South Croydon
Surrey
CR2 0EQ
Director Name | Patricia Hurst |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2006(12 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Sales Ledger Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Catherine House Windsor Court Hornchurch Hill Whyteleafe Surrey CR3 0DA |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Quarry Farm Claverton Down Bath BA2 6EE |
Director Name | Douglas Lawrence |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Crab Tree Cottage Amety Drive Savernake Forest Marlborough Wiltshire SN8 3HP |
Secretary Name | Mr Andrew John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Quarry Farm Claverton Down Bath BA2 6EE |
Director Name | Jane Woodley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 December 1995) |
Role | Clerical Assistant |
Correspondence Address | 5 Catherine House Windsor Court Hornchurch Hill Whyteleafe Surrey CR3 0DA |
Director Name | Mark William Gair |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1996) |
Role | Financial Consultant |
Correspondence Address | 6 Catherine House Windsor Court Hornchurch Hill Whyteleafe Surrey CR3 0DA |
Secretary Name | Mr Harold Edward Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Alameda Road Ampthill Bedford Bedfordshire MK45 2LA |
Director Name | Marsha Gair |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 1997) |
Role | Accountant |
Correspondence Address | 6 Catherine House Windsor Court Hornchurch Hill Whyteleafe Surrey CR3 0DA |
Director Name | Catherine Elizabeth Hood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2000) |
Role | Retail Marketing |
Correspondence Address | 6 Victoria House Windsor Court Hornchurch Hill Whyteleafe Surrey CR3 0DA |
Director Name | Michael Sidney Franks |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 April 2001) |
Role | Accounts Department Insurance |
Correspondence Address | Flat 4 Catherine House Windsor Court Hornchurch Hill Whyteleafe Surrey CR3 0DA |
Director Name | Robert Andrew Stanley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 March 2007) |
Role | Senior Lecturer |
Correspondence Address | 2 Victoria House Windsor Court Hornchurch Hill Whyteleafe Surrey CR3 0DA |
Director Name | Alan Thruston |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 2002) |
Role | Manager |
Correspondence Address | 6 Catherine House Windsor Court Hornchurch Hill Whyteleafe Surrey CR3 0DA |
Secretary Name | Alan Thruston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 2002) |
Role | Manager |
Correspondence Address | 6 Catherine House Windsor Court Hornchurch Hill Whyteleafe Surrey CR3 0DA |
Secretary Name | Robert Andrew Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2007) |
Role | Senior Lecturer |
Correspondence Address | 2 Victoria House Windsor Court Hornchurch Hill Whyteleafe Surrey CR3 0DA |
Director Name | Richard Ian Stuart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2005) |
Role | Transport Manager |
Correspondence Address | 48 Tollards Road Exeter Devon EX2 6JJ |
Director Name | Adrian Timothy Buswell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(9 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 13 April 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Succombs Place Southview Road Warlingham Surrey CR6 9JQ |
Secretary Name | Mr Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(13 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Secretary Name | Om Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 July 2001) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,103 |
Cash | £16,872 |
Current Liabilities | £1,852 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
2 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
10 February 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 August 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
11 August 2015 | Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages) |
11 August 2015 | Annual return made up to 30 July 2015 no member list (4 pages) |
11 August 2015 | Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages) |
11 August 2015 | Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages) |
11 August 2015 | Annual return made up to 30 July 2015 no member list (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 August 2014 | Secretary's details changed for Andrew John Corden on 1 April 2014 (1 page) |
12 August 2014 | Secretary's details changed for Andrew John Corden on 1 April 2014 (1 page) |
12 August 2014 | Annual return made up to 30 July 2014 no member list (3 pages) |
12 August 2014 | Annual return made up to 30 July 2014 no member list (3 pages) |
12 August 2014 | Secretary's details changed for Andrew John Corden on 1 April 2014 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 August 2013 | Annual return made up to 30 July 2013 no member list (4 pages) |
28 August 2013 | Annual return made up to 30 July 2013 no member list (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 August 2012 | Annual return made up to 30 July 2012 no member list (4 pages) |
9 August 2012 | Annual return made up to 30 July 2012 no member list (4 pages) |
9 August 2012 | Termination of appointment of Adrian Buswell as a director (1 page) |
9 August 2012 | Termination of appointment of Adrian Buswell as a director (1 page) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 August 2011 | Annual return made up to 30 July 2011 no member list (5 pages) |
10 August 2011 | Director's details changed for Adrian Timothy Buswell on 1 June 2011 (2 pages) |
10 August 2011 | Director's details changed for Patricia Hurst on 1 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Patricia Hurst on 1 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Suzanne Hobbs on 1 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Patricia Hurst on 1 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Adrian Timothy Buswell on 1 June 2011 (2 pages) |
10 August 2011 | Annual return made up to 30 July 2011 no member list (5 pages) |
10 August 2011 | Director's details changed for Suzanne Hobbs on 1 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Suzanne Hobbs on 1 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Adrian Timothy Buswell on 1 June 2011 (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
27 September 2010 | Annual return made up to 30 July 2010 (15 pages) |
27 September 2010 | Annual return made up to 30 July 2010 (15 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
5 August 2009 | Annual return made up to 30/07/09 (5 pages) |
5 August 2009 | Annual return made up to 30/07/09 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 August 2008 | Annual return made up to 30/07/08 (4 pages) |
18 August 2008 | Annual return made up to 30/07/08 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 August 2007 | Annual return made up to 30/07/07 (4 pages) |
20 August 2007 | Annual return made up to 30/07/07 (4 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 2 victoria house windsor court hornchurch hill whyteleafe surrey CR3 0DA (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 2 victoria house windsor court hornchurch hill whyteleafe surrey CR3 0DA (1 page) |
3 April 2007 | Secretary resigned;director resigned (1 page) |
3 April 2007 | Secretary resigned;director resigned (1 page) |
12 December 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
14 August 2006 | Annual return made up to 30/07/06 (5 pages) |
14 August 2006 | Annual return made up to 30/07/06 (5 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 July 2005 | Annual return made up to 30/07/05 (4 pages) |
27 July 2005 | Annual return made up to 30/07/05 (4 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
18 August 2004 | Annual return made up to 30/07/04 (5 pages) |
18 August 2004 | Annual return made up to 30/07/04 (5 pages) |
16 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
16 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
6 August 2003 | Annual return made up to 30/07/03 (5 pages) |
6 August 2003 | Annual return made up to 30/07/03 (5 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Annual return made up to 30/07/02
|
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Annual return made up to 30/07/02
|
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 6 catherine house windsor court hornchurch hill whyteleafe surrey CR3 0DA (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 6 catherine house windsor court hornchurch hill whyteleafe surrey CR3 0DA (1 page) |
15 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
15 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
29 March 2002 | Secretary resigned;director resigned (1 page) |
29 March 2002 | Secretary resigned;director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 6 catharine house windsor court hornchurch hill whyteleafe surrey CR3 0DA (1 page) |
9 August 2001 | Annual return made up to 30/07/01
|
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 6 catharine house windsor court hornchurch hill whyteleafe surrey CR3 0DA (1 page) |
9 August 2001 | Annual return made up to 30/07/01
|
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Secretary's particulars changed (1 page) |
22 May 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
11 August 2000 | Annual return made up to 30/07/00 (4 pages) |
11 August 2000 | Annual return made up to 30/07/00 (4 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
15 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
15 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
20 August 1999 | Annual return made up to 30/07/99 (4 pages) |
20 August 1999 | Annual return made up to 30/07/99 (4 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
10 August 1998 | Annual return made up to 30/07/98 (4 pages) |
10 August 1998 | Annual return made up to 30/07/98 (4 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
19 August 1997 | Annual return made up to 30/07/97 (4 pages) |
19 August 1997 | Annual return made up to 30/07/97 (4 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
20 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
13 August 1996 | Annual return made up to 30/07/96 (4 pages) |
13 August 1996 | Annual return made up to 30/07/96 (4 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
14 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
14 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
18 August 1995 | Annual return made up to 30/07/95 (4 pages) |
18 August 1995 | Annual return made up to 30/07/95 (4 pages) |
30 July 1993 | Incorporation (33 pages) |
30 July 1993 | Incorporation (33 pages) |