4 Park Hill Road
Croydon
London Borough Of Croydon
CR0 5NA
Director Name | Annabel Portia Wright |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(1 year after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Southbridge Road Croydon Surrey CR0 1AF |
Director Name | Edmund Chim |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(1 year after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Assistant Engineer |
Country of Residence | Hong Kong |
Correspondence Address | 1/F No. 1ab Chap Wai Kon Village (Old) Shatin New Territories Hong Kong |
Director Name | James Nicholas Wright |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Southbridge Road Southbridge Road Croydon CR0 1AF |
Director Name | Mr David Baty |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes Old Road Buckland Surrey RH3 7DU |
Director Name | Alan James Granados |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Mansard House Little Bookham Street Little Bookham Surrey KT23 3BX |
Secretary Name | David Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Mansard House Little Bookham St Leatherhead Surrey KT23 3BX |
Director Name | Mr Ian Hugh Chippendale |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 February 2002) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Jenny Croft 12 The Balk Walton Wakefield West Yorkshire WF2 6JU |
Director Name | Lydia Isaac |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 March 2011) |
Role | Journalist |
Correspondence Address | 1 St Nicholas House 4 Park Hill Road Croydon Surrey CR0 5NA |
Director Name | Kam Keung Lau |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 year after company formation) |
Appointment Duration | 7 years (resigned 18 May 2004) |
Role | Fast Food Shop Owner |
Correspondence Address | Flat 5 Saint Nicholas House 4 Park Hill Road Croydon Surrey CR0 5NA |
Director Name | Jared O'Brien |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1997(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 1999) |
Role | Analyst Programmer |
Correspondence Address | 3 St Nicholas House 4 Park Hill Road Croydon CR0 5NA |
Director Name | Antony Raymond Reeves |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 year after company formation) |
Appointment Duration | 6 years (resigned 06 May 2003) |
Role | Stockbroker |
Correspondence Address | 6 St Nicholas House 4 Park Hill Road Croydon London Borough Of Croydon CR0 1JA |
Secretary Name | Gareth Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 1 St Nicholas House 4 Park Hill Road Croydon Surrey CR0 5NA |
Director Name | Kuljit Singh Ghata Aura |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 August 2006) |
Role | Solicitor |
Correspondence Address | Flat 3 St Nicholas House 4 Park Hill Road Croydon Surrey CR0 5NA |
Secretary Name | Susan Margaret Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | Grosvenor House 125 High Street Croydon Surrey CR0 9XP |
Secretary Name | Jennifer Ann Barden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 23 Princes Avenue Sanderstead Surrey CR2 9BE |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2011) |
Correspondence Address | 2 The Gardens Office Village Fareham Hampshire PO16 8SS |
Telephone | 020 86671332 |
---|---|
Telephone region | London |
Registered Address | 94 Southbridge Road Croydon Surrey CR0 1AF |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £34 |
Current Liabilities | £11,629 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months from now) |
9 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Micro company accounts made up to 30 April 2022 (1 page) |
7 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
12 January 2022 | Micro company accounts made up to 30 April 2021 (1 page) |
16 April 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
8 January 2021 | Micro company accounts made up to 30 April 2020 (1 page) |
28 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (1 page) |
26 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (1 page) |
30 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
26 March 2015 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
10 November 2014 | Director's details changed for Annabel Portia Wright on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Annabel Portia Wright on 10 November 2014 (2 pages) |
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
7 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
7 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
7 August 2013 | Director's details changed for James Nicholas Wright on 20 March 2013 (2 pages) |
7 August 2013 | Director's details changed for James Nicholas Wright on 20 March 2013 (2 pages) |
14 May 2013 | Director's details changed for James Nicholas Wright on 14 May 2013 (2 pages) |
14 May 2013 | Director's details changed for James Nicholas Wright on 14 May 2013 (2 pages) |
18 April 2013 | Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 18 April 2013 (1 page) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (2 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (2 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Director's details changed for Edmund Chim on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Dina Rawal on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Edmund Chim on 11 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Director's details changed for Dina Rawal on 11 May 2012 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
21 December 2011 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 21 December 2011 (2 pages) |
4 July 2011 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
4 July 2011 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
30 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Termination of appointment of Lydia Isaac as a director (1 page) |
20 June 2011 | Termination of appointment of Lydia Isaac as a director (1 page) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
10 December 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (9 pages) |
10 December 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (9 pages) |
4 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
4 June 2009 | Return made up to 16/04/09; full list of members (7 pages) |
4 June 2009 | Return made up to 16/04/09; full list of members (7 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 19 high street great bookham surrey KT23 4AA (1 page) |
21 April 2009 | Secretary appointed cosec management services LIMITED (2 pages) |
21 April 2009 | Secretary appointed cosec management services LIMITED (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 19 high street great bookham surrey KT23 4AA (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
21 May 2008 | Appointment terminated secretary jennifer barden (1 page) |
21 May 2008 | Appointment terminated secretary jennifer barden (1 page) |
21 May 2008 | Return made up to 16/04/08; full list of members (8 pages) |
21 May 2008 | Return made up to 16/04/08; full list of members (8 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
30 January 2008 | Director resigned (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Return made up to 16/04/07; full list of members (5 pages) |
13 June 2007 | Return made up to 16/04/07; full list of members (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
21 April 2006 | Return made up to 16/04/06; full list of members (5 pages) |
21 April 2006 | Return made up to 16/04/06; full list of members (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
28 April 2005 | Return made up to 16/04/05; full list of members (5 pages) |
28 April 2005 | Return made up to 16/04/05; full list of members (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 16/04/04; full list of members
|
25 May 2004 | Return made up to 16/04/04; full list of members
|
30 March 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
17 May 2003 | Return made up to 16/04/03; full list of members (12 pages) |
17 May 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
17 May 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
17 May 2003 | Return made up to 16/04/03; full list of members (12 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
4 August 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
30 May 2002 | Return made up to 16/04/02; full list of members (11 pages) |
30 May 2002 | Return made up to 16/04/02; full list of members (11 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
1 June 2001 | Return made up to 16/04/01; full list of members
|
1 June 2001 | Return made up to 16/04/01; full list of members
|
1 March 2001 | Full accounts made up to 30 April 2000 (4 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (4 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 1 st nicholas house 4 park hill road croydon surrey CR0 5NA (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 1 st nicholas house 4 park hill road croydon surrey CR0 5NA (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
16 May 2000 | Return made up to 16/04/00; full list of members (8 pages) |
16 May 2000 | Return made up to 16/04/00; full list of members (8 pages) |
13 July 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
13 July 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
19 May 1999 | Return made up to 16/04/99; change of members
|
19 May 1999 | Return made up to 16/04/99; change of members
|
7 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 December 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
15 December 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: mansard house little bookham street little bookham surrey KT23 4BG (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: mansard house little bookham street little bookham surrey KT23 4BG (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
30 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
30 April 1997 | Ad 21/04/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
30 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
30 April 1997 | Ad 21/04/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
2 June 1996 | New secretary appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New secretary appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Incorporation (17 pages) |
16 April 1996 | Incorporation (17 pages) |