Croydon
CR0 2AP
Director Name | Mr Simon Anthony D'Arcy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2006(5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunley House 4 Bedford Park Croydon CR0 2AP |
Secretary Name | Mr Peter Alan Runting |
---|---|
Status | Current |
Appointed | 16 August 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Sunley House 4 Bedford Park Croydon CR0 2AP |
Director Name | Mr Gillan Newby |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(14 years after company formation) |
Appointment Duration | 4 years |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Sunley House 4 Bedford Park Croydon CR0 2AP |
Director Name | Mr David James Needham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(16 years after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sunley House 4 Bedford Park Croydon CR0 2AP |
Director Name | Mr Derek Brian Chalkley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne Building 2 Lansdowne Road Croydon Surrey CR0 2BX |
Secretary Name | Brian Arthur Hayday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hillfield Feering Colchester Essex CO5 9RA |
Director Name | Mr Anthony Chalkley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 September 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lansdowne Building 2 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Mr James Alfred Hendley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 April 2022) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Sunley House 4 Bedford Park Croydon CR0 2AP |
Secretary Name | Mr John Wilson Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2018) |
Role | Accountant |
Correspondence Address | Lansdowne Building 2 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Mr Michael John Hazelton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(4 years after company formation) |
Appointment Duration | 2 years (resigned 02 April 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne Building 2 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Mr Timothy Duncan Hitchcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 July 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lansdowne Building 2 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Mr Paul William Nixon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(6 years after company formation) |
Appointment Duration | 8 years (resigned 31 March 2020) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Sunley House 4 Bedford Park Croydon CR0 2AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nidusltd.riley-consulting.com/ |
---|---|
Telephone | 020 70178990 |
Telephone region | London |
Registered Address | Sunley House 4 Bedford Park Croydon CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
7.6k at £1 | David Needham 5.04% Ordinary |
---|---|
7.6k at £1 | James Hendley 5.04% Ordinary |
7.6k at £1 | Michael John Hazelton 5.04% Ordinary |
6.6k at £1 | Christopher Mayo 4.37% Ordinary |
5.5k at £1 | Tony Chalkley 3.67% Ordinary |
5k at £1 | Angela Warr-king 3.33% Ordinary |
5k at £1 | Timothy Hitchcock 3.33% Ordinary |
4.9k at £1 | Andrew Pollard 3.29% Ordinary |
4.7k at £1 | Paul Nixon 3.15% Ordinary |
37.5k at £1 | Mr Martin Armstrong-fox 25.00% Ordinary |
37.5k at £1 | Mr Simon Anthony D'arcy 25.00% Ordinary |
4.4k at £1 | Darryl Kent 2.92% Ordinary |
4.2k at £1 | John Stephenson 2.80% Ordinary |
4.2k at £1 | Philip Graham-clare 2.80% Ordinary |
2.4k at £1 | Stephen Wheatley 1.60% Ordinary |
2.3k at £1 | Ian Toates 1.55% Ordinary |
1.3k at £1 | Peter Ockenden 0.83% Ordinary |
552 at £1 | Peter Davies 0.37% Ordinary |
552 at £1 | Steven Ibbs 0.37% Ordinary |
- | OTHER 0.33% - |
250 at £1 | Lewis Hodgkinson 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,968 |
Cash | £114,029 |
Current Liabilities | £109,831 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
8 April 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
15 June 2022 | Termination of appointment of James Alfred Hendley as a director on 1 April 2022 (1 page) |
15 June 2022 | Appointment of Mr David James Needham as a director on 1 April 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with updates (6 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
22 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
12 March 2021 | Appointment of Mr Gillan Newby as a director on 1 April 2020 (2 pages) |
12 March 2021 | Termination of appointment of Paul William Nixon as a director on 31 March 2020 (1 page) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 November 2019 | Registered office address changed from Lansdowne Building 2 Lansdowne Road Croydon Surrey CR0 2BX to Sunley House 4 Bedford Park Croydon CR0 2AP on 19 November 2019 (1 page) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 August 2018 | Appointment of Mr Peter Alan Runting as a secretary on 16 August 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
5 March 2018 | Termination of appointment of John Wilson Gray as a secretary on 28 February 2018 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Termination of appointment of Timothy Duncan Hitchcock as a director on 8 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Timothy Duncan Hitchcock as a director on 8 July 2016 (1 page) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Termination of appointment of Michael Hazelton as a director (1 page) |
17 April 2012 | Appointment of Mr Paul William Nixon as a director (2 pages) |
17 April 2012 | Termination of appointment of Michael Hazelton as a director (1 page) |
17 April 2012 | Appointment of Mr Paul William Nixon as a director (2 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Termination of appointment of Anthony Chalkley as a director (1 page) |
28 September 2010 | Termination of appointment of Anthony Chalkley as a director (1 page) |
28 September 2010 | Appointment of Mr Timothy Duncan Hitchcock as a director (2 pages) |
28 September 2010 | Appointment of Mr Timothy Duncan Hitchcock as a director (2 pages) |
8 April 2010 | Appointment of Mr Michael John Hazelton as a director (2 pages) |
8 April 2010 | Termination of appointment of Derek Chalkley as a director (1 page) |
8 April 2010 | Termination of appointment of Derek Chalkley as a director (1 page) |
8 April 2010 | Appointment of Mr Michael John Hazelton as a director (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (11 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (11 pages) |
12 March 2010 | Director's details changed for Mr Derek Brian Chalkley on 6 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (11 pages) |
12 March 2010 | Secretary's details changed for Mr John Wilson Gray on 6 March 2010 (1 page) |
12 March 2010 | Director's details changed for Anthony Chalkley on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Simon Anthony D'arcy on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Martin Armstrong Fox on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr James Alfred Hendley on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Martin Armstrong Fox on 6 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from the Lansdowne Building 2 Lansdowne Road Croydon Surrey Cro 2Bx on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mr Derek Brian Chalkley on 6 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mr John Wilson Gray on 6 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mr James Alfred Hendley on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Simon Anthony D'arcy on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr James Alfred Hendley on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Simon Anthony D'arcy on 6 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mr John Wilson Gray on 6 March 2010 (1 page) |
12 March 2010 | Director's details changed for Martin Armstrong Fox on 6 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from the Lansdowne Building 2 Lansdowne Road Croydon Surrey Cro 2Bx on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Anthony Chalkley on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Anthony Chalkley on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Derek Brian Chalkley on 6 March 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Return made up to 06/03/09; full list of members (10 pages) |
17 April 2009 | Director's change of particulars / simon d'arcy / 17/03/2009 (2 pages) |
17 April 2009 | Director's change of particulars / simon d'arcy / 17/03/2009 (2 pages) |
17 April 2009 | Return made up to 06/03/09; full list of members (10 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Secretary appointed mr john wilson gray (1 page) |
2 July 2008 | Secretary appointed mr john wilson gray (1 page) |
2 July 2008 | Appointment terminated secretary brian hayday (1 page) |
2 July 2008 | Appointment terminated secretary brian hayday (1 page) |
7 March 2008 | Return made up to 06/03/08; full list of members (10 pages) |
7 March 2008 | Return made up to 06/03/08; full list of members (10 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 July 2007 | Ad 16/07/07--------- £ si 37499@1=37499 £ ic 75001/112500 (2 pages) |
31 July 2007 | Ad 16/07/07--------- £ si 37499@1=37499 £ ic 75001/112500 (2 pages) |
16 April 2007 | Ad 29/11/06--------- £ si 37500@1 (2 pages) |
16 April 2007 | Ad 29/11/06--------- £ si 37500@1 (2 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
4 September 2006 | New director appointed (3 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (3 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
29 August 2006 | Nc inc already adjusted 26/06/06 (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Nc inc already adjusted 26/06/06 (1 page) |
29 August 2006 | Ad 26/06/06--------- £ si 75000@1=75000 £ ic 1/75001 (5 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Ad 26/06/06--------- £ si 75000@1=75000 £ ic 1/75001 (5 pages) |
29 August 2006 | Resolutions
|
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Incorporation (17 pages) |
6 March 2006 | Incorporation (17 pages) |