South Croydon
Surrey
CR2 7HR
Secretary Name | Nusrat Kauser Shaikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2001(13 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 46 Castlemaine Avenue South Croydon Surrey CR2 7HR |
Director Name | Mrs Margrit Luise Croxen |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 March 2007) |
Role | Retired |
Correspondence Address | Flat 1 46 Castlemaine Avenue South Croydon Surrey CR2 7HR |
Director Name | Miss Christine Donovan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 August 1998) |
Role | Accountant |
Correspondence Address | Flat 3 46 Castlemaine Avenue South Croydon Surrey CR2 7HR |
Director Name | Mr Gordon John Endersby |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 August 1992) |
Role | Self Employed |
Correspondence Address | 46 Castlemaine Avenue South Croydon Surrey CR2 7HR |
Director Name | Mrs Naomi Endersby |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 June 2001) |
Role | Systems Programmer |
Correspondence Address | Ground Floor Flat 46 Castlemaine Avenue South Croydon Surrey CR2 7HR |
Secretary Name | Mr Gordon John Endersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | 46 Castlemaine Avenue South Croydon Surrey CR2 7HR |
Director Name | Jason Georghiades |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | Suite 2 46a Castlemaine Avenue South Croydon Surrey CR2 7HQ |
Secretary Name | Jason Georghiades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | Suite 2 46a Castlemaine Avenue South Croydon Surrey CR2 7HQ |
Director Name | Stephen Batty |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2002) |
Role | Car Sales |
Correspondence Address | Flat 3 46a Castlemaine Avenue South Croydon Surrey CR2 7HR |
Director Name | Mr Leo Tom Hawkins |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 April 2014) |
Role | Landscaper |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 46a Castlemaine Avenue South Croydon Surrey CR2 7HR |
Registered Address | D S House 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £10 | J. Georghiades 25.00% Ordinary |
---|---|
1 at £10 | Leo Tom Hawkins 25.00% Ordinary |
1 at £10 | M.l. Croxen 25.00% Ordinary |
1 at £10 | Shahid Bilal Shaikh 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,000 |
Net Worth | £9,757 |
Cash | £11,355 |
Current Liabilities | £1,771 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
19 March 2024 | Total exemption full accounts made up to 23 June 2023 (8 pages) |
---|---|
17 January 2024 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
23 March 2023 | Total exemption full accounts made up to 23 June 2022 (8 pages) |
23 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
8 August 2022 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 8 August 2022 (1 page) |
14 April 2022 | Unaudited abridged accounts made up to 23 June 2021 (8 pages) |
18 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
26 March 2021 | Unaudited abridged accounts made up to 23 June 2020 (8 pages) |
3 March 2021 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
9 March 2020 | Total exemption full accounts made up to 23 June 2019 (7 pages) |
20 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 23 June 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 23 June 2017 (8 pages) |
17 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 23 June 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 23 June 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 23 June 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 23 June 2015 (7 pages) |
6 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
20 March 2015 | Total exemption full accounts made up to 23 June 2014 (10 pages) |
20 March 2015 | Total exemption full accounts made up to 23 June 2014 (10 pages) |
26 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Leo Tom Hawkins as a director on 4 April 2014 (1 page) |
26 January 2015 | Termination of appointment of Leo Tom Hawkins as a director on 4 April 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
31 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
21 March 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
22 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption full accounts made up to 23 June 2011 (6 pages) |
16 March 2012 | Total exemption full accounts made up to 23 June 2011 (6 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption full accounts made up to 23 June 2010 (6 pages) |
22 March 2011 | Total exemption full accounts made up to 23 June 2010 (6 pages) |
31 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption full accounts made up to 23 June 2009 (6 pages) |
23 March 2010 | Total exemption full accounts made up to 23 June 2009 (6 pages) |
8 March 2010 | Director's details changed for Leo Tom Hawkins on 30 November 2009 (2 pages) |
8 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Leo Tom Hawkins on 30 November 2009 (2 pages) |
26 September 2009 | Company name changed 46 castlemaine avenue south croydon management company LIMITED\certificate issued on 28/09/09 (3 pages) |
26 September 2009 | Company name changed 46 castlemaine avenue south croydon management company LIMITED\certificate issued on 28/09/09 (3 pages) |
24 April 2009 | Total exemption full accounts made up to 23 June 2008 (6 pages) |
24 April 2009 | Total exemption full accounts made up to 23 June 2008 (6 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
15 December 2008 | Appointment terminated director jason georghiades (1 page) |
15 December 2008 | Appointment terminated director jason georghiades (1 page) |
25 June 2008 | Total exemption full accounts made up to 23 June 2007 (6 pages) |
25 June 2008 | Total exemption full accounts made up to 23 June 2007 (6 pages) |
2 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
2 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
25 July 2006 | Total exemption full accounts made up to 23 June 2006 (6 pages) |
25 July 2006 | Total exemption full accounts made up to 23 June 2006 (6 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
31 August 2005 | Total exemption full accounts made up to 23 June 2005 (6 pages) |
31 August 2005 | Total exemption full accounts made up to 23 June 2005 (6 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
30 November 2004 | Total exemption full accounts made up to 23 June 2004 (5 pages) |
30 November 2004 | Total exemption full accounts made up to 23 June 2004 (5 pages) |
24 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
24 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
31 July 2003 | Total exemption full accounts made up to 23 June 2003 (6 pages) |
31 July 2003 | Total exemption full accounts made up to 23 June 2003 (6 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
15 August 2002 | Total exemption full accounts made up to 23 June 2002 (5 pages) |
15 August 2002 | Total exemption full accounts made up to 23 June 2002 (5 pages) |
27 January 2002 | Return made up to 30/11/01; full list of members
|
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Return made up to 30/11/01; full list of members
|
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
25 July 2001 | Total exemption full accounts made up to 23 June 2001 (5 pages) |
25 July 2001 | Total exemption full accounts made up to 23 June 2001 (5 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
7 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
13 September 2000 | Full accounts made up to 23 June 2000 (5 pages) |
13 September 2000 | Full accounts made up to 23 June 2000 (5 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members
|
7 December 1999 | Return made up to 30/11/99; full list of members
|
1 September 1999 | Full accounts made up to 23 June 1999 (5 pages) |
1 September 1999 | Full accounts made up to 23 June 1999 (5 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 30/11/98; full list of members
|
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 30/11/98; full list of members
|
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Full accounts made up to 23 June 1998 (7 pages) |
23 October 1998 | Full accounts made up to 23 June 1998 (7 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 15 coombe road croydon surrey CR9 1XS (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 15 coombe road croydon surrey CR9 1XS (1 page) |
22 April 1998 | Full accounts made up to 23 June 1997 (7 pages) |
22 April 1998 | Full accounts made up to 23 June 1997 (7 pages) |
30 December 1997 | Return made up to 30/11/97; no change of members (8 pages) |
30 December 1997 | Return made up to 30/11/97; no change of members (8 pages) |
7 July 1997 | Full accounts made up to 23 June 1996 (7 pages) |
7 July 1997 | Full accounts made up to 23 June 1996 (7 pages) |
1 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
1 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
24 April 1996 | Full accounts made up to 23 June 1995 (7 pages) |
24 April 1996 | Full accounts made up to 23 June 1995 (7 pages) |
2 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
2 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
14 March 1995 | Full accounts made up to 23 June 1994 (7 pages) |
14 March 1995 | Full accounts made up to 23 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
23 February 1988 | Incorporation (16 pages) |
23 February 1988 | Incorporation (16 pages) |