42 Dingwall Road
Croydon
CR0 2NE
Director Name | Ms Penny Tarrant |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mrs Lucy Ella Negus |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Stay At Home Mother/ Property Investment |
Country of Residence | England |
Correspondence Address | Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mrs Christine Naa Dede Allotey |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2020(27 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 01 March 2021(28 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Secretary Name | Ms Ashley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992 |
Appointment Duration | 27 years, 5 months (resigned 21 August 2019) |
Role | Staff Nurse |
Correspondence Address | Flat 1, 4 Eldon Park South Norwood London SE25 4JQ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Jeffrey Peter Cottrell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 6 months (resigned 27 September 2019) |
Role | Truck Driver |
Country of Residence | England |
Correspondence Address | 2 The Willows Bakers Farm Upper Horsebridge Hailsham East Sussex BN27 3UU |
Director Name | Ms Michelle Thorn |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 February 2020) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 30 Richmond Drive Westcliff-On-Sea SS0 0PD |
Secretary Name | Ms Pauline Rosemarie Davis |
---|---|
Status | Resigned |
Appointed | 21 August 2019(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Telephone | 020 86553850 |
---|---|
Telephone region | London |
Registered Address | 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 | 2 other UK companies use this postal address |
2 at £1 | Alan Manuel 22.22% Ordinary |
---|---|
1 at £1 | Fernando Silva 11.11% Ordinary |
1 at £1 | Jeffrey Cottrell 11.11% Ordinary |
1 at £1 | John Bagambe 11.11% Ordinary |
1 at £1 | Michelle Hibbert 11.11% Ordinary |
1 at £1 | Pauline Davis 11.11% Ordinary |
1 at £1 | Penny Billington 11.11% Ordinary |
1 at £1 | Rhodehurst LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,615 |
Cash | £3,542 |
Current Liabilities | £841 |
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 | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
14 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
---|---|
22 January 2024 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
28 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 September 2021 | Termination of appointment of Pauline Rosemarie Davis as a secretary on 1 March 2021 (1 page) |
21 April 2021 | Registered office address changed from 15 Alfred Street Plymouth PL1 2RP England to Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 21 April 2021 (1 page) |
21 April 2021 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 March 2021 (2 pages) |
14 March 2021 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
27 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
25 February 2020 | Registered office address changed from 30 Richmond Drive Westcliff-on-Sea SS0 0PD England to 15 Alfred Street Plymouth PL1 2RP on 25 February 2020 (1 page) |
25 February 2020 | Termination of appointment of Michelle Thorn as a director on 15 February 2020 (1 page) |
25 February 2020 | Appointment of Mrs Christine Naa Dede Allotey as a director on 15 February 2020 (2 pages) |
30 September 2019 | Appointment of Mrs Lucy Ella Negus as a director on 27 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Jeffrey Peter Cottrell as a director on 27 September 2019 (1 page) |
6 September 2019 | Director's details changed for Ms Pauline Rosemarie Davis on 6 September 2019 (2 pages) |
6 September 2019 | Director's details changed for Ms Penny Tarrant on 6 September 2019 (2 pages) |
6 September 2019 | Secretary's details changed for Ms Pauline Rosemarie Davis on 6 September 2019 (1 page) |
2 September 2019 | Registered office address changed from Flat 6,4 Eldon Park South Norwood London Se25 to 30 Richmond Drive Westcliff-on-Sea SS0 0PD on 2 September 2019 (1 page) |
30 August 2019 | Director's details changed for Mr Jeffrey Peter Cottrell on 27 June 2019 (2 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 August 2019 | Director's details changed for Ms Pauline Rosemary Davis on 21 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Ashley Jones as a secretary on 21 August 2019 (1 page) |
21 August 2019 | Appointment of Ms Pauline Rosemary Davis as a secretary on 21 August 2019 (2 pages) |
21 August 2019 | Appointment of Ms Michelle Thorn as a director on 21 August 2019 (2 pages) |
21 August 2019 | Secretary's details changed for Ms Pauline Rosemary Davis on 21 August 2019 (1 page) |
21 August 2019 | Appointment of Ms Penny Tarrant as a director on 21 August 2019 (2 pages) |
21 August 2019 | Appointment of Ms Pauline Rosemary Davis as a director on 21 August 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 April 2010 | Director's details changed for Mr Jeffrey Peter Cottrell on 19 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Mr Jeffrey Peter Cottrell on 19 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
19 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (6 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
27 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 May 2006 | Return made up to 19/02/06; full list of members (8 pages) |
11 May 2006 | Return made up to 19/02/06; full list of members (8 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
17 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
19 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
18 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 March 2002 | Return made up to 19/02/02; full list of members (8 pages) |
20 March 2002 | Return made up to 19/02/02; full list of members (8 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 April 2001 | Return made up to 19/02/01; full list of members (8 pages) |
20 April 2001 | Return made up to 19/02/01; full list of members (8 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
20 March 2000 | Return made up to 19/02/00; full list of members (8 pages) |
20 March 2000 | Return made up to 19/02/00; full list of members (8 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
14 March 1999 | Return made up to 19/02/99; full list of members (5 pages) |
14 March 1999 | Return made up to 19/02/99; full list of members (5 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
8 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
8 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
10 March 1998 | Return made up to 19/02/98; change of members (6 pages) |
10 March 1998 | Return made up to 19/02/98; change of members (6 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
30 April 1997 | Return made up to 19/02/97; full list of members (7 pages) |
30 April 1997 | Return made up to 19/02/97; full list of members (7 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
23 December 1996 | Accounts for a small company made up to 29 February 1996 (3 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (3 pages) |
19 April 1996 | Return made up to 19/02/96; no change of members (4 pages) |
19 April 1996 | Return made up to 19/02/96; no change of members (4 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Accounts for a small company made up to 28 February 1995 (3 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (3 pages) |
25 April 1995 | Return made up to 19/02/95; no change of members (4 pages) |
25 April 1995 | Return made up to 19/02/95; no change of members (4 pages) |