Croydon
Surrey
CR0 5JQ
Director Name | Mrs Maria Lucia Johnson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9, Thanescroft Court 21 Selbourne Road Croydon Surrey CR0 5JQ |
Director Name | Mr James Joseph Grant |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2001(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Temple Court Monument Hill Weybridge Surrey KT13 8RR |
Director Name | Mr Anthony James Rogers |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Wootton Lane Charing Kent TN27 0DU |
Director Name | Mr John Peter Malovany |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hornbeam 174 The Street West Horsley Surrey KT24 6HS |
Secretary Name | Mr John Peter Malovany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hornbeam 174 The Street West Horsley Surrey KT24 6HS |
Director Name | Lucy Callanan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 March 2015) |
Role | Translator |
Correspondence Address | Box 14 Thanescroft Court 21 Selborne Road Croydon Surrey CR0 5JQ |
Director Name | Paul Lantsbury |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 July 2003) |
Role | Accountant |
Correspondence Address | 47d The Avenue Beckenham Kent BR3 5EE |
Director Name | Jane Mary Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 2005) |
Role | Civil Servant |
Correspondence Address | 13 Thanes Croft Court Croydon Surrey CR0 5JQ |
Director Name | Anthony George Cotterill |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 06 November 2016) |
Role | Planner |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wellington Drive Purley Surrey CR8 2JS |
Secretary Name | Paul Lantsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 July 2003) |
Role | Accountant |
Correspondence Address | 47d The Avenue Beckenham Kent BR3 5EE |
Secretary Name | Jane Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2005) |
Role | Civil Servant |
Correspondence Address | 13 Thanes Croft Court Croydon Surrey CR0 5JQ |
Director Name | Gillian Cotterill |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 August 2015) |
Role | IT Development Manager |
Correspondence Address | 6 Wellington Drive Purley Surrey CR8 2JS |
Director Name | Stephanie Heung Hartney |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years after company formation) |
Appointment Duration | 1 day (resigned 02 June 2006) |
Role | Accountant |
Correspondence Address | 6 Thanescroft Court 21 Selborne Road Croydon Surrey CR0 5JQ |
Director Name | Sanjuti Shah |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 23 August 2011) |
Role | Unknown |
Correspondence Address | 12 Thanescroft Court 21 Selborne Road Croydon Surrey CR0 5JQ |
Director Name | Mr Michael James Johnson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2010) |
Role | Retired |
Correspondence Address | Flat 8 Thanescroft Court 21 Selborne Road Croydon Surrey CR0 5JQ |
Director Name | Mr Steven John Hollidge |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2018) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | Flat 9, Thanescroft Court 21 Selbourne Road Croydon Surrey CR0 5JQ |
Director Name | Mr Steven Antonio Silva Alves |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 August 2018) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, Thanescroft Court 21 Selborne Road Croydon CR0 5JQ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2007) |
Correspondence Address | First Floor, Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2017) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | Flat 9, Thanescroft Court 21 Selbourne Road Croydon Surrey CR0 5JQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £14 |
Latest Accounts | 24 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 24 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
1 February 2024 | Micro company accounts made up to 24 December 2023 (7 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with updates (5 pages) |
14 March 2023 | Micro company accounts made up to 24 December 2022 (6 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 24 December 2021 (7 pages) |
4 June 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
20 April 2021 | Micro company accounts made up to 24 December 2020 (7 pages) |
20 August 2020 | Micro company accounts made up to 24 December 2019 (7 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 24 December 2018 (6 pages) |
27 September 2018 | Termination of appointment of Steven John Hollidge as a director on 15 September 2018 (1 page) |
7 August 2018 | Termination of appointment of Steven Antonio Silva Alves as a director on 7 August 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
1 February 2018 | Micro company accounts made up to 24 December 2017 (6 pages) |
20 September 2017 | Appointment of Mr Steven Antonio Silva Alves as a director on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Steven Antonio Silva Alves as a director on 20 September 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 April 2017 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 9, Thanescroft Court 21 Selbourne Road Croydon Surrey CR0 5JQ on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 9, Thanescroft Court 21 Selbourne Road Croydon Surrey CR0 5JQ on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2017 (1 page) |
28 February 2017 | Micro company accounts made up to 24 December 2016 (6 pages) |
28 February 2017 | Micro company accounts made up to 24 December 2016 (6 pages) |
19 January 2017 | Termination of appointment of Anthony George Cotterill as a director on 6 November 2016 (1 page) |
19 January 2017 | Termination of appointment of Anthony George Cotterill as a director on 6 November 2016 (1 page) |
10 November 2016 | Appointment of Mrs Maria Lucia Johnson as a director on 10 November 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Maria Lucia Johnson as a director on 10 November 2016 (2 pages) |
29 July 2016 | Total exemption full accounts made up to 24 December 2015 (7 pages) |
29 July 2016 | Total exemption full accounts made up to 24 December 2015 (7 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 May 2016 | Appointment of Mr Steven John Hollidge as a director on 3 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Steven John Hollidge as a director on 3 May 2016 (2 pages) |
27 November 2015 | Appointment of Mr Uday Kumar Thota as a director on 25 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Uday Kumar Thota as a director on 25 November 2015 (2 pages) |
10 August 2015 | Termination of appointment of Gillian Cotterill as a director on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Gillian Cotterill as a director on 10 August 2015 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 24 December 2014 (6 pages) |
30 July 2015 | Accounts for a dormant company made up to 24 December 2014 (6 pages) |
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 June 2015 | Termination of appointment of Lucy Callanan as a director on 6 March 2015 (1 page) |
18 June 2015 | Termination of appointment of Lucy Callanan as a director on 6 March 2015 (1 page) |
18 June 2015 | Termination of appointment of Lucy Callanan as a director on 6 March 2015 (1 page) |
12 June 2014 | Total exemption full accounts made up to 24 December 2013 (7 pages) |
12 June 2014 | Total exemption full accounts made up to 24 December 2013 (7 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
13 August 2013 | Total exemption full accounts made up to 24 December 2012 (7 pages) |
13 August 2013 | Total exemption full accounts made up to 24 December 2012 (7 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Total exemption full accounts made up to 24 December 2011 (7 pages) |
2 May 2012 | Total exemption full accounts made up to 24 December 2011 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
8 September 2011 | Termination of appointment of Sanjuti Shah as a director (1 page) |
8 September 2011 | Termination of appointment of Sanjuti Shah as a director (1 page) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
13 October 2010 | Termination of appointment of Michael Johnson as a director (1 page) |
13 October 2010 | Termination of appointment of Michael Johnson as a director (1 page) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
14 September 2010 | Full accounts made up to 24 December 2009 (9 pages) |
14 September 2010 | Full accounts made up to 24 December 2009 (9 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (10 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (10 pages) |
1 February 2010 | Director's details changed for Lucy Callanan on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Lucy Callanan on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Lucy Callanan on 1 February 2010 (2 pages) |
15 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
15 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
15 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
15 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
23 June 2009 | Full accounts made up to 24 December 2008 (10 pages) |
23 June 2009 | Full accounts made up to 24 December 2008 (10 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (8 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (8 pages) |
20 October 2008 | Full accounts made up to 24 December 2007 (10 pages) |
20 October 2008 | Full accounts made up to 24 December 2007 (10 pages) |
30 September 2008 | Appointment terminated director stephanie hartney (1 page) |
30 September 2008 | Appointment terminated director stephanie hartney (1 page) |
9 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
5 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
5 June 2008 | Secretary appointed hml company secretarial services (1 page) |
5 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
5 June 2008 | Secretary appointed hml company secretarial services (1 page) |
3 March 2008 | Director appointed mr michael james johnson (1 page) |
3 March 2008 | Director appointed mr michael james johnson (1 page) |
18 October 2007 | Full accounts made up to 24 December 2006 (10 pages) |
18 October 2007 | Full accounts made up to 24 December 2006 (10 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
25 October 2006 | Full accounts made up to 24 December 2005 (10 pages) |
25 October 2006 | Full accounts made up to 24 December 2005 (10 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
14 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
19 September 2005 | Full accounts made up to 24 December 2004 (9 pages) |
19 September 2005 | Full accounts made up to 24 December 2004 (9 pages) |
20 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
20 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
16 February 2005 | New secretary appointed (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (1 page) |
16 February 2005 | Secretary resigned (1 page) |
12 November 2004 | Total exemption full accounts made up to 24 December 2003 (9 pages) |
12 November 2004 | Total exemption full accounts made up to 24 December 2003 (9 pages) |
6 October 2004 | Return made up to 31/05/04; full list of members (12 pages) |
6 October 2004 | Return made up to 31/05/04; full list of members (12 pages) |
13 March 2004 | Accounting reference date shortened from 31/05/04 to 24/12/03 (1 page) |
13 March 2004 | Accounting reference date shortened from 31/05/04 to 24/12/03 (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: thanescroft court 21 selborne road croydon surrey CR0 5JQ (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: thanescroft court 21 selborne road croydon surrey CR0 5JQ (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
19 July 2003 | Return made up to 31/05/03; full list of members (13 pages) |
19 July 2003 | Return made up to 31/05/03; full list of members (13 pages) |
14 March 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
14 March 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 12 the mount guildford surrey GU5 4HN (1 page) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 12 the mount guildford surrey GU5 4HN (1 page) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 31/05/02; full list of members
|
7 June 2002 | Return made up to 31/05/02; full list of members
|
7 June 2002 | Director resigned (1 page) |
13 July 2001 | Memorandum and Articles of Association (8 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Memorandum and Articles of Association (8 pages) |
13 July 2001 | Resolutions
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | New secretary appointed;new director appointed (3 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed;new director appointed (3 pages) |
5 July 2001 | New director appointed (3 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (3 pages) |
5 July 2001 | Resolutions
|
31 May 2001 | Incorporation (14 pages) |
31 May 2001 | Incorporation (14 pages) |