Epsom Road
Croydon
Surrey
CR0 4NT
Director Name | Nicolette Knights |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(17 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Pensions Administrator |
Correspondence Address | 16 The Priory, Epsom Road Croydon Surrey CR0 4NT |
Director Name | Chetankumar Patel |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(18 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Retired |
Correspondence Address | 29 The Priory Epsom Road Croydon CR0 4NT |
Director Name | Sean Songhurst |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(26 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Priory Epsom Road Croydon Surrey CR0 4NT |
Director Name | Miss Faye McKenzie |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Advertising & Events Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 01 September 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 5th Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE |
Director Name | Miss Gay Souter |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 1994) |
Role | Credit Controller |
Correspondence Address | 34 The Priory Croydon Surrey CR0 4NT |
Director Name | Miss Barbara Jean Smith |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 March 2005) |
Role | Retired |
Correspondence Address | 22 The Priory Croydon Surrey CR0 4NT |
Director Name | Mrs Daisy Baker |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 March 1993) |
Role | Retired |
Correspondence Address | 31 The Priory Croydon Surrey CR0 4NT |
Director Name | Mr Michael Graham Blank |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 August 2002) |
Role | Driver |
Correspondence Address | 46 The Priory Croydon Surrey CR0 4NT |
Director Name | Mr Peter John Harding |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 January 1998) |
Role | Service Manager-Telecommunications |
Correspondence Address | 15 The Priory Croydon Surrey CR0 4NT |
Secretary Name | Miss Maureen Primrose Osullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 16 The Priory Croydon Surrey CR0 4NT |
Director Name | Anne Mary Marcella France |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1994(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 May 1999) |
Role | Retired |
Correspondence Address | 40 The Priory Epsom Road Croydon CR0 4NT |
Secretary Name | Lynda Margaret Shattell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | 3 The Priory Epsom Road Croydon Surrey CR0 4NT |
Director Name | Graham Lewis Edward Garner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 6 The Priory Epsom Road Croydon Surrey CR0 4NT |
Secretary Name | Lorna Louise Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 45 The Priory Epsom Road Croydon Surrey CR0 4NT |
Director Name | Mark Ian Howell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2001) |
Role | Tree Surgeon |
Correspondence Address | 2 The Priory Epsom Road Croydon Surrey CR0 4NT |
Director Name | Robert John Wheatland |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 November 2010) |
Role | Software Engineer |
Correspondence Address | 33 The Priory Epsom Road Croydon Surrey CR0 4NT |
Secretary Name | Catherine Michelle Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 6 The Priory Epsom Road Croydon Surrey CR0 4NT |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Jonathan Page |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2012) |
Role | IT Manager |
Correspondence Address | 32 The Priory Epsom Road Croydon Surrey CR0 4NT |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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, 9 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 |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(22 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 11 January 2019) |
Correspondence Address | 9-11 Quadrant Richmond TW9 1BP |
Registered Address | 5th Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12 |
Net Worth | £11,932 |
Cash | £76 |
Current Liabilities | £12 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
28 November 2023 | Micro company accounts made up to 30 June 2023 (7 pages) |
---|---|
23 May 2023 | Director's details changed for Terry Andrew Quince on 22 May 2023 (2 pages) |
23 May 2023 | Director's details changed for Chetankumar Patel on 22 May 2023 (2 pages) |
23 May 2023 | Director's details changed for Nicolette Knights on 22 May 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 22 May 2023 with updates (9 pages) |
23 December 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
24 May 2022 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 September 2019 (2 pages) |
24 May 2022 | Confirmation statement made on 22 May 2022 with updates (8 pages) |
17 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
2 June 2021 | Confirmation statement made on 22 May 2021 with updates (7 pages) |
30 March 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 22 May 2020 with updates (8 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with updates (8 pages) |
22 January 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 5th Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE on 22 January 2019 (1 page) |
22 January 2019 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 11 January 2019 (1 page) |
16 November 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
1 November 2018 | Statement of capital following an allotment of shares on 10 May 2018
|
29 June 2018 | Appointment of Miss Faye Mckenzie as a director on 17 October 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
18 January 2018 | Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page) |
18 January 2018 | Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page) |
12 June 2017 | Confirmation statement made on 22 May 2017 with updates (10 pages) |
12 June 2017 | Confirmation statement made on 22 May 2017 with updates (10 pages) |
1 December 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
1 December 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
15 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 October 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
8 October 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
4 December 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
4 December 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
10 July 2013 | Appointment of Sean Songhurst as a director (2 pages) |
10 July 2013 | Appointment of Sean Songhurst as a director (2 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
6 February 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
6 February 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Termination of appointment of Jonathan Page as a director (1 page) |
22 March 2012 | Termination of appointment of Jonathan Page as a director (1 page) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (11 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (11 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
29 November 2010 | Termination of appointment of Robert Wheatland as a director (1 page) |
29 November 2010 | Termination of appointment of Robert Wheatland as a director (1 page) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (20 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (20 pages) |
12 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
12 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
12 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
15 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
15 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
24 September 2009 | Director appointed jonathan page (1 page) |
24 September 2009 | Director appointed jonathan page (1 page) |
22 May 2009 | Return made up to 22/05/09; full list of members (18 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (18 pages) |
20 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
20 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
4 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
4 June 2008 | Secretary appointed hml company secretarial services (1 page) |
4 June 2008 | Secretary appointed hml company secretarial services (1 page) |
4 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
22 May 2008 | Return made up to 22/05/08; full list of members (19 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (19 pages) |
18 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
18 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
15 March 2008 | Registered office changed on 15/03/2008 from first floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from first floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
14 September 2007 | Return made up to 22/05/07; full list of members; amend (19 pages) |
14 September 2007 | Return made up to 22/05/07; full list of members; amend (19 pages) |
16 July 2007 | Return made up to 22/05/07; full list of members (12 pages) |
16 July 2007 | Return made up to 22/05/07; full list of members (12 pages) |
29 March 2007 | Full accounts made up to 30 June 2006 (10 pages) |
29 March 2007 | Full accounts made up to 30 June 2006 (10 pages) |
21 June 2006 | Return made up to 22/05/06; full list of members (22 pages) |
21 June 2006 | Return made up to 22/05/06; full list of members (22 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
27 April 2006 | Full accounts made up to 30 June 2005 (9 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (9 pages) |
2 September 2005 | Return made up to 22/05/05; change of members (11 pages) |
2 September 2005 | Return made up to 22/05/05; change of members (11 pages) |
23 July 2005 | Full accounts made up to 30 June 2004 (9 pages) |
23 July 2005 | Full accounts made up to 30 June 2004 (9 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
24 February 2005 | New secretary appointed (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (1 page) |
8 July 2004 | Return made up to 22/05/04; change of members (7 pages) |
8 July 2004 | Return made up to 22/05/04; change of members (7 pages) |
28 June 2004 | New director appointed (1 page) |
28 June 2004 | New director appointed (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
28 June 2003 | Return made up to 22/05/03; full list of members (25 pages) |
28 June 2003 | Return made up to 22/05/03; full list of members (25 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 22/05/02; change of members
|
13 August 2002 | Return made up to 22/05/02; change of members
|
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
26 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 22/05/01; change of members (8 pages) |
22 June 2001 | Return made up to 22/05/01; change of members (8 pages) |
22 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
22 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
26 June 2000 | Return made up to 22/05/00; full list of members
|
26 June 2000 | Return made up to 22/05/00; full list of members
|
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
29 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
29 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
18 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
18 June 1999 | Director resigned (1 page) |
16 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
16 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
22 June 1998 | Return made up to 22/05/98; change of members
|
22 June 1998 | Return made up to 22/05/98; change of members
|
4 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
4 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
4 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
4 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 16 the priory epsom road croydon cro 4NT (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 16 the priory epsom road croydon cro 4NT (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
19 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
19 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
31 May 1996 | Return made up to 22/05/96; change of members (6 pages) |
31 May 1996 | Return made up to 22/05/96; change of members (6 pages) |
16 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
16 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
18 June 1987 | Incorporation (13 pages) |
18 June 1987 | Incorporation (13 pages) |