60 Wickham Road Shirley
Croydon
Surrey
CR0 8BB
Director Name | David Medhurst |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2008(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 Cranwell Court 60 Wickham Road Shirley Croydon Surrey CR0 8BB |
Secretary Name | Susan Rayfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2008(21 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Administrator |
Correspondence Address | 1 Cranwell Court Shirley Croydon CR0 8BB |
Director Name | Ms Ashleigh Lauren Horsler |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Mr Peter David Cook |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Mr Martin Clark-Smith |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 October 2005) |
Role | Advertising Consultant |
Correspondence Address | 5 Cranwell Court 60 Wickham Road Shirley Croydon Surrey CR0 8BB |
Director Name | Mr Alfred Henry Edwards |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 June 1995) |
Role | Retired |
Correspondence Address | 24 Cranwell Court 60 Wickham Road Shirley Croydon Surrey CR0 8BB |
Secretary Name | Miss Grace Hilda Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 22 Cranwell Court 60 Wickham Road Shirley Croydon Surrey CR0 8BB |
Director Name | Derek Michael Bullock |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(10 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 June 2004) |
Role | Civil Servant |
Correspondence Address | 24 Cranwell Court 60 Wickham Road Shirley, Croydon CR0 8BB |
Secretary Name | Ida Constance Etteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(10 years after company formation) |
Appointment Duration | 11 years (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 23 Cranwell Court 60 Wickham Road Shirley, Croydon Surrey CR0 8BB |
Director Name | Glyn Evans |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2012) |
Role | None Retired |
Country of Residence | England |
Correspondence Address | 17 Cranwell Court 60 Wickham Road Shirley Croydon CR0 8BB |
Director Name | Geoffrey Arthur Ford |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 June 2015) |
Role | Retired Chartered Engineer |
Country of Residence | England |
Correspondence Address | Flat 6 Cranwell Court 60 Wickham Road Shirley Croydon Surrey CR0 8BB |
Director Name | Paul Clifford Farnham |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 December 2007) |
Role | Company Director |
Correspondence Address | 9 Cranwell Court Wickham Road Croydon Surrey CR0 8BB |
Director Name | Mr Anthony Armstrong |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Cranwell Court Shirley Croydon Surrey CR0 8BB |
Director Name | Ms Josephine Stephanie McDonald |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 July 2015(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Registered Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 33.33% - |
---|---|
1 at £1 | A. Armstrong 3.33% Ordinary |
1 at £1 | A. Doshi 3.33% Ordinary |
1 at £1 | A. Ferreira 3.33% Ordinary |
1 at £1 | A. Nedunchezheyan 3.33% Ordinary |
1 at £1 | A.w. Crudgington 3.33% Ordinary |
1 at £1 | C.j. Howett 3.33% Ordinary |
1 at £1 | D.r.c. Medhurst 3.33% Ordinary |
1 at £1 | G.a. Ford 3.33% Ordinary |
1 at £1 | G.n. Francis 3.33% Ordinary |
1 at £1 | K.r. Barrow & A.j. Barrow 3.33% Ordinary |
1 at £1 | L.a. Maloney 3.33% Ordinary |
1 at £1 | M. Baluch & S. Baluch 3.33% Ordinary |
1 at £1 | Miss L.v. Sams 3.33% Ordinary |
1 at £1 | Miss P.w.b. Packman 3.33% Ordinary |
1 at £1 | Miss S. Rayfield 3.33% Ordinary |
1 at £1 | Mrs H.a. Starkowski 3.33% Ordinary |
1 at £1 | Mrs I.o.m. Griffiths 3.33% Ordinary |
1 at £1 | Mrs J.c.a. Flahive 3.33% Ordinary |
1 at £1 | Mrs J.i. Fernando & M.j. Fernando 3.33% Ordinary |
1 at £1 | P.f. Emburey & H. Emburey 3.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £41,826 |
Net Worth | £4,505 |
Cash | £80,365 |
Current Liabilities | £11,231 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 9 August 2019 with updates (6 pages) |
16 August 2018 | Confirmation statement made on 9 August 2018 with updates (6 pages) |
15 August 2018 | Termination of appointment of Josephine Stephanie Mcdonald as a director on 4 August 2018 (1 page) |
6 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Appointment of Ms Ashleigh Lauren Horsler as a director on 9 November 2017 (2 pages) |
21 November 2017 | Appointment of Ms Ashleigh Lauren Horsler as a director on 9 November 2017 (2 pages) |
18 August 2017 | Termination of appointment of Anthony Armstrong as a director on 7 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 9 August 2017 with updates (6 pages) |
18 August 2017 | Termination of appointment of Anthony Armstrong as a director on 7 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 9 August 2017 with updates (6 pages) |
25 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
2 September 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
26 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
26 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Termination of appointment of Geoffrey Arthur Ford as a director on 14 June 2015 (1 page) |
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Termination of appointment of Geoffrey Arthur Ford as a director on 14 June 2015 (1 page) |
9 July 2015 | Appointment of Ms Josephine Stephanie Mcdonald as a director on 3 July 2015 (2 pages) |
9 July 2015 | Appointment of Ms Josephine Stephanie Mcdonald as a director on 3 July 2015 (2 pages) |
9 July 2015 | Appointment of Ms Josephine Stephanie Mcdonald as a director on 3 July 2015 (2 pages) |
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
12 February 2014 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
12 February 2014 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Termination of appointment of Glyn Evans as a director (1 page) |
14 May 2013 | Termination of appointment of Glyn Evans as a director (1 page) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
28 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
28 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (10 pages) |
9 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Director's details changed for Geoffrey Arthur Ford on 5 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Glyn Evans on 5 October 2009 (2 pages) |
31 August 2010 | Director's details changed for David Medhurst on 5 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Geoffrey Arthur Ford on 5 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Glyn Evans on 5 October 2009 (2 pages) |
31 August 2010 | Director's details changed for David Medhurst on 5 October 2009 (2 pages) |
31 August 2010 | Director's details changed for David Medhurst on 5 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Glyn Evans on 5 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Susan Rayfield on 5 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Geoffrey Arthur Ford on 5 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Susan Rayfield on 5 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Susan Rayfield on 5 October 2009 (2 pages) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 September 2009 | Return made up to 09/08/09; full list of members (21 pages) |
8 September 2009 | Return made up to 09/08/09; full list of members (21 pages) |
2 October 2008 | Secretary appointed susan rayfield (2 pages) |
2 October 2008 | Secretary appointed susan rayfield (2 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Return made up to 09/08/08; full list of members (8 pages) |
1 October 2008 | Return made up to 09/08/08; full list of members (8 pages) |
7 May 2008 | Director appointed david medhurst (2 pages) |
7 May 2008 | Director appointed david medhurst (2 pages) |
30 April 2008 | Appointment terminated secretary ida etteridge (1 page) |
30 April 2008 | Appointment terminated secretary ida etteridge (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
23 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 September 2007 | Return made up to 09/08/07; full list of members (8 pages) |
10 September 2007 | Return made up to 09/08/07; full list of members (8 pages) |
10 December 2006 | Return made up to 09/08/06; full list of members
|
10 December 2006 | Return made up to 09/08/06; full list of members
|
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
5 September 2005 | Return made up to 09/08/05; full list of members (8 pages) |
5 September 2005 | Return made up to 09/08/05; full list of members (8 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 February 2005 | Return made up to 09/08/04; full list of members (8 pages) |
21 February 2005 | Return made up to 09/08/04; full list of members (8 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 October 2002 | Return made up to 09/08/02; full list of members (8 pages) |
28 October 2002 | Return made up to 09/08/02; full list of members (8 pages) |
27 September 2001 | Return made up to 09/08/01; full list of members (7 pages) |
27 September 2001 | Return made up to 09/08/01; full list of members (7 pages) |
13 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
12 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
15 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
15 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
22 September 1999 | Return made up to 09/08/99; full list of members (5 pages) |
22 September 1999 | Return made up to 09/08/99; full list of members (5 pages) |
18 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 August 1998 | Return made up to 09/08/98; full list of members (5 pages) |
19 August 1998 | Return made up to 09/08/98; full list of members (5 pages) |
17 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
17 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 September 1997 | Return made up to 09/08/97; full list of members (5 pages) |
8 September 1997 | Return made up to 09/08/97; full list of members (5 pages) |
10 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
10 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
10 September 1996 | Return made up to 09/08/96; no change of members (4 pages) |
10 September 1996 | Return made up to 09/08/96; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 September 1995 | Return made up to 09/08/95; full list of members (6 pages) |
21 September 1995 | Return made up to 09/08/95; full list of members (6 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 8 hamfield close oxted surrey RH8 0NG (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: 8 hamfield close oxted surrey RH8 0NG (1 page) |