Croydon
CR0 0XZ
Secretary Name | Mrs Rekha Milan Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2002(15 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ |
Director Name | Mark Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 August 1998) |
Role | Policeman |
Correspondence Address | 8 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Steven Oakley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 August 1998) |
Role | Postman |
Correspondence Address | 8 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Hilda May Perkin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 February 2000) |
Role | Teacher |
Correspondence Address | 8 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Kathryn Pick |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 1994) |
Role | Nursery Officer |
Correspondence Address | 8 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Daniel Shead |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 February 2000) |
Role | Civil Servant |
Correspondence Address | 8 Campbell Road Croydon Surrey CR0 2SQ |
Secretary Name | Hilda May Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 8 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Melinda Janet Canning |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 1999) |
Role | Researcher |
Correspondence Address | Flat 12 8 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Karen Anne Crick |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2001) |
Role | Account Controller |
Correspondence Address | Flat 9 8 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Christine Patricia Rogers |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2002) |
Role | Secretary |
Correspondence Address | Flat 10 8 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Sam Allen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2000(12 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2005) |
Role | Computer Graphic Artist |
Correspondence Address | Flat 8 8 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Peter William Cahill |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 2001) |
Role | Security Officer |
Correspondence Address | Flat 6 8 Campbell Road Croydon Surrey CR0 2SQ |
Secretary Name | Christine Patricia Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2000(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2002) |
Role | Secretary |
Correspondence Address | Flat 10 8 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Miss Fiona Susan Hopkins |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(13 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2007) |
Role | Reservationist |
Correspondence Address | 16 Bolney Road Birmingham B32 2PX |
Director Name | Mark McDonald |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 December 2009) |
Role | Auto Electrician |
Correspondence Address | Flat 11 8 Campbell Road Croydon Surrey CR0 2SQ |
Registered Address | C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £10 | Ahmad Noor-ur Khan 8.33% Ordinary |
---|---|
1 at £10 | E. Downie 8.33% Ordinary |
1 at £10 | Klassik Property LTD 8.33% Ordinary |
1 at £10 | Mrs B. Rahman 8.33% Ordinary |
1 at £10 | Mrs Rekha Shah 8.33% Ordinary |
1 at £10 | Mrs Rekha Shah & Milan Shah 8.33% Ordinary |
1 at £10 | Nicola Bell 8.33% Ordinary |
1 at £10 | P. Cahill 8.33% Ordinary |
1 at £10 | P. Patel & K. Patel 8.33% Ordinary |
1 at £10 | Rodhy Calixton 8.33% Ordinary |
1 at £10 | S. Oakley 8.33% Ordinary |
1 at £10 | Surinder Kumar Gupta & Jagdish Kaur Gupta 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,371 |
Cash | £10,033 |
Current Liabilities | £3,582 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
1 March 2023 | Confirmation statement made on 8 February 2023 with updates (6 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 September 2016 | Registered office address changed from C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page) |
7 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
14 April 2013 | Director's details changed for Rekha Milan Shah on 29 December 2012 (2 pages) |
14 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
14 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
14 April 2013 | Director's details changed for Rekha Milan Shah on 29 December 2012 (2 pages) |
14 April 2013 | Secretary's details changed for Rekha Milan Shah on 29 December 2012 (1 page) |
14 April 2013 | Secretary's details changed for Rekha Milan Shah on 29 December 2012 (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (8 pages) |
17 April 2010 | Termination of appointment of Mark Mcdonald as a director (1 page) |
17 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (8 pages) |
17 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (8 pages) |
17 April 2010 | Termination of appointment of Mark Mcdonald as a director (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 October 2009 | Registered office address changed from 30 Smitham Downs Road Purley Surrey CR8 4NB on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 30 Smitham Downs Road Purley Surrey CR8 4NB on 29 October 2009 (1 page) |
16 April 2009 | Return made up to 08/02/09; full list of members (8 pages) |
16 April 2009 | Return made up to 08/02/09; full list of members (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 October 2008 | Return made up to 08/02/08; full list of members (8 pages) |
14 October 2008 | Return made up to 08/02/08; full list of members (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 May 2007 | Return made up to 08/02/07; full list of members (5 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 08/02/07; full list of members (5 pages) |
24 May 2007 | Director resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 08/02/06; full list of members (5 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 08/02/06; full list of members (5 pages) |
11 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2006 | Director resigned (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
9 June 2005 | Return made up to 08/02/05; full list of members (12 pages) |
9 June 2005 | Return made up to 08/02/05; full list of members (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
21 May 2004 | Return made up to 08/02/04; full list of members (12 pages) |
21 May 2004 | Return made up to 08/02/04; full list of members (12 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
15 June 2003 | Return made up to 08/02/03; full list of members
|
15 June 2003 | Return made up to 08/02/03; full list of members
|
6 January 2003 | Secretary resigned;director resigned (1 page) |
6 January 2003 | Secretary resigned;director resigned (1 page) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 February 2002 | Return made up to 08/02/02; full list of members (13 pages) |
25 February 2002 | Return made up to 08/02/02; full list of members (13 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 08/02/01; full list of members
|
15 February 2001 | Return made up to 08/02/01; full list of members
|
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 08/02/00; full list of members (10 pages) |
15 February 2000 | Return made up to 08/02/00; full list of members (10 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Director's particulars changed (1 page) |
22 April 1999 | Return made up to 08/02/99; full list of members
|
22 April 1999 | Return made up to 08/02/99; full list of members
|
22 April 1999 | Full accounts made up to 31 March 1999 (5 pages) |
22 April 1999 | Full accounts made up to 31 March 1999 (5 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
30 April 1998 | Full accounts made up to 31 March 1998 (5 pages) |
30 April 1998 | Full accounts made up to 31 March 1998 (5 pages) |
12 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
12 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
25 April 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
25 April 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
10 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
28 January 1996 | Return made up to 08/02/96; no change of members (4 pages) |
28 January 1996 | Return made up to 08/02/96; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 August 1987 | Memorandum and Articles of Association (9 pages) |
17 August 1987 | Memorandum and Articles of Association (9 pages) |