Croydon
CR0 2NE
Director Name | Mr Robert William Flavell |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Aircraft Finance Manager |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Ms Ann Francis Horne |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Lettings Co-Ordinator |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Harold Francis Buchanan |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Reinsurance - Corporate Strategy |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Private Housing Developer |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | Mr Ian Henry Drummond Jones |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Director Of Companies |
Correspondence Address | Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ |
Director Name | Mr John Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ranelagh Gardens Green Park Newport Pagnell Bucks MK16 0JP |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Churchfield Harpenden Hertfordshire AL5 1LL |
Director Name | Stephen William Holland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 08 November 1993) |
Role | Private Housing Developer |
Correspondence Address | 10 Chasewood Avenue Enfield Middlesex EN2 8PT |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 1994) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | John Arthur Bywater |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 07 April 2014) |
Role | Civil Servant |
Correspondence Address | 18 Selhurst Close Wimbledon Parkside London SW19 6AZ |
Director Name | Karl Wightwick |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1997) |
Role | Student Chartered Surveyor |
Correspondence Address | 7 Selhurst Close Kingsmere Place Wimbledon Parkside London SW19 6AY |
Director Name | David Andrew Shaw |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 May 1997) |
Role | Pension Fund Administrator |
Correspondence Address | 19 Selhurst Close Wimbledon Parkside London SW19 6AY |
Director Name | Egil Sorgendal |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 August 2001) |
Role | Accountant |
Correspondence Address | 27 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Capt Alan Watson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 January 1995) |
Role | Marine Superintendant |
Correspondence Address | 22 Selhurst Close Wimbledon Parkside London SW19 6AZ |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Secretary Name | Peter Harold Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 2000) |
Role | Secretary |
Correspondence Address | 39 Cordrey Gardens Coulsdon Surrey CR5 2SP |
Director Name | Caroline Rowbottom |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 April 2007) |
Role | Marketing Manager |
Correspondence Address | 24 Selhurst Close Wimbledon London SW19 6AZ |
Director Name | Suzanne Elaine Wakefield |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 2002) |
Role | Personal Assistant |
Correspondence Address | 16 Selhurst Close Wimbledon London SW19 6AZ |
Director Name | James Stewart Fleming |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 November 2001(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2003) |
Role | Physiotherapist |
Correspondence Address | 6 Selhurst Close Wimbledon London SW19 6AZ |
Director Name | Christopher Chew |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 May 2002(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 February 2003) |
Role | Engineer |
Correspondence Address | 33 Selhurst Close Wimbledon London SW19 6AY |
Director Name | Ms Ann Francis Horne |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 April 2008) |
Role | Lettings Coordinator |
Country of Residence | England |
Correspondence Address | 23 Selhurst Close London SW19 6AY |
Director Name | Capt Alan Watson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2007) |
Role | Marine Consultant Master Marin |
Correspondence Address | 22 Selhurst Close Parkside Wimbledon SW19 6AZ |
Director Name | Caroline Walsh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 August 2006) |
Role | Lawyer |
Correspondence Address | 16 Selhurst Close Parkside Wimbledon London SW19 6AZ |
Director Name | Michael Kenneth Berger |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2015) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 34 Selhurst Close Parkside Wimbledon London SW19 6AZ |
Director Name | Colin Alexander Farquhar |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 May 2014(23 years after company formation) |
Appointment Duration | 10 months (resigned 09 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Selhurst Close Parkside Wimbledon London SW19 6AZ |
Director Name | Chung Tak Judy Chan |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Selhurst Close Wimbledon London SW19 6AZ |
Director Name | Mr Michael Stuart Boon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Selhurst Close London SW19 6AY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 |
- | OTHER 42.86% - |
---|---|
1 at £5 | Alan Peter Chetwynd 2.86% Ordinary |
1 at £5 | Amir Mahdavi 2.86% Ordinary |
1 at £5 | Ann Frances Horne 2.86% Ordinary |
1 at £5 | Christopher Mcgroarty 2.86% Ordinary |
1 at £5 | Chungtak Judy Chan & Andrew Reynolds 2.86% Ordinary |
1 at £5 | Craig Anthony Wilson & Helen Mary Wilson 2.86% Ordinary |
1 at £5 | D.b.t. Chew & C.r.b. Chew 2.86% Ordinary |
1 at £5 | Daron Costal Mccalla & Claire Louise Stevens 2.86% Ordinary |
1 at £5 | Desmond Patrick Joseph Barton & Beng Barton 2.86% Ordinary |
1 at £5 | Jennifer Clare Farquhar & Colin Alexander Farquhar 2.86% Ordinary |
1 at £5 | Jonathan David Mcallen 2.86% Ordinary |
1 at £5 | Mr B.s. Grossman & Mrs B.s. Grossman 2.86% Ordinary |
1 at £5 | Mr Julian James Burnham Holt 2.86% Ordinary |
1 at £5 | Mr M.s. Boon 2.86% Ordinary |
1 at £5 | Mr Michael Kenneth Berger 2.86% Ordinary |
1 at £5 | Mr Peter David How 2.86% Ordinary |
1 at £5 | Mr Timothy James Gardner 2.86% Ordinary |
1 at £5 | Ms Amanda Gail Kenton 2.86% Ordinary |
1 at £5 | Ms K.j. Morse 2.86% Ordinary |
1 at £5 | Mukesh Gokal Pankhania & Anjana Mukesh Pankhania 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,051 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
20 September 2017 | Confirmation statement made on 9 September 2017 with updates (7 pages) |
---|---|
25 July 2017 | Appointment of Ms Ann Francis Horne as a director on 17 July 2017 (2 pages) |
25 July 2017 | Cessation of Micheal Stuart Boon as a person with significant control on 17 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Michael Stuart Boon as a director on 17 July 2017 (1 page) |
24 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
9 September 2016 | Termination of appointment of Chung Tak Judy Chan as a director on 5 July 2016 (1 page) |
11 July 2016 | Appointment of Mr Michael Stuart Boon as a director on 5 July 2016 (2 pages) |
19 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
2 July 2015 | Termination of appointment of Michael Kenneth Berger as a director on 25 June 2015 (2 pages) |
6 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
24 March 2015 | Termination of appointment of Colin Alexander Farquhar as a director on 9 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Colin Alexander Farquhar as a director on 9 March 2015 (2 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
13 May 2014 | Appointment of Michael Kenneth Berger as a director (3 pages) |
13 May 2014 | Appointment of Chung Tak Judy Chan as a director (3 pages) |
13 May 2014 | Appointment of Colin Alexander Farquhar as a director (3 pages) |
7 April 2014 | Termination of appointment of John Bywater as a director (2 pages) |
24 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 June 2013 | Termination of appointment of Michael Berger as a director (2 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (17 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (17 pages) |
21 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (16 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (16 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (15 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (15 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (19 pages) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (19 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (8 pages) |
27 May 2008 | Appointment terminate, director and secretary ann frances horne logged form (1 page) |
27 May 2008 | Return made up to 02/05/08; full list of members (22 pages) |
20 May 2008 | Appointment terminated director ann horne (1 page) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 August 2007 | Director resigned (1 page) |
11 June 2007 | Return made up to 02/05/07; full list of members (13 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 April 2007 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 May 2006 | Return made up to 02/05/06; full list of members (15 pages) |
9 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 June 2005 | Return made up to 02/05/05; full list of members (14 pages) |
5 April 2005 | New director appointed (3 pages) |
31 March 2005 | New director appointed (3 pages) |
11 May 2004 | Return made up to 02/05/04; full list of members (13 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 December 2003 | New director appointed (3 pages) |
28 November 2003 | Director resigned (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 May 2003 | Return made up to 02/05/03; change of members (14 pages) |
17 April 2003 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 June 2002 | New director appointed (3 pages) |
16 May 2002 | Return made up to 02/05/02; change of members (8 pages) |
6 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 August 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 02/05/01; full list of members (10 pages) |
30 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Director's particulars changed (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 39 cordrey gardens coulsdon surrey CR5 2SP (1 page) |
12 December 2000 | Secretary resigned (1 page) |
13 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page) |
19 May 2000 | Return made up to 02/05/00; full list of members (15 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page) |
21 May 1999 | Return made up to 02/05/99; change of members (8 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 May 1998 | Return made up to 02/05/98; change of members (6 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
26 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 August 1997 | Director resigned (1 page) |
31 July 1997 | New secretary appointed (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
23 May 1997 | Return made up to 02/05/97; full list of members (10 pages) |
8 September 1996 | Director's particulars changed (1 page) |
10 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 July 1996 | Return made up to 02/05/96; full list of members (9 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |