Croydon
CR0 2NE
Director Name | Miss Emma-Jane Mark |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Ms Carole Lacey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 May 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Ms Jeanne Marie Lucie Riot |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 May 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Responsible Sourcing Lead |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | John McSweeney |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Retired Company Secr |
Correspondence Address | Bayford Bessels Green Road Bessels Green Sevenoaks Kent TN13 2PS |
Director Name | Ian Gordon Mackay |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Retired Chartered Surv |
Country of Residence | England |
Correspondence Address | 4 The Gardens Beckenham Kent BR3 5PH |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Adrian Michael Davies |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2003) |
Role | Barrister |
Correspondence Address | 9 Sandby Court Sheridan Way Beckenham Kent BR3 4TL |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(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 | 09 April 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2004) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 April 2004) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
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 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
25 July 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
12 April 2023 | Confirmation statement made on 9 April 2023 with updates (5 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
17 October 2022 | Termination of appointment of Ian Gordon Mackay as a director on 9 August 2022 (1 page) |
18 May 2022 | Appointment of Ms Jeanne Marie Lucie Riot as a director on 17 May 2022 (2 pages) |
17 May 2022 | Appointment of Ms Carole Lacey as a director on 17 May 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 9 April 2022 with updates (5 pages) |
6 January 2022 | Appointment of Miss Emma-Jane Mark as a director on 17 July 2021 (2 pages) |
23 June 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 April 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
24 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 June 2018 | Registered office address changed from C/O Pmms 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
23 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 May 2016 | Director's details changed for Ian Gordon Mackay on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Ian Gordon Mackay on 9 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 May 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 May 2014 | Termination of appointment of John Mcsweeney as a director (2 pages) |
13 May 2014 | Termination of appointment of John Mcsweeney as a director (2 pages) |
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (15 pages) |
15 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (15 pages) |
15 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (15 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (17 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (17 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (17 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
13 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
13 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
13 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
17 April 2009 | Return made up to 09/04/09; full list of members (6 pages) |
17 April 2009 | Return made up to 09/04/09; full list of members (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 April 2008 | Return made up to 09/04/08; full list of members (12 pages) |
29 April 2008 | Return made up to 09/04/08; full list of members (12 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 May 2007 | Return made up to 09/04/07; full list of members (9 pages) |
3 May 2007 | Return made up to 09/04/07; full list of members (9 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 May 2006 | Return made up to 09/04/06; full list of members (8 pages) |
9 May 2006 | Return made up to 09/04/06; full list of members (8 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 November 2005 | New secretary appointed (3 pages) |
18 November 2005 | New secretary appointed (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 1ST floor sida house 350 addiscombe road croydon CR9 7AX (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 1ST floor sida house 350 addiscombe road croydon CR9 7AX (1 page) |
20 April 2005 | Return made up to 09/04/05; full list of members
|
20 April 2005 | Return made up to 09/04/05; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 June 2004 | Return made up to 09/04/04; change of members
|
23 June 2004 | Return made up to 09/04/04; change of members
|
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
16 July 2003 | Return made up to 09/04/03; change of members
|
16 July 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Return made up to 09/04/03; change of members
|
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
8 May 2002 | Return made up to 09/04/02; full list of members
|
8 May 2002 | Return made up to 09/04/02; full list of members
|
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Memorandum and Articles of Association (9 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Memorandum and Articles of Association (9 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
9 April 2001 | Incorporation (14 pages) |
9 April 2001 | Incorporation (14 pages) |