SM3 8SQ (1 page) |
1 June 1996 | Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house,30A station way cheam surrey SM3 8SQ (1 page) |
14 February 1996 | Full accounts made up to 29 September 1995 (7 pages) |
14 February 1996 | Full accounts made up to 29 September 1995 (7 pages) |
22 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
22 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
5 March 1986 | Certificate of incorporation (2 pages) |
5 March 1986 | Incorporation (17 pages) |
5 March 1986 | Certificate of incorporation (1 page) |
5 March 1986 | Certificate of incorporation (1 page) |
5 March 1986 | Certificate of incorporation (2 pages) |
5 March 1986 | Incorporation (17 pages) |