Croydon
CR0 0XZ
Secretary Name | Mr Douglas John Pidduck |
---|---|
Status | Current |
Appointed | 21 September 2010(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ |
Secretary Name | Mr Tony Reginald Pomfret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sbc House Restmor Way Wallington Surrey SM6 7AH |
Director Name | Carole Anne McFarlane |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years (resigned 16 May 2006) |
Role | Operations Manager |
Correspondence Address | Meredon Cottage Colwell Lane Freshwater Isle Of Wight PO40 9LT |
Director Name | Ms Joanne Wilson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 2020) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | intermedia-cs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 878312 |
Telephone region | Lea Valley |
Registered Address | C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,871 |
Cash | £56,790 |
Current Liabilities | £34,188 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 April 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 6 May 2023 (overdue) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
---|---|
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
7 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (3 pages) |
2 April 2020 | Termination of appointment of Joanne Wilson as a director on 2 April 2020 (1 page) |
17 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
14 June 2019 | Director's details changed for Douglas John Pidduck on 14 June 2019 (2 pages) |
14 June 2019 | Secretary's details changed for Mr Douglas John Pidduck on 14 June 2019 (1 page) |
14 June 2019 | Change of details for Mr Douglas John Pidduck as a person with significant control on 14 June 2019 (2 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 November 2016 | Appointment of Ms Joanne Wilson as a director on 1 May 2016 (2 pages) |
7 November 2016 | Appointment of Ms Joanne Wilson as a director on 1 May 2016 (2 pages) |
14 September 2016 | Registered office address changed from C/O C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from C/O C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Secretary's details changed for Mr Douglas John Pidduck on 2 March 2016 (1 page) |
20 May 2016 | Secretary's details changed for Mr Douglas John Pidduck on 2 March 2016 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for Douglas John Pidduck on 10 July 2011 (2 pages) |
21 July 2011 | Termination of appointment of Tony Pomfret as a secretary (1 page) |
21 July 2011 | Termination of appointment of Tony Pomfret as a secretary (1 page) |
21 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for Douglas John Pidduck on 10 July 2011 (2 pages) |
21 July 2011 | Appointment of Mr Douglas John Pidduck as a secretary (2 pages) |
21 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Appointment of Mr Douglas John Pidduck as a secretary (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 May 2011 | Registered office address changed from 37a High Street Hoddesdon Hertfordshire EN11 8TA on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 37a High Street Hoddesdon Hertfordshire EN11 8TA on 18 May 2011 (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Mr Tony Reginald Pomfret on 23 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Mr Tony Reginald Pomfret on 23 April 2010 (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 April 2009 | Director's change of particulars / douglas pidduck / 01/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / douglas pidduck / 01/04/2009 (1 page) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
5 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
5 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
7 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 July 2006 | Ad 16/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 2006 | Ad 16/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
2 July 2005 | Return made up to 25/04/05; full list of members
|
2 July 2005 | Return made up to 25/04/05; full list of members
|
11 May 2005 | Registered office changed on 11/05/05 from: 30 the maltings roydon road, stanstead abbotts ware hertfordshire SG12 8HG (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 30 the maltings roydon road, stanstead abbotts ware hertfordshire SG12 8HG (1 page) |
24 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 May 2004 | Return made up to 25/04/04; full list of members
|
14 May 2004 | Return made up to 25/04/04; full list of members
|
10 October 2003 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
10 October 2003 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
4 May 2003 | Director resigned (1 page) |
25 April 2003 | Incorporation (15 pages) |
25 April 2003 | Incorporation (15 pages) |