Croydon
CR0 3RB
Director Name | Ruth Janis Mason |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1997(6 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | John Christopher Meineck |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(16 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Susan Frances Meineck |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(16 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Mr Colin John Stewart Mason |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Colin John Stewart Mason |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | -1 years, 4 months (resigned 23 January 1991) |
Role | Consultant |
Correspondence Address | Jasmine Cottage Station Road Woldingham Caterham Surrey CR3 7DA |
Director Name | John Christopher Meineck |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 January 1992) |
Role | Consultant |
Correspondence Address | Little Park Hill White Hill Lane Bletchingley Redhill Surrey RH1 4QY |
Director Name | Mr Richard Peter Mason |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1993(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 July 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Keston Gardens Keston Kent BR2 6BL |
Registered Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Cator Estate (Beckenham) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
5 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
11 October 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
19 January 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
1 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 September 2014 | Appointment of Mr Colin John Stewart Mason as a director on 1 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Colin John Stewart Mason as a director on 1 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Colin John Stewart Mason as a director on 1 July 2014 (2 pages) |
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Ruth Janis Mason on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for John Christopher Meineck on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for John Christopher Meineck on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Susan Frances Meineck on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Ruth Janis Mason on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Susan Frances Meineck on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for John Christopher Meineck on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Ruth Janis Mason on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Susan Frances Meineck on 1 January 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
5 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / ruth mason / 01/01/2008 (1 page) |
8 September 2008 | Director's change of particulars / ruth mason / 01/01/2008 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
5 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
7 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
5 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
5 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
14 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
11 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
11 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
16 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
16 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
29 October 2002 | Return made up to 05/09/02; full list of members (4 pages) |
29 October 2002 | Return made up to 05/09/02; full list of members (4 pages) |
31 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
31 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
10 September 2001 | Return made up to 05/09/01; full list of members
|
10 September 2001 | Return made up to 05/09/01; full list of members
|
10 April 2001 | Registered office changed on 10/04/01 from: tregeare upper court road woldingham caterham surrey CR3 7BF (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: tregeare upper court road woldingham caterham surrey CR3 7BF (1 page) |
26 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
26 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
12 September 2000 | Return made up to 05/09/00; full list of members
|
12 September 2000 | Return made up to 05/09/00; full list of members
|
17 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
17 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
16 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
2 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
2 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
17 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
17 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
12 February 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
12 February 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
11 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
11 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 125 church road upper norwood london SE19 2PR (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: 125 church road upper norwood london SE19 2PR (1 page) |
4 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Director's particulars changed (1 page) |
29 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
29 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 137 croydon road beckenham kent BR3 3RB (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 137 croydon road beckenham kent BR3 3RB (1 page) |
19 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
19 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
13 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
13 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
27 February 1991 | Company name changed\certificate issued on 27/02/91 (2 pages) |
27 February 1991 | Company name changed\certificate issued on 27/02/91 (2 pages) |
5 September 1990 | Incorporation (15 pages) |
5 September 1990 | Incorporation (15 pages) |