Croydon
CR9 2ER
Secretary Name | Ad Interim Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2008(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Correspondence Address | 2 Lansdowne Road Croydon CR9 2ER |
Director Name | Michael Gerard Cotter |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Senior Day Care Officer |
Correspondence Address | Flat 9 Micklefield Court Cameron Road West Croydon Surrey CR0 2SR |
Director Name | Marianne Garga |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 9 Radcliffe Road East Croydon Surrey CR0 5QG |
Director Name | Alison Elaine Ryley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Nurse |
Correspondence Address | 4 Micklefield Court Cameron Road Croydon Surrey CR0 2SR |
Secretary Name | Michael Gerard Cotter |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Senior Day Care Officer |
Correspondence Address | Flat 9 Micklefield Court Cameron Road West Croydon Surrey CR0 2SR |
Director Name | Donna Jay Satchell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 April 2010) |
Role | Hotel Receptionist |
Correspondence Address | Flat 3 Micklefield Court Cameron Road Croydon Surrey CR0 2SR |
Secretary Name | Richard Deakin Wadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | Flat 6 Micklefield Court Cameron Road Croydon Surrey CR0 2SR |
Secretary Name | Heather Denman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2008) |
Role | Secretary |
Correspondence Address | Flat 7 Micklefield Court 16 Cameron Road Croydon Surrey CR0 2SR |
Director Name | Heather Denman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 2009) |
Role | Administration |
Correspondence Address | Flat 7 Micklefield Court 16 Cameron Road Croydon Surrey CR0 2SR |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Anthony Broom 11.11% Ordinary |
---|---|
1 at £1 | B. Thomas 11.11% Ordinary |
1 at £1 | Julie Moloney 11.11% Ordinary |
1 at £1 | Mr Jateen Desai 11.11% Ordinary |
1 at £1 | Mrs Hersha Vadgama 11.11% Ordinary |
1 at £1 | Olusola Shonowo 11.11% Ordinary |
1 at £1 | Oluwatobi Adeleye 11.11% Ordinary |
1 at £1 | Taiwo Oyedele 11.11% Ordinary |
1 at £1 | Tamba Ngegba 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,603 |
Current Liabilities | £2,315 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 October 2013 | Director's details changed for Tamba Emmanuel Mansa Ngegba on 26 October 2013 (2 pages) |
26 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 August 2012 | Secretary's details changed for Ad Interim Ltd on 2 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Ad Interim Ltd on 2 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 June 2011 | Registered office address changed from C/O Ad Interim Ltd 36 Foresters Close Wallington Surrey SM6 9DH United Kingdom on 19 June 2011 (1 page) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Secretary's details changed for Ad Interim Ltd on 30 July 2010 (2 pages) |
6 April 2010 | Termination of appointment of Donna Satchell as a director (1 page) |
15 March 2010 | Appointment of Tamba Emmanuel Mansa Ngegba as a director (3 pages) |
4 March 2010 | Registered office address changed from Flat 3 Micklefield Court 16 Cameron Road Croydon CR0 2SR on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Flat 3 Micklefield Court 16 Cameron Road Croydon CR0 2SR on 4 March 2010 (1 page) |
14 September 2009 | Return made up to 30/07/09; full list of members (5 pages) |
20 May 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
26 February 2009 | Appointment terminated director heather denman (1 page) |
20 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
11 January 2008 | New director appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
12 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Return made up to 30/07/07; full list of members (4 pages) |
7 December 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: micklefield court 16 cameron road croydon CR0 2SR (1 page) |
22 August 2006 | Return made up to 30/07/06; full list of members (4 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
13 January 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
4 August 2005 | Return made up to 30/07/05; full list of members (4 pages) |
26 April 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members
|
30 March 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
28 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
11 December 2002 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
17 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
18 February 2002 | Director resigned (1 page) |
29 October 2001 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members
|
23 November 2000 | Full accounts made up to 31 July 2000 (6 pages) |
14 August 2000 | Return made up to 30/07/00; full list of members
|
23 May 2000 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
16 November 1999 | Secretary resigned;director resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
25 October 1999 | Ad 23/07/99--------- £ si 8@1 (2 pages) |
24 August 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 July 1999 | Return made up to 30/07/99; full list of members (6 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
30 July 1998 | Incorporation (17 pages) |