Croydon
Surrey
CR0 1JB
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 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(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Simon John Michael Devonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hilltop View Wheathampstead St Albans Hertfordshire AL4 8AJ |
Director Name | Mr Peter Andrew Halliwell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Greystoke Close Berkhamsted Herts HP4 3JJ |
Secretary Name | Mr Peter Andrew Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Greystoke Close Berkhamsted Herts HP4 3JJ |
Director Name | Mr Simon John Michael Devonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 High Street Great Bookham Surrey KT23 4AA |
Director Name | Mr Allan Amancio |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 19 High Street Great Bookham Surrey KT23 4AA |
Secretary Name | Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 April 2020) |
Role | Company Director |
Correspondence Address | Unit 4 Milnwood 13 North Parade Horsham W Sussex RH12 2BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Trinity Nominees (2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2009(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 June 2011) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2009(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 2013) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN |
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 | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £13,676 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
2 June 2020 | Confirmation statement made on 1 June 2020 with updates (3 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) |
28 April 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages) |
17 April 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
28 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
4 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
7 July 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
7 July 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 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) |
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) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
17 June 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
17 June 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
17 June 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
16 June 2014 | Termination of appointment of Allan Amancio as a director (1 page) |
16 June 2014 | Termination of appointment of Allan Amancio as a director (1 page) |
11 June 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
11 June 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
11 June 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
3 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
3 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
18 December 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
18 December 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
12 August 2013 | Termination of appointment of Simon Devonald as a director (1 page) |
12 August 2013 | Termination of appointment of Trinity Nominees No.1 Limited as a secretary (1 page) |
12 August 2013 | Termination of appointment of Trinity Nominees No.1 Limited as a secretary (1 page) |
12 August 2013 | Termination of appointment of Simon Devonald as a director (1 page) |
24 July 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England on 24 July 2013 (2 pages) |
24 July 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England on 24 July 2013 (2 pages) |
23 July 2013 | Appointment of Peter Ballam as a secretary (3 pages) |
23 July 2013 | Appointment of Peter Ballam as a secretary (3 pages) |
3 June 2013 | Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 (2 pages) |
3 June 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
3 June 2013 | Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 (2 pages) |
3 June 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
3 June 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
23 May 2013 | Appointment of Mr Dan Mazor as a director (2 pages) |
23 May 2013 | Appointment of Mr Allan Amancio as a director (2 pages) |
23 May 2013 | Appointment of Mr Allan Amancio as a director (2 pages) |
23 May 2013 | Appointment of Mr Dan Mazor as a director (2 pages) |
23 May 2013 | Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 23 May 2013 (1 page) |
19 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
19 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
27 June 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
28 October 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
28 October 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
2 June 2011 | Annual return made up to 1 June 2011 no member list (3 pages) |
2 June 2011 | Annual return made up to 1 June 2011 no member list (3 pages) |
2 June 2011 | Annual return made up to 1 June 2011 no member list (3 pages) |
2 June 2011 | Termination of appointment of Trinity Nominees No.2 Limited as a director (1 page) |
2 June 2011 | Termination of appointment of Trinity Nominees No.2 Limited as a director (1 page) |
13 January 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
13 January 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
21 September 2010 | Appointment of Mr Simon John Michael Devonald as a director (2 pages) |
21 September 2010 | Appointment of Mr Simon John Michael Devonald as a director (2 pages) |
14 June 2010 | Annual return made up to 1 June 2010 no member list (3 pages) |
14 June 2010 | Secretary's details changed for Trinity Nominees No.1 Limited on 1 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Trinity Nominees No.1 Limited on 1 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 1 June 2010 no member list (3 pages) |
14 June 2010 | Annual return made up to 1 June 2010 no member list (3 pages) |
14 June 2010 | Director's details changed for Trinity Nominees No.2 Limited on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Trinity Nominees No.2 Limited on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Trinity Nominees No.2 Limited on 1 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Trinity Nominees No.1 Limited on 1 June 2010 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
3 June 2009 | Appointment terminated director peter halliwell (1 page) |
3 June 2009 | Appointment terminated secretary peter halliwell (1 page) |
3 June 2009 | Director appointed trinity nominees no.2 LIMITED (1 page) |
3 June 2009 | Director appointed trinity nominees no.2 LIMITED (1 page) |
3 June 2009 | Appointment terminated secretary peter halliwell (1 page) |
3 June 2009 | Appointment terminated director peter halliwell (1 page) |
3 June 2009 | Appointment terminated director simon devonald (1 page) |
3 June 2009 | Appointment terminated director simon devonald (1 page) |
3 June 2009 | Annual return made up to 01/06/09 (2 pages) |
3 June 2009 | Annual return made up to 01/06/09 (2 pages) |
3 June 2009 | Secretary appointed trinity nominees no.1 LIMITED (1 page) |
3 June 2009 | Secretary appointed trinity nominees no.1 LIMITED (1 page) |
10 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from trinity estates, lea river house 143 lower luton road harpenden HERTFORDSHIREAL5 5EQ (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from trinity estates, lea river house 143 lower luton road harpenden HERTFORDSHIREAL5 5EQ (1 page) |
9 June 2008 | Annual return made up to 01/06/08 (2 pages) |
9 June 2008 | Annual return made up to 01/06/08 (2 pages) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | New secretary appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
1 June 2007 | Incorporation (18 pages) |
1 June 2007 | Incorporation (18 pages) |