Beddington
Croydon
Surrey
CR0 4SR
Director Name | Mr Roger Owen Russell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wandle Court Gardens Beddington Croydon Surrey CR0 4SR |
Secretary Name | Mr Roger Owen Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2006(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wandle Court Gardens Beddington Croydon Surrey CR0 4SR |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Gordon Stuart-Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Secretary Name | Mrs Elizabeth Ann Stuart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 July 2003) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Director Name | Warren Cavilla |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 October 2003) |
Role | Roofing Contractor |
Correspondence Address | 2nd Floor Flat 115 Alma Road Sheerness Kent ME12 2PE |
Director Name | John Michael Armstrong |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1996(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 May 2005) |
Role | Quantity Surveyor |
Correspondence Address | 1 Prestwick Close Otley Leeds West Yorkshire LS21 3NA |
Director Name | Mrs Elizabeth Ann Stuart-Smith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Secretary Name | John Michael Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 2005) |
Role | Quantity Surveyor |
Correspondence Address | 1 Prestwick Close Otley Leeds West Yorkshire LS21 3NA |
Registered Address | 69 Banstead Road Carshalton SM5 3NP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2.1k at £1 | Peter Russell 33.33% Ordinary |
---|---|
2.1k at £1 | Roger Owen Russell 33.33% Ordinary |
2.1k at £1 | Sheila Kilcoyne & Michael Kilcoyne 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,192 |
Cash | £295 |
Current Liabilities | £255 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
8 November 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
---|---|
7 September 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
21 October 2022 | Confirmation statement made on 9 October 2022 with updates (4 pages) |
8 July 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
14 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
12 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
20 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
12 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
27 November 2019 | Unaudited abridged accounts made up to 30 March 2019 (7 pages) |
15 November 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
29 November 2018 | Change of details for Mr Roger Owen Russell as a person with significant control on 13 February 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
13 February 2018 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to 69 Banstead Road Carshalton SM5 3NP on 13 February 2018 (1 page) |
13 February 2018 | Director's details changed for Michael Kilcoyne on 13 February 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
2 February 2017 | Director's details changed for Michael Kilcoyne on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Michael Kilcoyne on 2 February 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Michael Kilcoyne on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Michael Kilcoyne on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Roger Owen Russell on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Owen Russell on 14 October 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
7 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 July 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Return made up to 09/10/05; full list of members (3 pages) |
20 March 2006 | Return made up to 09/10/05; full list of members (3 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 1 prestwick close otley leeds west yorkshire LS21 3NA (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 1 prestwick close otley leeds west yorkshire LS21 3NA (1 page) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 October 2004 | Return made up to 09/10/04; full list of members
|
15 October 2004 | Return made up to 09/10/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 December 2003 | Return made up to 09/10/03; full list of members
|
19 December 2003 | Return made up to 09/10/03; full list of members
|
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: summerview chequers park wye ashford kent TN25 5BA (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: summerview chequers park wye ashford kent TN25 5BA (1 page) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 November 2000 | Return made up to 09/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 09/10/00; full list of members (7 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
1 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
7 January 1999 | Return made up to 09/10/98; no change of members (4 pages) |
7 January 1999 | Return made up to 09/10/98; no change of members (4 pages) |
27 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
27 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
28 November 1996 | Return made up to 09/10/96; full list of members
|
28 November 1996 | Return made up to 09/10/96; full list of members
|
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
4 July 1996 | Ad 17/02/96--------- £ si 6297@1=6297 £ ic 3/6300 (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Accounting reference date notified as 31/03 (1 page) |
4 July 1996 | Accounting reference date notified as 31/03 (1 page) |
4 July 1996 | Ad 17/02/96--------- £ si 6297@1=6297 £ ic 3/6300 (2 pages) |
4 July 1996 | £ nc 3/6300 17/02/96 (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | £ nc 3/6300 17/02/96 (1 page) |
19 October 1995 | New secretary appointed (4 pages) |
19 October 1995 | New secretary appointed (4 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | Ad 11/10/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 October 1995 | Ad 11/10/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
9 October 1995 | Incorporation (20 pages) |
9 October 1995 | Incorporation (20 pages) |