Croydon
Surrey
CR0 4BG
Director Name | Mr Nikita Baidoo |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Assistant Headteacher |
Country of Residence | England |
Correspondence Address | Shepherd's Spring School Lane Stratford St. Mary Colchester CO7 6LZ |
Secretary Name | Mr Nikita Baidoo |
---|---|
Status | Current |
Appointed | 14 October 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Shepherd's Spring School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Andrew Paul Bedingham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(3 days after company formation) |
Appointment Duration | 4 years (resigned 27 September 1999) |
Role | Property Management |
Correspondence Address | 3 Windmill Avenue Epsom Surrey KT17 1LL |
Director Name | Anne Ratnam |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2000) |
Role | Sales Support Manager |
Correspondence Address | 18c Duppas Hill Road Croydon Surrey CR0 4BG |
Director Name | Stuart Robert Williamson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 October 1998) |
Role | Engineer |
Correspondence Address | 18 Flat B Duppas Hill Road Croydon CR0 4BG |
Secretary Name | Andrew Paul Bedingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(3 days after company formation) |
Appointment Duration | 4 years (resigned 27 September 1999) |
Role | Property Management |
Correspondence Address | 3 Windmill Avenue Epsom Surrey KT17 1LL |
Secretary Name | Anne Ratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2000) |
Role | Broker Consultant In Investmen |
Correspondence Address | 18c Duppas Hill Road Croydon Surrey CR0 4BG |
Secretary Name | Mrs Tindel Dolores Baidoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Duppas Hill Road Croydon Surrey CR0 4BG |
Director Name | Tina Farey |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 18a Duppas Hill Road Croydon Surrey CR0 4BG |
Director Name | Barbara Baidoo |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(13 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 14 October 2019) |
Role | Billing Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 42 Cedars Road Beddington Surrey CR0 4PT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 18a Duppas Hill Road Croydon Surrey CR0 4BG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
16 June 2023 | Delivered on: 16 June 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 51 exchange road. West bridgford. Nottingham. NG2 6BX. Outstanding |
---|---|
24 November 2022 | Delivered on: 24 November 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 45 warwick road, clacton-on-sea, essex CO15 3BY. Outstanding |
31 January 2022 | Delivered on: 1 February 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The freehold property known as 79 surrey road, ipswich, suffolk IP1 2LF and registered at land registry under title number SK240778. Outstanding |
7 January 2022 | Delivered on: 14 January 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The freehold property at 81 surrey road, ipswich, suffolk IP1 2LF and registered under title number SK240778. Outstanding |
25 January 2021 | Director's details changed for Mr Nik Baidoo on 25 January 2021 (2 pages) |
---|---|
25 January 2021 | Notification of Nikita Baidoo as a person with significant control on 25 January 2021 (2 pages) |
16 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
22 May 2020 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
16 October 2019 | Termination of appointment of Barbara Baidoo as a director on 14 October 2019 (1 page) |
16 October 2019 | Appointment of Mr Nik Baidoo as a director on 14 October 2019 (2 pages) |
16 October 2019 | Appointment of Mr Nikita Baidoo as a secretary on 14 October 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
15 February 2019 | Notification of Tindel Delores Baidoo as a person with significant control on 6 April 2016 (4 pages) |
14 February 2019 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2019-02-14
|
14 February 2019 | Director's details changed for Tindel Dolores Baidoo on 26 November 2018 (3 pages) |
14 February 2019 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2019-02-14
|
14 February 2019 | Restoration by order of the court (5 pages) |
14 February 2019 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
14 February 2019 | Registered office address changed from 8 Stuart Road Thornton Heath Surrey CR7 8RA to 18a Duppas Hill Road Croydon Surrey CR0 4BG on 14 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 1 September 2018 with no updates (2 pages) |
14 February 2019 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
14 February 2019 | Secretary's details changed for Tindel Dolores Baidoo on 26 November 2018 (3 pages) |
14 February 2019 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
14 February 2019 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
14 February 2019 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
14 February 2019 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2019-02-14
|
14 February 2019 | Confirmation statement made on 1 September 2017 with no updates (2 pages) |
14 February 2019 | Confirmation statement made on 1 September 2016 with no updates (2 pages) |
14 February 2019 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2019-02-14
|
14 February 2019 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
14 February 2019 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2012 | Application to strike the company off the register (3 pages) |
6 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
28 July 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
26 October 2010 | Director's details changed for Barbara Baidoo on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Tindel Dolores Baidoo on 1 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Tindel Dolores Baidoo on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Barbara Baidoo on 1 September 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
26 September 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
21 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
14 October 2008 | Director appointed barbara baidoo (1 page) |
14 October 2008 | Return made up to 01/09/08; full list of members (6 pages) |
14 October 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Return made up to 01/09/07; change of members (7 pages) |
23 October 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
23 November 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
18 September 2006 | Return made up to 01/09/06; full list of members (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
14 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
6 January 2005 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: devonia house durham road bromley kent BR2 0SG (1 page) |
10 December 2003 | Return made up to 01/09/03; full list of members (7 pages) |
10 October 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
20 November 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
27 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
6 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
6 June 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Return made up to 01/09/00; full list of members (7 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Return made up to 01/09/99; full list of members
|
25 August 1999 | Director resigned (1 page) |
2 April 1999 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
2 April 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
22 October 1998 | Return made up to 01/09/98; full list of members (6 pages) |
23 October 1997 | Return made up to 01/09/97; no change of members (4 pages) |
4 July 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
26 November 1996 | Return made up to 01/09/96; full list of members (6 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 12A brighton road pearley surrey CR8 3WA (1 page) |
2 June 1996 | Accounting reference date notified as 28/02 (1 page) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
5 September 1995 | New secretary appointed;new director appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | New director appointed (2 pages) |
1 September 1995 | Incorporation (32 pages) |