South Croydon
Surrey
CR2 7JH
Director Name | Michael Joseph Daly |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Northwick Circle Harrow HA3 0EJ |
Secretary Name | Mrs Fiona Gear |
---|---|
Status | Current |
Appointed | 28 October 2015(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 118 Piccadilly London W1J 7NW |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(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 | 04 July 1995(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 | 04 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Julian Charles Perrin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2002) |
Role | Chartered Surveyor |
Correspondence Address | 66 Comeragh Road London W14 |
Director Name | Mr Peter Charles Vickery |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Sandy Lane Cheam Sutton Surrey SM2 7ER |
Secretary Name | Mr John David Hasell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Croham Valley Road South Croydon Surrey CR2 7JH |
Secretary Name | Mrs Tracey Wilma Moyes |
---|---|
Status | Resigned |
Appointed | 01 May 2014(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2015) |
Role | Company Director |
Correspondence Address | 118 Piccadilly London W1J 7NW |
Registered Address | 118 Piccadilly London W1J 7NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Katherine Anne Ashby 6.45% Ordinary B |
---|---|
2 at £1 | Rathbone Trust Company LTD 6.45% Ordinary A |
1 at £1 | Alexandra Sophie Walker & Oliver James Walker & Catherine Joanne Walker & Stephen Eric Walker 3.23% Ordinary B |
1 at £1 | Christos Leontopoulos 3.23% Ordinary B |
1 at £1 | Helen Nicholson & Paul Shannon Nicholson 3.23% Ordinary B |
1 at £1 | John Gerard Brennan 3.23% Ordinary B |
1 at £1 | Kay Mignonne Coomber 3.23% Ordinary B |
1 at £1 | Lucy Corena Davis 3.23% Ordinary B |
1 at £1 | Marco Angheben 3.23% Ordinary B |
1 at £1 | Maria Moran & Catherine Lough 3.23% Ordinary B |
1 at £1 | Martin Greenacre & Teng Wong 3.23% Ordinary B |
1 at £1 | Matthew Collinson & Amanda Collinson 3.23% Ordinary B |
1 at £1 | Peter Martin 3.23% Ordinary B |
1 at £1 | Philip Joseph Gartland 3.23% Ordinary B |
1 at £1 | Phillipa Jane Cooper 3.23% Ordinary B |
1 at £1 | Stephen Robert Hounslow 3.23% Ordinary B |
1 at £1 | Stephen Unwin & Tamara Unwin & George Unwin & Jessica Unwin 3.23% Ordinary B |
1 at £1 | Suzanna Jefferson & Judith Jefferson 3.23% Ordinary B |
1 at £1 | Syed Sajjad Abmed Shah 3.23% Ordinary B |
1 at £1 | Sylvia Woddis & Eric Stuart Woddis 3.23% Ordinary B |
- | OTHER 29.03% - |
Year | 2014 |
---|---|
Turnover | £65,838 |
Net Worth | £67,494 |
Cash | £57,362 |
Current Liabilities | £23,366 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
3 October 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
19 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with updates (6 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
14 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with updates (6 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 July 2018 | Confirmation statement made on 1 July 2018 with updates (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (6 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (6 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 October 2016 | Director's details changed for Michael Joseph Daly on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Michael Joseph Daly on 7 October 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
28 October 2015 | Termination of appointment of Tracey Wilma Moyes as a secretary on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Tracey Wilma Moyes as a secretary on 28 October 2015 (1 page) |
28 October 2015 | Appointment of Mrs Fiona Gear as a secretary on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Mrs Fiona Gear as a secretary on 28 October 2015 (2 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 July 2014 | Secretary's details changed for Mrs Tracey Moyes on 25 July 2014 (1 page) |
25 July 2014 | Secretary's details changed for Mrs Tracey Moyes on 25 July 2014 (1 page) |
19 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
29 May 2014 | Appointment of Mrs Tracey Moyes as a secretary (2 pages) |
29 May 2014 | Termination of appointment of John Hasell as a secretary (1 page) |
29 May 2014 | Termination of appointment of John Hasell as a secretary (1 page) |
29 May 2014 | Appointment of Mrs Tracey Moyes as a secretary (2 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
20 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for John David Hasell on 1 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for John David Hasell on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for John David Hasell on 1 July 2010 (2 pages) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 01/07/09; full list of members (16 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 118 piccadilly london W1J 7NW (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 118 piccadilly london W1J 7NW (1 page) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Return made up to 01/07/09; full list of members (16 pages) |
21 July 2009 | Location of register of members (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 July 2008 | Return made up to 01/07/08; full list of members (20 pages) |
28 July 2008 | Return made up to 01/07/08; full list of members (20 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 August 2007 | Return made up to 01/07/07; change of members (7 pages) |
10 August 2007 | Return made up to 01/07/07; change of members (7 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 31 st james's place london SW1A 1NR (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 31 st james's place london SW1A 1NR (1 page) |
7 August 2006 | Return made up to 01/07/06; change of members
|
7 August 2006 | Return made up to 01/07/06; change of members
|
12 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
13 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members
|
9 July 2004 | Return made up to 01/07/04; full list of members
|
25 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 July 2003 | Return made up to 01/07/03; change of members
|
21 July 2003 | Return made up to 01/07/03; change of members
|
12 July 2002 | Return made up to 01/07/02; no change of members (8 pages) |
12 July 2002 | Return made up to 01/07/02; no change of members (8 pages) |
8 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: 61 petty france westminster london SW1H 9EZ (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: 61 petty france westminster london SW1H 9EZ (1 page) |
14 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
14 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
3 August 2001 | Return made up to 01/07/01; full list of members (9 pages) |
3 August 2001 | Return made up to 01/07/01; full list of members (9 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (9 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (9 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
13 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
16 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
16 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
14 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
8 September 1995 | Accounting reference date notified as 31/12 (1 page) |
8 September 1995 | Accounting reference date notified as 31/12 (1 page) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Memorandum and Articles of Association (60 pages) |
6 September 1995 | Secretary resigned;director resigned (2 pages) |
6 September 1995 | £ nc 100/1000 11/08/95 (1 page) |
6 September 1995 | Memorandum and Articles of Association (60 pages) |
6 September 1995 | Secretary resigned;director resigned (2 pages) |
6 September 1995 | £ nc 100/1000 11/08/95 (1 page) |
6 September 1995 | Resolutions
|
1 September 1995 | New secretary appointed;new director appointed (2 pages) |
1 September 1995 | New secretary appointed;new director appointed (2 pages) |
11 August 1995 | Company name changed bartrealm LIMITED\certificate issued on 11/08/95 (4 pages) |
11 August 1995 | Company name changed bartrealm LIMITED\certificate issued on 11/08/95 (4 pages) |
4 July 1995 | Incorporation (28 pages) |
4 July 1995 | Incorporation (28 pages) |