Company NameM. J. Croome Ltd
DirectorsRoger James Croome and Michael John Croome
Company StatusActive - Proposal to Strike off
Company Number05665117
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Roger James Croome
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBarn Cottage
Cryers Hill Road
High Wycombe
Buckinghamshire
HP15 6LL
Director NameMr Michael John Croome
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(7 years after company formation)
Appointment Duration11 years, 3 months
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressSouthview
Hedley Road Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AY
Secretary NameMrs Mary Croome
StatusCurrent
Appointed20 December 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressSouthview Hedley Road
Flackwell Heath
High Wycombe
HP10 9AY
Director NameMr Michael John Croome
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressSouthview
Hedley Road Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AY
Secretary NameMary Ellen Croome
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSouthview
Hedley Road Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AY
Secretary NameMrs Pamela Brenda Croome
StatusResigned
Appointed21 November 2011(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 December 2017)
RoleCompany Director
Correspondence AddressSouthview
Hedley Road Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AY
Director NameMrs Pamela Croome
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(6 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSouthview
Hedley Road Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AY

Location

Registered Address26 Radley House Gloucester Place
London
NW1 6DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Mary Ellen Croome
33.33%
Ordinary
1 at £1Michael John Croome
33.33%
Ordinary
1 at £1Roger James Croome
33.33%
Ordinary

Financials

Year2014
Net Worth£9,825
Cash£11,488
Current Liabilities£18,634

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 December 2022 (1 year, 4 months ago)
Next Return Due4 January 2024 (overdue)

Filing History

4 April 2023Termination of appointment of Mary Croome as a secretary on 12 March 2023 (1 page)
30 March 2023Termination of appointment of Michael John Croome as a director on 12 March 2023 (1 page)
30 March 2023Termination of appointment of Roger James Croome as a director on 12 March 2023 (1 page)
21 March 2023Appointment of Mr Jonathan Barden as a director on 12 March 2023 (2 pages)
21 March 2023Registered office address changed from Southview Hedley Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AY to 26 Radley House Gloucester Place London London NW1 6DP on 21 March 2023 (1 page)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
4 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
21 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
31 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 December 2017Appointment of Mrs Mary Croome as a secretary on 20 December 2017 (2 pages)
23 December 2017Termination of appointment of Pamela Brenda Croome as a secretary on 20 December 2017 (1 page)
23 December 2017Appointment of Mrs Mary Croome as a secretary on 20 December 2017 (2 pages)
23 December 2017Termination of appointment of Pamela Brenda Croome as a secretary on 20 December 2017 (1 page)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
7 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(4 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3
(4 pages)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
18 January 2013Appointment of Mr Michael John Croome as a director (2 pages)
18 January 2013Appointment of Mr Michael John Croome as a director (2 pages)
18 January 2013Termination of appointment of Pamela Croome as a director (1 page)
18 January 2013Termination of appointment of Pamela Croome as a director (1 page)
16 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 September 2012Appointment of Mrs Pamela Croome as a director (2 pages)
12 September 2012Appointment of Mrs Pamela Croome as a director (2 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
2 January 2012Appointment of Mrs Pamela Brenda Croome as a secretary (1 page)
2 January 2012Appointment of Mrs Pamela Brenda Croome as a secretary (1 page)
19 November 2011Termination of appointment of Mary Croome as a secretary (1 page)
19 November 2011Termination of appointment of Mary Croome as a secretary (1 page)
15 November 2011Termination of appointment of Michael Croome as a director (1 page)
15 November 2011Termination of appointment of Michael Croome as a director (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Roger James Croome on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Roger James Croome on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Michael John Croome on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Roger James Croome on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Michael John Croome on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Michael John Croome on 4 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 January 2009Return made up to 03/01/09; full list of members (4 pages)
16 January 2009Return made up to 03/01/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 January 2007Return made up to 03/01/07; full list of members (3 pages)
4 January 2007Return made up to 03/01/07; full list of members (3 pages)
3 January 2006Incorporation (19 pages)
3 January 2006Incorporation (19 pages)