Croydon
CR0 2NE
Director Name | Ms Victoria Olubunmi Coker |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 25 March 2024(37 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mrs Deborah Ann De Veuve |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 1994) |
Role | Banking Officer |
Correspondence Address | 13 Collette Court London SE25 6NE |
Director Name | Mr John Philip Langridge |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 February 2007) |
Role | Company Director |
Correspondence Address | 5 Collette Court London SE25 6NE |
Director Name | Mrs Beryl Joan Leathers |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 March 1998) |
Role | Civil Servant |
Correspondence Address | 22 Collette Court London SE25 6NE |
Director Name | Mrs Jean Lehmann |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years after company formation) |
Appointment Duration | 5 years (resigned 24 August 1997) |
Role | Telephonist/Receptionist |
Correspondence Address | Coleette Court 150 Selhurst Road South Norwood London SE25 6NE |
Secretary Name | Norma Agatha Menezes Rahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Collette Court 150 Selhurst Road London SE25 6NE |
Director Name | Rosemarie Burke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1995(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1997) |
Role | Accounts Clerk |
Correspondence Address | 3 Collette Court 150 Selhurst Road South Norwood London SE25 6NE |
Director Name | Dean Stewart |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Collette Court Selhurst Road London SE25 6NE |
Director Name | Mr Isahack Rahim |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(20 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 16 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Miss Aralola Coker |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 March 2024) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Awurakua Berger 4.17% Ordinary |
---|---|
1 at £1 | Bank Of Scotland 4.17% Ordinary |
1 at £1 | Cynthia Pamel Manful 4.17% Ordinary |
1 at £1 | Dean Stewart 4.17% Ordinary |
1 at £1 | Denise Anne Baggett 4.17% Ordinary |
1 at £1 | Doreen Ahimah 4.17% Ordinary |
1 at £1 | James A. Hollingsworth & Natalia Jane Hollingsworth 4.17% Ordinary |
1 at £1 | Miss A. Togunloju 4.17% Ordinary |
1 at £1 | Miss K.d. Williams 4.17% Ordinary |
1 at £1 | Mr A. Zia 4.17% Ordinary |
1 at £1 | Mr Amer Hameed 4.17% Ordinary |
1 at £1 | Mr D. Horgan 4.17% Ordinary |
1 at £1 | Mr Dimitrios Christov 4.17% Ordinary |
1 at £1 | Mr Gavin Gamal Hussain 4.17% Ordinary |
1 at £1 | Mr K. Tran & Mr J.g. Julien 4.17% Ordinary |
1 at £1 | Mr Kenneth Robert Mackintosh 4.17% Ordinary |
1 at £1 | Mrs Norma Agatha Menezes-rahim & Mr I. Rahim 4.17% Ordinary |
1 at £1 | Mrs Oduwole 4.17% Ordinary |
1 at £1 | Mrs Winsome Mitchell 4.17% Ordinary |
1 at £1 | Ms Adele C. Totterdale 4.17% Ordinary |
1 at £1 | Ms V. Brooks 4.17% Ordinary |
1 at £1 | Patricia Umelda Pollock 4.17% Ordinary |
1 at £1 | Paula Helen Buckman 4.17% Ordinary |
1 at £1 | Victoria Olubunmi Cocker 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £24 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
10 August 2020 | Confirmation statement made on 9 August 2020 with updates (5 pages) |
---|---|
6 November 2019 | Accounts for a dormant company made up to 24 June 2019 (2 pages) |
21 August 2019 | Director's details changed for Mr Aralola James Coker on 21 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 24 June 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
3 November 2016 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
18 August 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
22 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
25 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (15 pages) |
6 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (15 pages) |
6 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (15 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
19 December 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
19 December 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
19 December 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
9 December 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 December 2011 (2 pages) |
9 December 2011 | Appointment of Derek Jonathan Lee as a secretary (3 pages) |
9 December 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 December 2011 (2 pages) |
9 December 2011 | Termination of appointment of Norma Menezes Rahim as a secretary (2 pages) |
9 December 2011 | Termination of appointment of Norma Menezes Rahim as a secretary (2 pages) |
9 December 2011 | Appointment of Aralola Coker as a director (3 pages) |
9 December 2011 | Appointment of Derek Jonathan Lee as a secretary (3 pages) |
9 December 2011 | Appointment of Aralola Coker as a director (3 pages) |
3 November 2011 | Termination of appointment of Dean Stewart as a director (2 pages) |
3 November 2011 | Termination of appointment of Dean Stewart as a director (2 pages) |
20 May 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
20 May 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
29 September 2010 | Director's details changed for Dean Stewart on 9 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Dean Stewart on 9 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Dean Stewart on 9 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
19 May 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
21 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (11 pages) |
21 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (11 pages) |
21 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (11 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 September 2008 | Return made up to 09/08/08; full list of members (11 pages) |
19 September 2008 | Return made up to 09/08/08; full list of members (11 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 September 2007 | Return made up to 09/08/07; full list of members (12 pages) |
11 September 2007 | Return made up to 09/08/07; full list of members (12 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 October 2006 | Return made up to 09/08/06; full list of members (17 pages) |
2 October 2006 | Return made up to 09/08/06; full list of members (17 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 September 2005 | Return made up to 09/08/05; change of members
|
6 September 2005 | Return made up to 09/08/05; change of members
|
28 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 September 2004 | Return made up to 09/08/04; no change of members (4 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 September 2004 | Return made up to 09/08/04; no change of members (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 September 2003 | Return made up to 09/08/03; full list of members (14 pages) |
20 September 2003 | Return made up to 09/08/03; full list of members (14 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 September 2002 | Return made up to 09/08/02; change of members (7 pages) |
12 September 2002 | Return made up to 09/08/02; change of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 November 2001 | Return made up to 09/08/01; full list of members (12 pages) |
27 November 2001 | Return made up to 09/08/01; full list of members (12 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: collette court 150/151 selhurst road south norwood london SE25 6LP (1 page) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: collette court 150/151 selhurst road south norwood london SE25 6LP (1 page) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
25 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
25 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
24 December 1998 | Full accounts made up to 30 June 1998 (5 pages) |
24 December 1998 | Full accounts made up to 30 June 1998 (5 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
4 September 1997 | Full accounts made up to 30 June 1997 (5 pages) |
4 September 1997 | Full accounts made up to 30 June 1997 (5 pages) |
3 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
24 September 1996 | Full accounts made up to 30 June 1996 (5 pages) |
24 September 1996 | Full accounts made up to 30 June 1996 (5 pages) |
2 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (5 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (5 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
4 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
11 May 1995 | Director's particulars changed (2 pages) |
11 May 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
30 July 1986 | Incorporation (16 pages) |
30 July 1986 | Incorporation (16 pages) |