Croydon
CR0 2NE
Director Name | Keith Bowes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Painter And Decorator |
Country of Residence | England |
Correspondence Address | Flat 2 Delamare Court 6 Eldon Park London SE25 4JQ |
Director Name | Simon Dominic Anderson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2010(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Pensions Administrator |
Country of Residence | England |
Correspondence Address | Flat 7 Delamare Court 6 Eldon Park London SE25 4JQ |
Director Name | Steven Charles Palmer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westgate Road London SE25 4NA |
Director Name | Jana Placek |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Bursar |
Correspondence Address | 34 Glenthorne Avenue Croydon Surrey CR0 7EY |
Secretary Name | Steven Charles Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westgate Road London SE25 4NA |
Director Name | Paul Stephen Baylis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 December 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bickley Road Bromley Kent BR1 2ND |
Director Name | Amanda Carbert |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 August 2008) |
Role | Clerk |
Correspondence Address | Flat 3 6 Eldon Park London SE25 4JQ |
Secretary Name | Paul Stephen Baylis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bickley Road Bromley Kent BR1 2ND |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Acqua Plus Developments LTD 8.33% Ordinary |
---|---|
1 at £1 | Martin Placek 8.33% Ordinary |
1 at £1 | Mr Keith Bowes 8.33% Ordinary |
1 at £1 | Mr Simon Dominic Anderson 8.33% Ordinary |
1 at £1 | Ms Amanda Carbert 8.33% Ordinary |
1 at £1 | Ms Patricia Heaton 8.33% Ordinary |
6 at £1 | K. Bowes & P. Baylis & A. Carbert & C.s. Keith-jopp & S. Anderson & J. Keith-jopp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,714 |
Cash | £30 |
Current Liabilities | £1,245 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
24 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
27 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
16 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 June 2018 | Registered office address changed from C/O Pmms 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
17 May 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
17 May 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Director's details changed for Keith Bowes on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Keith Bowes on 18 March 2016 (2 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
2 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (14 pages) |
28 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (14 pages) |
18 May 2012 | Total exemption full accounts made up to 28 February 2012 (5 pages) |
18 May 2012 | Total exemption full accounts made up to 28 February 2012 (5 pages) |
26 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (14 pages) |
26 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (14 pages) |
3 November 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
3 November 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
24 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (13 pages) |
24 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (13 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (5 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (13 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (13 pages) |
19 March 2010 | Termination of appointment of Paul Baylis as a director (2 pages) |
19 March 2010 | Termination of appointment of Paul Baylis as a director (2 pages) |
19 February 2010 | Appointment of Simon Dominic Anderson as a director (3 pages) |
19 February 2010 | Appointment of Simon Dominic Anderson as a director (3 pages) |
6 June 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
6 June 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
23 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
23 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
23 September 2008 | Director appointed keith bowes (1 page) |
23 September 2008 | Director appointed keith bowes (1 page) |
4 September 2008 | Appointment terminated director amanda carbert (1 page) |
4 September 2008 | Appointment terminated director amanda carbert (1 page) |
20 June 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
20 June 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
28 March 2008 | Return made up to 26/02/08; full list of members (6 pages) |
28 March 2008 | Return made up to 26/02/08; full list of members (6 pages) |
21 November 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
21 November 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
1 June 2007 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
1 June 2007 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
21 March 2007 | Return made up to 26/02/07; full list of members (8 pages) |
21 March 2007 | Return made up to 26/02/07; full list of members (8 pages) |
21 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
22 December 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
22 December 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Location of register of members (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 19 bickley road bromley kent BR1 2ND (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Location of register of members (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 19 bickley road bromley kent BR1 2ND (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Location of register of members (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 45 westgate road london SE25 4NA (1 page) |
10 October 2005 | Location of register of members (1 page) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 45 westgate road london SE25 4NA (1 page) |
21 March 2005 | Return made up to 26/02/05; full list of members (9 pages) |
21 March 2005 | Return made up to 26/02/05; full list of members (9 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 February 2004 | Incorporation (14 pages) |
26 February 2004 | Incorporation (14 pages) |