51a Temple Road
Croydon
Surrey
CR0 1HU
Secretary Name | Mr Robert Andrew Hillam |
---|---|
Status | Current |
Appointed | 19 July 2016(18 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 2 51a Temple Road Croydon Surrey CR0 1HU |
Director Name | Mr Steven Sooboodoo |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 1 Oaks Court 51a Temple Road Croydon Surrey CR0 1HU |
Director Name | Mr Richard Paul Round |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(20 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Occupational Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 51a Temple Road Croydon CR0 1HU |
Director Name | Ms Hannah Byrne |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Program Development Advisor |
Country of Residence | England |
Correspondence Address | 1 Oaks Court 51a Temple Road Croydon Surrey CR0 1HU |
Director Name | Richard Philip Lee |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2006) |
Role | Housing Officer |
Correspondence Address | 4 Oaks Court 51a Temple Road Croydon Surrey CR0 1HU |
Director Name | Mrs Stephanie Jane Ozturk |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 12 months (resigned 31 March 2016) |
Role | Home Care |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaks Court 51a Temple Road Croydon Surrey CR0 1HU |
Director Name | Mrs Susan Christina Grant |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 3 months (resigned 29 June 2020) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 3 Oaks Court 51a Temple Road Croydon Surrey CR0 1HU |
Secretary Name | Mrs Stephanie Jane Ozturk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 12 months (resigned 31 March 2016) |
Role | Home Care |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaks Court 51a Temple Road Croydon Surrey CR0 1HU |
Director Name | Mr David Ivy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Flat 4 Oaks Court 51a Temple Road Croydon Surrey CR0 1HU |
Director Name | Mrs Natalie Drysdale |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 September 2017) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 51a Temple Road Croydon Surrey CR0 1HU |
Director Name | Mr Greg Woodard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(18 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 July 2018) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Flat 1 51a Temple Road Croydon CR0 1HU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 020 86860229 |
---|---|
Telephone region | London |
Registered Address | 1 Oaks Court 51a Temple Road Croydon Surrey CR0 1HU |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,638 |
Cash | £2,248 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 4 weeks from now) |
20 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
27 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
20 March 2023 | Director's details changed for Ms Hannah Byrne on 23 July 2022 (2 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
21 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
13 August 2021 | Amended micro company accounts made up to 31 July 2020 (4 pages) |
21 July 2021 | Amended micro company accounts made up to 31 July 2020 (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
28 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
24 September 2020 | Appointment of Ms Hannah Byrne as a director on 29 June 2020 (2 pages) |
19 September 2020 | Termination of appointment of Susan Christina Grant as a director on 29 June 2020 (1 page) |
20 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
20 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
1 October 2018 | Appointment of Mr Richard Paul Round as a director on 16 July 2018 (2 pages) |
29 September 2018 | Termination of appointment of Greg Woodard as a director on 16 July 2018 (1 page) |
6 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
24 September 2017 | Termination of appointment of Natalie Drysdale as a director on 22 September 2017 (1 page) |
24 September 2017 | Appointment of Mr Steven Sooboodoo as a director on 22 September 2017 (2 pages) |
24 September 2017 | Appointment of Mr Steven Sooboodoo as a director on 22 September 2017 (2 pages) |
24 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
24 September 2017 | Termination of appointment of Natalie Drysdale as a director on 22 September 2017 (1 page) |
8 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 September 2016 | Director's details changed for Susan Christina King on 19 July 2016 (2 pages) |
15 September 2016 | Director's details changed for Natalie Winford on 19 July 2016 (2 pages) |
15 September 2016 | Director's details changed for Natalie Winford on 19 July 2016 (2 pages) |
15 September 2016 | Appointment of Mr Greg Woodard as a director on 19 July 2016 (2 pages) |
15 September 2016 | Director's details changed for Susan Christina King on 19 July 2016 (2 pages) |
15 September 2016 | Appointment of Mr Greg Woodard as a director on 19 July 2016 (2 pages) |
14 September 2016 | Appointment of Natalie Winford as a director on 30 April 2009 (2 pages) |
14 September 2016 | Appointment of Natalie Winford as a director on 30 April 2009 (2 pages) |
3 August 2016 | Termination of appointment of Stephanie Jane Ozturk as a secretary on 31 March 2016 (1 page) |
3 August 2016 | Appointment of Mr Robert Andrew Hillam as a secretary on 19 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Robert Andrew Hillam as a secretary on 19 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Stephanie Jane Ozturk as a director on 31 March 2016 (1 page) |
3 August 2016 | Termination of appointment of Stephanie Jane Ozturk as a director on 31 March 2016 (1 page) |
3 August 2016 | Termination of appointment of Stephanie Jane Ozturk as a secretary on 31 March 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for Miss Natalie Winford on 1 October 2009 (2 pages) |
6 August 2013 | Director's details changed for Miss Natalie Winford on 1 October 2009 (2 pages) |
6 August 2013 | Director's details changed for Miss Natalie Winford on 1 October 2009 (2 pages) |
6 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (1 page) |
13 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
13 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
12 August 2010 | Director's details changed for Miss Natalie Winford on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Susan Christina King on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Susan Christina King on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephanie Jane Ozturk on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephanie Jane Ozturk on 12 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Miss Natalie Winford on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Robert Andrew Hillam on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Robert Andrew Hillam on 12 July 2010 (2 pages) |
11 August 2010 | Appointment of Miss Natalie Winford as a director (2 pages) |
11 August 2010 | Appointment of Miss Natalie Winford as a director (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
11 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
11 August 2009 | Appointment terminated director david ivy (1 page) |
11 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
11 August 2009 | Appointment terminated director david ivy (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
8 August 2008 | Director and secretary's change of particulars / stephanie ozturk / 10/05/2007 (1 page) |
8 August 2008 | Director and secretary's change of particulars / stephanie ozturk / 10/05/2007 (1 page) |
8 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
8 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
8 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
26 September 2006 | Return made up to 15/07/06; full list of members
|
26 September 2006 | Return made up to 15/07/06; full list of members
|
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
22 July 2005 | Return made up to 15/07/05; full list of members
|
22 July 2005 | Return made up to 15/07/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
16 July 2004 | Return made up to 15/07/04; full list of members (9 pages) |
16 July 2004 | Return made up to 15/07/04; full list of members (9 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
15 May 2004 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
16 September 2003 | Return made up to 15/07/03; full list of members (9 pages) |
16 September 2003 | Return made up to 15/07/03; full list of members (9 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
2 August 2002 | Return made up to 15/07/02; full list of members (9 pages) |
2 August 2002 | Return made up to 15/07/02; full list of members (9 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
28 June 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
12 July 2001 | Return made up to 15/07/01; full list of members (8 pages) |
12 July 2001 | Return made up to 15/07/01; full list of members (8 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
11 July 2000 | Return made up to 15/07/00; full list of members
|
11 July 2000 | Return made up to 15/07/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 31 July 1999 (1 page) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (1 page) |
11 August 1999 | Return made up to 15/07/99; full list of members
|
11 August 1999 | Return made up to 15/07/99; full list of members
|
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Ad 06/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Ad 06/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
14 December 1998 | Company name changed aldonnat LIMITED\certificate issued on 15/12/98 (2 pages) |
14 December 1998 | Company name changed aldonnat LIMITED\certificate issued on 15/12/98 (2 pages) |
10 December 1998 | Resolutions
|
10 December 1998 | Resolutions
|
10 December 1998 | £ nc 100/96 08/12/98 (1 page) |
10 December 1998 | Memorandum and Articles of Association (8 pages) |
10 December 1998 | Resolutions
|
10 December 1998 | Resolutions
|
10 December 1998 | Memorandum and Articles of Association (8 pages) |
10 December 1998 | £ nc 100/96 08/12/98 (1 page) |
15 July 1998 | Incorporation (18 pages) |
15 July 1998 | Incorporation (18 pages) |