Croydon
Surrey
CR0 5PS
Director Name | Mr Matthew David Miller |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | 18 Bardsley Close Park Hill Croydon Surrey CR0 5PS |
Director Name | Mr William Robert Fulcher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 | 27 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 | 27 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 | Mr David Trigg |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 July 2015) |
Role | Royal Mail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ruskin Drive Worcester Park Surrey KT4 8LG |
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, 4 months (resigned 07 July 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Saffron Gate Wilbury Road Hove East Sussex BN3 3XR |
Director Name | Mr Anthony Bennett |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 10 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bardsley Close Croydon Surrey CR0 5PS |
Registered Address | D S House 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £16 | Anthony Gerald Bennett 20.00% Ordinary |
---|---|
1 at £16 | David Trigg 20.00% Ordinary |
1 at £16 | Janet Thomas & David Fraser Thomas 20.00% Ordinary |
1 at £16 | Matthew David Miller 20.00% Ordinary |
1 at £16 | Ronald Stanley Camp 20.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
19 December 2023 | Accounts for a dormant company made up to 30 September 2023 (7 pages) |
---|---|
11 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
1 November 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
29 July 2022 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 29 July 2022 (1 page) |
17 January 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
12 October 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
6 May 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
7 December 2020 | Confirmation statement made on 27 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 27 September 2019 with updates (4 pages) |
31 May 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
18 May 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
14 September 2015 | Appointment of Mr Kunjan Patel as a director on 10 July 2015 (2 pages) |
14 September 2015 | Appointment of Mr Kunjan Patel as a director on 10 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Matthew Miller as a director on 10 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Matthew Miller as a director on 10 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Anthony Bennett as a director on 10 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Anthony Bennett as a director on 10 July 2015 (1 page) |
20 July 2015 | Termination of appointment of David Trigg as a director on 10 July 2015 (1 page) |
20 July 2015 | Termination of appointment of David Trigg as a director on 10 July 2015 (1 page) |
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) |
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
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) |
16 October 2013 | Director's details changed for Mr David Trigg on 2 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr David Trigg on 2 October 2013 (2 pages) |
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) |
24 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for David Trigg on 27 September 2010 (2 pages) |
8 October 2010 | Director's details changed for David Trigg on 27 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Anthony Bennett on 27 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Anthony Bennett on 27 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
13 July 2009 | Appointment terminated director ian greenfield (1 page) |
13 July 2009 | Director appointed anthony gerald bennett (2 pages) |
13 July 2009 | Director appointed anthony gerald bennett (2 pages) |
13 July 2009 | Appointment terminated secretary christopher nelson (1 page) |
13 July 2009 | Appointment terminated secretary christopher nelson (1 page) |
13 July 2009 | Appointment terminated director ian greenfield (1 page) |
13 July 2009 | Appointment terminated director christopher nelson (1 page) |
13 July 2009 | Appointment terminated director christopher nelson (1 page) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
30 October 2008 | Return made up to 27/09/08; full list of members (7 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
30 October 2008 | Return made up to 27/09/08; full list of members (7 pages) |
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 | Appointment terminated director robert moyle (1 page) |
18 June 2008 | Director appointed ian james greenfield (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
2 October 2007 | Return made up to 27/09/07; full list of members (7 pages) |
2 October 2007 | Return made up to 27/09/07; full list of members (7 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) |
5 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
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) |
4 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
10 May 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
30 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
30 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
4 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
4 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
9 June 2003 | Ad 04/06/03--------- £ si 1@16=16 £ ic 64/80 (2 pages) |
9 June 2003 | Ad 04/06/03--------- £ si 1@16=16 £ ic 64/80 (2 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
7 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 27/09/02; full list of members (7 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) |
1 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
19 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
19 June 2001 | Resolutions
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
28 September 2000 | Return made up to 27/09/00; full list of members (6 pages) |
28 September 2000 | Ad 27/09/99--------- £ si 4@16 (2 pages) |
28 September 2000 | Return made up to 27/09/00; full list of members (6 pages) |
28 September 2000 | Ad 27/09/99--------- £ si 4@16 (2 pages) |
12 November 1999 | Ad 26/10/99--------- £ si 4@16=64 £ ic 32/96 (2 pages) |
12 November 1999 | Ad 26/10/99--------- £ si 4@16=64 £ ic 32/96 (2 pages) |
27 September 1999 | Incorporation (16 pages) |
27 September 1999 | Incorporation (16 pages) |