Cryers Hill Road
High Wycombe
Buckinghamshire
HP15 6LL
Director Name | Mr Michael John Croome |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2013(7 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | Southview Hedley Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AY |
Secretary Name | Mrs Mary Croome |
---|---|
Status | Current |
Appointed | 20 December 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Southview Hedley Road Flackwell Heath High Wycombe HP10 9AY |
Director Name | Mr Michael John Croome |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Southview Hedley Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AY |
Secretary Name | Mary Ellen Croome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Southview Hedley Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AY |
Secretary Name | Mrs Pamela Brenda Croome |
---|---|
Status | Resigned |
Appointed | 21 November 2011(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | Southview Hedley Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AY |
Director Name | Mrs Pamela Croome |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Southview Hedley Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AY |
Registered Address | 26 Radley House Gloucester Place London NW1 6DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Mary Ellen Croome 33.33% Ordinary |
---|---|
1 at £1 | Michael John Croome 33.33% Ordinary |
1 at £1 | Roger James Croome 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,825 |
Cash | £11,488 |
Current Liabilities | £18,634 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 4 January 2024 (overdue) |
4 April 2023 | Termination of appointment of Mary Croome as a secretary on 12 March 2023 (1 page) |
---|---|
30 March 2023 | Termination of appointment of Michael John Croome as a director on 12 March 2023 (1 page) |
30 March 2023 | Termination of appointment of Roger James Croome as a director on 12 March 2023 (1 page) |
21 March 2023 | Appointment of Mr Jonathan Barden as a director on 12 March 2023 (2 pages) |
21 March 2023 | Registered 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 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
4 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
4 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
21 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 December 2017 | Appointment of Mrs Mary Croome as a secretary on 20 December 2017 (2 pages) |
23 December 2017 | Termination of appointment of Pamela Brenda Croome as a secretary on 20 December 2017 (1 page) |
23 December 2017 | Appointment of Mrs Mary Croome as a secretary on 20 December 2017 (2 pages) |
23 December 2017 | Termination of appointment of Pamela Brenda Croome as a secretary on 20 December 2017 (1 page) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
7 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
18 January 2013 | Appointment of Mr Michael John Croome as a director (2 pages) |
18 January 2013 | Appointment of Mr Michael John Croome as a director (2 pages) |
18 January 2013 | Termination of appointment of Pamela Croome as a director (1 page) |
18 January 2013 | Termination of appointment of Pamela Croome as a director (1 page) |
16 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 September 2012 | Appointment of Mrs Pamela Croome as a director (2 pages) |
12 September 2012 | Appointment of Mrs Pamela Croome as a director (2 pages) |
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Appointment of Mrs Pamela Brenda Croome as a secretary (1 page) |
2 January 2012 | Appointment of Mrs Pamela Brenda Croome as a secretary (1 page) |
19 November 2011 | Termination of appointment of Mary Croome as a secretary (1 page) |
19 November 2011 | Termination of appointment of Mary Croome as a secretary (1 page) |
15 November 2011 | Termination of appointment of Michael Croome as a director (1 page) |
15 November 2011 | Termination of appointment of Michael Croome as a director (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Roger James Croome on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Roger James Croome on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Michael John Croome on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Roger James Croome on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Michael John Croome on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Michael John Croome on 4 January 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
3 January 2006 | Incorporation (19 pages) |
3 January 2006 | Incorporation (19 pages) |