Croydon
CR0 2NE
Director Name | Mr Derek Jonathan Lee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2010(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | Alina Teresa Janina Nosek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 128 Mitcham Road Croydon Surrey CR0 3RJ |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | Kate Louise Tindall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 October 2007) |
Role | Chartered Engineer |
Correspondence Address | 30 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 October 2007) |
Role | Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Alex Greenslade |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 2003) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 82 Warham Road South Croydon Surrey CR2 6LB |
Director Name | Lalita Ratna Kaplish |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2011) |
Role | Librarian |
Correspondence Address | 35 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Ms Sheila Mary Valentine |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2009) |
Role | Retired |
Correspondence Address | 29 Green Acres Croydon Surrey CR0 5UW |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Angela Cunningham & Ms Kate Louise Tindall & Alex Greenslade & Paul Duce 8.33% Ordinary |
---|---|
1 at £10 | Dennis Peter Scott & Victoria Helen Scott & Susan Joan Scott 8.33% Ordinary |
1 at £10 | Hussain Mushtaq 8.33% Ordinary |
1 at £10 | Kamerine Neo Ama 8.33% Ordinary |
1 at £10 | Mahedi Abdullah Jeraj 8.33% Ordinary |
1 at £10 | Mr John William Marshall 8.33% Ordinary |
1 at £10 | Mr Stephen Ellis Shea 8.33% Ordinary |
1 at £10 | Mr Sydney Thomas Haynes 8.33% Ordinary |
1 at £10 | Ms Judith Mary Mitchell 8.33% Ordinary |
1 at £10 | Ms Lalita Ratna Kaplish 8.33% Ordinary |
1 at £10 | Ms Marjorie Lilian Evans 8.33% Ordinary |
1 at £10 | Shirley Chantrell 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,986 |
Net Worth | £14,212 |
Current Liabilities | £1,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
28 February 2024 | Director's details changed for Mr Derek Jonathan Lee on 28 February 2024 (2 pages) |
---|---|
30 January 2024 | Confirmation statement made on 26 January 2024 with updates (4 pages) |
11 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
31 January 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
14 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
10 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
15 May 2019 | Secretary's details changed for Mr Derek Jonathan Lee on 15 May 2019 (1 page) |
15 May 2019 | Director's details changed for Mr Derek Jonathan Lee on 15 May 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 June 2018 | Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
9 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
17 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
17 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
22 April 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
22 April 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
24 March 2015 | Total exemption full accounts made up to 31 January 2015 (4 pages) |
24 March 2015 | Total exemption full accounts made up to 31 January 2015 (4 pages) |
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
25 September 2014 | Total exemption full accounts made up to 31 January 2014 (4 pages) |
25 September 2014 | Total exemption full accounts made up to 31 January 2014 (4 pages) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
21 March 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
21 March 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (15 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (15 pages) |
11 May 2012 | Total exemption full accounts made up to 31 January 2012 (4 pages) |
11 May 2012 | Total exemption full accounts made up to 31 January 2012 (4 pages) |
24 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (14 pages) |
24 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (14 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (12 pages) |
1 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (12 pages) |
11 February 2011 | Appointment of Mr Derek Jonathan Lee as a director (3 pages) |
11 February 2011 | Appointment of Mr Derek Jonathan Lee as a director (3 pages) |
2 February 2011 | Termination of appointment of Lalita Kaplish as a director (2 pages) |
2 February 2011 | Termination of appointment of Lalita Kaplish as a director (2 pages) |
21 October 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
21 October 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (4 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (4 pages) |
22 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (12 pages) |
22 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (12 pages) |
17 September 2009 | Appointment terminated director sheila valentine (1 page) |
17 September 2009 | Appointment terminated director sheila valentine (1 page) |
24 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
24 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Return made up to 26/01/08; full list of members (7 pages) |
1 February 2008 | Return made up to 26/01/08; full list of members (7 pages) |
1 February 2008 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
3 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
3 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
13 March 2007 | Return made up to 26/01/07; full list of members (9 pages) |
13 March 2007 | Return made up to 26/01/07; full list of members (9 pages) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New director appointed (3 pages) |
28 November 2006 | New secretary appointed (3 pages) |
28 November 2006 | New secretary appointed (3 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: c/o pmms 1ST floor sidda house 350 lower addiscombe road croydon surrey CR9 7AX (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: c/o pmms 1ST floor sidda house 350 lower addiscombe road croydon surrey CR9 7AX (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
8 June 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
7 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
1 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
4 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
4 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
18 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 26/01/03; full list of members (9 pages) |
12 February 2003 | Return made up to 26/01/03; full list of members (9 pages) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
13 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
13 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
30 January 2001 | Return made up to 26/01/01; full list of members (8 pages) |
30 January 2001 | Return made up to 26/01/01; full list of members (8 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
8 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
8 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
8 March 2000 | Ad 02/03/00--------- £ si 3@10=30 £ ic 9/39 (2 pages) |
8 March 2000 | Ad 02/03/00--------- £ si 3@10=30 £ ic 9/39 (2 pages) |
25 February 2000 | Resolutions
|
25 February 2000 | Memorandum and Articles of Association (12 pages) |
25 February 2000 | Memorandum and Articles of Association (12 pages) |
25 February 2000 | Resolutions
|
24 February 2000 | Return made up to 26/01/00; full list of members (13 pages) |
24 February 2000 | Return made up to 26/01/00; full list of members (13 pages) |
22 February 2000 | Company name changed 28-36 green acres (freehold) lim ited\certificate issued on 23/02/00 (3 pages) |
22 February 2000 | Company name changed 28-36 green acres (freehold) lim ited\certificate issued on 23/02/00 (3 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
26 February 1999 | Return made up to 26/01/99; full list of members (10 pages) |
26 February 1999 | Return made up to 26/01/99; full list of members (10 pages) |
26 January 1998 | Incorporation (18 pages) |
26 January 1998 | Incorporation (18 pages) |