Croydon
Surrey
CR0 1HS
Director Name | Ms Christine Caroline McCarthy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ash Road Shirley Croydon Surrey CR0 8HU |
Secretary Name | Mr Gary Edward Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2003(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 55 St Peters Road Croydon Surrey CR0 1HS |
Director Name | Mr Vivien Michel Boidron |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Global Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 74 Heathfield Rd Croydon Surrey CR0 1EW |
Director Name | Mr Jason Charles Issacs |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ardcillan Rd Catford London SE6 1ST |
Director Name | Victoria Michelle Phillips |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 2 74 Heathfield Road Croydon Surrey CR0 1EW |
Director Name | Mrs Suzanne Wood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Assistant Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Queens Road Horley Surrey RH6 7AH |
Director Name | Miss Elizabeth Anne Parker |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 January 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Churchill Road South Croydon Surrey CR2 6HB |
Director Name | Mr Pierre Charles Reid |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 March 2021) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gosberton Road London SW12 8LF |
Registered Address | 55 St Peters Road Croydon Surrey CR0 1HS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £10 | Christine Mccarthy 25.00% Ordinary |
---|---|
1 at £10 | Gary Butler 25.00% Ordinary |
1 at £10 | Pierre Reid 25.00% Ordinary |
1 at £10 | Suzanne Wood 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,024 |
Net Worth | £40 |
Cash | £40 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
8 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
8 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
9 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
2 March 2021 | Termination of appointment of Pierre Charles Reid as a director on 2 March 2021 (1 page) |
2 March 2021 | Termination of appointment of Suzanne Wood as a director on 2 March 2021 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
9 March 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
9 March 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
21 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 February 2016 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
16 February 2016 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
7 January 2015 | Termination of appointment of Elizabeth Anne Parker as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Elizabeth Anne Parker as a director on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Pierre Charles Reid as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Pierre Charles Reid as a director on 7 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Elizabeth Anne Parker as a director on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Pierre Charles Reid as a director on 7 January 2015 (2 pages) |
24 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
13 June 2014 | Amended accounts made up to 31 May 2013 (8 pages) |
13 June 2014 | Amended accounts made up to 31 May 2013 (8 pages) |
6 March 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
6 March 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
18 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
14 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
14 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
7 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
7 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
15 June 2010 | Director's details changed for Christine Caroline Mccarthy on 25 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Suzanne Wood on 25 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Suzanne Wood on 25 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Christine Caroline Mccarthy on 25 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Elizabeth Anne Parker on 25 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Elizabeth Anne Parker on 25 May 2010 (2 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2009 | Director's change of particulars / elizabeth parker / 20/09/2009 (1 page) |
21 September 2009 | Director's change of particulars / suzanne wood / 20/09/2009 (1 page) |
21 September 2009 | Director's change of particulars / suzanne wood / 20/09/2009 (1 page) |
21 September 2009 | Return made up to 28/05/09; full list of members (5 pages) |
21 September 2009 | Director's change of particulars / elizabeth parker / 20/09/2009 (1 page) |
21 September 2009 | Return made up to 28/05/09; full list of members (5 pages) |
29 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
29 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
6 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
29 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
29 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 6 kendall avenue sanderstead surrey CR2 0NH (1 page) |
10 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 6 kendall avenue sanderstead surrey CR2 0NH (1 page) |
10 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
31 August 2005 | Return made up to 28/05/05; full list of members (3 pages) |
31 August 2005 | Return made up to 28/05/05; full list of members (3 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 74 heathfield road south croydon surrey cro 1EW (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 74 heathfield road south croydon surrey cro 1EW (1 page) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
29 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
29 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
28 May 2003 | Incorporation (17 pages) |
28 May 2003 | Incorporation (17 pages) |