Croydon
Surrey
CR0 1JB
Director Name | Miss Clare Scammell |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(30 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Theatre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2019(32 years after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2019(32 years after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mr James Mark Anthony Crowley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 May 2002) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Cottage Winchester Road Ropley Hampshire SO24 0BS |
Director Name | Mr Ian Seymour |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 1995) |
Role | Hairdressing Technician |
Correspondence Address | Flat 9 Belvedere House 67/69 Belvedere Road London SE19 2HP |
Director Name | Miss Sonia Noonan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 January 2006) |
Role | Remedial Exercise Teacher |
Correspondence Address | Flat 7 Belvedere House 67/69 Belvedere Road London SE19 2HP |
Secretary Name | Mr James Mark Anthony Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 May 2002) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Cottage Winchester Road Ropley Hampshire SO24 0BS |
Director Name | Mark Andrew Courtney |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 January 2007) |
Role | Retail Management |
Correspondence Address | Flat 1 Belvedere House 67/69 Belvedere Road Upper Norwood London SE19 2HP |
Director Name | Vanessa Sinclair |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(13 years after company formation) |
Appointment Duration | 5 years (resigned 01 January 2006) |
Role | Local Government Officer |
Correspondence Address | 8 Belvedere House 67-69 Belvedere Road Upper Norwood London SE19 2HP |
Secretary Name | Brian John Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2008) |
Role | Designer |
Correspondence Address | Flat 10 67-69 Belvedere Road West Norwood London SE19 2HP |
Director Name | Stephen John Glew |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 November 2012) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Belvedere Road Crystal Palace London SE19 2HP |
Director Name | Louise Esther Whelan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2007(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 February 2015) |
Role | Business Development Manager E |
Country of Residence | England |
Correspondence Address | 67 Belvedere Road Crystal Palace London SE19 2HP |
Director Name | Leonardo David Coleman |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 June 2013) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 67- 69 Belvedere Road London SE19 2HP |
Director Name | Mr Brian Clements |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 November 2016) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Director Name | Mr Kenneth Richard Moore |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Secretary Name | HFM Tax & Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2012) |
Correspondence Address | 89 Worship Street London EC2A 2BF |
Secretary Name | Residential Block Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2012(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 November 2019) |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Registered Address | 146 Welling High Street First Floor Welling DA16 1TJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,349 |
Cash | £3,559 |
Current Liabilities | £19,129 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
4 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
11 April 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
1 December 2022 | Appointment of Heminstone Estates and Block Management Limited as a secretary on 1 December 2022 (2 pages) |
1 December 2022 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 146 Welling High Street First Floor Welling DA16 1TJ on 1 December 2022 (1 page) |
30 November 2022 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 30 November 2022 (1 page) |
23 August 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
25 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 April 2021 | Confirmation statement made on 7 March 2021 with updates (3 pages) |
19 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with updates (3 pages) |
27 November 2019 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page) |
27 November 2019 | Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Residential Block Management Services Limited as a secretary on 27 November 2019 (1 page) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Kenneth Richard Moore as a director on 13 August 2018 (1 page) |
8 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
30 November 2017 | Appointment of Miss Clare Scammell as a director on 27 November 2017 (2 pages) |
30 November 2017 | Appointment of Miss Clare Scammell as a director on 27 November 2017 (2 pages) |
16 November 2017 | Appointment of Mrs Christine Rayner as a director on 14 November 2017 (2 pages) |
16 November 2017 | Appointment of Mrs Christine Rayner as a director on 14 November 2017 (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 May 2017 | Appointment of Mr Kenneth Richard Moore as a director on 15 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Kenneth Richard Moore as a director on 15 May 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
21 November 2016 | Termination of appointment of Brian Clements as a director on 14 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Brian Clements as a director on 14 November 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 February 2016 | Annual return made up to 17 February 2016 no member list (3 pages) |
17 February 2016 | Annual return made up to 17 February 2016 no member list (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 February 2015 | Termination of appointment of Louise Esther Whelan as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Louise Esther Whelan as a director on 16 February 2015 (1 page) |
16 February 2015 | Annual return made up to 16 February 2015 no member list (3 pages) |
16 February 2015 | Annual return made up to 16 February 2015 no member list (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 March 2014 | Annual return made up to 22 February 2014 no member list (3 pages) |
19 March 2014 | Annual return made up to 22 February 2014 no member list (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Termination of appointment of Leonardo Coleman as a director (1 page) |
25 June 2013 | Termination of appointment of Leonardo Coleman as a director (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 March 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
19 March 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
19 March 2013 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Secretary's details changed for Residential Block Management Services Limited on 1 August 2012 (2 pages) |
19 March 2013 | Termination of appointment of Stephen Glew as a director (1 page) |
19 March 2013 | Termination of appointment of Stephen Glew as a director (1 page) |
19 March 2013 | Secretary's details changed for Residential Block Management Services Limited on 1 August 2012 (2 pages) |
19 March 2013 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN United Kingdom on 19 March 2013 (1 page) |
13 September 2012 | Appointment of Mr Brian Clements as a director (2 pages) |
13 September 2012 | Appointment of Mr Brian Clements as a director (2 pages) |
10 September 2012 | Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath London SE3 0BU United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath London SE3 0BU United Kingdom on 10 September 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 February 2012 | Director's details changed for Louise Esther Whelan on 28 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
28 February 2012 | Director's details changed for Leonardo David Coleman on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Louise Esther Whelan on 28 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
28 February 2012 | Director's details changed for Leonardo David Coleman on 28 February 2012 (2 pages) |
23 January 2012 | Termination of appointment of Hfm Tax & Business Services Limited as a secretary (1 page) |
23 January 2012 | Appointment of Residential Block Management Services Limited as a secretary (2 pages) |
23 January 2012 | Termination of appointment of Hfm Tax & Business Services Limited as a secretary (1 page) |
23 January 2012 | Appointment of Residential Block Management Services Limited as a secretary (2 pages) |
23 January 2012 | Registered office address changed from Lygon House 50 London Road Bromley BR1 3RA on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from Lygon House 50 London Road Bromley BR1 3RA on 23 January 2012 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 June 2011 | Secretary's details changed for Hfm Tax & Business Services Limited on 8 June 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Hfm Tax & Business Services Limited on 8 June 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Hfm Tax & Business Services Limited on 8 June 2011 (2 pages) |
17 March 2011 | Annual return made up to 22 February 2011 no member list (5 pages) |
17 March 2011 | Annual return made up to 22 February 2011 no member list (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 March 2010 | Annual return made up to 22 February 2010 no member list (4 pages) |
4 March 2010 | Annual return made up to 22 February 2010 no member list (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 May 2009 | Annual return made up to 22/02/09 (3 pages) |
1 May 2009 | Annual return made up to 22/02/09 (3 pages) |
4 July 2008 | Secretary appointed hfm tax & business services LIMITED logged form (2 pages) |
4 July 2008 | Secretary appointed hfm tax & business services LIMITED logged form (2 pages) |
30 June 2008 | Secretary appointed hfm tax & business services LIMITED (2 pages) |
30 June 2008 | Secretary appointed hfm tax & business services LIMITED (2 pages) |
28 May 2008 | Appointment terminated secretary brian clements (1 page) |
28 May 2008 | Appointment terminated secretary brian clements (1 page) |
19 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 March 2008 | Annual return made up to 22/02/08 (3 pages) |
25 March 2008 | Annual return made up to 22/02/08 (3 pages) |
9 August 2007 | Annual return made up to 22/02/07 (6 pages) |
9 August 2007 | Annual return made up to 22/02/07 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Annual return made up to 22/02/06 (4 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Annual return made up to 22/02/06 (4 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 September 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
14 September 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
29 March 2005 | Annual return made up to 22/02/05 (4 pages) |
29 March 2005 | Annual return made up to 22/02/05 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 October 2004 | Annual return made up to 22/02/04 (4 pages) |
12 October 2004 | Annual return made up to 22/02/04 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: atkins hope, solicitors 1029, london road thornton heath surrey CR7 6YP (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: atkins hope, solicitors 1029, london road thornton heath surrey CR7 6YP (1 page) |
21 November 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 March 2003 | Annual return made up to 22/02/03
|
31 March 2003 | Annual return made up to 22/02/03
|
12 September 2002 | Full accounts made up to 31 May 2001 (8 pages) |
12 September 2002 | Full accounts made up to 31 May 2001 (8 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Annual return made up to 22/02/02 (4 pages) |
2 August 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Annual return made up to 22/02/02 (4 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
4 April 2001 | Annual return made up to 22/02/01
|
4 April 2001 | Annual return made up to 22/02/01
|
3 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
23 March 2000 | Annual return made up to 22/02/00
|
23 March 2000 | Annual return made up to 22/02/00
|
13 March 1999 | Annual return made up to 22/02/99
|
13 March 1999 | Annual return made up to 22/02/99
|
5 February 1999 | Full accounts made up to 31 May 1998 (8 pages) |
5 February 1999 | Full accounts made up to 31 May 1998 (8 pages) |
23 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
23 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
17 February 1998 | Annual return made up to 22/02/98
|
17 February 1998 | Annual return made up to 22/02/98
|
15 April 1997 | Annual return made up to 22/02/97 (4 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Annual return made up to 22/02/97 (4 pages) |
25 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
25 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (8 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (8 pages) |
14 March 1995 | Annual return made up to 22/02/95 (4 pages) |
14 March 1995 | Annual return made up to 22/02/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
3 December 1987 | Incorporation (17 pages) |
3 December 1987 | Incorporation (17 pages) |