Croydon
Surrey
CR0 1JB
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(13 years, 5 months after company formation) |
Appointment Duration | 4 years |
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, 5 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Ralph Cooke |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Retired Building Surveyor |
Correspondence Address | 9 Manor Fields London Road Southborough Kent TN4 0RG |
Director Name | Anthony William Greenway |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Manor Fields London Road Southborough Kent TN4 0RG |
Director Name | William Edward Kirkbride |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Retired Company Director (Ship |
Country of Residence | England |
Correspondence Address | 7 Manor Fields London Road Southborough Kent TN4 0RG |
Secretary Name | Mr Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 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 | Anthony John Bentley |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 High Street Great Bookham Surrey KT23 4AA |
Director Name | Derek John Blake |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England/Uk |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
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 |
1 at £3.4k | D.j. Blake & Mrs D.j. Blake 10.00% Ordinary |
---|---|
1 at £3.4k | D.w. Joyner 10.00% Ordinary |
1 at £3.4k | Joyce Evelyn Drakard 10.00% Ordinary |
1 at £3.4k | Keith Sugar Will Trust 10.00% Ordinary |
1 at £3.4k | Margaret Amelia Heather Hanna & Stuart William Howard 10.00% Ordinary |
1 at £3.4k | Marian May Cooke & Ralph Cooke 10.00% Ordinary |
1 at £3.4k | Mrs A. Bentley & A. Bentley 10.00% Ordinary |
1 at £3.4k | Pamela Anne Hudson 10.00% Ordinary |
1 at £3.4k | V. Cooper 10.00% Ordinary |
1 at £3.4k | Winifred Mary Pryer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,570 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
---|---|
17 July 2017 | Total exemption full accounts made up to 30 November 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (2 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) |
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
31 July 2015 | Appointment of Derek John Blake as a director on 1 July 2015 (3 pages) |
31 July 2015 | Appointment of Derek John Blake as a director on 1 July 2015 (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 30 November 2014 (2 pages) |
8 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (2 pages) |
13 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Termination of appointment of William Kirkbride as a director (1 page) |
5 August 2013 | Appointment of Anthony John Bentley as a director (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (2 pages) |
19 February 2013 | Appointment of Stuart William Howard as a director (3 pages) |
6 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 November 2011 (2 pages) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 November 2010 (2 pages) |
22 February 2011 | Termination of appointment of Anthony Greenway as a director (2 pages) |
23 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
22 April 2010 | Consolidation of shares on 26 February 2010 (5 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
4 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for William Edward Kirkbride on 24 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Anthony William Greenway on 24 November 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (2 pages) |
12 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
25 September 2008 | Appointment terminated director ralph cooke (1 page) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (2 pages) |
14 January 2008 | Return made up to 24/11/07; full list of members (3 pages) |
24 November 2006 | Incorporation (37 pages) |