Company NamePass & Co. (Croydon) Limited
DirectorMark Brian Chase
Company StatusActive
Company Number03703719
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Brian Chase
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hockers Close
Detling
Maidstone
Kent
ME14 3JR
Director NamePeter Charles Braddock
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Colburn Way
Sutton
Surrey
SM1 3AU
Secretary NamePeter Charles Braddock
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Colburn Way
Sutton
Surrey
SM1 3AU
Secretary NameRichard Wade
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlossom Hill Norsted Lane
Pratts Bottom Orpington
Bromley
Kent
BR6 7PQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitepass-co.co.uk
Telephone020 86692479
Telephone regionLondon

Location

Registered AddressWsm Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£4,660
Cash£723
Current Liabilities£13,374

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 April 2023Confirmation statement made on 23 February 2023 with updates (6 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 August 2022Registered office address changed from Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 15 August 2022 (1 page)
24 February 2022Confirmation statement made on 23 February 2022 with updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 February 2019Confirmation statement made on 20 February 2019 with updates (6 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 February 2018Confirmation statement made on 20 February 2018 with updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (3 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (3 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
3 February 2016Annual return made up to 28 January 2016
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 28 January 2016
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 28 January 2015
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 28 January 2015
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
27 January 2014Termination of appointment of Richard Wade as a secretary (1 page)
27 January 2014Termination of appointment of Richard Wade as a secretary (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE United Kingdom on 19 April 2013 (1 page)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
23 January 2013Amended accounts made up to 31 March 2011 (10 pages)
23 January 2013Amended accounts made up to 31 March 2011 (10 pages)
16 January 2013Registered office address changed from Blossom Hill Norsted Lane Pratts Bottom Kent BR6 7PQ on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Blossom Hill Norsted Lane Pratts Bottom Kent BR6 7PQ on 16 January 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
11 April 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
11 May 2011Amended accounts made up to 31 March 2010 (7 pages)
11 May 2011Amended accounts made up to 31 March 2010 (7 pages)
17 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
28 June 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
28 June 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
13 March 2010Director's details changed for Mark Brian Chase on 31 December 2009 (2 pages)
13 March 2010Director's details changed for Mark Brian Chase on 31 December 2009 (2 pages)
13 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
13 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
25 March 2009Return made up to 28/01/09; full list of members (3 pages)
25 March 2009Return made up to 28/01/09; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 May 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 April 2008Return made up to 28/01/08; no change of members (6 pages)
24 April 2008Return made up to 28/01/08; no change of members (6 pages)
6 August 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 August 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
19 February 2007Return made up to 28/01/07; full list of members (6 pages)
19 February 2007Return made up to 28/01/07; full list of members (6 pages)
21 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 May 2006Return made up to 28/01/06; full list of members (6 pages)
18 May 2006Return made up to 28/01/06; full list of members (6 pages)
14 July 2005Amended accounts made up to 31 March 2004 (11 pages)
14 July 2005Amended accounts made up to 31 March 2004 (11 pages)
8 April 2005Return made up to 28/01/05; full list of members (6 pages)
8 April 2005Return made up to 28/01/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
10 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 February 2004Return made up to 28/01/04; full list of members (6 pages)
28 February 2004Return made up to 28/01/04; full list of members (6 pages)
24 April 2003Return made up to 28/01/03; full list of members (5 pages)
24 April 2003Return made up to 28/01/03; full list of members (5 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 July 2002Return made up to 28/01/02; full list of members (6 pages)
4 July 2002Return made up to 28/01/02; full list of members (6 pages)
20 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 May 2002Registered office changed on 01/05/02 from: 126 high street carshalton surrey SM5 3AE (1 page)
1 May 2002Registered office changed on 01/05/02 from: 126 high street carshalton surrey SM5 3AE (1 page)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned;director resigned (1 page)
16 February 2001Return made up to 28/01/01; full list of members (6 pages)
16 February 2001Return made up to 28/01/01; full list of members (6 pages)
15 February 2001Full accounts made up to 31 March 2000 (11 pages)
15 February 2001Full accounts made up to 31 March 2000 (11 pages)
22 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
22 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
22 February 2000Return made up to 28/01/00; full list of members (6 pages)
22 February 2000Return made up to 28/01/00; full list of members (6 pages)
14 March 1999Registered office changed on 14/03/99 from: flitton oak barns flitton barton south molton devon EX36 3EP (1 page)
14 March 1999Registered office changed on 14/03/99 from: flitton oak barns flitton barton south molton devon EX36 3EP (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
28 January 1999Incorporation (15 pages)
28 January 1999Incorporation (15 pages)