Carlton Road
Croydon
Surrey
CR2 0BS
Director Name | Ms Melissa Erin Atkin |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Suite 70 Capital Business Centre Carlton Road Croydon Surrey CR2 0BS |
Secretary Name | Hindwoods Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2022(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Alan Raymond Wharton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 April 1992) |
Role | Incorporated Valuer |
Correspondence Address | 3 Laburnham Court London SE19 2EE |
Director Name | Mark Kingsley Thomas |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 1993) |
Role | Civil Servant |
Correspondence Address | 10 Laburnum Court 86 Auckland Road London SE19 2EE |
Director Name | Margaret Haigh |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 26 June 1992) |
Role | Local Government Officer |
Correspondence Address | 1 Laburnham Court Upper Norwood London SE19 2EE |
Director Name | Paul Mark Madge |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 January 2000) |
Role | Public Servant |
Correspondence Address | 8 Laburnham Court London SE19 2EE |
Secretary Name | Margaret Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 1 Laburnham Court Upper Norwood London SE19 2EE |
Director Name | Belinda Day |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 June 1992) |
Role | Project Manager |
Correspondence Address | 4 Laburnham Court London SE19 2EE |
Secretary Name | Belinda Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 June 1992) |
Role | Project Manager |
Correspondence Address | 4 Laburnham Court London SE19 2EE |
Director Name | Samantha Kimberley Jones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1998) |
Role | Bank Clerk |
Correspondence Address | 1 Laburnum Court 86 Auckland Road Upper Norwood London SE19 2EE |
Director Name | Janet Letitia Crossingham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 1997) |
Role | Secretary |
Correspondence Address | 7 Laburnum Court 86 Auckland Road Upper Norwood London SE19 2EE |
Secretary Name | Janet Letitia Crossingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 1997) |
Role | Secretary |
Correspondence Address | 7 Laburnum Court 86 Auckland Road Upper Norwood London SE19 2EE |
Director Name | Amir Jamshidiat |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 29 January 1997(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 November 1997) |
Role | Student |
Correspondence Address | 3 Laburnum Court 86 Auckland Road London SE19 2EE |
Secretary Name | Amira Hegazey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 November 1997) |
Role | Teacher |
Correspondence Address | 3 Laburnum Court 86 Auckland Road London SE19 2EE |
Secretary Name | Mark Kingsley Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 March 2010) |
Role | Company Director |
Correspondence Address | 10 Laburnum Court 86 Auckland Road London SE19 2EE |
Director Name | Carl Antony Robinson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 2000) |
Role | Sales Consultant |
Correspondence Address | 4 Laburnum Court 86 Auckland Road London SE19 2EE |
Director Name | Susan Margaret Abbott |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 October 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 11 Laburnum Court 86 Auckland Road London SE19 2EE |
Director Name | Keziah Thomas |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 September 2006) |
Role | Musician |
Correspondence Address | 4 Laburnum Court 86 Auckland Road London SE19 2EE |
Director Name | Richard Douglas Patrick |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 May 2011) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 2 Laburnum Court 86 Auckland Road Upper Norwood London SE19 2EE |
Secretary Name | Richard Douglas Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2011) |
Role | Company Director |
Correspondence Address | 2 Laburnum Court 86 Auckland Road London SE19 2EE |
Secretary Name | Mr Gabriel Francis Thomas |
---|---|
Status | Resigned |
Appointed | 18 May 2011(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | Suite 70 Capital Business Centre Carlton Road Croydon Surrey CR2 0BS |
Secretary Name | Ms Mellisa Atkin |
---|---|
Status | Resigned |
Appointed | 01 September 2020(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | 11 Laburnum Court 86 Auckland Road London SE19 2EE |
Registered Address | 41 The Oval Sidcup DA15 9ER |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blendon and Penhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £16,845 |
Current Liabilities | £16,845 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
13 March 2017 | Termination of appointment of Susan Margaret Abbott as a director on 1 October 2016 (1 page) |
16 November 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 November 2015 | Annual return made up to 25 September 2015 no member list (3 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 December 2014 | Annual return made up to 25 September 2014 no member list (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 November 2013 | Annual return made up to 25 September 2013 no member list (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 October 2012 | Annual return made up to 25 September 2012 no member list (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 October 2011 | Annual return made up to 25 September 2011 no member list (3 pages) |
22 August 2011 | Appointment of Mr Gabriel Francis Thomas as a secretary (1 page) |
22 August 2011 | Appointment of Mr Gabriel Francis Thomas as a director (2 pages) |
11 August 2011 | Termination of appointment of Richard Patrick as a director (1 page) |
11 August 2011 | Termination of appointment of Richard Patrick as a secretary (1 page) |
11 August 2011 | Registered office address changed from 2 Laburnum Court 86 Auckland Road London SE19 2EE on 11 August 2011 (1 page) |
18 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2010 | Annual return made up to 25 September 2010 no member list (4 pages) |
27 September 2010 | Director's details changed for Richard Douglas Patrick on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Susan Margaret Abbott on 25 September 2010 (2 pages) |
5 May 2010 | Registered office address changed from 10 Laburnum Court 86 Auckland Road Upper Norwood SE19 2EE on 5 May 2010 (2 pages) |
5 May 2010 | Appointment of Richard Douglas Patrick as a secretary (3 pages) |
5 May 2010 | Registered office address changed from 10 Laburnum Court 86 Auckland Road Upper Norwood SE19 2EE on 5 May 2010 (2 pages) |
19 March 2010 | Termination of appointment of Mark Thomas as a secretary (2 pages) |
19 March 2010 | Termination of appointment of Mark Thomas as a director (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2009 | Annual return made up to 25 September 2009 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 October 2008 | Annual return made up to 25/09/08 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2007 | Annual return made up to 25/09/07 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 October 2006 | Director resigned (1 page) |
5 October 2006 | Annual return made up to 25/09/06
|
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 October 2005 | Annual return made up to 25/09/05 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 October 2004 | Annual return made up to 25/09/04
|
20 July 2004 | New director appointed (2 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 October 2003 | New director appointed (2 pages) |
8 October 2003 | Annual return made up to 25/09/03 (4 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 October 2002 | Annual return made up to 25/09/02 (4 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 September 2001 | Annual return made up to 25/09/01 (3 pages) |
19 February 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
25 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 October 2000 | Annual return made up to 25/09/00
|
14 September 2000 | Director resigned (1 page) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 July 2000 | New director appointed (2 pages) |
20 October 1999 | Annual return made up to 25/09/99
|
20 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 December 1998 | New director appointed (2 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
17 November 1998 | Annual return made up to 25/09/98
|
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
30 September 1996 | Annual return made up to 25/09/96 (6 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 October 1995 | Annual return made up to 25/09/95 (4 pages) |
23 October 1995 | New director appointed (2 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |