Company NameMind In Croydon Trading Limited
DirectorJill Kyne
Company StatusActive
Company Number03026503
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMs Jill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Croydon
CR8 2NE
Director NameMr Anthony Downton Croft
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2004)
RoleSolicitor
Correspondence Address106 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameMr John Philip Pestell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 24 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2a Nicola Close
South Croydon
Surrey
CR2 6NB
Secretary NameMr John Philip Pestell
NationalityBritish
StatusResigned
Appointed20 March 1995(3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 15 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2a Nicola Close
South Croydon
Surrey
CR2 6NB
Director NameHazel Ethel Lettis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 2000)
RoleProject Manager
Correspondence Address80 Beechwood Road
South Croydon
Surrey
CR2 0AB
Director NameMr Peter Charles Beckett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(8 years after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Russell Hill Road
Purley
Surrey
CR8 2LD
Director NameJoan Hettie Leck
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(9 years after company formation)
Appointment Duration16 years (resigned 27 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Knighton Close
South Croydon
Surrey
CR2 6DP
Secretary NameMr Peter Charles Beckett
StatusResigned
Appointed23 December 2010(15 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2017)
RoleCompany Director
Correspondence Address26 Pampisford Road
Purley
Croydon
CR8 2NE
Director NameMr Richard John Pacitti
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2020)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address26 Pampisford Road
Purley
Croydon
CR8 2NE
Secretary NameMr John Philip Pestell
StatusResigned
Appointed01 November 2017(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2020)
RoleCompany Director
Correspondence Address26 Pampisford Road
Purley
Croydon
CR8 2NE
Director NameMr David Lindsay Martin-Clark
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(25 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 2022)
RoleArbitrator And Commercial Disputes Mediator
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Croydon
CR8 2NE
Director NameMr Jonathan James Fraser
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2021(26 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 May 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Pampisford Road
Purley
Croydon
CR8 2NE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitemindincroyden.org.uk

Location

Registered Address26 Pampisford Road
Purley
Croydon
CR8 2NE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mind In Croydon LTD
100.00%
Ordinary

Financials

Year2014
Turnover£129,686
Gross Profit£77,076
Net Worth£4,025
Cash£136,481
Current Liabilities£155,505

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

19 September 2023Accounts for a small company made up to 31 March 2023 (8 pages)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
1 December 2022Termination of appointment of David Lindsay Martin-Clark as a director on 13 October 2022 (1 page)
1 November 2022Accounts for a small company made up to 31 March 2022 (16 pages)
10 August 2022Termination of appointment of Jonathan James Fraser as a director on 9 May 2022 (1 page)
4 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
16 March 2022Appointment of Mr Jonathan James Fraser as a director on 24 November 2021 (2 pages)
16 March 2022Appointment of Ms Jill Kyne as a director on 24 November 2021 (2 pages)
11 October 2021Accounts for a small company made up to 31 March 2021 (14 pages)
4 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
26 August 2020Director's details changed for Mr David Lindsay Martin-Clark on 25 August 2020 (2 pages)
24 July 2020Accounts for a small company made up to 31 March 2020 (13 pages)
30 June 2020Appointment of Mr David Lindsay Martin-Clark as a director on 24 June 2020 (2 pages)
29 June 2020Termination of appointment of Joan Hettie Leck as a director on 27 February 2020 (1 page)
29 June 2020Termination of appointment of John Philip Pestell as a director on 24 June 2020 (1 page)
29 June 2020Termination of appointment of John Philip Pestell as a secretary on 24 June 2020 (1 page)
22 June 2020Termination of appointment of Richard John Pacitti as a director on 31 March 2020 (1 page)
4 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 March 2019 (12 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 August 2018Accounts for a small company made up to 31 March 2018 (11 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
1 November 2017Appointment of Mr John Philip Pestell as a secretary on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Peter Charles Beckett as a secretary on 31 October 2017 (1 page)
1 November 2017Appointment of Mr John Philip Pestell as a secretary on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Peter Charles Beckett as a secretary on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Peter Charles Beckett as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Peter Charles Beckett as a director on 31 October 2017 (1 page)
10 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
11 January 2017Appointment of Mr Richard John Pacitti as a director on 10 January 2017 (2 pages)
11 January 2017Appointment of Mr Richard John Pacitti as a director on 10 January 2017 (2 pages)
15 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
15 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
16 July 2015Full accounts made up to 31 March 2015 (11 pages)
16 July 2015Full accounts made up to 31 March 2015 (11 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
9 September 2014Full accounts made up to 31 March 2014 (11 pages)
9 September 2014Full accounts made up to 31 March 2014 (11 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
1 October 2013Appointment of Mr John Philip Pestell as a director (2 pages)
1 October 2013Appointment of Mr John Philip Pestell as a director (2 pages)
26 July 2013Full accounts made up to 31 March 2013 (10 pages)
26 July 2013Full accounts made up to 31 March 2013 (10 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 February 2011Termination of appointment of John Pestell as a director (1 page)
28 February 2011Termination of appointment of John Pestell as a director (1 page)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
13 January 2011Appointment of Mr Peter Charles Beckett as a secretary (1 page)
13 January 2011Appointment of Mr Peter Charles Beckett as a secretary (1 page)
24 December 2010Termination of appointment of John Pestell as a secretary (1 page)
24 December 2010Termination of appointment of John Pestell as a secretary (1 page)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 February 2008Return made up to 27/02/08; full list of members (4 pages)
27 February 2008Return made up to 27/02/08; full list of members (4 pages)
30 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 March 2007Return made up to 27/02/07; full list of members (2 pages)
1 March 2007Return made up to 27/02/07; full list of members (2 pages)
2 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
15 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 February 2005Return made up to 27/02/05; full list of members (2 pages)
28 February 2005Return made up to 27/02/05; full list of members (2 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
9 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2003Full accounts made up to 31 March 2003 (12 pages)
26 July 2003Full accounts made up to 31 March 2003 (12 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
9 March 2003Return made up to 27/02/03; full list of members (7 pages)
9 March 2003Return made up to 27/02/03; full list of members (7 pages)
30 September 2002Full accounts made up to 31 March 2002 (11 pages)
30 September 2002Full accounts made up to 31 March 2002 (11 pages)
7 March 2002Return made up to 27/02/02; full list of members (6 pages)
7 March 2002Return made up to 27/02/02; full list of members (6 pages)
17 August 2001Full accounts made up to 31 March 2001 (9 pages)
17 August 2001Full accounts made up to 31 March 2001 (9 pages)
9 March 2001Return made up to 27/02/01; full list of members (7 pages)
9 March 2001Return made up to 27/02/01; full list of members (7 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
7 July 2000Full accounts made up to 31 March 2000 (10 pages)
7 July 2000Full accounts made up to 31 March 2000 (10 pages)
13 March 2000Return made up to 27/02/00; full list of members (7 pages)
13 March 2000Return made up to 27/02/00; full list of members (7 pages)
8 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/06/99
(1 page)
8 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/06/99
(1 page)
5 July 1999Full accounts made up to 31 March 1999 (10 pages)
5 July 1999Full accounts made up to 31 March 1999 (10 pages)
12 March 1999Return made up to 27/02/99; full list of members (6 pages)
12 March 1999Return made up to 27/02/99; full list of members (6 pages)
24 June 1998Full accounts made up to 31 March 1998 (9 pages)
24 June 1998Full accounts made up to 31 March 1998 (9 pages)
24 April 1998Return made up to 27/02/98; no change of members (4 pages)
24 April 1998Return made up to 27/02/98; no change of members (4 pages)
24 March 1998Return made up to 27/02/97; no change of members
  • 363(287) ‐ Registered office changed on 24/03/98
(4 pages)
24 March 1998Return made up to 27/02/97; no change of members
  • 363(287) ‐ Registered office changed on 24/03/98
(4 pages)
15 July 1997Full accounts made up to 31 March 1997 (7 pages)
15 July 1997Full accounts made up to 31 March 1997 (7 pages)
11 October 1996Full accounts made up to 31 March 1996 (7 pages)
11 October 1996Full accounts made up to 31 March 1996 (7 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 25 brighton road south croydon surrey CR2 6EA (1 page)
31 March 1995Registered office changed on 31/03/95 from: 25 brighton road south croydon surrey CR2 6EA (1 page)
24 March 1995New director appointed (2 pages)
24 March 1995Accounting reference date notified as 31/03 (1 page)
24 March 1995New director appointed (2 pages)
24 March 1995Accounting reference date notified as 31/03 (1 page)
24 March 1995New secretary appointed;new director appointed (2 pages)
24 March 1995New secretary appointed;new director appointed (2 pages)
27 February 1995Incorporation (14 pages)
27 February 1995Incorporation (14 pages)