Croydon
Surrey
CR0 1EW
Director Name | Beverley Parchment |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Local Authority Connection Manager |
Country of Residence | United Kingdom |
Correspondence Address | 224 Ashburton Road Addiscombe Croydon Surrey CR0 6AL |
Director Name | Miss Sarra Lamloumi |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 February 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 60 Heathfield Road Croydon London CR0 1EW |
Director Name | Mr Massimo Dattoma |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 January 2023(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 60 Heathfield Road Croydon London CR0 1EW |
Director Name | Jonathan James Carter |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Self Employed |
Correspondence Address | Brookhurst Cottage Holmbury Road Ewhurst Surrey GU6 7SJ |
Director Name | Sarah Louise Dures |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Food Technologist |
Correspondence Address | Flat 4 60 Heathfield Road Croydon Surrey CR0 1EW |
Director Name | Neil Frazer Robson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Business Development Managers |
Correspondence Address | Flat 1 60 Heathfield Road Croydon Surrey CR0 1EW |
Director Name | Peter Wright |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 60 Heathfield Road Croydon Surrey CR0 1EW |
Secretary Name | Sarah Louise Dures |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Technical Controller (Speciali |
Correspondence Address | Flat 4 60 Heathfield Road Croydon Surrey CR0 1EW |
Director Name | Louis James Bryant-Buckman |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 December 2014) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 60 Heathfield Road Croydon Surrey CR0 1EW |
Secretary Name | Natalie Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | Flat 1 60 Heathfield Road Croydon Surrey CR0 1EW |
Secretary Name | Mr Louis James Bryant-Buckman |
---|---|
Status | Resigned |
Appointed | 01 January 2011(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | Flat 1 60 Heathfield Road Croydon CR0 1EW |
Director Name | Mr Gareth Peter Cox |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2015(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 February 2020) |
Role | Sound Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 60 Heathfield Road Croydon CR0 1EW |
Secretary Name | Mr Gareth Peter Cox |
---|---|
Status | Resigned |
Appointed | 10 January 2015(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | Flat 1 60 Heathfield Road Croydon CR0 1EW |
Director Name | Ms Kathryn Elizabeth Hale |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 60 Heathfield Road Croydon CR0 1EW |
Website | heathfielddental.com |
---|---|
Telephone | 020 86884818 |
Telephone region | London |
Registered Address | Mr Leon McNeish Flat 1 60 Heathfield Road Croydon CR0 1EW |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £480 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
21 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
15 October 2020 | Termination of appointment of Gareth Peter Cox as a director on 24 February 2020 (1 page) |
15 October 2020 | Termination of appointment of Gareth Peter Cox as a secretary on 24 February 2020 (1 page) |
15 October 2020 | Appointment of Ms Kathryn Elizabeth Hale as a director on 24 February 2020 (2 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
21 January 2020 | Director's details changed for Leon Mcneish on 7 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Peter Wright as a director on 22 January 2018 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
24 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 March 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
11 March 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Annual return made up to 10 January 2016 no member list (5 pages) |
18 January 2016 | Annual return made up to 10 January 2016 no member list (5 pages) |
12 January 2015 | Termination of appointment of a secretary (1 page) |
12 January 2015 | Termination of appointment of a secretary (1 page) |
10 January 2015 | Appointment of Mr Gareth Peter Cox as a secretary on 10 January 2015 (2 pages) |
10 January 2015 | Termination of appointment of Louis James Bryant-Buckman as a secretary on 19 December 2014 (1 page) |
10 January 2015 | Termination of appointment of Louis James Bryant-Buckman as a secretary on 19 December 2014 (1 page) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 January 2015 | Annual return made up to 10 January 2015 no member list (5 pages) |
10 January 2015 | Termination of appointment of Louis James Bryant-Buckman as a director on 19 December 2014 (1 page) |
10 January 2015 | Appointment of Mr Gareth Peter Cox as a secretary on 10 January 2015 (2 pages) |
10 January 2015 | Termination of appointment of Louis James Bryant-Buckman as a director on 19 December 2014 (1 page) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 January 2015 | Termination of appointment of Louis James Bryant-Buckman as a secretary on 19 December 2014 (1 page) |
10 January 2015 | Termination of appointment of Louis James Bryant-Buckman as a secretary on 19 December 2014 (1 page) |
10 January 2015 | Appointment of Mr Gareth Peter Cox as a director on 10 January 2015 (2 pages) |
10 January 2015 | Appointment of Mr Gareth Peter Cox as a director on 10 January 2015 (2 pages) |
10 January 2015 | Annual return made up to 10 January 2015 no member list (5 pages) |
3 December 2014 | Registered office address changed from C/O Louis Bryant Flat 4 (Basement) 60 Heathfield Road Croydon Surrey CR0 1EW to C/O Mr Leon Mcneish Flat 1 60 Heathfield Road Croydon CR0 1EW on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from C/O Louis Bryant Flat 4 (Basement) 60 Heathfield Road Croydon Surrey CR0 1EW to C/O Mr Leon Mcneish Flat 1 60 Heathfield Road Croydon CR0 1EW on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from C/O Louis Bryant Flat 4 (Basement) 60 Heathfield Road Croydon Surrey CR0 1EW to C/O Mr Leon Mcneish Flat 1 60 Heathfield Road Croydon CR0 1EW on 3 December 2014 (1 page) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 January 2014 | Termination of appointment of Natalie Atkinson as a secretary (1 page) |
10 January 2014 | Termination of appointment of Natalie Atkinson as a secretary (1 page) |
10 January 2014 | Annual return made up to 10 January 2014 no member list (5 pages) |
10 January 2014 | Annual return made up to 10 January 2014 no member list (5 pages) |
1 February 2013 | Annual return made up to 16 January 2013 no member list (6 pages) |
1 February 2013 | Annual return made up to 16 January 2013 no member list (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 June 2012 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
7 June 2012 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
10 April 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
10 April 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Registered office address changed from Flat 1 60 Heathfield Road Croydon Surrey CR0 1EW on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 16 January 2012 no member list (6 pages) |
31 January 2012 | Annual return made up to 16 January 2012 no member list (6 pages) |
31 January 2012 | Registered office address changed from Flat 1 60 Heathfield Road Croydon Surrey CR0 1EW on 31 January 2012 (1 page) |
10 February 2011 | Annual return made up to 16 January 2011 no member list (6 pages) |
10 February 2011 | Annual return made up to 16 January 2011 no member list (6 pages) |
9 February 2011 | Appointment of Mr Louis James Bryant-Buckman as a secretary (1 page) |
9 February 2011 | Appointment of Mr Louis James Bryant-Buckman as a secretary (1 page) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
16 January 2010 | Director's details changed for Peter Wright on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Beverley Parchment on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Beverley Parchment on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Peter Wright on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Leon Mcneish on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Louis James Bryant-Buckman on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Louis James Bryant-Buckman on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
16 January 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
16 January 2010 | Director's details changed for Leon Mcneish on 16 January 2010 (2 pages) |
11 May 2009 | Annual return made up to 13/04/09 (3 pages) |
11 May 2009 | Annual return made up to 13/04/09 (3 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
8 May 2008 | Annual return made up to 13/04/08 (3 pages) |
8 May 2008 | Annual return made up to 13/04/08 (3 pages) |
11 March 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
11 March 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Director appointed beverley parchment (2 pages) |
26 February 2008 | Director appointed beverley parchment (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Annual return made up to 13/04/07
|
13 June 2007 | Annual return made up to 13/04/07
|
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New secretary appointed (1 page) |
9 January 2007 | Secretary resigned;director resigned (2 pages) |
9 January 2007 | Secretary resigned;director resigned (2 pages) |
19 December 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
19 December 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
20 April 2006 | Annual return made up to 13/04/06
|
20 April 2006 | Annual return made up to 13/04/06
|
16 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
16 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
25 April 2005 | Annual return made up to 13/04/05
|
25 April 2005 | Annual return made up to 13/04/05
|
13 April 2004 | Incorporation (21 pages) |
13 April 2004 | Incorporation (21 pages) |