Croydon
Surrey
CR0 5NS
Director Name | Mr William Robert Fulcher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Woodcrest Road Purley Surrey CR8 4JB |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | Philip Laurence Ryder |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(6 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 April 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pimpernel Close Bearsted Maidstone Kent ME14 4QQ |
Director Name | Robert Charles Murray Moyle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2008) |
Role | Solicitor |
Correspondence Address | 236 Queensway Coney Hall West Wickham Kent BR4 9EA |
Director Name | Mr Ian James Greenfield |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Saffron Gate Wilbury Road Hove East Sussex BN3 3XR |
Director Name | Gresham Ronald Williams |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2009(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Stone Park Broadsands Paignton Devon TQ4 6HT |
Director Name | Ms Eva Walter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2009(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2014) |
Role | Secretarial |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bardsley Close Croydon Surrey CR0 5PS |
Secretary Name | Gresham Ronald Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2009(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | 17 Stone Park Broadsands Paignton Devon TQ4 6HT |
Secretary Name | Kingsmill Limited Derek Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Registered Address | 49 Stanhope Road Croydon CR0 5NS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £16 | Dorothy Anne Goddard 16.67% Ordinary |
---|---|
1 at £16 | Executors Of David Pascall 16.67% Ordinary |
1 at £16 | Kanize-fatema Walji & Dr Riaz Hussein Jetha 16.67% Ordinary |
1 at £16 | Lisa Murphy 16.67% Ordinary |
1 at £16 | Mrs Ewa Kaszta 16.67% Ordinary |
1 at £16 | Stephen Ellis Shea 16.67% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 4 days from now) |
26 November 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
---|---|
10 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
30 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
31 May 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
26 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
21 May 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
2 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 December 2014 | Termination of appointment of Derek Mitchell as a secretary on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Derek Mitchell as a secretary on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Eva Walter as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Derek Mitchell as a secretary on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Eva Walter as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Eva Walter as a director on 1 December 2014 (1 page) |
7 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Kanize-Fatema Wajii on 26 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Kanize-Fatema Wajii on 26 September 2014 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Appointment of Kanize-Fatema Wajii as a director (3 pages) |
9 October 2012 | Appointment of Kanize-Fatema Wajii as a director (3 pages) |
29 May 2012 | Termination of appointment of Gresham Williams as a secretary (2 pages) |
29 May 2012 | Appointment of Kingsmill Limited Derek Mitchell as a secretary (3 pages) |
29 May 2012 | Registered office address changed from 17 Stone Park Broadsands Paignton Devon TQ4 6HT on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from 17 Stone Park Broadsands Paignton Devon TQ4 6HT on 29 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Gresham Williams as a director (3 pages) |
29 May 2012 | Appointment of Kingsmill Limited Derek Mitchell as a secretary (3 pages) |
29 May 2012 | Termination of appointment of Gresham Williams as a secretary (2 pages) |
29 May 2012 | Termination of appointment of Gresham Williams as a director (3 pages) |
17 October 2011 | Annual return made up to 24 September 2011 (14 pages) |
17 October 2011 | Annual return made up to 24 September 2011 (14 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
24 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Termination of appointment of Ian Greenfield as a director (1 page) |
17 November 2009 | Termination of appointment of Christopher Nelson as a secretary (1 page) |
17 November 2009 | Termination of appointment of Christopher Nelson as a director (1 page) |
17 November 2009 | Termination of appointment of Christopher Nelson as a secretary (1 page) |
17 November 2009 | Termination of appointment of Christopher Nelson as a director (1 page) |
17 November 2009 | Termination of appointment of Ian Greenfield as a director (1 page) |
11 November 2009 | Appointment of Gresham Ronald Williams as a secretary (2 pages) |
11 November 2009 | Appointment of Gresham Ronald Williams as a director (2 pages) |
11 November 2009 | Appointment of Gresham Ronald Williams as a secretary (2 pages) |
11 November 2009 | Appointment of Gresham Ronald Williams as a director (2 pages) |
22 October 2009 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 22 October 2009 (1 page) |
22 October 2009 | Appointment of Eva Walter as a director (2 pages) |
22 October 2009 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 22 October 2009 (1 page) |
22 October 2009 | Appointment of Eva Walter as a director (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 October 2008 | Return made up to 24/09/08; full list of members (6 pages) |
29 October 2008 | Return made up to 24/09/08; full list of members (6 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
4 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
4 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 June 2008 | Director appointed ian james greenfield (2 pages) |
18 June 2008 | Appointment terminated director robert moyle (1 page) |
18 June 2008 | Director appointed ian james greenfield (2 pages) |
18 June 2008 | Appointment terminated director robert moyle (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
26 September 2007 | Return made up to 24/09/07; full list of members (6 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (6 pages) |
28 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
28 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
4 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
4 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
14 June 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
14 June 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
3 October 2005 | Return made up to 24/09/05; full list of members (6 pages) |
3 October 2005 | Return made up to 24/09/05; full list of members (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
1 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
2 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
2 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
25 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
25 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
30 September 2002 | Return made up to 24/09/02; full list of members (6 pages) |
30 September 2002 | Return made up to 24/09/02; full list of members (6 pages) |
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
26 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
11 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
11 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
28 September 2000 | Ad 24/09/99--------- £ si 6@16 (3 pages) |
28 September 2000 | Return made up to 24/09/00; full list of members (6 pages) |
28 September 2000 | Ad 24/09/99--------- £ si 6@16 (3 pages) |
28 September 2000 | Return made up to 24/09/00; full list of members (6 pages) |
24 September 1999 | Incorporation (27 pages) |
24 September 1999 | Incorporation (27 pages) |