Park Hill
Croydon
Surrey
CR0 5JA
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 10 February 2016(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr William Robert Fulcher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 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 | 07 October 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 | 07 October 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, 6 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 | 12 May 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Saffron Gate Wilbury Road Hove East Sussex BN3 3XR |
Director Name | Mr Philip Michael John Davies |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2009(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 May 2015) |
Role | Firefighter |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chepstow Road Croydon Surrey CR0 5JA |
Director Name | Miss Michelle Anne Doyle |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2009(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 May 2015) |
Role | Occupational Therapy Technician |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chepstow Road Croydon Surrey CR0 5JA |
Director Name | Mrs Lydia Garcia Pickering |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British-Spanish |
Status | Resigned |
Appointed | 25 May 2009(9 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 20 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Oakwood Avenue Purley Surrey CR2 1AQ |
Secretary Name | Mrs Margaret Elizabeth Nokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2009(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | 17 Lime Tree Grove Shirley Croydon Surrey CR0 8AY |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £16 | Derry Carrington Seabrook 16.67% Ordinary |
---|---|
1 at £16 | Dr Manoucher Davani 16.67% Ordinary |
1 at £16 | Lydia Pickering & Andrew Pickering 16.67% Ordinary |
1 at £16 | Margaret Nokes & Peter Nokes & Andrew Nokes & Stephanie England 16.67% Ordinary |
1 at £16 | Michael John Baxter & Valerie Cynthia Baxter 16.67% Ordinary |
1 at £16 | Saraswathy Vairamuttu & Vaithilingon Vairamuttu 16.67% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
18 October 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
---|---|
28 February 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
19 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
29 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
20 June 2019 | Termination of appointment of Lydia Garcia Pickering as a director on 20 June 2019 (1 page) |
20 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 June 2018 | Registered office address changed from C/O Pmms Ltd Sidda House Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
14 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
14 July 2017 | Cessation of Lydia Garcia Pickering as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Cessation of Lydia Garcia Pickering as a person with significant control on 29 June 2017 (1 page) |
1 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
11 February 2016 | Termination of appointment of Margaret Elizabeth Nokes as a secretary on 10 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Derek Jonathan Lee as a secretary on 10 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Derek Jonathan Lee as a secretary on 10 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from 17 Lime Tree Grove Shirley Croydon Surrey CR0 8AY to C/O Pmms Ltd Sidda House Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 17 Lime Tree Grove Shirley Croydon Surrey CR0 8AY to C/O Pmms Ltd Sidda House Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Margaret Elizabeth Nokes as a secretary on 10 February 2016 (1 page) |
9 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
2 October 2015 | Termination of appointment of Philip Michael John Davies as a director on 9 May 2015 (1 page) |
2 October 2015 | Termination of appointment of Michelle Anne Doyle as a director on 9 May 2015 (1 page) |
2 October 2015 | Termination of appointment of Michelle Anne Doyle as a director on 9 May 2015 (1 page) |
2 October 2015 | Termination of appointment of Philip Michael John Davies as a director on 9 May 2015 (1 page) |
2 October 2015 | Termination of appointment of Michelle Anne Doyle as a director on 9 May 2015 (1 page) |
2 October 2015 | Termination of appointment of Philip Michael John Davies as a director on 9 May 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
4 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
6 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
29 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
13 October 2009 | Director's details changed for Derry Carrington Seabrook on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Philip Michael John Davies on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Margaret Elizabeth Nokes on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Derry Carrington Seabrook on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Lydia Garcia Pickering on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Philip Michael John Davies on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michelle Anne Doyle on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Lydia Garcia Pickering on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michelle Anne Doyle on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Margaret Elizabeth Nokes on 13 October 2009 (1 page) |
7 July 2009 | Appointment terminated director christopher nelson (1 page) |
7 July 2009 | Appointment terminated secretary christopher nelson (1 page) |
7 July 2009 | Director appointed michelle anne doyle (2 pages) |
7 July 2009 | Director appointed derry carrington seabrook (2 pages) |
7 July 2009 | Director appointed michelle anne doyle (2 pages) |
7 July 2009 | Director appointed philip michael john davies (2 pages) |
7 July 2009 | Director appointed derry carrington seabrook (2 pages) |
7 July 2009 | Secretary appointed margaret elizabeth nokes (2 pages) |
7 July 2009 | Appointment terminated secretary christopher nelson (1 page) |
7 July 2009 | Secretary appointed margaret elizabeth nokes (2 pages) |
7 July 2009 | Director appointed lydia garcia pickering (2 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
7 July 2009 | Director appointed lydia garcia pickering (2 pages) |
7 July 2009 | Director appointed philip michael john davies (2 pages) |
7 July 2009 | Appointment terminated director christopher nelson (1 page) |
7 July 2009 | Appointment terminated director ian greenfield (1 page) |
7 July 2009 | Appointment terminated director ian greenfield (1 page) |
29 April 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 November 2008 | Return made up to 07/10/08; full list of members (6 pages) |
4 November 2008 | Return made up to 07/10/08; full list of members (6 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
3 June 2008 | Appointment terminated director robert moyle (1 page) |
3 June 2008 | Appointment terminated director robert moyle (1 page) |
3 June 2008 | Director appointed ian james greenfield (2 pages) |
3 June 2008 | Director appointed ian james greenfield (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
22 October 2007 | Return made up to 07/10/07; full list of members (6 pages) |
22 October 2007 | Return made up to 07/10/07; full list of members (6 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
17 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
17 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 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) |
17 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
13 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
14 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
30 December 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
30 December 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
10 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
9 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
13 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
16 October 2000 | Ad 07/10/99-16/12/99 £ si 6@16 (3 pages) |
16 October 2000 | Ad 07/10/99-16/12/99 £ si 6@16 (3 pages) |
10 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
7 October 1999 | Incorporation (25 pages) |
7 October 1999 | Incorporation (25 pages) |