Croydon
Surrey
CR0 1JB
Director Name | Ms Lynette Barrington Booley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2012(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Emily Cook |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spencers Belle Vue Landsdown Bath BA1 5ER |
Director Name | Ms Lucinda Cookson |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Ms Sara Jane Firman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 December 1994) |
Role | Freelance Editor |
Correspondence Address | Spencers Bellevue Lansdown Road Bath Avon BA1 5ER |
Director Name | Mr Francis William Gilbert |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 26 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House Lower Bristol Road Bath BA2 9ER |
Director Name | Ms Joanna Frances Richards |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | Spencers Belle Vue Lansdown Road Bath Avon BA1 5ER |
Secretary Name | Mr Francis William Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House Lower Bristol Road Bath BA2 9ER |
Director Name | Beth Laura Drummond-Wilson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 03 February 1993) |
Role | Secretary |
Correspondence Address | Top Floor Flat 7 Worcester Terrace Clifton Bristol BS8 3JW |
Director Name | Mr Jonathan James Long |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Spencers Belle Vue Lansdown Bath BA1 5ER |
Director Name | Christopher Thomas Vennard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(5 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 20 December 2013) |
Role | University Technician |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House Lower Bristol Road Bath BA2 9ER |
Director Name | Jean Rose Cooper |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1998(9 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 09 October 2015) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Mr David Andrew Sedgwick |
---|---|
Status | Resigned |
Appointed | 26 October 2012(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Judith Anne Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 2018) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
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 | Mr David Andrew Sedgwick 25.00% Ordinary |
---|---|
1 at £1 | Mrs Jean Rose Cooper 25.00% Ordinary |
1 at £1 | Ms Emily Cook 25.00% Ordinary |
1 at £1 | Ms Lynette Barrington Booley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
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 | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
27 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
8 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
18 December 2019 | Appointment of Ms Lucinda Cookson as a director on 26 September 2019 (2 pages) |
5 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 February 2019 | Termination of appointment of Judith Anne Green as a director on 5 November 2018 (1 page) |
2 January 2019 | Confirmation statement made on 17 December 2018 with updates (5 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
1 December 2016 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Judith Anne Green as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Judith Anne Green as a director on 3 October 2016 (2 pages) |
4 August 2016 | Current accounting period shortened from 24 June 2017 to 31 December 2016 (1 page) |
4 August 2016 | Current accounting period shortened from 24 June 2017 to 31 December 2016 (1 page) |
21 March 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 November 2015 | Termination of appointment of Jean Rose Cooper as a director on 9 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Jean Rose Cooper as a director on 9 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Jean Rose Cooper as a director on 9 October 2015 (1 page) |
13 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
10 March 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
10 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
10 March 2015 | Termination of appointment of David Andrew Sedgwick as a secretary on 1 October 2014 (1 page) |
10 March 2015 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to 94 Park Lane Croydon Surrey CR0 1JB on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to 94 Park Lane Croydon Surrey CR0 1JB on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of David Andrew Sedgwick as a secretary on 1 October 2014 (1 page) |
10 March 2015 | Termination of appointment of David Andrew Sedgwick as a secretary on 1 October 2014 (1 page) |
10 March 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
10 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
19 March 2014 | Appointment of Emily Cook as a director (3 pages) |
19 March 2014 | Appointment of Emily Cook as a director (3 pages) |
17 March 2014 | Termination of appointment of Christopher Vennard as a director (1 page) |
17 March 2014 | Termination of appointment of Christopher Vennard as a director (1 page) |
7 March 2014 | Total exemption small company accounts made up to 19 June 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 19 June 2013 (3 pages) |
27 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 March 2013 | Total exemption small company accounts made up to 19 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 19 June 2012 (3 pages) |
17 January 2013 | Termination of appointment of Francis Gilbert as a secretary (1 page) |
17 January 2013 | Termination of appointment of Francis Gilbert as a secretary (1 page) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Appointment of Mr David Andrew Sedgwick as a secretary (1 page) |
17 January 2013 | Appointment of Mr David Andrew Sedgwick as a secretary (1 page) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Termination of appointment of Francis Gilbert as a director (1 page) |
17 January 2013 | Termination of appointment of Francis Gilbert as a director (1 page) |
16 January 2013 | Appointment of Ms Lynette Barrington Booley as a director (2 pages) |
16 January 2013 | Appointment of Ms Lynette Barrington Booley as a director (2 pages) |
11 January 2013 | Secretary's details changed for Mr Francis William Gilbert on 18 December 2011 (1 page) |
11 January 2013 | Director's details changed for David Andrew Sedgwick on 18 November 2011 (2 pages) |
11 January 2013 | Director's details changed for David Andrew Sedgwick on 18 November 2011 (2 pages) |
11 January 2013 | Director's details changed for Christopher Thomas Vennard on 18 December 2012 (2 pages) |
11 January 2013 | Registered office address changed from 1 Spencers Belle Vue Lansdown Bath Avon BA1 5ER on 11 January 2013 (1 page) |
11 January 2013 | Director's details changed for Jean Rose Cooper on 18 December 2011 (2 pages) |
11 January 2013 | Registered office address changed from 1 Spencers Belle Vue Lansdown Bath Avon BA1 5ER on 11 January 2013 (1 page) |
11 January 2013 | Director's details changed for Mr Francis William Gilbert on 18 December 2011 (2 pages) |
11 January 2013 | Secretary's details changed for Mr Francis William Gilbert on 18 December 2011 (1 page) |
11 January 2013 | Director's details changed for Christopher Thomas Vennard on 18 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Jean Rose Cooper on 18 December 2011 (2 pages) |
11 January 2013 | Director's details changed for Mr Francis William Gilbert on 18 December 2011 (2 pages) |
28 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (16 pages) |
28 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (16 pages) |
28 September 2011 | Total exemption small company accounts made up to 19 June 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 19 June 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 19 June 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 19 June 2010 (5 pages) |
10 January 2011 | Annual return made up to 17 December 2010 (16 pages) |
10 January 2011 | Annual return made up to 17 December 2010 (16 pages) |
13 December 2009 | Annual return made up to 20 November 2009 (16 pages) |
13 December 2009 | Annual return made up to 20 November 2009 (16 pages) |
13 November 2009 | Director's details changed for David Andrew Sedgwick on 29 October 2009 (3 pages) |
13 November 2009 | Director's details changed for David Andrew Sedgwick on 29 October 2009 (3 pages) |
16 July 2009 | Total exemption full accounts made up to 19 June 2009 (5 pages) |
16 July 2009 | Total exemption full accounts made up to 19 June 2009 (5 pages) |
21 July 2008 | Total exemption full accounts made up to 24 June 2008 (5 pages) |
21 July 2008 | Total exemption full accounts made up to 24 June 2008 (5 pages) |
16 June 2008 | Return made up to 04/05/08; full list of members (8 pages) |
16 June 2008 | Return made up to 04/05/08; full list of members (8 pages) |
16 July 2007 | Total exemption full accounts made up to 25 June 2007 (5 pages) |
16 July 2007 | Total exemption full accounts made up to 25 June 2007 (5 pages) |
23 May 2007 | Return made up to 04/05/07; no change of members (8 pages) |
23 May 2007 | Return made up to 04/05/07; no change of members (8 pages) |
1 August 2006 | Total exemption full accounts made up to 25 June 2006 (5 pages) |
1 August 2006 | Total exemption full accounts made up to 25 June 2006 (5 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (9 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (9 pages) |
20 July 2005 | Total exemption full accounts made up to 24 June 2005 (5 pages) |
20 July 2005 | Total exemption full accounts made up to 24 June 2005 (5 pages) |
13 May 2005 | Return made up to 04/05/05; full list of members
|
13 May 2005 | Return made up to 04/05/05; full list of members
|
2 August 2004 | Total exemption full accounts made up to 24 June 2004 (5 pages) |
2 August 2004 | Total exemption full accounts made up to 24 June 2004 (5 pages) |
14 May 2004 | Return made up to 04/05/04; full list of members
|
14 May 2004 | Return made up to 04/05/04; full list of members
|
12 July 2003 | Total exemption full accounts made up to 24 June 2003 (5 pages) |
12 July 2003 | Total exemption full accounts made up to 24 June 2003 (5 pages) |
12 May 2003 | Return made up to 04/05/03; full list of members
|
12 May 2003 | Return made up to 04/05/03; full list of members
|
9 July 2002 | Total exemption full accounts made up to 24 June 2002 (5 pages) |
9 July 2002 | Total exemption full accounts made up to 24 June 2002 (5 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
24 July 2001 | Total exemption full accounts made up to 24 June 2001 (5 pages) |
24 July 2001 | Total exemption full accounts made up to 24 June 2001 (5 pages) |
11 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
11 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
23 October 2000 | Return made up to 04/05/00; full list of members; amend (8 pages) |
23 October 2000 | Return made up to 04/05/00; full list of members; amend (8 pages) |
21 September 2000 | Full accounts made up to 24 June 2000 (5 pages) |
21 September 2000 | Full accounts made up to 24 June 2000 (5 pages) |
26 May 2000 | Return made up to 04/05/00; no change of members (6 pages) |
26 May 2000 | Return made up to 04/05/00; no change of members (6 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
5 November 1999 | Full accounts made up to 24 June 1999 (7 pages) |
5 November 1999 | Full accounts made up to 24 June 1999 (7 pages) |
10 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
10 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 24 June 1998 (7 pages) |
21 October 1998 | Full accounts made up to 24 June 1998 (7 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
18 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
18 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 24 June 1997 (7 pages) |
15 October 1997 | Full accounts made up to 24 June 1997 (7 pages) |
8 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
8 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 24 June 1996 (7 pages) |
26 September 1996 | Full accounts made up to 24 June 1996 (7 pages) |
2 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
2 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 24 June 1995 (8 pages) |
29 November 1995 | Full accounts made up to 24 June 1995 (8 pages) |
3 May 1995 | Return made up to 04/05/95; full list of members
|
3 May 1995 | Return made up to 04/05/95; full list of members
|
3 July 1989 | Incorporation (17 pages) |
3 July 1989 | Incorporation (17 pages) |