Croydon
CR0 7PN
Director Name | Mrs Lynda Jane Bridges |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Fairholme Crescent Ashtead KT21 2HN |
Director Name | Joan Edith Daniels |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 May 1995) |
Role | Part-Time Teacher |
Correspondence Address | 56 Rolvenden Road Wainscott Rochester Kent ME2 4PG |
Director Name | Pauline Kenward |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 June 1992) |
Role | Part Time Adult Education Teacher |
Correspondence Address | 20 Palmer Close Redhill Surrey RH1 4BX |
Director Name | Josephine Williams |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(4 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 18 May 1991) |
Role | Company Director |
Correspondence Address | 26 High Broom Crescent West Wickham Kent BR4 0RG |
Secretary Name | Stella Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 14 Conyerd Road Borough Green Sevenoaks Kent TN15 8RJ |
Director Name | Mrs Patricia Hill |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 May 2000) |
Role | Company Director |
Correspondence Address | Regal Birches Hazel Grove Farnborough Orpington Kent BR6 8LU |
Director Name | Mary Shirley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1995(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 1999) |
Role | Company Director |
Correspondence Address | 13 Zetland Avenue Gillingham Kent ME7 3AE |
Secretary Name | Jutta Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 1996) |
Role | Company Director |
Correspondence Address | Spring Copse Hermongers Rudgwick Horsham West Sussex RH12 3AL |
Secretary Name | Mrs Joan French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 May 1998) |
Role | Company Director |
Correspondence Address | 31 Bounds Oak Way Southborough Tunbridge Wells Kent TN4 0TW |
Secretary Name | Geraldine Ann Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1998(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 85 Alder Way Swanley Kent BR8 7XE |
Director Name | Barbara Norton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(12 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 2004) |
Role | Partner In Own Reseach Busines |
Correspondence Address | 47 Wellington Road Crowthorne Berkshire RG45 7LJ |
Secretary Name | Mr John Richard Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 November 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Grove House Foundry Lane Horsham West Sussex RH13 5PL |
Director Name | Mrs Christine Anne Markham |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2000(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 2003) |
Role | Medau Teacher |
Correspondence Address | Longwater Cross Finchampstead Berkshire RG40 3TS |
Director Name | Patricia Anne Gaskell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2003(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2005) |
Role | Volunteer |
Correspondence Address | 225 Canterbury Road Herne Kent CT6 7HB |
Director Name | Margaret Anne Nicolson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2004(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 October 2009) |
Role | Civil Servant |
Correspondence Address | 48 Jarrett Avenue Wainscott Rochester Kent ME2 4NL |
Director Name | Mr John Richard Hunter |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Grove House Foundry Lane Horsham West Sussex RH13 5PL |
Director Name | Julie Rose Gilbert |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2009(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grove House Foundry Lane Horsham West Sussex RH13 5PL |
Director Name | Mr Derek Walter Charles Prior |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2013(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 January 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11a Godmans Lane Marks Tey Colchester CO6 1LU |
Secretary Name | Mr Derek Walter Charles Prior |
---|---|
Status | Resigned |
Appointed | 02 November 2013(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 January 2019) |
Role | Company Director |
Correspondence Address | 11a Godmans Lane Marks Tey Colchester CO6 1LU |
Registered Address | 10 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £38,734 |
Net Worth | £73,939 |
Cash | £106,945 |
Current Liabilities | £33,206 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
13 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
---|---|
7 June 2017 | Secretary's details changed for Mr Derek Walter Charles Prior on 1 October 2016 (1 page) |
7 June 2017 | Director's details changed for Mr Derek Walter Charles Prior on 1 October 2016 (2 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
26 May 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
9 August 2016 | Annual return made up to 2 June 2016 no member list (4 pages) |
30 November 2015 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
23 November 2015 | Termination of appointment of Julie Rose Gilbert as a director on 1 January 2015 (1 page) |
23 November 2015 | Termination of appointment of Julie Rose Gilbert as a director on 1 January 2015 (1 page) |
23 November 2015 | Appointment of Ms Barbara Rose as a director on 1 January 2015 (2 pages) |
23 November 2015 | Appointment of Ms Barbara Rose as a director on 1 January 2015 (2 pages) |
16 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
16 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
13 April 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
26 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
26 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
23 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
21 November 2013 | Termination of appointment of John Hunter as a director (1 page) |
21 November 2013 | Appointment of Mr Derek Walter Charles Prior as a secretary (2 pages) |
21 November 2013 | Termination of appointment of John Hunter as a secretary (1 page) |
21 November 2013 | Appointment of Mr Derek Walter Charles Prior as a director (2 pages) |
13 June 2013 | Annual return made up to 2 June 2013 no member list (4 pages) |
13 June 2013 | Annual return made up to 2 June 2013 no member list (4 pages) |
19 April 2013 | Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 19 April 2013 (1 page) |
19 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
15 June 2012 | Director's details changed for Mr John Richard Hunter on 4 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr John Richard Hunter on 4 June 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Mr John Richard Hunter on 4 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Julie Rose Gilbert on 4 June 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Mr John Richard Hunter on 4 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Julie Rose Gilbert on 4 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 2 June 2012 no member list (4 pages) |
7 June 2012 | Annual return made up to 2 June 2012 no member list (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 June 2011 | Annual return made up to 2 June 2011 no member list (4 pages) |
3 June 2011 | Annual return made up to 2 June 2011 no member list (4 pages) |
2 December 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
4 June 2010 | Annual return made up to 2 June 2010 no member list (3 pages) |
4 June 2010 | Annual return made up to 2 June 2010 no member list (3 pages) |
25 March 2010 | Termination of appointment of Margaret Nicolson as a director (1 page) |
24 March 2010 | Appointment of Julie Rose Gilbert as a director (2 pages) |
17 November 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
25 June 2009 | Annual return made up to 02/06/09 (2 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ (1 page) |
17 October 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
11 August 2008 | Annual return made up to 02/06/08 (2 pages) |
19 February 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
23 October 2007 | Annual return made up to 02/06/07 (4 pages) |
19 October 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 8B robson house east street epsom surrey KT17 1HH (1 page) |
13 June 2006 | Annual return made up to 02/06/06 (2 pages) |
12 June 2006 | New director appointed (1 page) |
9 March 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 June 2005 | Annual return made up to 02/06/05
|
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
15 July 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Annual return made up to 02/06/04
|
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Annual return made up to 02/06/03 (4 pages) |
21 March 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
14 June 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
14 June 2002 | Annual return made up to 02/06/02 (4 pages) |
20 June 2001 | Annual return made up to 02/06/01 (3 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 June 2000 | Annual return made up to 02/06/00
|
7 June 2000 | New director appointed (2 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 June 1999 | Annual return made up to 02/06/99
|
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Annual return made up to 02/06/98
|
11 February 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 June 1997 | Annual return made up to 02/06/97 (4 pages) |
13 June 1997 | Location of register of members (1 page) |
24 April 1997 | Amended accounts made up to 31 December 1996 (6 pages) |
25 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 August 1996 | Accounting reference date extended from 31/08 to 31/12 (2 pages) |
8 July 1996 | Location of register of members (1 page) |
8 July 1996 | Annual return made up to 02/06/96 (4 pages) |
8 July 1996 | Location of debenture register (1 page) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page) |
23 May 1996 | Auditor's resignation (1 page) |
28 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 July 1995 | Annual return made up to 02/06/95
|
20 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 January 1987 | Certificate of Incorporation (1 page) |