Croydon
Surrey
CR9 6BR
Director Name | Mr David George Sallis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Oyster Lane Byfleet West Byfleet Surrey KT14 7HP |
Secretary Name | Ms Joyce Elizabeth Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Campbell House 8 Harcourt Road Wallington Surrey SM6 8AZ |
Director Name | Mr Brian William Richardson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 October 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Toby Cottage Starrock Lane Chipstead Surrey CR5 3QD |
Secretary Name | Carole Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sefton Road Croydon Surrey CR0 7HS |
Director Name | Mrs Sheila Anne Harris |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hastings Road Croydon Surrey CR9 6BR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 86549369 |
---|---|
Telephone region | London |
Registered Address | 50 Hastings Road Croydon Surrey CR9 6BR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
17 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
23 October 2019 | Appointment of Mrs Sheila Anne Harris as a director on 16 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Brian William Richardson as a director on 16 October 2019 (1 page) |
20 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
3 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 April 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
30 September 2015 | Termination of appointment of Carole Simpson as a secretary on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Carole Simpson as a secretary on 30 September 2015 (1 page) |
22 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
4 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
11 September 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
10 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Mr Brian William Richardson on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Brian William Richardson on 14 October 2010 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
22 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
25 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
20 September 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
20 September 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 105 stanstead road forest hill london SE23 1HH (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 105 stanstead road forest hill london SE23 1HH (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (1 page) |
31 May 2005 | Company name changed greensal LIMITED\certificate issued on 31/05/05 (2 pages) |
31 May 2005 | Company name changed greensal LIMITED\certificate issued on 31/05/05 (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Incorporation (12 pages) |
6 May 2005 | Incorporation (12 pages) |