Mitcham
Surrey
CR4 3QT
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Status | Current |
Appointed | 25 November 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Regency Management Services Ltd The Beechwood Lower Gravel Road Bromley Kent BR2 8GP |
Director Name | Mr Nicholas John Browning |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 November 1997) |
Role | Civil Servant |
Correspondence Address | 126 Lowry Crescent Mitcham Surrey CR4 3QU |
Director Name | Miss Catherine Anne Curtis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 October 1996) |
Role | Nursery Officer |
Correspondence Address | 108 Lowry Crescent Mitcham Surrey CR4 3QT |
Director Name | Mr Liam Johnston |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 October 1996) |
Role | Structural Engineer |
Correspondence Address | 108 Lowry Crescent Mitcham Surrey CR4 3QT |
Director Name | Mr Timothy Hardy Worral |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1996) |
Role | Sales Engineer |
Correspondence Address | 124 Lowry Crescent Mitcham Surrey CR4 3QU |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | 30 Churchfield Harpenden Hertfordshire AL5 1LL |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Secretary Name | Peter Harold Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 39 Cordrey Gardens Coulsdon Surrey CR5 2SP |
Director Name | Michael Kunle Ogungbeje |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 1999) |
Role | Retired |
Correspondence Address | 152 Prince Regent Lane Plaistow London E13 8SG |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Radha Rathneswary Surenthirathas |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Springfield Avenue Merton Park London SW20 9JX |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(16 years, 11 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 after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Andertons Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(21 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 December 2009) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 November 2021) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | C/O Regency Management Services Ltd The Beechwood Centre Lower Gravel Road Bromley Kent BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £600 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
7 December 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 30 September 2022 (6 pages) |
8 December 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
4 January 2022 | Registered office address changed from The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom to C/O Regency Management Services Ltd the Beechwood Centre Lower Gravel Road Bromley Kent BR2 8GP on 4 January 2022 (1 page) |
4 January 2022 | Appointment of Mr Kevin Ronald Howard as a secretary on 25 November 2021 (2 pages) |
26 November 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 26 November 2021 (1 page) |
26 November 2021 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 24 November 2021 (1 page) |
4 November 2021 | Confirmation statement made on 28 October 2021 with updates (7 pages) |
19 March 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
4 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 28 October 2019 with updates (6 pages) |
3 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
20 November 2018 | Confirmation statement made on 28 October 2018 with updates (6 pages) |
12 March 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
9 January 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
9 January 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 April 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
24 April 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
6 May 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
6 May 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
8 February 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
8 February 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
9 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
28 October 2010 | Termination of appointment of Hml Andertons Ltd as a secretary (1 page) |
28 October 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Termination of appointment of Hml Andertons Ltd as a secretary (1 page) |
28 October 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
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) |
20 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
20 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (11 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (11 pages) |
26 October 2009 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
26 October 2009 | Appointment of Hml Andertons Ltd as a secretary (2 pages) |
26 October 2009 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
26 October 2009 | Appointment of Hml Andertons Ltd as a secretary (2 pages) |
18 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
18 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (9 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (9 pages) |
11 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
11 July 2008 | Full accounts made up to 30 September 2007 (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 | Appointment terminated secretary andertons LIMITED (1 page) |
4 June 2008 | Secretary appointed hml company secretarial services (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from anderton & son 1ST floor christopher wren yard 117 high street croydon CR01QG (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from anderton & son 1ST floor christopher wren yard 117 high street croydon CR01QG (1 page) |
31 October 2007 | Return made up to 28/10/07; full list of members (6 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (6 pages) |
7 June 2007 | Full accounts made up to 30 September 2006 (10 pages) |
7 June 2007 | Full accounts made up to 30 September 2006 (10 pages) |
22 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
22 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
9 January 2006 | Return made up to 28/10/05; change of members (7 pages) |
9 January 2006 | Return made up to 28/10/05; change of members (7 pages) |
20 April 2005 | Full accounts made up to 30 September 2004 (9 pages) |
20 April 2005 | Full accounts made up to 30 September 2004 (9 pages) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (1 page) |
6 January 2005 | Return made up to 28/10/04; change of members (6 pages) |
6 January 2005 | Return made up to 28/10/04; change of members (6 pages) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | New director appointed (1 page) |
6 May 2004 | Full accounts made up to 30 September 2003 (9 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (9 pages) |
19 November 2003 | Return made up to 28/10/03; full list of members (12 pages) |
19 November 2003 | Return made up to 28/10/03; full list of members (12 pages) |
24 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
24 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
14 November 2002 | Return made up to 28/10/02; change of members (8 pages) |
14 November 2002 | Return made up to 28/10/02; change of members (8 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
11 March 2002 | Return made up to 28/10/01; change of members (7 pages) |
11 March 2002 | Return made up to 28/10/01; change of members (7 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
6 February 2001 | Return made up to 28/10/00; full list of members
|
6 February 2001 | Return made up to 28/10/00; full list of members
|
4 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
4 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
11 November 1999 | Return made up to 28/10/99; no change of members (6 pages) |
11 November 1999 | Return made up to 28/10/99; no change of members (6 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: priority estate management 10A high street purley surrey CR8 2AA (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: priority estate management 10A high street purley surrey CR8 2AA (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
26 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
24 November 1997 | Return made up to 28/10/97; full list of members
|
24 November 1997 | Return made up to 28/10/97; full list of members
|
11 November 1997 | Registered office changed on 11/11/97 from: stoneham house 17 scarrbrook road croydon surrey cro 1SQ (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: stoneham house 17 scarrbrook road croydon surrey cro 1SQ (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
18 September 1997 | Full accounts made up to 30 September 1996 (11 pages) |
18 September 1997 | Full accounts made up to 30 September 1996 (11 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
23 July 1997 | New secretary appointed (1 page) |
23 July 1997 | New secretary appointed (1 page) |
6 January 1997 | Return made up to 28/10/96; full list of members (7 pages) |
6 January 1997 | Return made up to 28/10/96; full list of members (7 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
19 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
19 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
6 December 1995 | Return made up to 28/10/95; full list of members (20 pages) |
6 December 1995 | Return made up to 28/10/95; full list of members (20 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |