Clapham Park
SW4 8AE
Director Name | Mrs Sarah Roccia |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2003(12 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 5 Manor Wood Road Purley Surrey CR8 4LG |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 19 September 2017(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Miss Kathleen Marianne Riley |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 May 2003) |
Role | Retired |
Correspondence Address | 4 Rodenhurst Court Rodenhurst Road Clapham London SW4 8AD |
Director Name | Mr Daniel Sandler |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(2 years after company formation) |
Appointment Duration | 7 months (resigned 25 August 1993) |
Role | Artist |
Correspondence Address | 31a Glenfield Road Balham London SW12 0HQ |
Director Name | Mr Stuart Michael Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 1995) |
Role | Advertising Sales Manager |
Correspondence Address | 51 Saltram Crescent Maida Vale London W9 3JS |
Secretary Name | Mr John Dodds Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(2 years after company formation) |
Appointment Duration | 20 years, 12 months (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | 7 Rodenhurst Court Rodenhurst Road Clapham London SW4 8AD |
Director Name | Ronald Paul Gozdek |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1995) |
Role | Administrator |
Correspondence Address | 1 Rodenhurst Court Rodenhurst Road Clapham Park London SW4 8AD |
Director Name | Bernard John Miles |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 October 2001) |
Role | Retired |
Correspondence Address | 10 Rodenhurst Court Rodenhurst Road Clapham London SW4 8AD |
Director Name | Rinaldo Paul Gozdek |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2005) |
Role | Retired |
Correspondence Address | Flat 1 Rodenhurst Court Rodenhurst Road London SW4 8AD |
Secretary Name | Dr Sharon Holmes |
---|---|
Status | Resigned |
Appointed | 17 January 2014(23 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 September 2017) |
Role | Company Director |
Correspondence Address | 5 Rodenhurst Court Rodenhurst Road London SW4 8AD |
Telephone | 020 86749234 |
---|---|
Telephone region | London |
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 | Anna Elizabeth Wood 8.33% Ordinary |
---|---|
1 at £1 | Bernard Pascal Roccia 8.33% Ordinary |
1 at £1 | Ernest Ranson & Zena Ranson 8.33% Ordinary |
1 at £1 | Frances Cherrett & Thomas James Cherrett & Sharon Rosa Holmes 8.33% Ordinary |
1 at £1 | Francoise Caroline Barbieux 8.33% Ordinary |
1 at £1 | John Dodds Burns 8.33% Ordinary |
1 at £1 | Joseph Barry 8.33% Ordinary |
1 at £1 | Reginal Da Silva 8.33% Ordinary |
1 at £1 | Rinaldo Marion Gozdek 8.33% Ordinary |
1 at £1 | Sarah Roccia & Marcel Nicholas Roccia 8.33% Ordinary |
2 at £1 | Neil Terence Crawford 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,898 |
Cash | £13,086 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
24 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
---|---|
27 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
10 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 June 2018 | Registered office address changed from Pmms, Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
9 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 September 2017 | Appointment of Mr Derek Jonathan Lee as a secretary on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from 5 Rodenhurst Court Rodenhurst Road London SW4 8AD to Pmms, Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Sharon Holmes as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Sharon Holmes as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Derek Jonathan Lee as a secretary on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from 5 Rodenhurst Court Rodenhurst Road London SW4 8AD to Pmms, Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 19 September 2017 (1 page) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Secretary's details changed for Dr Sharon Rosa Holmes on 1 January 2015 (1 page) |
12 February 2015 | Secretary's details changed for Dr Sharon Rosa Holmes on 1 January 2015 (1 page) |
12 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Secretary's details changed for Dr Sharon Rosa Holmes on 1 January 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
14 February 2014 | Appointment of Dr Sharon Rosa Holmes as a secretary (2 pages) |
14 February 2014 | Termination of appointment of John Burns as a secretary (1 page) |
14 February 2014 | Registered office address changed from Flat 7 Rodenhurst Court Rodenhurst Rd Clapham,London, SW4 8AD on 14 February 2014 (1 page) |
14 February 2014 | Appointment of Dr Sharon Rosa Holmes as a secretary (2 pages) |
14 February 2014 | Termination of appointment of John Burns as a secretary (1 page) |
14 February 2014 | Registered office address changed from Flat 7 Rodenhurst Court Rodenhurst Rd Clapham,London, SW4 8AD on 14 February 2014 (1 page) |
19 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
19 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
11 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (14 pages) |
11 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (14 pages) |
19 September 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
19 September 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
22 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (14 pages) |
22 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (14 pages) |
29 September 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
29 September 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
11 February 2011 | Annual return made up to 23 January 2011. List of shareholders has changed (14 pages) |
11 February 2011 | Annual return made up to 23 January 2011. List of shareholders has changed (14 pages) |
15 September 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
15 September 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (14 pages) |
1 September 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
1 September 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
12 February 2009 | Return made up to 23/01/09; no change of members (10 pages) |
12 February 2009 | Return made up to 23/01/09; no change of members (10 pages) |
1 October 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
11 February 2008 | Return made up to 23/01/08; no change of members (7 pages) |
11 February 2008 | Return made up to 23/01/08; no change of members (7 pages) |
20 September 2007 | Full accounts made up to 31 January 2007 (11 pages) |
20 September 2007 | Full accounts made up to 31 January 2007 (11 pages) |
23 February 2007 | Return made up to 23/01/07; full list of members (11 pages) |
23 February 2007 | Return made up to 23/01/07; full list of members (11 pages) |
23 June 2006 | Full accounts made up to 31 January 2006 (11 pages) |
23 June 2006 | Full accounts made up to 31 January 2006 (11 pages) |
8 February 2006 | Return made up to 23/01/06; full list of members (12 pages) |
8 February 2006 | Return made up to 23/01/06; full list of members (12 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
9 June 2005 | Full accounts made up to 31 January 2005 (11 pages) |
9 June 2005 | Full accounts made up to 31 January 2005 (11 pages) |
18 February 2005 | Return made up to 23/01/05; full list of members
|
18 February 2005 | Return made up to 23/01/05; full list of members
|
28 May 2004 | Full accounts made up to 31 January 2004 (9 pages) |
28 May 2004 | Full accounts made up to 31 January 2004 (9 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 23/01/04; full list of members (11 pages) |
11 February 2004 | Return made up to 23/01/04; full list of members (11 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
11 May 2003 | Full accounts made up to 31 January 2003 (10 pages) |
11 May 2003 | Full accounts made up to 31 January 2003 (10 pages) |
9 February 2003 | Return made up to 23/01/03; full list of members (11 pages) |
9 February 2003 | Return made up to 23/01/03; full list of members (11 pages) |
8 September 2002 | Full accounts made up to 31 January 2002 (11 pages) |
8 September 2002 | Full accounts made up to 31 January 2002 (11 pages) |
11 February 2002 | Return made up to 23/01/02; full list of members (10 pages) |
11 February 2002 | Return made up to 23/01/02; full list of members (10 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
30 July 2001 | Full accounts made up to 31 January 2001 (9 pages) |
30 July 2001 | Full accounts made up to 31 January 2001 (9 pages) |
6 February 2001 | Return made up to 23/01/01; full list of members (10 pages) |
6 February 2001 | Return made up to 23/01/01; full list of members (10 pages) |
1 August 2000 | Full accounts made up to 31 January 2000 (10 pages) |
1 August 2000 | Full accounts made up to 31 January 2000 (10 pages) |
14 February 2000 | Return made up to 23/01/00; full list of members
|
14 February 2000 | Return made up to 23/01/00; full list of members
|
16 July 1999 | Full accounts made up to 31 January 1999 (9 pages) |
16 July 1999 | Full accounts made up to 31 January 1999 (9 pages) |
9 February 1999 | Return made up to 23/01/99; change of members (6 pages) |
9 February 1999 | Return made up to 23/01/99; change of members (6 pages) |
3 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
3 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
12 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
7 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
7 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
17 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
17 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
17 June 1996 | Full accounts made up to 31 January 1996 (9 pages) |
17 June 1996 | Full accounts made up to 31 January 1996 (9 pages) |
20 February 1996 | Return made up to 23/01/96; change of members (6 pages) |
20 February 1996 | Return made up to 23/01/96; change of members (6 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Full accounts made up to 31 January 1995 (9 pages) |
9 August 1995 | Full accounts made up to 31 January 1995 (9 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
16 February 1995 | Return made up to 23/01/95; full list of members (6 pages) |
16 February 1995 | Return made up to 23/01/95; full list of members (6 pages) |
6 October 1994 | Full accounts made up to 31 January 1994 (8 pages) |
6 October 1994 | Full accounts made up to 31 January 1994 (8 pages) |
20 February 1994 | Return made up to 23/01/94; no change of members (4 pages) |
20 February 1994 | Return made up to 23/01/94; no change of members (4 pages) |
8 September 1993 | Director resigned;new director appointed (2 pages) |
8 September 1993 | Director resigned;new director appointed (2 pages) |
16 July 1993 | Full accounts made up to 31 January 1993 (8 pages) |
16 July 1993 | Full accounts made up to 31 January 1993 (8 pages) |
18 February 1993 | Return made up to 23/01/93; change of members (7 pages) |
18 February 1993 | Return made up to 23/01/93; change of members (7 pages) |
17 October 1992 | Full accounts made up to 31 January 1992 (8 pages) |
17 October 1992 | Full accounts made up to 31 January 1992 (8 pages) |
13 February 1992 | Return made up to 23/01/92; full list of members (8 pages) |
13 February 1992 | Return made up to 23/01/92; full list of members (8 pages) |
24 October 1991 | Accounting reference date notified as 31/01 (1 page) |
24 October 1991 | Accounting reference date notified as 31/01 (1 page) |
15 August 1991 | Ad 15/07/91--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
15 August 1991 | Ad 15/07/91--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
30 June 1991 | New director appointed (2 pages) |
30 June 1991 | New director appointed (2 pages) |
31 January 1991 | Secretary resigned (2 pages) |
31 January 1991 | Secretary resigned (2 pages) |
23 January 1991 | Incorporation (19 pages) |
23 January 1991 | Incorporation (19 pages) |
23 January 1991 | Incorporation (20 pages) |