South Croydon
Surrey
CR2 9LA
Director Name | Mr Gary Christopher Melody |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Premises Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Director Name | David Brian Cragg |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 10 Rectory Court Limpsfield Road Sanderstead Surrey CR2 9EA |
Secretary Name | Joyce Mee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Rectory Court Limpsfield Road Sanderstead Surrey CR2 9EA |
Secretary Name | Mrs Sheila Mary Peat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hilton Way Sanderstead Surrey CR2 9ER |
Director Name | Peter Anthony Long |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2012) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rectory Court Limpsfield Road South Croydon Surrey CR2 9EA |
Director Name | Mr Malcolm Lawrence Brierley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2014) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 2 Shaw Crescent South Croydon Surrey CR2 9JA |
Secretary Name | Mr Malcolm Lawrence Brierley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 May 2012) |
Role | Company Director |
Correspondence Address | 2 Shaw Crescent South Croydon Surrey CR2 9JA |
Director Name | Mr Robert Graham Dench |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2012(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2014) |
Role | Company Chairman Plc |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rectory Court Limpsfield Road Sanderstead South Croydon Surrey CR2 9EA |
Secretary Name | Mrs Susan Barabara Skinner |
---|---|
Status | Resigned |
Appointed | 25 May 2012(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 68 Harewood Gardens South Croydon Surrey CR2 9BJ |
Director Name | Mrs Margaret Rose Pinnegar |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rectory Court Limpsfield Road South Croydon Surrey CR2 9EA |
Secretary Name | Mr Chris Gardner |
---|---|
Status | Resigned |
Appointed | 19 June 2014(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS |
Director Name | Ms Christine Mary Alsleben |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(19 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Director Name | Mrs Cynthia Laure Mabel |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(19 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Director Name | Mrs Anne Patricia Brown |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2020(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bob Dench 8.33% Ordinary |
---|---|
1 at £1 | Christine Alsleben 8.33% Ordinary |
1 at £1 | Cynthia Lee 8.33% Ordinary |
1 at £1 | Graham Sex 8.33% Ordinary |
1 at £1 | Harvey 8.33% Ordinary |
1 at £1 | Haymes 8.33% Ordinary |
1 at £1 | Michael Halse 8.33% Ordinary |
1 at £1 | Mr Peter Long 8.33% Ordinary |
1 at £1 | Mr Philip J. Pinnegar & Mrs Margaret Pinnegar 8.33% Ordinary |
1 at £1 | Mrs Annette Coltman 8.33% Ordinary |
1 at £1 | Sylvia Jones & Lloyd Jones 8.33% Ordinary |
1 at £1 | Veronica Hoole 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
6 June 2020 | Appointment of Mrs Anne Patricia Brown as a director on 6 June 2020 (2 pages) |
---|---|
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 30 September 2019 (6 pages) |
10 June 2019 | Termination of appointment of Margaret Rose Pinnegar as a director on 1 May 2019 (1 page) |
10 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
3 January 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
28 June 2017 | Appointment of Mrs Cynthia Laure Mabel as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Cynthia Laure Mabel as a director on 28 June 2017 (2 pages) |
27 June 2017 | Appointment of Ms Christine Mary Alsleben as a director on 27 June 2017 (2 pages) |
27 June 2017 | Appointment of Ms Christine Mary Alsleben as a director on 27 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
21 March 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
21 March 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
11 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
6 June 2016 | Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS to 45 Limpsfield Road South Croydon Surrey CR2 9LA on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Chris Gardner as a secretary on 29 April 2016 (1 page) |
6 June 2016 | Appointment of Mr Michael Charles Joyce as a secretary on 29 April 2016 (2 pages) |
6 June 2016 | Appointment of Mr Michael Charles Joyce as a secretary on 29 April 2016 (2 pages) |
6 June 2016 | Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS to 45 Limpsfield Road South Croydon Surrey CR2 9LA on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Chris Gardner as a secretary on 29 April 2016 (1 page) |
3 February 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
3 February 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
16 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
11 June 2015 | Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 11 June 2015 (1 page) |
27 January 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
27 January 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
26 June 2014 | Termination of appointment of Susan Skinner as a secretary (1 page) |
26 June 2014 | Appointment of Mr Chris Gardner as a secretary (2 pages) |
26 June 2014 | Termination of appointment of Susan Skinner as a secretary (1 page) |
26 June 2014 | Appointment of Mr Chris Gardner as a secretary (2 pages) |
19 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Registered office address changed from C/O Peter Long 8 Rectory Court Limpsfield Road Sanderstead South Croydon Surrey CR2 9EA on 19 June 2014 (1 page) |
19 June 2014 | Register inspection address has been changed from 68 Harewood Gardens South Croydon Surrey CR2 9BJ United Kingdom (1 page) |
19 June 2014 | Register inspection address has been changed from 68 Harewood Gardens South Croydon Surrey CR2 9BJ United Kingdom (1 page) |
19 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Registered office address changed from C/O Peter Long 8 Rectory Court Limpsfield Road Sanderstead South Croydon Surrey CR2 9EA on 19 June 2014 (1 page) |
6 April 2014 | Termination of appointment of Malcolm Brierley as a director (1 page) |
6 April 2014 | Appointment of Mrs Margaret Rose Pinnegar as a director (2 pages) |
6 April 2014 | Termination of appointment of Robert Dench as a director (1 page) |
6 April 2014 | Termination of appointment of Robert Dench as a director (1 page) |
6 April 2014 | Appointment of Mrs Margaret Rose Pinnegar as a director (2 pages) |
6 April 2014 | Termination of appointment of Malcolm Brierley as a director (1 page) |
11 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Register(s) moved to registered office address (1 page) |
12 June 2013 | Register(s) moved to registered office address (1 page) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Register(s) moved to registered inspection location (1 page) |
9 July 2012 | Register(s) moved to registered inspection location (1 page) |
9 July 2012 | Register inspection address has been changed (1 page) |
9 July 2012 | Register inspection address has been changed (1 page) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 May 2012 | Termination of appointment of Malcolm Brierley as a secretary (1 page) |
25 May 2012 | Appointment of Mrs Susan Barabara Skinner as a secretary (2 pages) |
25 May 2012 | Termination of appointment of Malcolm Brierley as a secretary (1 page) |
25 May 2012 | Appointment of Mrs Susan Barabara Skinner as a secretary (2 pages) |
8 May 2012 | Appointment of Mr Robert Graham Dench as a director (2 pages) |
8 May 2012 | Appointment of Mr Robert Graham Dench as a director (2 pages) |
30 March 2012 | Appointment of Mr Malcolm Lawrence Brierley as a secretary (2 pages) |
30 March 2012 | Appointment of Mr Malcolm Lawrence Brierley as a secretary (2 pages) |
30 March 2012 | Termination of appointment of Peter Long as a director (1 page) |
30 March 2012 | Termination of appointment of Sheila Peat as a secretary (1 page) |
30 March 2012 | Termination of appointment of Sheila Peat as a secretary (1 page) |
30 March 2012 | Termination of appointment of Peter Long as a director (1 page) |
23 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
7 March 2011 | Registered office address changed from C/O 12 Rectory Court Limpsfield Road Sanderstead Surrey CR2 9EA on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from C/O 12 Rectory Court Limpsfield Road Sanderstead Surrey CR2 9EA on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from C/O 12 Rectory Court Limpsfield Road Sanderstead Surrey CR2 9EA on 7 March 2011 (1 page) |
29 November 2010 | Appointment of Mr Malcolm Lawrence Brierley as a director (2 pages) |
29 November 2010 | Appointment of Mr Malcolm Lawrence Brierley as a director (2 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Peter Anthony Long on 5 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Peter Anthony Long on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Peter Anthony Long on 5 June 2010 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
13 November 2009 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (7 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (7 pages) |
28 November 2007 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
28 November 2007 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
25 June 2007 | Return made up to 05/06/07; full list of members (5 pages) |
25 June 2007 | Return made up to 05/06/07; full list of members (5 pages) |
16 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
16 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 July 2006 | Return made up to 05/06/06; full list of members (5 pages) |
6 July 2006 | Return made up to 05/06/06; full list of members (5 pages) |
8 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
8 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
8 June 2005 | Return made up to 05/06/05; full list of members
|
8 June 2005 | Return made up to 05/06/05; full list of members
|
20 May 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
20 May 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
17 June 2004 | Return made up to 05/06/04; full list of members (10 pages) |
17 June 2004 | Return made up to 05/06/04; full list of members (10 pages) |
11 May 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
11 May 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
14 June 2003 | Return made up to 05/06/03; full list of members (10 pages) |
14 June 2003 | Return made up to 05/06/03; full list of members (10 pages) |
3 May 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
13 June 2002 | Return made up to 05/06/02; full list of members (10 pages) |
13 June 2002 | Return made up to 05/06/02; full list of members (10 pages) |
31 May 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
31 May 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
22 June 2001 | Return made up to 05/06/01; full list of members (10 pages) |
22 June 2001 | Return made up to 05/06/01; full list of members (10 pages) |
15 November 2000 | Full accounts made up to 30 September 2000 (7 pages) |
15 November 2000 | Full accounts made up to 30 September 2000 (7 pages) |
19 June 2000 | Return made up to 05/06/00; full list of members (9 pages) |
19 June 2000 | Return made up to 05/06/00; full list of members (9 pages) |
14 December 1999 | Full accounts made up to 30 September 1999 (7 pages) |
14 December 1999 | Full accounts made up to 30 September 1999 (7 pages) |
14 June 1999 | Return made up to 05/06/99; full list of members
|
14 June 1999 | Return made up to 05/06/99; full list of members
|
2 March 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
2 March 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
27 July 1998 | Ad 12/06/98-20/07/98 £ si 12@1=12 £ ic 2/14 (2 pages) |
27 July 1998 | Ad 12/06/98-20/07/98 £ si 12@1=12 £ ic 2/14 (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Incorporation (18 pages) |
5 June 1998 | Incorporation (18 pages) |