Croydon
Surrey
CR0 1JB
Director Name | Mrs Lois Christine Andrews |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2006(18 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Leanne Kelly |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 February 2021(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Hml B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2014(26 years after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2014(26 years after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Bernard James Conway |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 May 2003) |
Role | Tutor |
Correspondence Address | 47 Grove Avenue Lymm Cheshire WA13 0HF |
Director Name | Mr Kenneth John Eyes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 1995) |
Role | Manager |
Correspondence Address | 22 Ash Road Lymm Cheshire WA13 0EY |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Alan Kersh |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2006) |
Role | Taxi Driver |
Correspondence Address | 39 Grove Avenue The Groves Lymm Warrington Cheshire WA13 0HE |
Director Name | Paul Andrew Glynn |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 1999) |
Role | Pension Consultant |
Correspondence Address | 41 Grove Avenue Lymm Cheshire WA13 0HF |
Director Name | Rachelle Cohen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 January 1999) |
Role | Housewife |
Correspondence Address | 22 Ash Road Lymm Cheshire WA13 0EY |
Director Name | Sara Jane Edwards |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2001) |
Role | Account Manager |
Correspondence Address | 14 Ash Road Lymm WA13 0EY |
Director Name | Lisa Jane Valentine |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2010) |
Role | Hotel Reservations Aera Manage |
Correspondence Address | 16 Ash Road Lymm Cheshire WA13 0EY |
Director Name | Stephen Michael Webb |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 20 Ash Road Lymm Cheshire WA13 0EY |
Director Name | Patrick Hart |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2016) |
Role | Retired |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
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 |
1 at £1 | Andrea Margaret Passey 7.14% Ordinary |
---|---|
1 at £1 | David Arthur Vass & Alan Edward Vass 7.14% Ordinary |
1 at £1 | Kevin Peter Kinder 7.14% Ordinary |
1 at £1 | Lisa Jane Valentine 7.14% Ordinary |
1 at £1 | Mr James Kelly & Mrs Leanne Ashcroft 7.14% Ordinary |
1 at £1 | Mr James Randle 7.14% Ordinary |
1 at £1 | Mr Mark Richard Gurley 7.14% Ordinary |
1 at £1 | Mr Mark W. Andrews & Mrs Lois C. Andrews 7.14% Ordinary |
1 at £1 | Mr Mike Allan 7.14% Ordinary |
1 at £1 | Mr Patrick Hart 7.14% Ordinary |
1 at £1 | Mrs Karen Estelle Poulton 7.14% Ordinary |
1 at £1 | Ms Claire Singleton 7.14% Ordinary |
1 at £1 | Ms Rachel Bell 7.14% Ordinary |
1 at £1 | Richard Shaw 7.14% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
13 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
25 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
25 May 2023 | Secretary's details changed for Hml Hml Company Secretary Services on 25 May 2023 (1 page) |
29 March 2023 | Director's details changed for Mrs Lois Christine Andrews on 29 March 2023 (2 pages) |
29 March 2023 | Director's details changed for Andrea Margaret Passey on 29 March 2023 (2 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 February 2021 | Appointment of Mrs Leanne Kelly as a director on 3 February 2021 (2 pages) |
22 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 May 2020 | Confirmation statement made on 16 May 2020 with updates (6 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 May 2019 | Confirmation statement made on 16 May 2019 with updates (6 pages) |
5 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 July 2016 | Termination of appointment of Patrick Hart as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Patrick Hart as a director on 30 June 2016 (1 page) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 January 2016 | Director's details changed for Mrs Lois Christine Andrews on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mrs Lois Christine Andrews on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Patrick Hart on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Andrea Margaret Passey on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Andrea Margaret Passey on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Patrick Hart on 15 January 2016 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 May 2014 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 15 May 2014 (1 page) |
15 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
15 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
15 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
15 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
12 December 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
1 March 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
23 January 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
13 September 2011 | Director's details changed for Patrick Hart on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Andrea Margaret Passey on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Andrea Margaret Passey on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Patrick Hart on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mrs Lois Christine Andrews on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mrs Lois Christine Andrews on 13 September 2011 (2 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
6 December 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
6 December 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
22 June 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
22 June 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Termination of appointment of Lisa Valentine as a director (1 page) |
22 March 2010 | Termination of appointment of Lisa Valentine as a director (1 page) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (8 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (8 pages) |
29 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
29 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (10 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (10 pages) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
28 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
28 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
2 June 2007 | Return made up to 16/05/07; no change of members (8 pages) |
2 June 2007 | Return made up to 16/05/07; no change of members (8 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
19 June 2006 | Return made up to 16/05/06; full list of members
|
19 June 2006 | Return made up to 16/05/06; full list of members
|
29 December 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
29 December 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
20 June 2005 | Return made up to 16/05/05; full list of members
|
20 June 2005 | Return made up to 16/05/05; full list of members
|
20 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
20 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
17 August 2004 | Return made up to 16/05/04; full list of members (13 pages) |
17 August 2004 | Return made up to 16/05/04; full list of members (13 pages) |
25 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
25 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
28 June 2003 | Return made up to 16/05/03; full list of members (12 pages) |
28 June 2003 | Return made up to 16/05/03; full list of members (12 pages) |
3 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
3 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 16/05/02; full list of members (12 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (12 pages) |
25 January 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
25 January 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members
|
24 May 2001 | Return made up to 16/05/01; full list of members
|
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
27 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
22 May 2000 | Return made up to 16/05/00; full list of members (11 pages) |
22 May 2000 | Return made up to 16/05/00; full list of members (11 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
19 May 1999 | Return made up to 16/05/99; change of members (6 pages) |
19 May 1999 | Return made up to 16/05/99; change of members (6 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
10 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
10 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
18 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
18 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
10 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
10 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
15 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
15 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
16 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
16 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
25 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
25 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: the old mill finney lane heald green cheadle cheshire SK8 3DF (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: the old mill finney lane heald green cheadle cheshire SK8 3DF (1 page) |
9 May 1995 | Return made up to 16/05/95; change of members
|
9 May 1995 | Return made up to 16/05/95; change of members
|