Upper Norwood
London
SE19 3UU
Director Name | Joanne Louise Alder |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2016(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Founders Gardens London SE19 3UU |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mrs Doreen Olive Mayton |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 September 1996) |
Role | Secretary |
Correspondence Address | 22 Founders Gardens Upper Norwood London SE19 3UU |
Director Name | Mrs Merina Mahnaz Stanton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 15 January 1992(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 December 2000) |
Role | Negotiator |
Correspondence Address | 13 Founders Gardens Upper Norwood London SE19 3UU |
Director Name | Mrs Phyllis Edna Taylor |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2001) |
Role | Retired |
Correspondence Address | 2 Founders Gardens Upper Norwood London SE19 3UU |
Secretary Name | Mrs Phyllis Edna Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 2 Founders Gardens Upper Norwood London SE19 3UU |
Director Name | Paul Alexander Foster |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(9 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 17 September 2021) |
Role | Enviromental Health Officer |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Charles Lane |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 June 2016) |
Role | Retired |
Correspondence Address | 22 Founders Gardens Upper Norwood London SE19 3UU |
Director Name | Somadaththa Sarath Randeniya |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 March 2013) |
Role | Retired |
Correspondence Address | 15 Founders Gardens London SE19 3UU |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2005) |
Role | Proprietor |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Roman Bryl |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(16 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 April 2010) |
Role | Underwriter |
Correspondence Address | 17 Founders Gardens Upper Norwood London SE19 3UU |
Director Name | Geraldine Patricia Jeary |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(29 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 2019) |
Role | Metropolitan Police |
Country of Residence | United Kingdom |
Correspondence Address | 3 Founders Gardens London SE19 3UU |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | M. Davarian 8.00% Ordinary |
---|---|
1 at £1 | Alec Charles Stevens & Jacinta Natalia Stevens 4.00% Ordinary |
1 at £1 | Armando Fugaccia & Fernanda Luigia Fugaccia 4.00% Ordinary |
1 at £1 | Benjamin Thomas Alder & Joanne Louise Alder 4.00% Ordinary |
1 at £1 | Brian Marden-jones 4.00% Ordinary |
1 at £1 | D.o. Maytom 4.00% Ordinary |
1 at £1 | Geraldine Patricia Jeary & John James Jeary 4.00% Ordinary |
1 at £1 | Keith Andrew Burgess 4.00% Ordinary |
1 at £1 | Marco Fugaccia 4.00% Ordinary |
1 at £1 | Maria Edith Alessandrini 4.00% Ordinary |
1 at £1 | Martin Patrick Lydon & Ann Marie De-miguel 4.00% Ordinary |
1 at £1 | Mary Nora Kilcullen 4.00% Ordinary |
1 at £1 | Miss Ethel May Clements 4.00% Ordinary |
1 at £1 | Miss Hilary Joyce Weager 4.00% Ordinary |
1 at £1 | Mr Charles Lane & Audry Diane Lane 4.00% Ordinary |
1 at £1 | Mr Joseph Anthony Vassell & Mr Wesley J. Vassell & Elaine Alma Vassell 4.00% Ordinary |
1 at £1 | Mr P. Herbert 4.00% Ordinary |
1 at £1 | Mr Piero Zanelli & Morgana Lara Zanelli 4.00% Ordinary |
1 at £1 | Mrs Paul Alexander Foster 4.00% Ordinary |
1 at £1 | Richard James Toomer & Suzanne Toomer 4.00% Ordinary |
1 at £1 | Rina Fugaccia 4.00% Ordinary |
1 at £1 | Romina Sarwar 4.00% Ordinary |
1 at £1 | Stephen Richard Oliver & Julia Ghislaine Oliver 4.00% Ordinary |
1 at £1 | Timothy John Pratt 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,214 |
Cash | £23,089 |
Current Liabilities | £1,094 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
25 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with updates (7 pages) |
16 October 2019 | Termination of appointment of Geraldine Patricia Jeary as a director on 12 October 2019 (1 page) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
19 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 February 2019 | Confirmation statement made on 15 January 2019 with updates (7 pages) |
23 January 2018 | Confirmation statement made on 15 January 2018 with updates (7 pages) |
19 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 January 2018 | Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
27 June 2016 | Termination of appointment of Charles Lane as a director on 13 June 2016 (2 pages) |
27 June 2016 | Appointment of Geraldine Patricia Jeary as a director on 13 June 2016 (3 pages) |
27 June 2016 | Appointment of Geraldine Patricia Jeary as a director on 13 June 2016 (3 pages) |
27 June 2016 | Termination of appointment of Charles Lane as a director on 13 June 2016 (2 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 February 2016 | Appointment of Joanne Louise Alder as a director on 1 January 2016 (3 pages) |
24 February 2016 | Appointment of Joanne Louise Alder as a director on 1 January 2016 (3 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
12 March 2013 | Termination of appointment of Somadaththa Randeniya as a director (1 page) |
12 March 2013 | Termination of appointment of Somadaththa Randeniya as a director (1 page) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (9 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (9 pages) |
17 July 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (9 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 June 2011 | Appointment of Martin Patrick Lydon as a director (2 pages) |
20 June 2011 | Appointment of Martin Patrick Lydon as a director (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
15 April 2010 | Termination of appointment of Roman Bryl as a director (1 page) |
15 April 2010 | Termination of appointment of Roman Bryl as a director (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (13 pages) |
27 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (13 pages) |
21 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
21 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
21 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
21 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
24 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (11 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (11 pages) |
5 June 2008 | Secretary appointed hml company secretarial services (1 page) |
5 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
5 June 2008 | Secretary appointed hml company secretarial services (1 page) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 1ST floor christopher wrxn yard 117 high street croydon surrey CR0 1QG (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 1ST floor christopher wrxn yard 117 high street croydon surrey CR0 1QG (1 page) |
18 January 2008 | Return made up to 15/01/08; full list of members (8 pages) |
18 January 2008 | Return made up to 15/01/08; full list of members (8 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
12 June 2006 | Return made up to 15/01/06; full list of members (8 pages) |
12 June 2006 | Return made up to 15/01/06; full list of members (8 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 March 2005 | Return made up to 15/01/05; change of members (8 pages) |
11 March 2005 | Return made up to 15/01/05; change of members (8 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (1 page) |
23 February 2005 | New secretary appointed (1 page) |
19 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
23 February 2004 | Return made up to 15/01/04; full list of members (15 pages) |
23 February 2004 | Return made up to 15/01/04; full list of members (15 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
9 February 2003 | Return made up to 15/01/03; change of members (9 pages) |
9 February 2003 | Return made up to 15/01/03; change of members (9 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
18 April 2002 | Return made up to 15/01/02; full list of members (22 pages) |
18 April 2002 | Return made up to 15/01/02; full list of members (22 pages) |
7 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
7 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
27 March 2001 | Return made up to 04/03/00; no change of members (7 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 04/03/00; no change of members (7 pages) |
9 March 2001 | Return made up to 15/01/01; no change of members
|
9 March 2001 | Return made up to 15/01/01; no change of members
|
25 April 2000 | Return made up to 15/01/00; no change of members
|
25 April 2000 | Return made up to 15/01/00; no change of members
|
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
22 November 1999 | Full accounts made up to 30 September 1999 (12 pages) |
22 November 1999 | Full accounts made up to 30 September 1999 (12 pages) |
27 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 30 September 1998 (7 pages) |
27 January 1999 | Full accounts made up to 30 September 1998 (7 pages) |
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
20 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
20 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
27 January 1997 | Return made up to 15/01/97; change of members (6 pages) |
27 January 1997 | Full accounts made up to 30 September 1996 (7 pages) |
27 January 1997 | Return made up to 15/01/97; change of members (6 pages) |
27 January 1997 | Full accounts made up to 30 September 1996 (7 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
22 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
13 August 1987 | Memorandum and Articles of Association (9 pages) |
13 August 1987 | Memorandum and Articles of Association (9 pages) |