Banstead
Surrey
SM7 2PZ
Director Name | Angela Wlaszyn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(16 years, 12 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Eversholt Court 235 Sanderstead Road Sanderstead Surrey CR2 0PH |
Director Name | Mr Keith Rowland |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2011(22 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road Sanderstead Surrey CR2 9LA |
Director Name | Ms Alexandra Marie Morley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road Sanderstead Surrey CR2 9LA |
Director Name | Miss Debra Gail Aldridge |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 1993) |
Role | Accountant |
Correspondence Address | Flat 5 Eversholt Court 235 Sanderstead Road Sanderstead Surrey CR2 0PN |
Director Name | Mr Christopher Herman Christou |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 1998) |
Role | Solicitor |
Correspondence Address | Flat 9 Eversholt Court 235 Sanderstead Road Croydon |
Secretary Name | Mr Michael Anthony Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | Flat 5 Eversholt Court 235 Sanderstead Road Sanderstead Surrey CR2 0PN |
Secretary Name | Richard St John Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 48 Lynden Hyrst Addiscombe Road Croydon CR0 5PL |
Director Name | Timothy Olmsted Kiddy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 June 2004) |
Role | Accountant |
Correspondence Address | Flat 8 Eversholt Court 235 Sanderstead Road South Croydon Surrey CR2 0PH |
Secretary Name | Nicholas Michael Rolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 1999) |
Role | Sales Manager |
Correspondence Address | 2 Eversholt Court 235 Sanderstead Road South Croydon Surrey CR2 0PH |
Secretary Name | Jonathan Charles Rowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1998(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 1 Eversholt Court 235 Sanderstead Road South Croydon Surrey CR2 0PH |
Secretary Name | Stephen Clifford Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2005) |
Role | Company Director |
Correspondence Address | Flat 1 Eversholt Court 235 Sanderstead Road South Croydon Surrey CR2 0PH |
Director Name | Gerry Dudley Martin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2005) |
Role | Surveyor |
Correspondence Address | Flat 9 Eversholt Court 235 Sanderstead Road South Croydon Surrey CR2 0PH |
Director Name | Susan Elizabeth Jones |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 June 2004) |
Role | Senior CAD Technician |
Country of Residence | England |
Correspondence Address | Flat 8 Eversholt Court 235 Sanderstead Road Sanderstead Surrey CR2 0PH |
Director Name | Miss Natasha Clare Greig |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 November 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 9 Eversholt Court 235 Sanderstead Road Surrey CR2 0PH |
Registered Address | 45 Limpsfield Road Sanderstead Surrey CR2 9LA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Danielle Sito 11.11% Ordinary |
---|---|
1 at £1 | Keith Rowland 11.11% Ordinary |
1 at £1 | Miss Alexandra Marie James 11.11% Ordinary |
1 at £1 | Miss Androulla Sallas 11.11% Ordinary |
1 at £1 | Miss Angela Wlaszyn 11.11% Ordinary |
1 at £1 | Mr Chi Leung 11.11% Ordinary |
1 at £1 | Mr Martyn Joseph Kearns 11.11% Ordinary |
1 at £1 | Pasquelina Del Grosso 11.11% Ordinary |
1 at £1 | Stephen Parker & Caroline Parker 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,640 |
Net Worth | £4,046 |
Cash | £3,890 |
Current Liabilities | £2,209 |
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 | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks from now) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
9 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
24 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
1 June 2022 | Director's details changed for Ms Alexandra Marie Morley on 1 June 2022 (2 pages) |
24 May 2022 | Appointment of Ms Alexandra Marie Morley as a director on 24 May 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
13 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
24 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
24 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Termination of appointment of Natasha Greig as a director (1 page) |
2 November 2011 | Termination of appointment of Natasha Greig as a director (1 page) |
2 November 2011 | Appointment of Mr Keith Rowland as a director (2 pages) |
2 November 2011 | Appointment of Mr Keith Rowland as a director (2 pages) |
25 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
27 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
27 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (6 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (6 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
18 July 2007 | Return made up to 18/05/07; change of members (7 pages) |
18 July 2007 | Return made up to 18/05/07; change of members (7 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 June 2006 | Return made up to 18/05/06; full list of members
|
19 June 2006 | Return made up to 18/05/06; full list of members
|
29 March 2006 | Registered office changed on 29/03/06 from: flat 9 eversholt court 235 sanderstead road south croydon surrey CR2 0PH (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: flat 9 eversholt court 235 sanderstead road south croydon surrey CR2 0PH (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members
|
20 June 2005 | Return made up to 18/05/05; full list of members
|
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
15 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: flat 8 eversholt court 235 sanderstead road sanderstead surrey CR2 0PH (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: flat 8 eversholt court 235 sanderstead road sanderstead surrey CR2 0PH (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members
|
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members
|
16 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
16 June 2002 | Return made up to 18/05/02; full list of members
|
16 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
16 June 2002 | Return made up to 18/05/02; full list of members
|
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
19 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
5 July 1999 | Return made up to 18/05/99; no change of members
|
5 July 1999 | Return made up to 18/05/99; no change of members
|
17 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: flat 9 eversholt court 235 sanderstead road sanderstead surrey CR2 0PN (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: flat 9 eversholt court 235 sanderstead road sanderstead surrey CR2 0PN (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
20 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
20 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 July 1996 | Return made up to 18/05/96; no change of members (4 pages) |
10 July 1996 | Return made up to 18/05/96; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
12 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
12 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |