South Croydon
CR2 0BS
Secretary Name | Karen Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Secretary |
Correspondence Address | 50 Whitehouse Lane S Norwood SE25 6RE |
Director Name | Ewemade Orobator |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Pollards Hill North London SW16 4NY |
Secretary Name | Ewemade Orobator |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Pollards Hill North London SW16 4NY |
Director Name | Mr George Arthur Gyte |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Church Street Cogenhoe Northampton Northamptonshire NN7 1LS |
Director Name | Dame Ann Geraldine Limb |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 January 2011) |
Role | Educationalist |
Country of Residence | England |
Correspondence Address | Trinity House 3 Willow Lane Stony Stratford Milton Keynes Buckinghamshire MK11 1FG |
Director Name | Mr Damian Graydon Dennis McKinney |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 12 months (resigned 26 August 2020) |
Role | Ceo Business Consultant |
Country of Residence | Barbados |
Correspondence Address | Capital Business Centre 22 Carlton Road South Croydon CR2 0BS |
Director Name | Mr Hamish Ian Davidson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2011) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 33 Gasgarth Road London SW12 9NN |
Website | theeia.com |
---|---|
Email address | [email protected] |
Registered Address | Capital Business Centre 22 Carlton Road South Croydon CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Derek Elton Browne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£524 |
Cash | £6,954 |
Current Liabilities | £34,423 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
27 August 2020 | Termination of appointment of Damian Graydon Dennis Mckinney as a director on 26 August 2020 (1 page) |
27 August 2020 | Confirmation statement made on 14 July 2020 with updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 July 2014 | Director's details changed for Mr Damian Graydon Dennis Mckinney on 16 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Director's details changed for Derek Elton Browne on 16 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Director's details changed for Derek Elton Browne on 16 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Damian Graydon Dennis Mckinney on 16 July 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Termination of appointment of Hamish Davidson as a director (1 page) |
2 March 2012 | Termination of appointment of Hamish Davidson as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Termination of appointment of Ann Limb as a director (1 page) |
25 January 2011 | Termination of appointment of Ann Limb as a director (1 page) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Termination of appointment of George Gyte as a director (1 page) |
16 August 2010 | Termination of appointment of George Gyte as a director (1 page) |
29 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
29 September 2009 | Director's change of particulars / damian mckinney / 29/09/2009 (2 pages) |
29 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
29 September 2009 | Director's change of particulars / damian mckinney / 29/09/2009 (2 pages) |
14 September 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
14 September 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
13 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from capital business centre 22 carlton road south croydon CR2 0AF (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from capital business centre 22 carlton road south croydon CR2 0AF (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | Return made up to 14/07/07; full list of members (6 pages) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | Return made up to 14/07/07; full list of members (6 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (1 page) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
6 February 2007 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
21 November 2006 | Return made up to 14/07/06; full list of members
|
21 November 2006 | Return made up to 14/07/06; full list of members
|
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Secretary resigned;director resigned (1 page) |
30 October 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | Return made up to 14/07/05; full list of members (2 pages) |
28 February 2006 | Return made up to 14/07/05; full list of members (2 pages) |
2 September 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
2 September 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
13 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
13 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
27 October 2004 | Return made up to 14/07/04; full list of members
|
27 October 2004 | Return made up to 14/07/04; full list of members
|
14 July 2003 | Incorporation (12 pages) |
14 July 2003 | Incorporation (12 pages) |