Croydon
CR0 2NE
Director Name | Mrs Valerie Kay Lee |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2008(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Trevor David Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 1994) |
Role | Civil Servant |
Correspondence Address | 63b,Perry Mead Enfield Middlesex EN2 8BS |
Director Name | Miss Sandra Remington |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 1996) |
Role | Secretary |
Correspondence Address | 61 Perry Mead Enfield Middlesex EN2 8BS |
Secretary Name | Mr Trevor David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 63b,Perry Mead Enfield Middlesex EN2 8BS |
Director Name | Susan Christine Hayes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 13 July 1999) |
Role | Systems Analyst-Programmer |
Correspondence Address | 59 Perry Mead Enfield Middlesex EN2 8BS |
Director Name | Reginald Ernest Dundridge |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(10 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 December 2008) |
Role | Retired |
Correspondence Address | 61 Perry Mead Enfield Middlesex EN2 8BS |
Director Name | Jonathan David Page |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2001) |
Role | Corp Hospitality |
Correspondence Address | 63 Perry Mead Enfield Middlesex EN2 8BS |
Telephone | 020 86560568 |
---|---|
Telephone region | London |
Registered Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £10 | David Eric Reeves & Vera Reeves 20.00% Ordinary |
---|---|
1 at £10 | Martin Miklosko 10.00% Ordinary |
1 at £10 | Mira Ashton 10.00% Ordinary |
1 at £10 | Mr D. Hudson & Mrs M. Hudson 10.00% Ordinary |
1 at £10 | Mr D.j. Whitehouse & Mrs D.j. Whitehouse 10.00% Ordinary |
1 at £10 | Mr S.j. Toi 10.00% Ordinary |
1 at £10 | Mrs G.a. Porter 10.00% Ordinary |
1 at £10 | Mrs J. Taylor 10.00% Ordinary |
1 at £10 | R. Dundridge & R.e. Dundridge 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,397 |
Cash | £4,403 |
Current Liabilities | £330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
23 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
---|---|
17 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
14 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (14 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (12 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
15 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (12 pages) |
9 April 2010 | Director's details changed for Mrs Valerie Kay Lee on 31 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
14 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
3 June 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Director appointed valerie kay lee (3 pages) |
6 April 2009 | Appointment terminated director reginald dundridge (1 page) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (7 pages) |
27 September 2007 | Return made up to 20/09/07; full list of members (9 pages) |
17 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
6 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
31 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
5 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
20 September 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
30 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
3 October 2002 | Return made up to 20/09/02; change of members (7 pages) |
11 October 2001 | Return made up to 20/09/01; change of members (6 pages) |
8 October 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
28 June 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 27,sefton road croydon surrey CR0 7HS (1 page) |
18 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members
|
15 March 1999 | Full accounts made up to 31 March 1998 (5 pages) |
3 November 1998 | New director appointed (2 pages) |
21 October 1998 | Return made up to 30/09/98; full list of members (5 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 October 1997 | Return made up to 30/09/97; full list of members (5 pages) |
7 October 1996 | Return made up to 30/09/96; full list of members
|
4 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
7 May 1996 | New director appointed (2 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |