24 Mill Green Road
Mitcham
Surrey
CR4 4HY
Director Name | Mr Tomos Manoah Brangwyn |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Mill Green Road Mitcham CR4 4HY |
Secretary Name | Miss Feena Juliana Barros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 24 Mill Green Road Mitcham Surrey CR4 4HY |
Director Name | Mark Porter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 23 June 2009) |
Role | Customer Service |
Correspondence Address | Flat 8 26 Mill Green Road Mitcham Surrey CR4 4HY |
Director Name | Sharon Dawn Bell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 1998) |
Role | Childrens Nurse |
Correspondence Address | Flat 11 26 Mill Green Road Mitcham Surrey CR4 4HY |
Secretary Name | Mark Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2003) |
Role | Charity Worker |
Correspondence Address | Flat 8 26 Mill Green Road Mitcham Surrey CR4 4HY |
Director Name | Mr Darryl George Henson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 July 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Fellbrook Ham Richmond Upon Thames TW10 7UN |
Director Name | Andrew John Orridge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2000) |
Role | Sub-Contractor(Building Trade) |
Correspondence Address | Flat 1 24 Millgreen Road Mitcham Surrey CR4 4HY |
Secretary Name | Mr Michael Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2015) |
Role | Telephone Engineer |
Correspondence Address | Flat 5 24 Mill Green Road Mitcham Surrey CR4 4HY |
Director Name | Miss Sarah Terena Phillpot |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 26 Mill Green Road Mitcham CR4 4HY |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2018(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2019) |
Correspondence Address | Rmg House Essex Road Hoddesdon EN11 0DR |
Registered Address | C/O 'Ad Interim' Ltd The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £20 | Ann Anderson 3.57% Ordinary |
---|---|
1 at £20 | Arleta Ewa Rusin 3.57% Ordinary |
1 at £20 | Christine Jones 3.57% Ordinary |
1 at £20 | Foxhill House Investments LTD 3.57% Ordinary |
1 at £20 | Hugh Frederick Trumpiz 3.57% Ordinary |
1 at £20 | Lynette Catchpole 3.57% Ordinary |
1 at £20 | Malcolm Davies 3.57% Ordinary |
1 at £20 | Mark Brangwyn & Tomos Manoah Brangwyn 3.57% Ordinary |
1 at £20 | Miss Stacey Newman 3.57% Ordinary |
1 at £20 | Mr Andrew Smithson 3.57% Ordinary |
1 at £20 | Mr B. Hamlimeh & Mrs B. Hamlimeh 3.57% Ordinary |
1 at £20 | Mr Christopher Saunders 3.57% Ordinary |
1 at £20 | Mr David John King 3.57% Ordinary |
1 at £20 | Mr Eustace Alphonso White 3.57% Ordinary |
1 at £20 | Mr J. Windsor 3.57% Ordinary |
1 at £20 | Mr John Terence Thompson 3.57% Ordinary |
1 at £20 | Mr Karl Kenneth Holder 3.57% Ordinary |
1 at £20 | Mr M. Porter 3.57% Ordinary |
1 at £20 | Mr M.s. Keating 3.57% Ordinary |
1 at £20 | Mr R.p. Stewart 3.57% Ordinary |
1 at £20 | Mr S.m. Maule 3.57% Ordinary |
1 at £20 | Mrs Hilarie Leong & Mr Michael Leong 3.57% Ordinary |
1 at £20 | Mrs Judith Mary Breese 3.57% Ordinary |
1 at £20 | Ms S.d. Bell 3.57% Ordinary |
1 at £20 | Ms T.h. Phillpot 3.57% Ordinary |
1 at £20 | Paul William Murray 3.57% Ordinary |
1 at £20 | Sabrina Avril Belle 3.57% Ordinary |
1 at £20 | Scott Gary Richardson & Chelsea Emma James 3.57% Ordinary |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Accounts for a dormant company made up to 25 March 2022 (2 pages) |
25 August 2022 | Termination of appointment of Sarah Terena Phillpot as a director on 24 August 2022 (1 page) |
14 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
18 November 2021 | Accounts for a dormant company made up to 25 March 2021 (2 pages) |
22 March 2021 | Accounts for a dormant company made up to 25 March 2020 (2 pages) |
13 March 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
2 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
11 November 2019 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O 'Ad Interim' Ltd the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 11 November 2019 (1 page) |
8 November 2019 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 November 2019 (1 page) |
28 May 2019 | Appointment of Miss Sarah Terena Phillpot as a director on 10 May 2019 (2 pages) |
26 April 2019 | Accounts for a dormant company made up to 25 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 25 March 2018 (2 pages) |
3 July 2018 | Withdrawal of a person with significant control statement on 3 July 2018 (2 pages) |
3 July 2018 | Notification of a person with significant control statement (2 pages) |
3 July 2018 | Appointment of Mr Tomos Manoah Brangwyn as a director on 4 June 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (6 pages) |
11 January 2018 | Appointment of Hertford Company Secretaries Limited as a secretary on 1 January 2018 (2 pages) |
20 April 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
20 April 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 April 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
25 April 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
18 January 2016 | Termination of appointment of Michael Keating as a secretary on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Michael Keating as a secretary on 31 December 2015 (1 page) |
26 April 2015 | Accounts for a dormant company made up to 25 March 2015 (8 pages) |
26 April 2015 | Accounts for a dormant company made up to 25 March 2015 (8 pages) |
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 April 2014 | Accounts for a dormant company made up to 25 March 2014 (8 pages) |
16 April 2014 | Accounts for a dormant company made up to 25 March 2014 (8 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
25 April 2013 | Accounts for a dormant company made up to 25 March 2013 (8 pages) |
25 April 2013 | Accounts for a dormant company made up to 25 March 2013 (8 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Accounts for a dormant company made up to 25 March 2012 (6 pages) |
16 November 2012 | Accounts for a dormant company made up to 25 March 2012 (6 pages) |
29 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
29 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Director's details changed for Stuart Murray Maule on 17 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Stuart Murray Maule on 17 December 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Michael Keating on 17 December 2011 (1 page) |
20 December 2011 | Secretary's details changed for Michael Keating on 17 December 2011 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
17 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (15 pages) |
17 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (15 pages) |
27 September 2010 | Total exemption full accounts made up to 25 March 2010 (10 pages) |
27 September 2010 | Total exemption full accounts made up to 25 March 2010 (10 pages) |
6 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (17 pages) |
6 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (17 pages) |
19 January 2010 | Full accounts made up to 25 March 2009 (10 pages) |
19 January 2010 | Full accounts made up to 25 March 2009 (10 pages) |
9 July 2009 | Appointment terminated director mark porter (1 page) |
9 July 2009 | Appointment terminated director mark porter (1 page) |
20 February 2009 | Full accounts made up to 25 March 2008 (10 pages) |
20 February 2009 | Full accounts made up to 25 March 2008 (10 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (11 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (11 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
23 April 2008 | Full accounts made up to 25 March 2007 (10 pages) |
23 April 2008 | Full accounts made up to 25 March 2007 (10 pages) |
15 January 2008 | Return made up to 17/12/07; full list of members (9 pages) |
15 January 2008 | Return made up to 17/12/07; full list of members (9 pages) |
4 January 2007 | Return made up to 17/12/06; full list of members (11 pages) |
4 January 2007 | Return made up to 17/12/06; full list of members (11 pages) |
7 November 2006 | Full accounts made up to 25 March 2006 (10 pages) |
7 November 2006 | Full accounts made up to 25 March 2006 (10 pages) |
23 January 2006 | Full accounts made up to 25 March 2005 (8 pages) |
23 January 2006 | Full accounts made up to 25 March 2005 (8 pages) |
16 January 2006 | Return made up to 17/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 17/12/05; full list of members (8 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
27 January 2005 | Full accounts made up to 25 March 2004 (8 pages) |
27 January 2005 | Full accounts made up to 25 March 2004 (8 pages) |
25 January 2005 | Return made up to 17/12/04; change of members
|
25 January 2005 | Return made up to 17/12/04; change of members
|
23 January 2004 | Return made up to 17/12/03; change of members (9 pages) |
23 January 2004 | Return made up to 17/12/03; change of members (9 pages) |
11 January 2004 | New secretary appointed (2 pages) |
11 January 2004 | New secretary appointed (2 pages) |
4 September 2003 | Full accounts made up to 25 March 2003 (8 pages) |
4 September 2003 | Full accounts made up to 25 March 2003 (8 pages) |
23 January 2003 | Return made up to 17/12/02; full list of members
|
23 January 2003 | Return made up to 17/12/02; full list of members
|
3 January 2003 | Full accounts made up to 25 March 2002 (7 pages) |
3 January 2003 | Full accounts made up to 25 March 2002 (7 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 17/12/01; change of members
|
27 February 2002 | Return made up to 17/12/01; change of members
|
8 February 2002 | Full accounts made up to 25 March 2001 (6 pages) |
8 February 2002 | Full accounts made up to 25 March 2001 (6 pages) |
2 January 2001 | Return made up to 17/12/00; change of members (8 pages) |
2 January 2001 | Return made up to 17/12/00; change of members (8 pages) |
30 August 2000 | Full accounts made up to 25 March 2000 (7 pages) |
30 August 2000 | Full accounts made up to 25 March 2000 (7 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
4 January 2000 | Return made up to 17/12/99; full list of members
|
4 January 2000 | Return made up to 17/12/99; full list of members
|
26 July 1999 | Full accounts made up to 25 March 1999 (7 pages) |
26 July 1999 | Full accounts made up to 25 March 1999 (7 pages) |
9 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
9 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 25 March 1998 (9 pages) |
1 September 1998 | Full accounts made up to 25 March 1998 (9 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
11 January 1998 | Return made up to 17/12/97; change of members (6 pages) |
11 January 1998 | Return made up to 17/12/97; change of members (6 pages) |
18 September 1997 | Full accounts made up to 25 March 1997 (9 pages) |
18 September 1997 | Full accounts made up to 25 March 1997 (9 pages) |
12 December 1996 | Return made up to 17/12/96; full list of members (6 pages) |
12 December 1996 | Return made up to 17/12/96; full list of members (6 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 August 1996 | Full accounts made up to 25 March 1996 (9 pages) |
15 August 1996 | Full accounts made up to 25 March 1996 (9 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: symingtons of cheam LTD kings house,30A station way cheam,surrey SM3 8SQ (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: symingtons of cheam LTD kings house,30A station way cheam,surrey SM3 8SQ (1 page) |
7 December 1995 | Return made up to 17/12/95; change of members (6 pages) |
7 December 1995 | Return made up to 17/12/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 July 1988 | Incorporation (16 pages) |
7 July 1988 | Incorporation (16 pages) |