Sanderstead
South Croydon
Surrey
CR2 8BA
Secretary Name | Mrs Frances Mary Cullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Arundel Avenue Sanderstead South Croydon Surrey CR2 8BA |
Director Name | Mr Roy Cullen |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(3 years, 12 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Investigator |
Country of Residence | England |
Correspondence Address | 10 Arundel Avenue Sanderstead South Croydon Surrey CR2 8BA |
Director Name | Mrs Karen Ursula Hughes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2015(10 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | 5/6 Phoenix Way, Garngoch Industrial Estate Gorseinon Swansea SA4 9WF Wales |
Director Name | Mr Martin Peter Windheuser |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(17 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Ridge Way South Croydon Surrey CR2 0LJ |
Director Name | Karen Cullen |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Chatfield Court York Gate Caterham Surrey CR3 5AT |
Director Name | Mr David Owen McCloskey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Farm Fields Sanderstead South Croydon Surrey CR2 0HR |
Secretary Name | Denise Fahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 275 Croydon Road Caterham Surrey CR3 6PG |
Secretary Name | Mr David Owen McCloskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Farm Fields Sanderstead South Croydon Surrey CR2 0HR |
Director Name | David John Scott |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Domaine De La Combe Mallemoisson 04510 France |
Registered Address | C/O Ssd Associates Airport House 265 Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | Karen Hughes 50.00% Ordinary |
---|---|
499 at £1 | Frances Cullen 49.90% Ordinary |
1 at £1 | Roy Cullen 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,901 |
Current Liabilities | £27,841 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
16 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
12 October 2023 | Director's details changed for Mr Martin Peter Windheuser on 1 October 2023 (2 pages) |
12 October 2023 | Change of details for Mrs Karen Ursula Hughes as a person with significant control on 1 January 2023 (2 pages) |
16 February 2023 | Register inspection address has been changed from Unit 6 16-18 Pampisford Road Purley Croydon Surrey CR8 2NE England to Airport House 265 Purley Way Purley Croydon Surrey CR0 0XZ (1 page) |
15 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
5 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
4 January 2022 | Micro company accounts made up to 31 January 2021 (5 pages) |
17 June 2021 | Registered office address changed from Unit 6 16-18 Pampisford Road Purley CR8 2NE United Kingdom to C/O Ssd Associates Airport House 265 Purley Way Croydon CR0 0XZ on 17 June 2021 (1 page) |
12 February 2021 | Appointment of Mr Martin Peter Windheuser as a director on 1 February 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
14 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
20 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
19 February 2019 | Register inspection address has been changed from 63 Stafford Road Wallington Surrey SM6 9AP England to Unit 6 16-18 Pampisford Road Purley Croydon Surrey CR8 2NE (1 page) |
23 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
25 June 2018 | Registered office address changed from 2 Wings Haven Cottage Sheffield Park Uckfield TN22 3QS England to Unit 6 16-18 Pampisford Road Purley CR8 2NE on 25 June 2018 (1 page) |
15 March 2018 | Registered office address changed from 2 Sheffield Park Uckfield TN22 3QS England to 2 Wings Haven Cottage Sheffield Park Uckfield TN22 3QS on 15 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
18 September 2017 | Registered office address changed from 58 Highbury Grove Portsmouth PO6 2RS England to 2 Sheffield Park Uckfield TN22 3QS on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 58 Highbury Grove Portsmouth PO6 2RS England to 2 Sheffield Park Uckfield TN22 3QS on 18 September 2017 (1 page) |
21 August 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
21 August 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 February 2016 | Registered office address changed from The Garden House Mill Road Slindon Arundel West Sussex BN18 0LY to 58 Highbury Grove Portsmouth PO6 2RS on 12 February 2016 (1 page) |
12 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Registered office address changed from The Garden House Mill Road Slindon Arundel West Sussex BN18 0LY to 58 Highbury Grove Portsmouth PO6 2RS on 12 February 2016 (1 page) |
12 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
4 March 2015 | Appointment of Mrs Karen Ursula Hughes as a director on 1 February 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Karen Ursula Hughes as a director on 1 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Appointment of Mrs Karen Ursula Hughes as a director on 1 February 2015 (2 pages) |
6 August 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
6 August 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
20 April 2014 | Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page) |
20 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page) |
20 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
7 July 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
7 July 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
2 May 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption full accounts made up to 31 January 2011 (16 pages) |
28 July 2011 | Total exemption full accounts made up to 31 January 2011 (16 pages) |
6 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
6 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
6 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
26 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Director's details changed for Roy Cullen on 5 February 2010 (2 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Director's details changed for Roy Cullen on 5 February 2010 (2 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Director's details changed for Roy Cullen on 5 February 2010 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
1 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
6 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 January 2008 (12 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 January 2008 (12 pages) |
17 July 2008 | Return made up to 05/02/08; full list of members (3 pages) |
17 July 2008 | Return made up to 05/02/08; full list of members (3 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
31 October 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
26 April 2007 | Return made up to 05/02/07; full list of members (2 pages) |
26 April 2007 | Return made up to 05/02/07; full list of members (2 pages) |
24 October 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
24 October 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
13 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
20 October 2005 | Return made up to 05/02/05; full list of members (8 pages) |
20 October 2005 | Return made up to 05/02/05; full list of members (8 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 January 2005 (12 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 January 2005 (12 pages) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
20 February 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
5 February 2004 | Incorporation (16 pages) |
5 February 2004 | Incorporation (16 pages) |