255 Sanderstead Road
South Croydon
Surrey
CR2 0AG
Director Name | Adenike Agangan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2000(14 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Technical Solutions Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Norcot 255 Sanderstead Road Croydon Surrey CR2 0AG |
Director Name | Monish Meiappan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Norcot 255 Sanderstead Road South Croydon Surrey CR2 0AG |
Director Name | Mrs Josephine Kay Gable |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2018(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, Norcot 255 Sanderstead Road South Croydon CR2 0AG |
Director Name | Mr Hoagy Plastow |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(37 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Musician |
Country of Residence | England |
Correspondence Address | Flat 1, Norcot 255 Sanderstead Road South Croydon Surrey CR2 0AG |
Director Name | Mr Allan Roger Leggett |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 1994) |
Role | Steward |
Correspondence Address | Flat 2 Norcot Sanderstead South Croydon Surrey CR2 0AG |
Director Name | Mr David Pyle |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 02 July 1991) |
Role | Teacher |
Correspondence Address | Flat 4 Norcot South Croydon Surrey CR2 0AG |
Director Name | Mrs Margaret Mills |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 1995) |
Role | Housewife |
Correspondence Address | Flat 1 Norcot South Croydon Surrey CR2 0AG |
Director Name | Stephen Geoffrey Clacy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 02 July 1991) |
Role | Accountant |
Correspondence Address | Garden Flat Thurston House 11 Birdhurst Road South Croydon Surrey CR2 7EF |
Secretary Name | Stephen Geoffrey Clacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Garden Flat Thurston House 11 Birdhurst Road South Croydon Surrey CR2 7EF |
Director Name | Michael Francis Flanagan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 1994) |
Role | Accountant |
Correspondence Address | Norcot 3/255 Sanderstead Road Sanderstead Surrey CR2 0AG |
Director Name | Miss Sarah Elizabeth Heseltine |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1994) |
Role | Interior Designer |
Correspondence Address | Flat 4 Norcot South Croydon Surrey CR2 0AG |
Secretary Name | Mr Steven Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Norcot South Croydon Surrey CR2 0AG |
Director Name | Diane Marie Flanagan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 1997) |
Role | Personal Assistant |
Correspondence Address | Flat 3 Norcot 255 Sanderstead Road Sanderstead Surrey CR2 0AG |
Director Name | Veronica Mary Leggett |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 1997) |
Role | Account Assistant |
Correspondence Address | Flat 2 Norcot 255 Sanderstead Road South Croydon Surrey CR2 0AG |
Director Name | Gillian Margaret Rourk |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(9 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 11 December 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Norcot 255 Sanderstead Road South Croydon Surrey CR2 0AG |
Director Name | Sheelagh Anne Ford |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 November 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Norcot 255 Sanderstead Road South Croydon Surrey CR2 0AG |
Director Name | Andrew William Benians |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 2002) |
Role | Administrator |
Correspondence Address | Flat 2 Norcot 255 Sanderstead Road South Croydon Surrey CR2 0AG |
Director Name | John Phillip Heseltine |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2000) |
Role | Office Worker |
Correspondence Address | Flat 4 Norcot 255 Sanderstead Road South Croydon Surrey CR2 0AG |
Director Name | Gerard Francis Maguire |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2002(16 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 19 May 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Flat Norcot 225 Sanderstead Road South Croydon Surrey CR2 0AG |
Secretary Name | Gerard Francis Maguire |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2002(16 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 19 May 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Flat Norcot 225 Sanderstead Road South Croydon Surrey CR2 0AG |
Director Name | Lisa Jane Prigg |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2011(25 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 16 June 2015) |
Role | Signalling Engineer |
Country of Residence | Engaland |
Correspondence Address | Flat 5 Norcot 255 Sanderstead Road South Croydon Surrey CR2 0AG |
Director Name | Xavier Headley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Norcot 255 Sanderstead Road South Croydon Surrey CR2 0AG |
Registered Address | Flat 5 Norcot 255 Sanderstead Road South Croydon Surrey CR2 0AG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
1 at £20 | A.b. Agangan 20.00% Ordinary |
---|---|
1 at £20 | Alfred John Rourk & Gillian Margaret Rourk 20.00% Ordinary |
1 at £20 | Lisa Jane Prigg 20.00% Ordinary |
1 at £20 | Mr Steven Savage 20.00% Ordinary |
1 at £20 | Xavier Headley & Phillippa Mccalla 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,321 |
Cash | £3,321 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
6 July 2020 | Director's details changed for Mr Steven Savage on 1 May 2020 (2 pages) |
6 July 2020 | Director's details changed for Mr Steven Savage on 1 May 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
22 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
28 March 2018 | Appointment of Mrs Josephine Kay Gable as a director on 13 February 2018 (2 pages) |
19 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 December 2017 | Termination of appointment of Gillian Margaret Rourk as a director on 11 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Gillian Margaret Rourk as a director on 11 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Xavier Headley as a director on 11 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Xavier Headley as a director on 11 December 2017 (1 page) |
6 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Mr Steven Savage on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Steven Savage on 25 May 2016 (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Appointment of Monish Meiappan as a director on 17 June 2015 (3 pages) |
1 July 2015 | Appointment of Monish Meiappan as a director on 17 June 2015 (3 pages) |
17 June 2015 | Termination of appointment of Lisa Jane Prigg as a director on 16 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Lisa Jane Prigg as a director on 16 June 2015 (1 page) |
11 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Appointment of Xavier Headley as a director (3 pages) |
27 February 2013 | Appointment of Xavier Headley as a director (3 pages) |
26 February 2013 | Termination of appointment of Sheelagh Ford as a director (2 pages) |
26 February 2013 | Termination of appointment of Sheelagh Ford as a director (2 pages) |
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 June 2011 | Appointment of Lisa Jane Prigg as a director (3 pages) |
8 June 2011 | Appointment of Lisa Jane Prigg as a director (3 pages) |
20 May 2011 | Termination of appointment of Gerard Maguire as a secretary (2 pages) |
20 May 2011 | Termination of appointment of Gerard Maguire as a director (2 pages) |
20 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (9 pages) |
20 May 2011 | Registered office address changed from Flat 2, Norcot, 255 Sanderstead Road, South Croydon, Surrey CR2 0AG on 20 May 2011 (2 pages) |
20 May 2011 | Registered office address changed from Flat 2, Norcot, 255 Sanderstead Road, South Croydon, Surrey CR2 0AG on 20 May 2011 (2 pages) |
20 May 2011 | Termination of appointment of Gerard Maguire as a director (2 pages) |
20 May 2011 | Termination of appointment of Gerard Maguire as a secretary (2 pages) |
20 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (9 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 May 2010 | Director's details changed for Gillian Margaret Rourk on 12 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Adenike Agangan on 12 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Steven Savage on 12 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Adenike Agangan on 12 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Sheelagh Anne Ford on 12 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gerard Francis Maguire on 12 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gillian Margaret Rourk on 12 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Sheelagh Anne Ford on 12 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gerard Francis Maguire on 12 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Steven Savage on 12 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
28 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (6 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 June 2007 | Return made up to 12/05/07; no change of members (8 pages) |
17 June 2007 | Return made up to 12/05/07; no change of members (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 June 2006 | Return made up to 12/05/06; full list of members (9 pages) |
1 June 2006 | Return made up to 12/05/06; full list of members (9 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 June 2005 | Return made up to 12/05/05; full list of members (9 pages) |
23 June 2005 | Return made up to 12/05/05; full list of members (9 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
19 July 2004 | Return made up to 12/05/04; full list of members (10 pages) |
19 July 2004 | Return made up to 12/05/04; full list of members (10 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
17 June 2003 | Return made up to 12/05/03; full list of members
|
17 June 2003 | Return made up to 12/05/03; full list of members
|
22 December 2002 | New secretary appointed;new director appointed (2 pages) |
22 December 2002 | New secretary appointed;new director appointed (2 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 May 2002 | Return made up to 12/05/02; full list of members
|
27 May 2002 | Return made up to 12/05/02; full list of members
|
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
13 June 2001 | Return made up to 12/05/01; full list of members
|
13 June 2001 | Return made up to 12/05/01; full list of members
|
20 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 May 2000 | Return made up to 12/05/00; no change of members (5 pages) |
22 May 2000 | Return made up to 12/05/00; no change of members (5 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 May 1999 | Return made up to 20/05/99; no change of members (6 pages) |
25 May 1999 | Return made up to 20/05/99; no change of members (6 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
17 June 1997 | Return made up to 20/05/97; full list of members
|
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
17 June 1997 | Return made up to 20/05/97; full list of members
|
17 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
26 May 1996 | Return made up to 20/05/96; full list of members
|
26 May 1996 | Return made up to 20/05/96; full list of members
|
14 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
14 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Return made up to 04/06/95; full list of members
|
9 June 1995 | Return made up to 04/06/95; full list of members
|
9 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |