Croydon
Surrey
CR0 1JB
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(15 years, 4 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(15 years, 4 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Danny Waite |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2004(same day as company formation) |
Role | Company Accountant/Director |
Correspondence Address | The Fairways 10 The Gables Osborne Road Crowborough East Sussex TN6 2HN |
Secretary Name | Anthony Dennis Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Galleries Palmeira Avenue Hove East Sussex BN3 3FH |
Secretary Name | Mr Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Corunna Drive Horsham West Sussex RH13 5HG |
Director Name | Roseanne Frances Bullen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2008) |
Role | Sales Director |
Correspondence Address | The Willow Beehive Chase Hook End Brentwood Essex CM15 0PG |
Director Name | Mr Richard John Elliott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Cromwell Road Tunbridge Wells Kent TN2 4UD |
Director Name | Mrs Diane Elizabeth Clark |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2009) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 18 Henson Close Orpington Kent BR6 8PN |
Director Name | Raymond Frederick Akerman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Lodge Old Church Road Pembury Tunbridge Wells Kent TN2 4BN |
Director Name | Eve Woolvett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Milnwood 13 North Parade Horsham West Sussex RH12 2BT |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22 |
Current Liabilities | £18,110 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
11 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
17 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
20 January 2021 | Confirmation statement made on 9 January 2021 with updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
27 April 2020 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 27 April 2020 (1 page) |
27 April 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages) |
27 April 2020 | Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page) |
17 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
16 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
28 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
28 December 2017 | Termination of appointment of Eve Woolvett as a director on 20 November 2017 (1 page) |
27 October 2017 | Appointment of Nigel John Barton as a director on 1 October 2017 (3 pages) |
27 October 2017 | Appointment of Nigel John Barton as a director on 1 October 2017 (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
25 January 2016 | Annual return made up to 12 December 2015 no member list (3 pages) |
25 January 2016 | Annual return made up to 12 December 2015 no member list (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 12 December 2014 no member list (3 pages) |
23 December 2014 | Annual return made up to 12 December 2014 no member list (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
20 January 2014 | Annual return made up to 12 December 2013 no member list (3 pages) |
20 January 2014 | Annual return made up to 12 December 2013 no member list (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
24 December 2012 | Annual return made up to 12 December 2012 no member list (3 pages) |
24 December 2012 | Annual return made up to 12 December 2012 no member list (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
30 December 2011 | Annual return made up to 12 December 2011 no member list (3 pages) |
30 December 2011 | Annual return made up to 12 December 2011 no member list (3 pages) |
29 December 2011 | Termination of appointment of Raymond Akerman as a director (1 page) |
29 December 2011 | Termination of appointment of Raymond Akerman as a director (1 page) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
23 December 2010 | Annual return made up to 12 December 2010 no member list (4 pages) |
23 December 2010 | Annual return made up to 12 December 2010 no member list (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
14 April 2010 | Appointment of Eve Woolvett as a director (3 pages) |
14 April 2010 | Appointment of Eve Woolvett as a director (3 pages) |
23 March 2010 | Appointment of Raymond Frederick Akerman as a director (3 pages) |
23 March 2010 | Termination of appointment of Richard Elliott as a director (2 pages) |
23 March 2010 | Appointment of Raymond Frederick Akerman as a director (3 pages) |
23 March 2010 | Termination of appointment of Richard Elliott as a director (2 pages) |
31 December 2009 | Annual return made up to 12 December 2009 no member list (2 pages) |
31 December 2009 | Annual return made up to 12 December 2009 no member list (2 pages) |
31 July 2009 | Appointment terminated director diane clark (1 page) |
31 July 2009 | Appointment terminated director diane clark (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
6 January 2009 | Annual return made up to 12/12/08 (2 pages) |
6 January 2009 | Annual return made up to 12/12/08 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
6 August 2008 | Director appointed diane elizabth clark (3 pages) |
6 August 2008 | Appointment terminated director roseanne bullen (1 page) |
6 August 2008 | Director appointed diane elizabth clark (3 pages) |
6 August 2008 | Appointment terminated director roseanne bullen (1 page) |
14 January 2008 | Annual return made up to 12/12/07 (2 pages) |
14 January 2008 | Annual return made up to 12/12/07 (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Annual return made up to 12/12/06 (2 pages) |
8 January 2007 | Annual return made up to 12/12/06 (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: bordyke end east street tonbridge kent TN9 1HA (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: bordyke end east street tonbridge kent TN9 1HA (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
11 January 2006 | Annual return made up to 12/12/05 (3 pages) |
11 January 2006 | Annual return made up to 12/12/05 (3 pages) |
16 February 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | Secretary's particulars changed (1 page) |
12 December 2004 | Incorporation (17 pages) |
12 December 2004 | Incorporation (17 pages) |