South Croydon
Surrey
CR2 7PA
Director Name | Mr William Basil Cousins |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA |
Director Name | Graham Taylor |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA |
Director Name | Ms My Sachiko Muto |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 October 2009(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 24 May 2022) |
Role | Chief Executive |
Country of Residence | Belgium |
Correspondence Address | Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA |
Secretary Name | Mr Graham Marshall Taylor |
---|---|
Status | Closed |
Appointed | 01 February 2014(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA |
Director Name | Mr Richard Archer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 May 2022) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA |
Director Name | Michael Francis Banaham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lynn Road Ely Cambridgeshire CB6 1DA |
Secretary Name | Mr Robert James Blatchford |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Blunt Road South Croydon Surrey CR2 7PA |
Director Name | Scott Michael Thompson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2009) |
Role | Manager |
Correspondence Address | Apt 43 Heritage Court Warstone Lane Birmingham West Midlands B18 6HP |
Director Name | Mel McIntyre |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 June 2017) |
Role | IT Consultant |
Country of Residence | Ireland |
Correspondence Address | 63 Chalfont Ave Malahide Dublin Irish |
Director Name | Morten Kjaersgaard |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 January 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2011) |
Role | Comp Dir |
Country of Residence | Denmark |
Correspondence Address | Vardegade 15, 2.Th Cph. O Copenhagen 2100 Foreign |
Director Name | Mr Shane Martin Coughlan |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 October 2019) |
Role | IT Consultant |
Country of Residence | Japan |
Correspondence Address | Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA |
Director Name | Mr Mael Brunet |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2013(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2015) |
Role | European Policy And Government Relations |
Country of Residence | Belgium |
Correspondence Address | 1 Blunt Road South Croydon Surrey CR2 7PA |
Director Name | Alea Fairchild |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 November 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2017) |
Role | Lecturer |
Country of Residence | Belgium |
Correspondence Address | 4 Berkenlaan 4 3191 Hever Belgium |
Director Name | Mr Karel De Vriendt |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 May 2014(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 September 2019) |
Role | Retired |
Country of Residence | Belgium |
Correspondence Address | Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA |
Director Name | Ms Diana Cocoru |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 October 2016(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA |
Director Name | Mr Anthony David Ernest Ford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 2020) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Director Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,398 |
Cash | £95,243 |
Current Liabilities | £95,302 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 December 2020 | Termination of appointment of Anthony David Ernest Ford as a director on 7 December 2020 (1 page) |
---|---|
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
20 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
18 October 2019 | Termination of appointment of Shane Martin Coughlan as a director on 18 October 2019 (1 page) |
18 September 2019 | Termination of appointment of Karel De Vriendt as a director on 18 September 2019 (1 page) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Diana Cocoru as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Diana Cocoru as a director on 30 November 2017 (1 page) |
15 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 September 2017 | Termination of appointment of Alea Fairchild as a director on 1 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Alea Fairchild as a director on 1 September 2017 (1 page) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
15 June 2017 | Termination of appointment of Mel Mcintyre as a director on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Mel Mcintyre as a director on 15 June 2017 (1 page) |
10 January 2017 | Director's details changed for Ms My Sachiko Muto on 1 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Graham Taylor on 1 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Ms My Sachiko Muto on 1 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Graham Taylor on 1 January 2017 (2 pages) |
19 December 2016 | Appointment of Mr Anthony David Ernest Ford as a director on 16 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Anthony David Ernest Ford as a director on 16 December 2016 (2 pages) |
12 December 2016 | Registered office address changed from 1 Blunt Road South Croydon Surrey CR2 7PA to Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 1 Blunt Road South Croydon Surrey CR2 7PA to Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA on 12 December 2016 (1 page) |
17 October 2016 | Appointment of Ms Diana Cocoru as a director on 1 October 2016 (2 pages) |
17 October 2016 | Appointment of Ms Diana Cocoru as a director on 1 October 2016 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Appointment of Mr Karel De Vriendt as a director on 1 May 2014 (2 pages) |
7 September 2016 | Appointment of Mr Karel De Vriendt as a director on 1 May 2014 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (8 pages) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (8 pages) |
4 January 2016 | Termination of appointment of Mael Brunet as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Mael Brunet as a director on 31 December 2015 (1 page) |
13 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Annual return made up to 28 June 2015 no member list (9 pages) |
3 July 2015 | Annual return made up to 28 June 2015 no member list (9 pages) |
28 April 2015 | Appointment of Mr Richard Archer as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Richard Archer as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Richard Archer as a director on 1 April 2015 (2 pages) |
10 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Register inspection address has been changed from 34 Westfield Road Lymington Hampshire SO41 3QA United Kingdom (1 page) |
30 June 2014 | Register inspection address has been changed from 34 Westfield Road Lymington Hampshire SO41 3QA United Kingdom (1 page) |
30 June 2014 | Annual return made up to 28 June 2014 no member list (8 pages) |
30 June 2014 | Register(s) moved to registered office address (1 page) |
30 June 2014 | Annual return made up to 28 June 2014 no member list (8 pages) |
30 June 2014 | Register(s) moved to registered office address (1 page) |
19 February 2014 | Appointment of Mr Graham Marshall Taylor as a secretary (2 pages) |
19 February 2014 | Appointment of Mr Graham Marshall Taylor as a secretary (2 pages) |
12 February 2014 | Termination of appointment of Robert Blatchford as a secretary (1 page) |
12 February 2014 | Termination of appointment of Robert Blatchford as a secretary (1 page) |
2 December 2013 | Appointment of Alea Fairchild as a director (2 pages) |
2 December 2013 | Appointment of Alea Fairchild as a director (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Appointment of Mr Mael Brunet as a director (2 pages) |
8 November 2013 | Appointment of Mr Mael Brunet as a director (2 pages) |
28 June 2013 | Annual return made up to 28 June 2013 no member list (7 pages) |
28 June 2013 | Director's details changed for Ms My Sachiko Muto on 10 April 2013 (2 pages) |
28 June 2013 | Director's details changed for Ms My Sachiko Muto on 10 April 2013 (2 pages) |
28 June 2013 | Annual return made up to 28 June 2013 no member list (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 June 2012 | Annual return made up to 28 June 2012 no member list (7 pages) |
29 June 2012 | Annual return made up to 28 June 2012 no member list (7 pages) |
29 June 2012 | Director's details changed for William Basil Cousins on 28 June 2012 (2 pages) |
29 June 2012 | Director's details changed for William Basil Cousins on 28 June 2012 (2 pages) |
9 February 2012 | Director's details changed for Robert James Blachford on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Robert James Blatchford on 9 February 2012 (1 page) |
9 February 2012 | Secretary's details changed for Robert James Blatchford on 9 February 2012 (1 page) |
9 February 2012 | Appointment of Mr Shane Martin Coughlan as a director (2 pages) |
9 February 2012 | Secretary's details changed for Robert James Blatchford on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Robert James Blachford on 9 February 2012 (2 pages) |
9 February 2012 | Appointment of Mr Shane Martin Coughlan as a director (2 pages) |
9 February 2012 | Director's details changed for Robert James Blachford on 9 February 2012 (2 pages) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
3 November 2011 | Termination of appointment of Morten Kjaersgaard as a director (1 page) |
3 November 2011 | Termination of appointment of Morten Kjaersgaard as a director (1 page) |
26 July 2011 | Annual return made up to 28 June 2011 no member list (9 pages) |
26 July 2011 | Register inspection address has been changed (1 page) |
26 July 2011 | Register(s) moved to registered inspection location (1 page) |
26 July 2011 | Director's details changed for William Basil Cousins on 26 July 2011 (2 pages) |
26 July 2011 | Register inspection address has been changed (1 page) |
26 July 2011 | Director's details changed for William Basil Cousins on 26 July 2011 (2 pages) |
26 July 2011 | Register(s) moved to registered inspection location (1 page) |
26 July 2011 | Annual return made up to 28 June 2011 no member list (9 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 July 2010 | Annual return made up to 28 June 2010 no member list (8 pages) |
26 July 2010 | Annual return made up to 28 June 2010 no member list (8 pages) |
25 July 2010 | Director's details changed for Mel Mcintyre on 28 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Robert James Blachford on 28 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Robert James Blachford on 28 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Morten Kjaersgaard on 28 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Morten Kjaersgaard on 28 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mel Mcintyre on 28 June 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 October 2009 | Appointment of Ms My Sachiko Muto as a director (2 pages) |
16 October 2009 | Appointment of Ms My Sachiko Muto as a director (2 pages) |
6 July 2009 | Annual return made up to 28/06/09 (3 pages) |
6 July 2009 | Annual return made up to 28/06/09 (3 pages) |
29 April 2009 | Appointment terminated director scott thompson (1 page) |
29 April 2009 | Appointment terminated director scott thompson (1 page) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 August 2008 | Director's change of particulars / robert blachford / 01/05/2008 (1 page) |
11 August 2008 | Annual return made up to 28/06/08 (4 pages) |
11 August 2008 | Secretary's change of particulars / robert blatchford / 01/05/2008 (1 page) |
11 August 2008 | Annual return made up to 28/06/08 (4 pages) |
11 August 2008 | Secretary's change of particulars / robert blatchford / 01/05/2008 (1 page) |
11 August 2008 | Director's change of particulars / robert blachford / 01/05/2008 (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: bankfields 1 shaws way rochester kent ME1 3DY (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: bankfields 1 shaws way rochester kent ME1 3DY (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Annual return made up to 28/06/07 (2 pages) |
12 July 2007 | Annual return made up to 28/06/07 (2 pages) |
12 July 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 July 2006 | Annual return made up to 28/06/06 (2 pages) |
3 July 2006 | Annual return made up to 28/06/06 (2 pages) |
8 August 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
8 August 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
28 June 2005 | Incorporation (11 pages) |
28 June 2005 | Incorporation (11 pages) |