Sanderstead
South Croydon
Surrey
CR2 0JR
Director Name | Mr Terence Peter Belsey |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Doble Court Addington Road South Croydon CR2 8RN |
Director Name | Mr Jason Simon Clark |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 135 Holmbury Grove Featherbed Lane Croydon Surrey CR0 9AQ |
Director Name | Ms Nicola Elizabeth O'Driscoll |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2023(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr William Robert Fulcher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(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 | 26 September 2000(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 | 26 September 2000(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(5 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(5 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(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Saffron Gate Wilbury Road Hove East Sussex BN3 3XR |
Director Name | Roger Christopher Whitbread |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 April 2015) |
Role | Finance Manager Bt |
Country of Residence | England |
Correspondence Address | 3 Mackaness Close Gilmorton Lutterworth Leicestershire LE17 5PP |
Director Name | Richard John Beard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2014) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 131 Farhalls Crescent Horsham West Sussex RH12 4BU |
Director Name | Miss Puja Gujral |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 2015) |
Role | European Vat Manager |
Country of Residence | England |
Correspondence Address | 5a Hillcroft Avenue Purley Surrey CR8 3DJ |
Director Name | Mrs Geraldine Tough |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Church Way Sanderstead South Croydon Surrey CR2 0JR |
Director Name | Mr John McGillivray Tough |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(14 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 30 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Church Way Sanderstead South Croydon Surrey CR2 0JR |
Registered Address | C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £10 | Anthony Gerald Hawkins 9.09% Ordinary |
---|---|
1 at £10 | Gary Thomas Burgess 9.09% Ordinary |
1 at £10 | Geraldine Tough 9.09% Ordinary |
1 at £10 | Jason Simon Clark 9.09% Ordinary |
1 at £10 | Jennifer Susan Belsey 9.09% Ordinary |
1 at £10 | Lynne Clarke & Georgina Carole Grimstead 9.09% Ordinary |
1 at £10 | Mr Ali Samanee Nasab & Mrs Saghar Samanee Nasab 9.09% Ordinary |
1 at £10 | Mrs Hannah Armah 9.09% Ordinary |
1 at £10 | Puja Gujral 9.09% Ordinary |
1 at £10 | Samantha Louise Booth 9.09% Ordinary |
1 at £10 | Stephen John William Diplock & Susan Toni Diplock & Stephen James Diplock 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222 |
Current Liabilities | £3,816 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
2 November 2023 | Director's details changed for Mr Terence Peter Belsey on 22 October 2023 (2 pages) |
---|---|
2 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
17 January 2023 | Appointment of Ms Nicola Elizabeth O'driscoll as a director on 7 January 2023 (2 pages) |
10 January 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
4 November 2022 | Confirmation statement made on 22 October 2022 with updates (5 pages) |
31 May 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
29 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 30 September 2020 (7 pages) |
30 October 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
6 October 2020 | Termination of appointment of Geraldine Tough as a director on 5 October 2020 (1 page) |
1 October 2020 | Appointment of Mr Jason Simon Clark as a director on 11 September 2020 (2 pages) |
30 March 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
24 April 2019 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on 24 April 2019 (1 page) |
20 March 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with updates (6 pages) |
31 May 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (6 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
13 May 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
13 May 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
8 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
10 September 2015 | Director's details changed for Mr John Macgillivray Tough on 1 May 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr John Macgillivray Tough on 1 May 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr John Macgillivray Tough on 1 May 2015 (2 pages) |
3 September 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
3 September 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
21 August 2015 | Termination of appointment of Puja Gujral as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Puja Gujral as a director on 20 August 2015 (1 page) |
22 May 2015 | Appointment of Mr Terence Peter Belsey as a director on 14 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Terence Peter Belsey as a director on 14 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of John Macgillivray Tough as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of John Macgillivray Tough as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr John Macgillivray Tough as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr John Macgillivray Tough as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr John Macgillivray Tough as a director on 1 May 2015 (2 pages) |
29 April 2015 | Termination of appointment of Roger Christopher Whitbread as a director on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Roger Christopher Whitbread as a director on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Mr John Macgillivray Tough as a director on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Geraldine Tough as a director on 28 April 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Geraldine Tough as a director on 28 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr John Macgillivray Tough as a director on 29 April 2015 (2 pages) |
30 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
15 October 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 15 October 2014 (1 page) |
4 September 2014 | Termination of appointment of Richard John Beard as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Richard John Beard as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Richard John Beard as a director on 4 September 2014 (1 page) |
2 September 2014 | Appointment of Miss Puja Gujral as a director on 12 August 2014 (2 pages) |
2 September 2014 | Appointment of Miss Puja Gujral as a director on 12 August 2014 (2 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (5 pages) |
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
6 March 2012 | Termination of appointment of Ian James Greenfield as a director on 1 March 2012 (2 pages) |
6 March 2012 | Appointment of Richard John Beard as a director on 8 February 2012 (3 pages) |
6 March 2012 | Appointment of Richard John Beard as a director on 8 February 2012 (3 pages) |
6 March 2012 | Appointment of Richard John Beard as a director on 8 February 2012 (3 pages) |
6 March 2012 | Termination of appointment of Ian James Greenfield as a director on 1 March 2012 (2 pages) |
6 March 2012 | Termination of appointment of Ian James Greenfield as a director on 1 March 2012 (2 pages) |
7 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
10 August 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (12 pages) |
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (12 pages) |
4 June 2010 | Accounts made up to 30 September 2009 (3 pages) |
4 June 2010 | Accounts made up to 30 September 2009 (3 pages) |
11 February 2010 | Appointment of Roger Christopher Whitbread as a director (3 pages) |
11 February 2010 | Appointment of Roger Christopher Whitbread as a director (3 pages) |
11 February 2010 | Termination of appointment of Christopher Nelson as a director (2 pages) |
11 February 2010 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Christopher Nelson as a director (2 pages) |
3 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
5 January 2009 | Accounts made up to 30 September 2008 (2 pages) |
5 January 2009 | Accounts made up to 30 September 2008 (2 pages) |
29 October 2008 | Return made up to 26/09/08; full list of members (7 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) |
29 October 2008 | Return made up to 26/09/08; full list of members (7 pages) |
4 July 2008 | Accounts made up to 30 September 2007 (2 pages) |
4 July 2008 | Accounts 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) |
28 September 2007 | Return made up to 26/09/07; full list of members (7 pages) |
28 September 2007 | Return made up to 26/09/07; full list of members (7 pages) |
30 July 2007 | Accounts made up to 30 September 2006 (2 pages) |
30 July 2007 | Accounts made up to 30 September 2006 (2 pages) |
5 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
27 July 2006 | Accounts made up to 30 September 2005 (2 pages) |
27 July 2006 | Accounts made up to 30 September 2005 (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 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) |
5 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
3 August 2005 | Accounts made up to 30 September 2004 (2 pages) |
3 August 2005 | Accounts made up to 30 September 2004 (2 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
8 April 2004 | Accounts made up to 30 September 2003 (2 pages) |
8 April 2004 | Accounts made up to 30 September 2003 (2 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
25 March 2003 | Accounts made up to 30 September 2002 (1 page) |
25 March 2003 | Accounts made up to 30 September 2002 (1 page) |
2 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
15 June 2002 | Accounts made up to 30 September 2001 (1 page) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
15 June 2002 | Accounts made up to 30 September 2001 (1 page) |
2 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
9 February 2001 | Ad 12/12/00--------- £ si 1@10=10 £ ic 20/30 (2 pages) |
9 February 2001 | Ad 12/12/00--------- £ si 1@10=10 £ ic 20/30 (2 pages) |
14 December 2000 | Nc inc already adjusted 12/12/00 (1 page) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | Nc inc already adjusted 12/12/00 (1 page) |
26 September 2000 | Incorporation (24 pages) |
26 September 2000 | Incorporation (24 pages) |