Croydon
CR0 5JQ
Director Name | Mr Prasad Holay |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 October 2022(23 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance/Project Lead |
Country of Residence | England |
Correspondence Address | 6 Selborne Road Croydon CR0 5JQ |
Director Name | John Ackland |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 235 Turnpike Link Croydon Surrey CR0 5NW |
Director Name | Anthony Francis Healey |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 233 Turnpike Link Croydon Surrey CR0 5NW |
Secretary Name | Anthony Francis Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 233 Turnpike Link Croydon Surrey CR0 5NW |
Director Name | Mr Philip Abel Cresswell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 October 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 The Tannery Arundale Walk Horsham RH12 1UP |
Secretary Name | Mr Colin James Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Sandilands Croydon Surrey CR0 5DB |
Director Name | Mr Colin James Coates |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Sandilands Croydon CR0 5DB |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | hopemanagement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0117 9712397 |
Telephone region | Bristol |
Registered Address | 6 Selborne Road Croydon CR0 5JQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Alexander Philip Cresswell 16.67% Ordinary |
---|---|
1 at £1 | Colin James Coates & Jean Francesca Coates 16.67% Ordinary |
1 at £1 | Executors Of Anthony Francis Healey 16.67% Ordinary |
1 at £1 | Janet Thomas & David Thomas 16.67% Ordinary |
1 at £1 | Joan Ackland 16.67% Ordinary |
1 at £1 | John Hayley 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,650 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
4 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Total exemption full accounts made up to 31 October 2019 (2 pages) |
15 July 2020 | Registered office address changed from 36 Sandilands Croydon Surrey CR0 5DB to 24 the Tannery 24 the Tannery, Arundale Walk Horsham RH12 1UP on 15 July 2020 (1 page) |
16 November 2019 | Termination of appointment of Colin James Coates as a director on 12 November 2019 (1 page) |
16 November 2019 | Termination of appointment of Colin James Coates as a secretary on 12 November 2019 (1 page) |
13 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (2 pages) |
12 April 2018 | Director's details changed for Mr Philip Abel Cresswell on 12 April 2018 (2 pages) |
26 March 2018 | Director's details changed for Mr Philip Abel Cresswell on 25 March 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
23 August 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption full accounts made up to 31 October 2015 (2 pages) |
21 July 2016 | Total exemption full accounts made up to 31 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
15 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 August 2014 | Appointment of Mr Colin James Coates as a director on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Colin James Coates as a director on 15 August 2014 (2 pages) |
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (2 pages) |
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (2 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (2 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (2 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mr Philip Abel Cresswell on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Philip Abel Cresswell on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Philip Abel Cresswell on 4 November 2009 (2 pages) |
14 August 2009 | Total exemption full accounts made up to 31 October 2008 (2 pages) |
14 August 2009 | Total exemption full accounts made up to 31 October 2008 (2 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (2 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (2 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
13 December 2006 | Total exemption full accounts made up to 31 October 2006 (2 pages) |
13 December 2006 | Total exemption full accounts made up to 31 October 2006 (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 233 turnpike link croydon surrey CR0 5NW (1 page) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 233 turnpike link croydon surrey CR0 5NW (1 page) |
10 August 2006 | New director appointed (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
13 October 2005 | Return made up to 15/10/05; full list of members (9 pages) |
13 October 2005 | Return made up to 15/10/05; full list of members (9 pages) |
26 September 2005 | Total exemption full accounts made up to 31 October 2004 (2 pages) |
26 September 2005 | Total exemption full accounts made up to 31 October 2004 (2 pages) |
16 December 2004 | Return made up to 20/09/04; no change of members (6 pages) |
16 December 2004 | Return made up to 20/09/04; no change of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
15 December 2003 | Return made up to 15/10/03; full list of members (9 pages) |
15 December 2003 | Return made up to 15/10/03; full list of members (9 pages) |
5 November 2002 | Return made up to 15/10/02; full list of members (9 pages) |
5 November 2002 | Return made up to 15/10/02; full list of members (9 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
18 July 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
17 October 2001 | Total exemption full accounts made up to 31 October 2000 (2 pages) |
17 October 2001 | Total exemption full accounts made up to 31 October 2000 (2 pages) |
15 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
15 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
17 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
4 August 2000 | Ad 06/06/00-29/06/00 £ si 4@1=4 £ ic 2/6 (2 pages) |
4 August 2000 | Ad 06/06/00-29/06/00 £ si 4@1=4 £ ic 2/6 (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Incorporation (15 pages) |
15 October 1999 | Incorporation (15 pages) |