Croydon
Surrey
CR0 1HS
Director Name | Mrs Michelle Ann Dean |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 252 Portland Road South Norwood SE25 4SL |
Secretary Name | Mr Gary Edward Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 55 St Peters Road Croydon Surrey CR0 1HS |
Director Name | Mr Raj Kumar Prasad |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Fire Engineer |
Country of Residence | England |
Correspondence Address | 103 Oaktree Crescent Bradley Stoke Bristol BS32 9AE |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Director Name | Stephen Geoffrey Clafy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2005) |
Role | Accountant |
Correspondence Address | The Glebe House Chiddingstone Edenbridge Kent TN8 7AH |
Director Name | Mr John Fancourt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2005) |
Role | Certifed Accountant |
Correspondence Address | 23 St James Road Hereford Herefordshire HR1 2QS Wales |
Secretary Name | Stephen Geoffrey Clafy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2005) |
Role | Accountant |
Correspondence Address | The Glebe House Chiddingstone Edenbridge Kent TN8 7AH |
Director Name | Mrs Movourneen Kathleen Hines |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2014) |
Role | Secretarial Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 252a Portland Road South Norwood London SE25 4SL |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
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 |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michelle Dean 33.33% Ordinary |
---|---|
1 at £1 | Movourneen Hines 33.33% Ordinary |
1 at £1 | Mrs D.l. Butler & G.e. Butler 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,020 |
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
6 February 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
8 June 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
8 June 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
24 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
29 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
10 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
5 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
5 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
21 September 2015 | Appointment of Mr Raj Kumar Prasad as a director on 20 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Raj Kumar Prasad as a director on 20 September 2015 (2 pages) |
29 May 2015 | Termination of appointment of Movourneen Kathleen Hines as a director on 31 July 2014 (1 page) |
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Termination of appointment of Movourneen Kathleen Hines as a director on 31 July 2014 (1 page) |
29 May 2015 | Termination of appointment of Movourneen Kathleen Hines as a director on 31 July 2014 (1 page) |
29 May 2015 | Termination of appointment of Movourneen Kathleen Hines as a director on 31 July 2014 (1 page) |
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
18 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
13 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
13 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
15 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Movourneen Kathleen Hines on 28 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Michelle Ann Dean on 28 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Michelle Ann Dean on 28 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Movourneen Kathleen Hines on 28 April 2010 (2 pages) |
12 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
12 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
25 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
25 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
16 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
21 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
20 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
20 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 6 kendall avenue, sanderstead, surrey, CR2 0NH (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 6 kendall avenue, sanderstead, surrey, CR2 0NH (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: third floor office, 41-43 broad street, hereford, herefordshire HR4 9AR (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: third floor office, 41-43 broad street, hereford, herefordshire HR4 9AR (1 page) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
1 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Return made up to 28/04/05; full list of members (4 pages) |
24 May 2005 | Return made up to 28/04/05; full list of members (4 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Ad 26/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 May 2005 | Ad 26/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: millfields house, millfields road, ettingshall wolverhampton, west midlands WV4 6JE (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: millfields house, millfields road, ettingshall wolverhampton, west midlands WV4 6JE (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
28 April 2004 | Incorporation (18 pages) |
28 April 2004 | Incorporation (18 pages) |