Croydon
Surrey
CR0 1JB
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2021(33 years, 8 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Robert Clive Vickery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 November 1995) |
Role | Information Manager |
Correspondence Address | 2 Gadebridge Court Hemel Hempstead Hertfordshire HP1 3DP |
Secretary Name | Rose Anne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 8 Gadebridge Court Hemel Hempstead Hertfordshire HP1 3DP |
Director Name | Valerie Ison |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2000) |
Role | Bookkeeper/Admin |
Correspondence Address | 42 Rant Meadow Hemel Hempstead Hertfordshire HP3 8EQ |
Director Name | Eric Mosley |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 2002) |
Role | Cleaning Contractor |
Correspondence Address | 3 Gadebridge Court Warners End Road Hemel Hempstead Hertfordshire HP1 3DP |
Director Name | Russell Paul Aldridge |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 2002) |
Role | Salesperson |
Correspondence Address | 2 Gadebridge Court Warners End Road Hemel Hempstead Hertfordshire HP1 3DP |
Director Name | Neil David Fawcett |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 February 2003) |
Role | Engineer |
Correspondence Address | Flat 1 Gadebridge Court Hemel Hempstead Hertfordshire HP1 3DP |
Director Name | Mr David Nicholas Adams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 April 2018) |
Role | Telecoms |
Country of Residence | England |
Correspondence Address | First Floor, Prospect House 2 Athenaeum Road London N20 9AE |
Director Name | Emma Kate King |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 2004) |
Role | Childrens Nanny |
Correspondence Address | 4 Gadebridge Court Warners End Road Hemel Hempstead Hertfordshire HP1 3DP |
Secretary Name | Emma Kate King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 July 2009) |
Role | Childrens Nanny |
Correspondence Address | 4 Gadebridge Court Warners End Road Hemel Hempstead Hertfordshire HP1 3DP |
Director Name | Anthony Gordon Hitchcock |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2009) |
Role | Retired |
Correspondence Address | 3 Gadebridge Court Warners End Road Hemel Hempstead Hertfordshire HP1 3DP |
Director Name | Kevin Christopher Deudon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2007) |
Role | Police Officer |
Correspondence Address | 8 Gadebridge Court Warners End Road Hemel Hempstead Hertfordshire HP1 3DP |
Secretary Name | Angela Marie Byrne |
---|---|
Status | Resigned |
Appointed | 08 April 2010(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 September 2016) |
Role | Company Director |
Correspondence Address | First Floor, Prospect House 2 Athenaeum Road London N20 9AE |
Director Name | Miss Katherine McLaren |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2021) |
Role | Customer Care Manager |
Country of Residence | England |
Correspondence Address | Flat 3, Gadebridge Court Warners End Road Hemel Hempstead Hertfordshire HP1 3DP |
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 |
Year | 2013 |
---|---|
Net Worth | £8 |
Cash | £12,073 |
Current Liabilities | £633 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
27 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
14 March 2023 | Termination of appointment of Nicholas Robert Ashley Field as a director on 24 November 2022 (1 page) |
14 March 2023 | Appointment of Mr Luke Huntingford as a director on 14 March 2023 (2 pages) |
10 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
5 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
29 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
1 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
29 June 2021 | Confirmation statement made on 28 June 2021 with updates (3 pages) |
12 May 2021 | Termination of appointment of Katherine Mclaren as a director on 7 May 2021 (1 page) |
12 May 2021 | Appointment of Mr Nicholas Robert Ashley Field as a director on 7 May 2021 (2 pages) |
26 March 2021 | Appointment of Hml Company Secretarial Services Limited as a secretary on 23 March 2021 (2 pages) |
23 March 2021 | Registered office address changed from First Floor Prospect House 2 Athenaeum Road London N20 9AE to 94 Park Lane Croydon Surrey CR0 1JB on 23 March 2021 (1 page) |
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
19 June 2019 | Cessation of David Nicholas Adams as a person with significant control on 27 April 2018 (1 page) |
19 June 2019 | Notification of Katherine Mclaren as a person with significant control on 27 April 2018 (2 pages) |
19 June 2019 | Termination of appointment of David Nicholas Adams as a director on 27 April 2018 (1 page) |
28 May 2019 | Appointment of Miss Katherine Mclaren as a director on 21 May 2019 (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 June 2017 | Notification of David Nicholas Adams as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of David Nicholas Adams as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
8 June 2017 | Director's details changed for Mr David Nicholas Adams on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr David Nicholas Adams on 8 June 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 September 2016 | Termination of appointment of Angela Marie Byrne as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Angela Marie Byrne as a secretary on 6 September 2016 (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Secretary's details changed for Angela Marie Byrne on 4 June 2015 (1 page) |
29 June 2016 | Secretary's details changed for Angela Marie Byrne on 4 June 2015 (1 page) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Termination of appointment of Anthony Hitchcock as a director (1 page) |
1 July 2010 | Termination of appointment of Anthony Hitchcock as a director (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Termination of appointment of Anthony Hitchcock as a director (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Termination of appointment of Anthony Hitchcock as a director (1 page) |
14 April 2010 | Appointment of Angela Marie Byrne as a secretary (1 page) |
14 April 2010 | Appointment of Angela Marie Byrne as a secretary (1 page) |
12 November 2009 | Termination of appointment of Emma King as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Emma King as a secretary (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (6 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (6 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Appointment terminated director kevin deudon (2 pages) |
19 March 2008 | Appointment terminated director kevin deudon (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: aldbury house dower mews 108 high street berkhamsted hertfordshire HP4 2BL (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: aldbury house dower mews 108 high street berkhamsted hertfordshire HP4 2BL (1 page) |
18 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
18 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 August 2005 | Return made up to 28/06/05; full list of members (10 pages) |
15 August 2005 | Return made up to 28/06/05; full list of members (10 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 4 gadebridge court hemel hempstead hertfordshire HP1 3DP (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 4 gadebridge court hemel hempstead hertfordshire HP1 3DP (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
25 August 2004 | Return made up to 28/06/04; full list of members (10 pages) |
25 August 2004 | Return made up to 28/06/04; full list of members (10 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 July 2003 | Return made up to 28/06/03; full list of members (10 pages) |
12 July 2003 | Return made up to 28/06/03; full list of members (10 pages) |
16 May 2003 | Amended accounts made up to 31 March 2002 (5 pages) |
16 May 2003 | Amended accounts made up to 31 March 2002 (5 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 14 freda road christchurch dorset BH23 1LY (1 page) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 14 freda road christchurch dorset BH23 1LY (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
16 September 2002 | Return made up to 28/06/02; full list of members
|
16 September 2002 | Return made up to 28/06/02; full list of members
|
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
23 July 2001 | Return made up to 28/06/01; full list of members (9 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 28/06/01; full list of members (9 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members
|
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
23 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
23 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
7 July 1998 | Return made up to 04/06/98; change of members (6 pages) |
7 July 1998 | Return made up to 04/06/98; change of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
29 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Full accounts made up to 31 March 1996 (2 pages) |
29 May 1996 | Return made up to 04/06/96; full list of members (6 pages) |
29 May 1996 | Full accounts made up to 31 March 1996 (2 pages) |
29 May 1996 | Return made up to 04/06/96; full list of members (6 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
12 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
12 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
12 December 1989 | First Gazette notice for compulsory strike-off (1 page) |
12 December 1989 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1987 | Incorporation (13 pages) |
4 August 1987 | Incorporation (13 pages) |