Croydon
Surrey
CR0 1JB
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Ms Tanya Shillingford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Ascham Street London NW5 2PB |
Director Name | Mr Jonathan Angus Buchanan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unstead Manor Trunley Heath Road Bramley Guildford Surrey GU5 0BW |
Director Name | John Christopher Dodwell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | Aria House 23 Craven Street London WC2N 5NT |
Secretary Name | John Christopher Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | Aria House 23 Craven Street London WC2N 5NT |
Secretary Name | Paula Kim McGourty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 68 Standen Road Southfields London SW18 5TG |
Director Name | Timothy John Weightman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 2005) |
Role | Operations Manager |
Correspondence Address | 11 Swinside Drive Belmont Durham DH1 1AD |
Director Name | Maria Elizabeth Hind |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2006) |
Role | Managing Director |
Correspondence Address | 1 Restoration Square Battersea London SW11 3HJ |
Director Name | Sarah Porter |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2006) |
Role | Company Secretary |
Correspondence Address | House 62 Restoration Square 62-68 Battersea High Street London SW11 3HX |
Director Name | Mr Nigel Thompson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2009) |
Role | Surveyor |
Correspondence Address | 66 Battersea High Street London SW11 3HX |
Director Name | Mr Philip James Edward Smith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 March 2019) |
Role | TV Producer |
Country of Residence | London, United Kingdom |
Correspondence Address | 3 Restoration Square 62-68 Battersea High Street London SW11 3HJ |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 March 2024) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 2004) |
Correspondence Address | 41 Paradise Walk Chelsea London SW3 4JL |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2006) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Director Name | Blueroom Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(6 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 15 November 2011) |
Correspondence Address | 4 The Pavilions Port Way Preston Lancashire PR2 2YB |
Director Name | Places For People Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 December 2006) |
Correspondence Address | 4 The Pavilions Portway Preston Lancashire PR2 2YB |
Secretary Name | Dunlop Haywards Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 2007) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon CR0 2NW |
Secretary Name | HML Shaw (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2013) |
Correspondence Address | Hmlshaw First Floor 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2013(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2017) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
16 at £1 | Dorrington Residential Flats LTD 59.26% Ordinary |
---|---|
1 at £1 | Alexander John Cavill 3.70% Ordinary |
1 at £1 | Anthony Douglas Realff 3.70% Ordinary |
1 at £1 | Eva-marie Basch 3.70% Ordinary |
1 at £1 | Katie Annabel Powell 3.70% Ordinary |
1 at £1 | Kerstein Eva-maria Von Der Brelie 3.70% Ordinary |
1 at £1 | Kirsty Mcdowell 3.70% Ordinary |
1 at £1 | Lucia Theresa Mary Deere 3.70% Ordinary |
1 at £1 | Marijane Warren 3.70% Ordinary |
1 at £1 | Mountain Estates PLC 3.70% Ordinary |
1 at £1 | Mr A. Walters 3.70% Ordinary |
1 at £1 | Philip James Edward Smith 3.70% Ordinary |
Year | 2014 |
---|---|
Turnover | £304 |
Net Worth | £307 |
Cash | £2,924 |
Current Liabilities | £2,617 |
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 | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
11 February 2021 | Director's details changed for Kirsty Victoria Watson on 1 November 2019 (2 pages) |
---|---|
11 February 2021 | Director's details changed for Mr Duncan James Salvesen on 1 November 2019 (2 pages) |
9 February 2021 | Withdrawal of a person with significant control statement on 9 February 2021 (2 pages) |
9 February 2021 | Notification of a person with significant control statement (2 pages) |
9 February 2021 | Withdrawal of a person with significant control statement on 9 February 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 15 January 2021 with updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with updates (3 pages) |
21 November 2019 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2019 (2 pages) |
21 November 2019 | Registered office address changed from 33 Margaret Street London W1G 0JD England to 94 Park Lane Croydon Surrey CR0 1JB on 21 November 2019 (1 page) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
2 April 2019 | Appointment of Kirsty Victoria Watson as a director on 27 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Philip James Edward Smith as a director on 25 March 2019 (1 page) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
20 February 2018 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 June 2017 (1 page) |
20 February 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
19 February 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 33 Margaret Street London W1G 0JD on 19 February 2018 (1 page) |
13 December 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
14 October 2016 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page) |
14 October 2016 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
17 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
24 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 May 2013 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
24 May 2013 | Registered office address changed from Hml Shaw First Floor 91-11 the Quadrant Richmond Surrey TW9 1BP on 24 May 2013 (1 page) |
24 May 2013 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
24 May 2013 | Termination of appointment of Hml Shaw as a secretary (1 page) |
24 May 2013 | Termination of appointment of Hml Shaw as a secretary (1 page) |
24 May 2013 | Registered office address changed from Hml Shaw First Floor 91-11 the Quadrant Richmond Surrey TW9 1BP on 24 May 2013 (1 page) |
24 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
16 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
22 December 2011 | Termination of appointment of Blueroom Properties Limited as a director (1 page) |
22 December 2011 | Termination of appointment of Blueroom Properties Limited as a director (1 page) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Appointment of Mr Duncan James Salvesen as a director (3 pages) |
22 November 2011 | Appointment of Mr Duncan James Salvesen as a director (3 pages) |
18 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
18 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
25 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (15 pages) |
29 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (15 pages) |
28 January 2010 | Secretary's details changed for Hml Shaw on 18 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Blueroom Properties Limited on 18 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Philip James Edward Smith on 18 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Hml Shaw on 18 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Blueroom Properties Limited on 18 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Philip James Edward Smith on 18 December 2009 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from hmlshaw first floor 9 - 11 the quadrant richmond surrey TW9 1BP united kingdom (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from hmlshaw first floor 9 - 11 the quadrant richmond surrey TW9 1BP united kingdom (1 page) |
25 June 2009 | Director appointed philip james edward smith (3 pages) |
25 June 2009 | Director appointed philip james edward smith (3 pages) |
23 June 2009 | Appointment terminated director nigel thompson (1 page) |
23 June 2009 | Appointment terminated director nigel thompson (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from first floor 9 - 11 the quadrant richmond surrey TW9 1BP united kingdom (1 page) |
13 March 2009 | Return made up to 18/12/08; full list of members (13 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from first floor 9 - 11 the quadrant richmond surrey TW9 1BP united kingdom (1 page) |
13 March 2009 | Return made up to 18/12/08; full list of members (13 pages) |
28 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from hml shaw 25-27 kew road richmond surrey TW9 2NQ (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from hml shaw 25-27 kew road richmond surrey TW9 2NQ (1 page) |
19 February 2008 | Return made up to 18/12/07; full list of members (9 pages) |
19 February 2008 | Return made up to 18/12/07; full list of members (9 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 25-27 hmlshaw, kew road richmond surrey TW9 2NQ (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 25-27 hmlshaw, kew road richmond surrey TW9 2NQ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
22 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 March 2007 | New director appointed (4 pages) |
29 March 2007 | New director appointed (4 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (9 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (9 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (9 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (9 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 January 2005 | Return made up to 18/12/04; change of members (7 pages) |
17 January 2005 | Return made up to 18/12/04; change of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Ad 22/05/03--------- £ si 25@1 (4 pages) |
9 August 2004 | Return made up to 18/12/03; full list of members
|
9 August 2004 | Ad 22/05/03--------- £ si 25@1 (4 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Return made up to 18/12/03; full list of members
|
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
15 January 2003 | Return made up to 18/12/02; full list of members
|
15 January 2003 | Return made up to 18/12/02; full list of members
|
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 December 2001 | Return made up to 18/12/01; full list of members
|
20 December 2001 | Return made up to 18/12/01; full list of members
|
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
20 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
12 January 2000 | Return made up to 18/12/99; full list of members
|
12 January 2000 | Return made up to 18/12/99; full list of members
|
8 October 1999 | New secretary appointed;new director appointed (6 pages) |
8 October 1999 | New secretary appointed;new director appointed (6 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
18 December 1998 | Incorporation (25 pages) |
18 December 1998 | Incorporation (25 pages) |