South Croydon
Surrey
CR2 9LA
Director Name | Miss Gemma Louise Mann |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2013(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Client Relationship Manager |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Director Name | Ms Tina Steele |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2014(21 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road South Croydon CR2 9LA |
Director Name | Mr Adrian John Martin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 September 1993) |
Role | Solicitor |
Correspondence Address | Mathow Roman Road Dorking Surrey RH4 3EU |
Director Name | Angus John Storar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 1994) |
Role | Solicitor |
Correspondence Address | 17 Avondale Court 85 Brighton Road Sutton SM2 5TR |
Secretary Name | Mr Adrian John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 September 1993) |
Role | Solicitor |
Correspondence Address | Mathow Roman Road Dorking Surrey RH4 3EU |
Director Name | Daphne Joan Frost |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1993(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 05 October 1994) |
Role | Solicitor |
Correspondence Address | 41 Devon Road Cheam Sutton Surrey SM2 7PE |
Secretary Name | Angus John Storar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1993(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 05 October 1994) |
Role | Solicitor |
Correspondence Address | 17 Avondale Court 85 Brighton Road Sutton SM2 5TR |
Director Name | Ellen Charlotte Barnes |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 July 2001) |
Role | Information Services Manager |
Correspondence Address | Flat 3 Willow Court 34-36 Brighton Road Coulsdon Surrey CR5 2BA |
Director Name | Patricia Ann Inker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2000) |
Role | Office Manager |
Correspondence Address | 162 Hersham Road Walton On Thames Surrey KT12 5QH |
Secretary Name | Patricia Ann Inker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2000) |
Role | Office Manager |
Correspondence Address | 162 Hersham Road Walton On Thames Surrey KT12 5QH |
Director Name | Graham Anthony Parker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 September 2005) |
Role | Sales Manager |
Correspondence Address | 10 Upper Pines Banstead Surrey SM7 3PZ |
Secretary Name | Maurice Anthony Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Julien Road Coulsdon Surrey CR5 2DN |
Director Name | Marion Elizabeth Endacott |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Willow Court 36 Brighton Road Coulsdon Surrey CR5 2BA |
Director Name | Julie Wilson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 November 2012) |
Role | Community Psychiatric Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 3 Copthorn Court Coulsdon Surrey CR5 2BA |
Secretary Name | Julie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 November 2012) |
Role | Community Psychiatric Nu |
Country of Residence | United Kingdom |
Correspondence Address | 3 Copthorn Court Coulsdon Surrey CR5 2BA |
Director Name | Eldon Executives Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 3-5 Fanny Street Cardiff CF24 4EG Wales |
Secretary Name | Eldon Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 3-5 Fanny Street Cardiff CF24 4EG Wales |
Registered Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Timothy Simms 8.33% Ordinary |
---|---|
1 at £1 | Claire Susan Prentice 8.33% Ordinary |
1 at £1 | Evelyn June Steele & Tina Steele 8.33% Ordinary |
1 at £1 | Francis Philip Dyer & Teresa Dyer 8.33% Ordinary |
1 at £1 | Gail Ann Hughes 8.33% Ordinary |
1 at £1 | Gemma Louise Mann 8.33% Ordinary |
1 at £1 | Julie Wilson 8.33% Ordinary |
1 at £1 | Marion Elizabeth Endacott 8.33% Ordinary |
1 at £1 | Mary Crewe 8.33% Ordinary |
1 at £1 | Patricia Margaret Boyce 8.33% Ordinary |
1 at £1 | Violet Joan Lawrence 8.33% Ordinary |
1 at £1 | Yvonne Lilian Dales & Charles George John Dales 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,923 |
Cash | £6,790 |
Current Liabilities | £700 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
10 September 2023 | Confirmation statement made on 6 September 2023 with updates (5 pages) |
---|---|
14 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
20 September 2022 | Confirmation statement made on 6 September 2022 with updates (5 pages) |
7 June 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
29 October 2021 | Micro company accounts made up to 31 October 2020 (7 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
27 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
21 February 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
8 September 2017 | Director's details changed for Ms Tina Steele on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Ms Tina Steele on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Ms Tina Steele on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Ms Tina Steele on 8 September 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
10 March 2016 | Termination of appointment of Marion Elizabeth Endacott as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Marion Elizabeth Endacott as a director on 10 March 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
6 May 2014 | Appointment of Ms Tina Steele as a director (2 pages) |
6 May 2014 | Appointment of Ms Tina Steele as a director (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
3 October 2013 | Appointment of Miss Gemma Louise Mann as a director (2 pages) |
3 October 2013 | Appointment of Miss Gemma Louise Mann as a director (2 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 February 2013 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 12 February 2013 (1 page) |
12 February 2013 | Appointment of Mr Michael Charles Joyce as a secretary (2 pages) |
12 February 2013 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 12 February 2013 (1 page) |
12 February 2013 | Appointment of Mr Michael Charles Joyce as a secretary (2 pages) |
20 November 2012 | Termination of appointment of Julie Wilson as a secretary (1 page) |
20 November 2012 | Termination of appointment of Julie Wilson as a director (1 page) |
20 November 2012 | Termination of appointment of Julie Wilson as a director (1 page) |
20 November 2012 | Termination of appointment of Julie Wilson as a secretary (1 page) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 October 2011 | Director's details changed for Julie Wilson on 1 November 2010 (2 pages) |
20 October 2011 | Director's details changed for Julie Wilson on 1 November 2010 (2 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Director's details changed for Marion Elizabeth Endacott on 1 November 2010 (2 pages) |
20 October 2011 | Director's details changed for Julie Wilson on 1 November 2010 (2 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Director's details changed for Marion Elizabeth Endacott on 1 November 2010 (2 pages) |
20 October 2011 | Director's details changed for Marion Elizabeth Endacott on 1 November 2010 (2 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 February 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 25 January 2011 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (9 pages) |
10 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (9 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 November 2008 | Return made up to 14/10/08; full list of members (7 pages) |
4 November 2008 | Return made up to 14/10/08; full list of members (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 November 2007 | Return made up to 14/10/07; full list of members (5 pages) |
30 November 2007 | Return made up to 14/10/07; full list of members (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 November 2006 | Return made up to 14/10/06; full list of members (5 pages) |
10 November 2006 | Return made up to 14/10/06; full list of members (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 January 2006 | Return made up to 14/10/05; full list of members (5 pages) |
5 January 2006 | Return made up to 14/10/05; full list of members (5 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
9 March 2005 | Return made up to 14/10/04; full list of members (10 pages) |
9 March 2005 | Return made up to 14/10/04; full list of members (10 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 5 julien road coulsdon surrey CR5 2DN (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 5 julien road coulsdon surrey CR5 2DN (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
21 October 2003 | Return made up to 14/10/03; full list of members (11 pages) |
21 October 2003 | Return made up to 14/10/03; full list of members (11 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 December 2002 | Return made up to 14/10/02; full list of members (11 pages) |
8 December 2002 | Return made up to 14/10/02; full list of members (11 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 14/10/01; full list of members (10 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 14/10/01; full list of members (10 pages) |
26 July 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
26 July 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Return made up to 14/10/00; full list of members (10 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Return made up to 14/10/00; full list of members (10 pages) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
26 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
26 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
25 January 2000 | Return made up to 14/10/99; full list of members (12 pages) |
25 January 2000 | Return made up to 14/10/99; full list of members (12 pages) |
24 May 1999 | Full accounts made up to 31 October 1998 (9 pages) |
24 May 1999 | Full accounts made up to 31 October 1998 (9 pages) |
30 December 1998 | Return made up to 14/10/98; full list of members (6 pages) |
30 December 1998 | Return made up to 14/10/98; full list of members (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
23 January 1998 | Return made up to 14/10/97; full list of members (6 pages) |
23 January 1998 | Return made up to 14/10/97; full list of members (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
8 July 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
29 November 1996 | Return made up to 14/10/96; no change of members
|
29 November 1996 | Return made up to 14/10/96; no change of members
|
5 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
5 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
18 December 1995 | Return made up to 14/10/95; change of members (6 pages) |
18 December 1995 | Return made up to 14/10/95; change of members (6 pages) |
13 July 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
13 July 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
14 October 1992 | Incorporation (13 pages) |