Purley
Surrey
CR8 2HN
Director Name | Mr John Allan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Church Hams Finchampstead Wokingham Berkshire RG40 4XF |
Director Name | Mr Duncan Broe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 7 Wisley Road Andover Hampshire SP10 3UQ |
Director Name | Mrs Tiffany Louise Fleming |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2001) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 58 Golf Links Road Ferndown Dorset BH22 8BZ |
Director Name | Mr David John Goldring |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Pamber Heath Road Pamber Heath Tadley Hampshire RG26 3TH |
Director Name | Miss Susan Elizabeth Connor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Higher Drive Purley Surrey CR8 2HN |
Director Name | William Leonard McLeary |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 14 November 2002) |
Role | Vending Driver |
Correspondence Address | 89 Higher Drive Purley Surrey CR8 2HN |
Secretary Name | Jean Pamela McLeary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 14 November 2002) |
Role | P O Clerk |
Correspondence Address | 89 Higher Drive Purley Surrey CR8 2HN |
Director Name | Gloria Mary Stein |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 March 2009) |
Role | Estate Agent |
Correspondence Address | 6 Densham Drive Purley Surrey CR8 2XG |
Secretary Name | Gloria Mary Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2004) |
Role | Estate Agent |
Correspondence Address | 6 Densham Drive Purley Surrey CR8 2XG |
Director Name | Mr Paul Graham Estep |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2004(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 April 2013) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 85 Higher Drive Purley Surrey CR8 2HN |
Director Name | Mr James Robert Spooner |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Densham Drive Purley Surrey CR8 2XG |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2010) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Registered Address | The Kenley 83 Higher Drive Purley Surrey CR8 2HN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,806 |
Cash | £2,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 April 2016 | Annual return made up to 27 March 2016 no member list (2 pages) |
7 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 April 2015 | Annual return made up to 27 March 2015 no member list (2 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 April 2014 | Annual return made up to 27 March 2014 no member list (2 pages) |
9 September 2013 | Resolutions
|
13 May 2013 | Annual return made up to 27 March 2013 no member list (3 pages) |
13 May 2013 | Termination of appointment of Paul Estep as a director (1 page) |
13 May 2013 | Termination of appointment of James Spooner as a director (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 April 2012 | Director's details changed for Mr Paul Graham Estep on 1 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
24 April 2012 | Director's details changed for Mr Paul Graham Estep on 1 March 2012 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 May 2010 | Director's details changed for James Robert Spooner on 19 October 2009 (2 pages) |
23 May 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
17 March 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 17 March 2010 (1 page) |
17 March 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 April 2009 | Director appointed james robert spooner (1 page) |
2 April 2009 | Annual return made up to 27/03/09 (2 pages) |
19 March 2009 | Appointment terminated director gloria stein (1 page) |
19 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 April 2008 | Annual return made up to 27/03/08 (3 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
17 April 2007 | Annual return made up to 27/03/07 (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 April 2006 | Annual return made up to 27/03/06 (2 pages) |
24 April 2006 | Director's particulars changed (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 June 2005 | Annual return made up to 27/03/05 (2 pages) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New director appointed (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 6 densham drive purley surrey CR8 2HN (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 April 2004 | Annual return made up to 27/03/04 (4 pages) |
10 March 2004 | Director resigned (1 page) |
27 November 2003 | Annual return made up to 27/03/03 (5 pages) |
17 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 89 higher drive purley surrey CR8 2HN (1 page) |
10 September 2003 | New director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 47 castle street reading berkshire RG1 7SR (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
17 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 March 2002 | Annual return made up to 27/03/02 (4 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 July 2001 | Director's particulars changed (1 page) |
2 April 2001 | Annual return made up to 27/03/01
|
23 May 2000 | New director appointed (3 pages) |
22 May 2000 | New director appointed (3 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | New director appointed (3 pages) |
27 March 2000 | Incorporation (16 pages) |