Croydon
Surrey
CR0 1JB
Director Name | Mr Joseph Wesley Robinson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Julie Grace Stanyer |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Anthony Dennis Lynn |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Associate Sales And Marketing |
Correspondence Address | 10 The Galleries Palmeira Avenue Hove East Sussex BN3 3FH |
Director Name | Danny White |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Fairways 10 The Gables Osborne Road Crowborough East Sussex TN6 2HN |
Secretary Name | Mr Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Corunna Drive Horsham West Sussex RH13 5HG |
Director Name | Roseanne Frances Bullen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2008) |
Role | Sales Director |
Correspondence Address | The Willow Beehive Chase Hook End Brentwood Essex CM15 0PG |
Director Name | Mr Richard John Elliott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(11 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 01 April 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Cromwell Road Tunbridge Wells Kent TN2 4UD |
Director Name | Mrs Diane Elizabeth Clark |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2009) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 18 Henson Close Orpington Kent BR6 8PN |
Director Name | Jonathan Edward Gray |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2014) |
Role | Director Of Medical Services |
Country of Residence | United Kingdom |
Correspondence Address | 19 High Street Great Bookham Surrey KT23 4AA |
Director Name | Mrs Diane Jeanne Soames |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Montacute Mews Tunbridge Wells Kent TN2 5NH |
Director Name | Gillian Margaret Butler |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 October 2019) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 19 High Street Great Bookham Surrey KT23 4AA |
Director Name | Gillian Christina Rushmore |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 High Street Great Bookham Surrey KT23 4AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £23 |
Current Liabilities | £11,943 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
12 June 2023 | Termination of appointment of Julie Grace Stanyer as a director on 12 June 2023 (1 page) |
---|---|
5 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
15 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
29 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
7 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
28 April 2020 | Confirmation statement made on 27 April 2020 with updates (3 pages) |
28 April 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages) |
28 April 2020 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page) |
28 April 2020 | Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page) |
2 October 2019 | Termination of appointment of Gillian Margaret Butler as a director on 2 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Gillian Christina Rushmore as a director on 2 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Diane Jeanne Soames as a director on 2 October 2019 (1 page) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
22 August 2019 | Appointment of Mrs. Julie Grace Stanyer as a director on 21 August 2019 (2 pages) |
20 August 2019 | Appointment of Mr Joseph Wesley Robinson as a director on 20 August 2019 (2 pages) |
22 July 2019 | Appointment of Mr. Philip Michael Ward as a director on 19 July 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
23 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
13 June 2016 | Annual return made up to 27 April 2016 no member list (5 pages) |
13 June 2016 | Annual return made up to 27 April 2016 no member list (5 pages) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
5 May 2015 | Annual return made up to 27 April 2015 no member list (5 pages) |
5 May 2015 | Annual return made up to 27 April 2015 no member list (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
29 May 2014 | Annual return made up to 27 April 2014 no member list (5 pages) |
29 May 2014 | Annual return made up to 27 April 2014 no member list (5 pages) |
2 May 2014 | Appointment of Gillian Christina Rushmore as a director (3 pages) |
2 May 2014 | Appointment of Gillian Christina Rushmore as a director (3 pages) |
17 April 2014 | Appointment of Gillian Margaret Butler as a director (3 pages) |
17 April 2014 | Appointment of Gillian Margaret Butler as a director (3 pages) |
9 January 2014 | Termination of appointment of Jonathan Gray as a director (1 page) |
9 January 2014 | Termination of appointment of Jonathan Gray as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
10 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
10 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
11 May 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
11 May 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
9 August 2011 | Appointment of Mrs Diane Jeanne Soames as a director (3 pages) |
9 August 2011 | Appointment of Mrs Diane Jeanne Soames as a director (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
5 May 2011 | Termination of appointment of Richard Elliott as a director (2 pages) |
5 May 2011 | Termination of appointment of Richard Elliott as a director (2 pages) |
4 May 2011 | Annual return made up to 27 April 2011 no member list (4 pages) |
4 May 2011 | Annual return made up to 27 April 2011 no member list (4 pages) |
16 September 2010 | Appointment of Jonathan Edward Gray as a director (3 pages) |
16 September 2010 | Appointment of Jonathan Edward Gray as a director (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
11 May 2010 | Annual return made up to 27 April 2010 no member list (2 pages) |
11 May 2010 | Annual return made up to 27 April 2010 no member list (2 pages) |
24 August 2009 | Appointment terminated director diane clark (1 page) |
24 August 2009 | Appointment terminated director diane clark (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
13 May 2009 | Annual return made up to 27/04/09 (2 pages) |
13 May 2009 | Annual return made up to 27/04/09 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
6 August 2008 | Appointment terminated director roseanne bullen (1 page) |
6 August 2008 | Director appointed diane elizabeth clark (3 pages) |
6 August 2008 | Director appointed diane elizabeth clark (3 pages) |
6 August 2008 | Appointment terminated director roseanne bullen (1 page) |
28 May 2008 | Appointment terminated director danny white (1 page) |
28 May 2008 | Annual return made up to 27/04/08 (2 pages) |
28 May 2008 | Appointment terminated director danny white (1 page) |
28 May 2008 | Annual return made up to 27/04/08 (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Annual return made up to 27/04/07 (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Annual return made up to 27/04/07 (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 19 high street great bookham surrey KT23 6AA (1 page) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 19 high street great bookham surrey KT23 6AA (1 page) |
10 May 2007 | Director resigned (1 page) |
22 December 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
22 December 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
27 April 2006 | Incorporation (22 pages) |
27 April 2006 | Incorporation (22 pages) |