Croydon
Surrey
CR0 1JB
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2021(27 years after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2021(27 years after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Sarah Elizabeth Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Assistant Interior Decorator |
Correspondence Address | Flat 5 7 Westgate Terrace London SW10 9BT |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Count Konrad Von Waldersee |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Art Dealer |
Correspondence Address | Flat 1 7 Westgate Terrace London SW10 9BT |
Secretary Name | Sarah Elizabeth Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Assistant Interior Decorator |
Correspondence Address | Flat 5 7 Westgate Terrace London SW10 9BT |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Suzanne Came |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Gosbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4JY |
Director Name | Mr Timothy Patrick Rennie Came |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate Cottage Boons Farm Goldhanger Essex CM9 8AX |
Director Name | Katherine O'Shaughnessy Bergen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2005(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 2008) |
Role | Journalist |
Correspondence Address | Flat 5 7 Westgate Terrace London SW10 9BT |
Director Name | Nicolas Ryan Maximillian Wood |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(14 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 23 September 2020) |
Role | Company Director |
Correspondence Address | Flat 5 7 Westgate Terrace London SW10 9BT |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 February 2021) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £24,235 |
Net Worth | £15,412 |
Cash | £19,039 |
Current Liabilities | £8,310 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
28 June 2023 | Micro company accounts made up to 28 September 2022 (5 pages) |
---|---|
7 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
2 May 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
16 February 2022 | Micro company accounts made up to 28 September 2021 (6 pages) |
9 June 2021 | Micro company accounts made up to 28 September 2020 (6 pages) |
7 June 2021 | Director's details changed for Stratis Nicolas Limnios on 1 March 2021 (2 pages) |
4 June 2021 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 March 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 4 March 2021 with updates (3 pages) |
4 June 2021 | Registered office address changed from C/O Hml 9 11 the Quadrant Richmond Surrey TW9 1BP United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 4 June 2021 (1 page) |
4 March 2021 | Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to C/O Hml 9 11 the Quadrant Richmond Surrey TW9 1BP on 4 March 2021 (1 page) |
4 March 2021 | Termination of appointment of M & N Secretaries Limited as a secretary on 28 February 2021 (1 page) |
22 October 2020 | Termination of appointment of Nicolas Ryan Maximillian Wood as a director on 23 September 2020 (1 page) |
22 October 2020 | Appointment of Stratis Nicolas Limnios as a director on 23 September 2020 (2 pages) |
23 June 2020 | Micro company accounts made up to 28 September 2019 (5 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 28 September 2018 (5 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
15 March 2018 | Micro company accounts made up to 28 September 2017 (6 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
29 March 2017 | Total exemption full accounts made up to 28 September 2016 (9 pages) |
29 March 2017 | Total exemption full accounts made up to 28 September 2016 (9 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption full accounts made up to 28 September 2015 (10 pages) |
29 June 2016 | Total exemption full accounts made up to 28 September 2015 (10 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
6 July 2015 | Total exemption full accounts made up to 28 September 2014 (10 pages) |
6 July 2015 | Total exemption full accounts made up to 28 September 2014 (10 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
15 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
4 July 2014 | Total exemption full accounts made up to 28 September 2013 (11 pages) |
4 July 2014 | Total exemption full accounts made up to 28 September 2013 (11 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 May 2013 | Total exemption full accounts made up to 28 September 2012 (11 pages) |
3 May 2013 | Total exemption full accounts made up to 28 September 2012 (11 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption full accounts made up to 28 September 2011 (11 pages) |
13 January 2012 | Total exemption full accounts made up to 28 September 2011 (11 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption full accounts made up to 28 September 2010 (11 pages) |
14 January 2011 | Total exemption full accounts made up to 28 September 2010 (11 pages) |
16 March 2010 | Total exemption full accounts made up to 28 September 2009 (11 pages) |
16 March 2010 | Total exemption full accounts made up to 28 September 2009 (11 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page) |
17 March 2009 | Total exemption full accounts made up to 28 September 2008 (11 pages) |
17 March 2009 | Total exemption full accounts made up to 28 September 2008 (11 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
22 September 2008 | Director appointed nicolas ryan maximillian wood (1 page) |
22 September 2008 | Secretary appointed m & n secretaries LIMITED (1 page) |
22 September 2008 | Appointment terminated director katherine bergen (1 page) |
22 September 2008 | Appointment terminated director katherine bergen (1 page) |
22 September 2008 | Secretary appointed m & n secretaries LIMITED (1 page) |
22 September 2008 | Director appointed nicolas ryan maximillian wood (1 page) |
12 June 2008 | Return made up to 04/03/08; full list of members (6 pages) |
12 June 2008 | Return made up to 04/03/08; full list of members (6 pages) |
15 April 2008 | Total exemption full accounts made up to 28 September 2007 (12 pages) |
15 April 2008 | Total exemption full accounts made up to 28 September 2007 (12 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
9 January 2008 | Nc inc already adjusted 23/08/07 (1 page) |
9 January 2008 | Nc inc already adjusted 23/08/07 (1 page) |
9 January 2008 | Ad 23/08/07--------- £ si 16@1=16 £ ic 4/20 (3 pages) |
9 January 2008 | Ad 23/08/07--------- £ si 16@1=16 £ ic 4/20 (3 pages) |
5 July 2007 | Total exemption full accounts made up to 28 September 2006 (8 pages) |
5 July 2007 | Total exemption full accounts made up to 28 September 2006 (8 pages) |
22 March 2007 | Return made up to 04/03/07; full list of members (8 pages) |
22 March 2007 | Return made up to 04/03/07; full list of members (8 pages) |
12 July 2006 | Total exemption full accounts made up to 28 September 2005 (9 pages) |
12 July 2006 | Total exemption full accounts made up to 28 September 2005 (9 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
24 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
21 February 2005 | Total exemption full accounts made up to 28 September 2004 (10 pages) |
21 February 2005 | Total exemption full accounts made up to 28 September 2004 (10 pages) |
17 May 2004 | Return made up to 04/03/04; full list of members (8 pages) |
17 May 2004 | Return made up to 04/03/04; full list of members (8 pages) |
18 February 2004 | Total exemption full accounts made up to 28 September 2003 (10 pages) |
18 February 2004 | Total exemption full accounts made up to 28 September 2003 (10 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: c/o alliotts canterbury house sydenham road croydon surrey CR9 2DG (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: c/o alliotts canterbury house sydenham road croydon surrey CR9 2DG (1 page) |
24 March 2003 | Return made up to 04/03/03; full list of members
|
24 March 2003 | Return made up to 04/03/03; full list of members
|
23 January 2003 | Total exemption full accounts made up to 28 September 2002 (10 pages) |
23 January 2003 | Total exemption full accounts made up to 28 September 2002 (10 pages) |
26 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
10 December 2001 | Total exemption full accounts made up to 28 September 2001 (9 pages) |
10 December 2001 | Total exemption full accounts made up to 28 September 2001 (9 pages) |
15 March 2001 | Return made up to 04/03/01; full list of members (8 pages) |
15 March 2001 | Return made up to 04/03/01; full list of members (8 pages) |
9 January 2001 | Full accounts made up to 28 September 2000 (9 pages) |
9 January 2001 | Full accounts made up to 28 September 2000 (9 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Nc inc already adjusted 04/07/00 (1 page) |
13 July 2000 | Nc inc already adjusted 04/07/00 (1 page) |
13 July 2000 | Resolutions
|
28 March 2000 | Full accounts made up to 28 September 1999 (10 pages) |
28 March 2000 | Full accounts made up to 28 September 1999 (10 pages) |
24 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
7 May 1999 | Return made up to 04/03/99; no change of members (12 pages) |
7 May 1999 | Return made up to 04/03/99; no change of members (12 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
4 November 1998 | Full accounts made up to 28 September 1998 (10 pages) |
4 November 1998 | Full accounts made up to 28 September 1998 (10 pages) |
18 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
6 November 1997 | Full accounts made up to 28 September 1997 (10 pages) |
6 November 1997 | Full accounts made up to 28 September 1997 (10 pages) |
14 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
14 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
27 December 1996 | Full accounts made up to 28 September 1996 (10 pages) |
27 December 1996 | Full accounts made up to 28 September 1996 (10 pages) |
21 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
27 December 1995 | Full accounts made up to 28 September 1995 (10 pages) |
27 December 1995 | Full accounts made up to 28 September 1995 (10 pages) |
30 October 1995 | £ nc 4/5 09/10/95 (1 page) |
30 October 1995 | Resolutions
|
30 October 1995 | £ nc 4/5 09/10/95 (1 page) |
30 October 1995 | Resolutions
|
26 September 1995 | Ad 29/08/95--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
26 September 1995 | Ad 29/08/95--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
9 April 1995 | Full accounts made up to 28 September 1994 (9 pages) |
9 April 1995 | Full accounts made up to 28 September 1994 (9 pages) |
14 March 1995 | Return made up to 04/03/95; full list of members
|
14 March 1995 | Return made up to 04/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
4 March 1994 | Incorporation (31 pages) |
4 March 1994 | Incorporation (31 pages) |