Company Name214 Croydon Road Residents Management Company Limited
Company StatusActive
Company Number03250752
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSindia Malhotra
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(8 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address214a Croydon Road
Beckenham
Kent
BR3 4DE
Director NameTimothy Moloney
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(16 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address214 Croydon Road
Beckenham
Kent
BR3 4DE
Director NameMiss Susan Mitchell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address214 Croydon Road
Beckenham
Kent
BR3 4DE
Director NameMr Jeff Richards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address214 Croydon Road
Beckenham
Kent
BR3 4DE
Secretary NameMiss Susan Mitchell
StatusCurrent
Appointed24 June 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address214 214 Croydon Road
Beckenham
BR3 4DE
Director NameClaudette Anne Cox
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleOffice Manager
Correspondence Address214b Croydon Road
Beckenham
Kent
BR3 4DE
Director NameLisa Kemp
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address214a Croydon Road
Beckenham
Kent
BR3 4DE
Director NameRobert Andrew Welsh
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address214 Croydon Road
Beckenham
Kent
BR3 4DE
Secretary NameRobert Andrew Welsh
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address214 Croydon Road
Beckenham
Kent
BR3 4DE
Director NameJamie Andrew Harvey Cole
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2005)
RoleEngineer
Correspondence Address214a Croydon Road
Beckenham
Kent
BR3 4DE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone020 84644805
Telephone regionLondon

Location

Registered Address214 Croydon Road
Beckenham
Kent
BR3 4DE
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

1 at £1Jeff Richards
33.33%
Ordinary
1 at £1Sindia Malhotra
33.33%
Ordinary
1 at £1Susan Mitchell & Tim Moloney
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

28 February 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
27 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
8 December 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
4 November 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
13 August 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
24 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(7 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(7 pages)
10 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(7 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3
(7 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3
(7 pages)
24 September 2013Appointment of Miss Susan Mitchell as a secretary (2 pages)
24 September 2013Appointment of Miss Susan Mitchell as a director (2 pages)
24 September 2013Appointment of Miss Susan Mitchell as a secretary (2 pages)
24 September 2013Appointment of Miss Susan Mitchell as a director (2 pages)
23 September 2013Appointment of Mr Jeff Richards as a director (2 pages)
23 September 2013Appointment of Mr Jeff Richards as a director (2 pages)
5 August 2013Registered office address changed from 214a Croydon Road Beckenham Kent BR3 4DE on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 214a Croydon Road Beckenham Kent BR3 4DE on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 214a Croydon Road Beckenham Kent BR3 4DE on 5 August 2013 (1 page)
25 June 2013Termination of appointment of Robert Welsh as a secretary (1 page)
25 June 2013Termination of appointment of Robert Welsh as a secretary (1 page)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Secretary's details changed for Robert Andrew Welsh on 1 February 2013 (1 page)
24 June 2013Appointment of Timothy Moloney as a director (2 pages)
24 June 2013Secretary's details changed for Robert Andrew Welsh on 1 February 2013 (1 page)
24 June 2013Termination of appointment of Robert Welsh as a director (1 page)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Termination of appointment of Robert Welsh as a director (1 page)
24 June 2013Appointment of Timothy Moloney as a director (2 pages)
24 June 2013Secretary's details changed for Robert Andrew Welsh on 1 February 2013 (1 page)
7 February 2013Secretary's details changed for Robert Andrew Welsh on 18 January 2013 (1 page)
7 February 2013Secretary's details changed for Robert Andrew Welsh on 18 January 2013 (1 page)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 November 2011Director's details changed for Robert Andrew Welsh on 15 November 2011 (2 pages)
15 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Sindia Malhotra on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Sindia Malhotra on 15 November 2011 (2 pages)
15 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Robert Andrew Welsh on 15 November 2011 (2 pages)
20 May 2011Total exemption full accounts made up to 30 September 2009 (3 pages)
20 May 2011Termination of appointment of Claudette Cox as a director (1 page)
20 May 2011Total exemption full accounts made up to 30 September 2008 (3 pages)
20 May 2011Annual return made up to 17 September 2007 (10 pages)
20 May 2011Total exemption full accounts made up to 30 September 2009 (3 pages)
20 May 2011Annual return made up to 17 September 2009 with a full list of shareholders (12 pages)
20 May 2011Annual return made up to 17 September 2008 (10 pages)
20 May 2011Annual return made up to 17 September 2009 with a full list of shareholders (12 pages)
20 May 2011Total exemption full accounts made up to 30 September 2008 (3 pages)
20 May 2011Termination of appointment of Claudette Cox as a director (1 page)
20 May 2011Annual return made up to 17 September 2007 (10 pages)
20 May 2011Annual return made up to 17 September 2010 (15 pages)
20 May 2011Annual return made up to 17 September 2010 (15 pages)
20 May 2011Annual return made up to 17 September 2008 (10 pages)
19 May 2011Administrative restoration application (3 pages)
19 May 2011Administrative restoration application (3 pages)
28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
8 September 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
8 September 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
17 October 2006Return made up to 17/09/06; full list of members (7 pages)
17 October 2006Return made up to 17/09/06; full list of members (7 pages)
13 September 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
13 September 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 June 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
10 June 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
6 September 2004Return made up to 17/09/04; full list of members (7 pages)
6 September 2004Return made up to 17/09/04; full list of members (7 pages)
25 June 2004Return made up to 17/09/03; full list of members (7 pages)
25 June 2004Return made up to 17/09/03; full list of members (7 pages)
11 June 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
11 June 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
14 May 2004Registered office changed on 14/05/04 from: 214 croydon road, beckenham, kent BR3 4DE (1 page)
14 May 2004Registered office changed on 14/05/04 from: 214 croydon road, beckenham, kent BR3 4DE (1 page)
21 October 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
21 October 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
7 February 2003Return made up to 17/09/02; full list of members (7 pages)
7 February 2003Return made up to 17/09/02; full list of members (7 pages)
1 August 2002Return made up to 17/09/01; full list of members (7 pages)
1 August 2002Return made up to 17/09/01; full list of members (7 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
2 October 2001Total exemption full accounts made up to 30 September 2000 (3 pages)
2 October 2001Total exemption full accounts made up to 30 September 2000 (3 pages)
16 November 2000Return made up to 17/09/00; full list of members (7 pages)
16 November 2000Return made up to 17/09/00; full list of members (7 pages)
19 September 2000Full accounts made up to 30 September 1999 (4 pages)
19 September 2000Full accounts made up to 30 September 1999 (4 pages)
18 April 2000Return made up to 17/09/99; no change of members (6 pages)
18 April 2000Return made up to 17/09/99; no change of members (6 pages)
7 April 1999Accounts for a small company made up to 30 September 1997 (4 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 April 1999Accounts for a small company made up to 30 September 1997 (4 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 December 1998Return made up to 17/09/98; no change of members (4 pages)
16 December 1998Return made up to 17/09/98; no change of members (4 pages)
17 February 1998Return made up to 17/09/97; full list of members (6 pages)
17 February 1998Return made up to 17/09/97; full list of members (6 pages)
20 September 1996Director resigned (2 pages)
20 September 1996Director resigned (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (1 page)
20 September 1996Secretary resigned (1 page)
20 September 1996New director appointed (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New secretary appointed;new director appointed (2 pages)
20 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996Incorporation (15 pages)
17 September 1996Incorporation (15 pages)