South Croydon
Surrey
CR2 6AN
Secretary Name | PPMA Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2012(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | New Progress House 34 Stafford Road Wallington Surrey SM6 9AY |
Director Name | PPMA Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2015(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | New Progress House 34 Stafford Road Wallington Surrey SM6 9AY |
Director Name | Mr Peter Raymond Neve |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992 |
Appointment Duration | 6 years, 6 months (resigned 16 September 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Rozel The Street Wonersh Surrey GU5 0PF |
Director Name | Mr Peter Bartlam |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | Cleve House Water Lane Winfrith Dorchester Dorset DT2 8JH |
Director Name | Mr David James Humphries |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | Moot House Bishop Burton Road Cherry Burton East Yorkshire HU17 7RW |
Secretary Name | Mr Peter Bartlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Cleve House Water Lane Winfrith Dorchester Dorset DT2 8JH |
Director Name | Nicholas David Hewitson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | Old Well Cottage West Harting Petersfield Hampshire GU31 5NT |
Secretary Name | Mr Keith Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 June 2004) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dauntless Road Burghfield Common Reading Berkshire RG7 3NZ |
Director Name | Mr Donald William Braggins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 May 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Street Meldreth Royston Hertfordshire SG8 6LB |
Director Name | Godfrey Thomas Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 February 2004) |
Role | Sales Director |
Correspondence Address | Darwell Compton Road, Hilmarton Calne Wiltshire SN11 8SG |
Director Name | Peter Graham Long |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2003) |
Role | Electrical Engineer |
Correspondence Address | Church View The Green Upper Poppleton York North Yorkshire YO26 6DR |
Director Name | Mr Mark Francis Williamson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(11 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5b Radwinter Road Sewards End Saffron Walden Essex CB10 2LR |
Director Name | Mr Ian Robert James Alderton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hurford Drive Thatcham Berkshire RG19 4WA |
Secretary Name | Adam James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 February 2010) |
Role | Company Director |
Correspondence Address | 26 Dunelm Drive Houghton Le Spring Tyne And Wear DH4 5QQ |
Website | ukiva.org |
---|---|
Telephone | 020 87738111 |
Telephone region | London |
Registered Address | New Progress House 34 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
3 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
18 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 August 2016 | Appointment of Mr Ian Michael David Jardine as a director on 15 July 2016 (2 pages) |
31 August 2016 | Appointment of Mr Ian Michael David Jardine as a director on 15 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Ian Robert James Alderton as a director on 15 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Ian Robert James Alderton as a director on 15 July 2016 (1 page) |
20 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
29 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
28 September 2015 | Termination of appointment of Mark Francis Williamson as a director on 13 February 2015 (1 page) |
28 September 2015 | Termination of appointment of Mark Francis Williamson as a director on 13 February 2015 (1 page) |
25 September 2015 | Appointment of Ppma Limited as a director on 12 February 2015 (2 pages) |
25 September 2015 | Appointment of Ppma Limited as a director on 12 February 2015 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 September 2014 | Annual return made up to 31 August 2014 no member list (4 pages) |
16 September 2014 | Annual return made up to 31 August 2014 no member list (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 October 2013 | Annual return made up to 31 August 2013 no member list (4 pages) |
18 October 2013 | Annual return made up to 31 August 2013 no member list (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 September 2012 | Appointment of Ppma Ltd as a secretary (2 pages) |
18 September 2012 | Annual return made up to 31 August 2012 no member list (3 pages) |
18 September 2012 | Annual return made up to 31 August 2012 no member list (3 pages) |
18 September 2012 | Appointment of Ppma Ltd as a secretary (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 September 2011 | Termination of appointment of Donald Braggins as a director (1 page) |
27 September 2011 | Annual return made up to 31 August 2011 no member list (3 pages) |
27 September 2011 | Annual return made up to 31 August 2011 no member list (3 pages) |
27 September 2011 | Termination of appointment of Donald Braggins as a director (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 September 2010 | Registered office address changed from New Progress House 34 Stafford Road Wallington Surrey SM6 9AA United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Annual return made up to 31 August 2010 no member list (4 pages) |
13 September 2010 | Registered office address changed from New Progress House 34 Stafford Road Wallington Surrey SM6 9AA United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Annual return made up to 31 August 2010 no member list (4 pages) |
10 September 2010 | Director's details changed for Mark Francis Williamson on 31 August 2010 (3 pages) |
10 September 2010 | Director's details changed for Ian Robert James Alderton on 31 August 2010 (2 pages) |
10 September 2010 | Registered office address changed from 90 High Street Meldreth Royston Herts SG8 6LB on 10 September 2010 (1 page) |
10 September 2010 | Director's details changed for Ian Robert James Alderton on 31 August 2010 (2 pages) |
10 September 2010 | Termination of appointment of Adam Brown as a secretary (1 page) |
10 September 2010 | Termination of appointment of Adam Brown as a secretary (1 page) |
10 September 2010 | Director's details changed for Donald William Braggins on 31 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mark Francis Williamson on 31 August 2010 (3 pages) |
10 September 2010 | Registered office address changed from 90 High Street Meldreth Royston Herts SG8 6LB on 10 September 2010 (1 page) |
10 September 2010 | Director's details changed for Donald William Braggins on 31 August 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 October 2009 | Annual return made up to 31 August 2009 no member list (3 pages) |
7 October 2009 | Annual return made up to 31 August 2009 no member list (3 pages) |
14 September 2009 | Director's change of particulars / mark williamson / 14/09/2009 (1 page) |
14 September 2009 | Secretary's change of particulars / adam brown / 13/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / mark williamson / 14/09/2009 (1 page) |
14 September 2009 | Secretary's change of particulars / adam brown / 13/09/2009 (1 page) |
3 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
3 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
8 September 2008 | Annual return made up to 31/08/08 (3 pages) |
8 September 2008 | Annual return made up to 31/08/08 (3 pages) |
23 November 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
23 November 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
3 September 2007 | Annual return made up to 31/08/07 (2 pages) |
3 September 2007 | Annual return made up to 31/08/07 (2 pages) |
27 October 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
27 October 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
5 September 2006 | Annual return made up to 31/08/06 (2 pages) |
5 September 2006 | Annual return made up to 31/08/06 (2 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
12 September 2005 | Annual return made up to 31/08/05 (2 pages) |
12 September 2005 | Annual return made up to 31/08/05 (2 pages) |
15 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
15 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
15 September 2004 | Annual return made up to 31/08/04 (4 pages) |
15 September 2004 | Annual return made up to 31/08/04 (4 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (1 page) |
7 May 2004 | New director appointed (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
30 September 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
30 September 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 September 2003 | Annual return made up to 31/08/03 (4 pages) |
29 September 2003 | Annual return made up to 31/08/03 (4 pages) |
16 September 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
16 September 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
12 September 2002 | Annual return made up to 31/08/02 (4 pages) |
12 September 2002 | Annual return made up to 31/08/02 (4 pages) |
13 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
13 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
19 October 2001 | Annual return made up to 31/08/01 (4 pages) |
19 October 2001 | Annual return made up to 31/08/01 (4 pages) |
26 September 2000 | Annual return made up to 31/08/00
|
26 September 2000 | Annual return made up to 31/08/00
|
13 September 2000 | Accounts made up to 30 June 2000 (7 pages) |
13 September 2000 | Accounts made up to 30 June 2000 (7 pages) |
12 June 2000 | Director's particulars changed (1 page) |
12 June 2000 | Director's particulars changed (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
21 September 1999 | Annual return made up to 31/08/99 (4 pages) |
21 September 1999 | Annual return made up to 31/08/99 (4 pages) |
29 July 1999 | Accounts made up to 30 June 1999 (7 pages) |
29 July 1999 | Accounts made up to 30 June 1999 (7 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
15 September 1998 | Annual return made up to 31/08/98 (4 pages) |
15 September 1998 | Annual return made up to 31/08/98 (4 pages) |
18 August 1998 | Accounts made up to 30 June 1998 (7 pages) |
18 August 1998 | Accounts made up to 30 June 1998 (7 pages) |
10 November 1997 | Accounts made up to 30 June 1997 (7 pages) |
10 November 1997 | Accounts made up to 30 June 1997 (7 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
9 September 1997 | Annual return made up to 31/08/97 (4 pages) |
9 September 1997 | Annual return made up to 31/08/97 (4 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned;director resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Secretary resigned;director resigned (1 page) |
23 September 1996 | Auditor's resignation (1 page) |
23 September 1996 | Auditor's resignation (1 page) |
17 September 1996 | Annual return made up to 31/08/96 (4 pages) |
17 September 1996 | Annual return made up to 31/08/96 (4 pages) |
15 September 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
15 September 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
8 September 1995 | Annual return made up to 31/08/95 (4 pages) |
8 September 1995 | Annual return made up to 31/08/95 (4 pages) |
30 August 1995 | Accounts made up to 30 June 1995 (3 pages) |
30 August 1995 | Accounts made up to 30 June 1995 (3 pages) |
9 April 1995 | Annual return made up to 18/03/95 (4 pages) |
9 April 1995 | Annual return made up to 18/03/95 (4 pages) |
18 March 1992 | Incorporation (24 pages) |
18 March 1992 | Incorporation (24 pages) |