Ferris Road
Dulwich
London
SE22 9NP
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 01 April 2014(25 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mrs Joanne Teresa Rezkane |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Mental Health Worker |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Bobby Bacic |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Alexander Bruce Johnson |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 1992) |
Role | Building Consultant |
Correspondence Address | 38 Grove Park Road London SE9 4QA |
Director Name | Miss Susan Anne Wickenden |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 1992) |
Role | Legal Clerk |
Correspondence Address | 48 St Peters Place Canterbury Kent CT1 2DA |
Secretary Name | Miss Susan Anne Wickenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 1992) |
Role | Company Director |
Correspondence Address | 48 St Peters Place Canterbury Kent CT1 2DA |
Director Name | Mrs Joan Grace Morgan |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 January 2002) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat 2 8 Old Orchard Road Eastbourne East Sussex BN21 1DB |
Director Name | Lorraine Joy Pollard |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 December 1992) |
Role | Assistant Property Manager |
Correspondence Address | Flat A 148 Croydon Road Penge London SE20 7YZ |
Secretary Name | Mrs Joan Grace Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 January 2002) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat 2 8 Old Orchard Road Eastbourne East Sussex BN21 1DB |
Director Name | David John Morgan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | John William Neale |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sadlers Court Ferris Road London SE22 9NP |
Secretary Name | Simon Dothie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(20 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Cedar Cottage Ninehams Road Tatsfield Westerham Kent TN16 2AN |
Director Name | Corinna Bonfante |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 July 2009(21 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 April 2016) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sadlers Court Ferris Road London SE22 9NP |
Director Name | Miss Lucy Reece |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2023) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2004) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 2006) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2006(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Anup Nyote & Mandeep Nyote 8.33% Ordinary |
---|---|
1 at £1 | Charlotte Webb 8.33% Ordinary |
1 at £1 | H.a. Freeman 8.33% Ordinary |
1 at £1 | Joanne T. Rezkane & Karen M. Jagiellowicz 8.33% Ordinary |
1 at £1 | Mr B. Bacic 8.33% Ordinary |
1 at £1 | Mr El-hadi Ziani & Ms Denise Claudia Rogers 8.33% Ordinary |
1 at £1 | Mr John Anthony Armfield 8.33% Ordinary |
1 at £1 | Mr John Neale 8.33% Ordinary |
1 at £1 | Mr T.p. Neale 8.33% Ordinary |
1 at £1 | Mrs Mandeep Nyote & Mr Anup Singh Nyote 8.33% Ordinary |
1 at £1 | Ms Corinne Bonfante 8.33% Ordinary |
1 at £1 | Stephanie Louise Hewitt 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,355 |
Cash | £7,050 |
Current Liabilities | £1,461 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
29 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
24 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
9 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 October 2016 | Appointment of Miss Lucy Reece as a director on 10 October 2016 (2 pages) |
17 October 2016 | Appointment of Miss Lucy Reece as a director on 10 October 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Joanne Teresa Rezkane as a director on 10 October 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Joanne Teresa Rezkane as a director on 10 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Bobby Bacic as a director on 10 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Bobby Bacic as a director on 10 October 2016 (2 pages) |
24 August 2016 | Termination of appointment of John William Neale as a director on 23 August 2016 (1 page) |
24 August 2016 | Termination of appointment of John William Neale as a director on 23 August 2016 (1 page) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Termination of appointment of Corinna Bonfante as a director on 7 April 2016 (1 page) |
8 June 2016 | Termination of appointment of Corinna Bonfante as a director on 7 April 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 September 2014 | Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF to C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 26 September 2014 (1 page) |
26 September 2014 | Appointment of Mr Derek Jonathan Lee as a secretary (2 pages) |
26 September 2014 | Termination of appointment of Simon Dothie as a secretary on 1 April 2014 (1 page) |
26 September 2014 | Termination of appointment of Simon Dothie as a secretary on 1 April 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF to C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 26 September 2014 (1 page) |
26 September 2014 | Appointment of Mr Derek Jonathan Lee as a secretary (2 pages) |
26 September 2014 | Termination of appointment of Simon Dothie as a secretary on 1 April 2014 (1 page) |
19 September 2014 | Termination of appointment of Simon Dothie as a secretary on 1 April 2014 (1 page) |
19 September 2014 | Termination of appointment of Simon Dothie as a secretary on 1 April 2014 (1 page) |
19 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 April 2014 (2 pages) |
19 September 2014 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 April 2014 (2 pages) |
19 September 2014 | Termination of appointment of Simon Dothie as a secretary on 1 April 2014 (1 page) |
19 September 2014 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 April 2014 (2 pages) |
19 September 2014 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 19 September 2014 (1 page) |
19 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Corinna Bonfante on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Corinna Bonfante on 22 July 2010 (2 pages) |
8 February 2010 | Appointment of Corinna Bonfante as a director (2 pages) |
8 February 2010 | Appointment of Corinna Bonfante as a director (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 September 2009 | Return made up to 22/07/09; full list of members (9 pages) |
27 September 2009 | Return made up to 22/07/09; full list of members (9 pages) |
26 June 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
26 June 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
7 May 2009 | Secretary appointed simon dothie (2 pages) |
7 May 2009 | Secretary appointed simon dothie (2 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 October 2008 | Return made up to 22/07/08; full list of members (8 pages) |
8 October 2008 | Return made up to 22/07/08; full list of members (8 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
10 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
10 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
6 August 2007 | Return made up to 22/07/07; full list of members (6 pages) |
6 August 2007 | Return made up to 22/07/07; full list of members (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 July 2006 | Return made up to 22/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 22/07/06; full list of members (6 pages) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Return made up to 22/07/05; full list of members (11 pages) |
24 August 2005 | Return made up to 22/07/05; full list of members (11 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 September 2004 | Return made up to 22/07/04; full list of members
|
13 September 2004 | Return made up to 22/07/04; full list of members
|
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: county house 221/241 beckenham road beckenham kent BR3 4UF (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: county house 221/241 beckenham road beckenham kent BR3 4UF (1 page) |
19 May 2004 | Secretary resigned (1 page) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 September 2003 | Return made up to 22/07/03; full list of members
|
2 September 2003 | Return made up to 22/07/03; full list of members
|
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 August 2002 | Return made up to 22/07/02; full list of members (12 pages) |
29 August 2002 | Return made up to 22/07/02; full list of members (12 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 August 2001 | Return made up to 22/07/01; full list of members (10 pages) |
17 August 2001 | Return made up to 22/07/01; full list of members (10 pages) |
23 August 2000 | Return made up to 22/07/00; full list of members (10 pages) |
23 August 2000 | Return made up to 22/07/00; full list of members (10 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
28 July 1999 | Return made up to 22/07/99; full list of members (5 pages) |
28 July 1999 | Return made up to 22/07/99; full list of members (5 pages) |
16 July 1998 | Return made up to 22/07/98; full list of members (5 pages) |
16 July 1998 | Return made up to 22/07/98; full list of members (5 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
17 July 1997 | Return made up to 22/07/97; no change of members (4 pages) |
17 July 1997 | Return made up to 22/07/97; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
29 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
14 July 1996 | Return made up to 22/07/96; full list of members (6 pages) |
14 July 1996 | Return made up to 22/07/96; full list of members (6 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
22 July 1988 | Incorporation (10 pages) |
22 July 1988 | Incorporation (10 pages) |