Croydon
CR0 1AA
Director Name | Ms Karen Davina Chillman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Mr Ian James Palmer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Miss Julie Dakin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Mr Jonathan Edmond David Hill |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Secretary Name | Mr Jonathan Edmond David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Caroline Woodley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ewhurst Avenue Sanderstead Surrey CR2 0DH |
Director Name | Mrs Catherine Jennifer Johnstone |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Goldcrest Way Purley Surrey CR8 3QW |
Director Name | Mr Steve Phaure |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Mr Stuart David Yeatman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Mr Michael Edmund Gillett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 August 2013) |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Ridgeway Lane Lymington Hampshire SO41 8FQ |
Director Name | Mr Sean Anthony Dorman |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Alan George Feast |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Miss Rosanna Farrar |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Miss Jenna Louise Payne |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(11 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Ms Jane Ann Binner |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Mr Charles Edward Humphreys |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2023) |
Role | Employment Support Officer |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £39,430 |
Net Worth | £30,536 |
Cash | £20,293 |
Current Liabilities | £2,604 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
---|---|
16 September 2020 | Termination of appointment of Jane Ann Binner as a director on 24 August 2020 (1 page) |
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Mr Charles Edward Humphreys as a director on 26 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of Julie Dakin as a director on 26 May 2020 (1 page) |
1 June 2020 | Appointment of Mr Ian James Palmer as a director on 26 May 2020 (2 pages) |
6 March 2020 | Appointment of Ms Jane Ann Binner as a director on 28 February 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
10 September 2019 | Termination of appointment of Jenna Louise Payne as a director on 30 June 2019 (1 page) |
10 September 2019 | Termination of appointment of Rosanna Farrar as a director on 30 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
25 October 2018 | Appointment of Ms Karen Davina Chillman as a director on 17 October 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
21 June 2018 | Appointment of Miss Jenna Louise Payne as a director on 12 June 2018 (2 pages) |
18 June 2018 | Cessation of Katharine Glass as a person with significant control on 6 April 2016 (1 page) |
18 June 2018 | Notification of a person with significant control statement (2 pages) |
18 June 2018 | Cessation of Alan George Feast as a person with significant control on 6 April 2016 (1 page) |
18 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
18 June 2018 | Director's details changed for Mr Sean Anthony Dorman on 4 June 2018 (2 pages) |
18 June 2018 | Cessation of Julie Dakin as a person with significant control on 6 April 2016 (1 page) |
18 June 2018 | Cessation of Sean Anthony Dorman as a person with significant control on 6 April 2016 (1 page) |
18 June 2018 | Cessation of Rosanna Farrar as a person with significant control on 6 April 2016 (1 page) |
13 February 2018 | Termination of appointment of Alan George Feast as a director on 31 January 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (8 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (8 pages) |
12 April 2017 | Termination of appointment of Steve Phaure as a director on 9 June 2016 (1 page) |
12 April 2017 | Termination of appointment of Steve Phaure as a director on 9 June 2016 (1 page) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
29 June 2016 | Annual return made up to 5 June 2016 no member list (5 pages) |
29 June 2016 | Annual return made up to 5 June 2016 no member list (5 pages) |
18 March 2016 | Appointment of Miss Rosanna Farrar as a director on 2 February 2016 (2 pages) |
18 March 2016 | Appointment of Miss Rosanna Farrar as a director on 2 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Edmond David Hill as a secretary on 2 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Jonathan Edmond David Hill as a director on 2 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Jonathan Edmond David Hill as a secretary on 2 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Jonathan Edmond David Hill as a director on 2 March 2016 (1 page) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
10 August 2015 | Appointment of Mr Alan George Feast as a director on 14 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Alan George Feast as a director on 14 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 5 June 2015 no member list (5 pages) |
1 July 2015 | Annual return made up to 5 June 2015 no member list (5 pages) |
1 July 2015 | Annual return made up to 5 June 2015 no member list (5 pages) |
7 April 2015 | Termination of appointment of Stuart David Yeatman as a director on 26 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Stuart David Yeatman as a director on 26 March 2015 (1 page) |
12 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
12 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
24 June 2014 | Director's details changed for Jonathan Edmond David Hill on 5 June 2014 (2 pages) |
24 June 2014 | Secretary's details changed for Jonathan Edmond David Hill on 5 June 2014 (1 page) |
24 June 2014 | Director's details changed for Jonathan Edmond David Hill on 5 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr Sean Anthony Dorman as a director (2 pages) |
24 June 2014 | Director's details changed for Jonathan Edmond David Hill on 5 June 2014 (2 pages) |
24 June 2014 | Secretary's details changed for Jonathan Edmond David Hill on 5 June 2014 (1 page) |
24 June 2014 | Director's details changed for Julie Dakin on 5 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Steve Phaure on 5 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mrs Katharine Mary Glass on 5 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Dr Stuart David Yeatman on 5 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Steve Phaure on 5 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Steve Phaure on 5 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 5 June 2014 no member list (5 pages) |
24 June 2014 | Director's details changed for Dr Stuart David Yeatman on 5 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Dr Stuart David Yeatman on 5 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 5 June 2014 no member list (5 pages) |
24 June 2014 | Director's details changed for Julie Dakin on 5 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr Sean Anthony Dorman as a director (2 pages) |
24 June 2014 | Director's details changed for Julie Dakin on 5 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mrs Katharine Mary Glass on 5 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 5 June 2014 no member list (5 pages) |
24 June 2014 | Director's details changed for Mrs Katharine Mary Glass on 5 June 2014 (2 pages) |
24 June 2014 | Secretary's details changed for Jonathan Edmond David Hill on 5 June 2014 (1 page) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
10 September 2013 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Termination of appointment of Michael Gillett as a director (1 page) |
10 September 2013 | Termination of appointment of Michael Gillett as a director (1 page) |
23 July 2013 | Annual return made up to 5 June 2013 no member list (8 pages) |
23 July 2013 | Annual return made up to 5 June 2013 no member list (8 pages) |
23 July 2013 | Annual return made up to 5 June 2013 no member list (8 pages) |
19 July 2013 | Appointment of Mrs Katharine Mary Glass as a director (2 pages) |
19 July 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD on 19 July 2013 (1 page) |
19 July 2013 | Appointment of Mrs Katharine Mary Glass as a director (2 pages) |
19 July 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD on 19 July 2013 (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
6 June 2012 | Annual return made up to 5 June 2012 no member list (7 pages) |
6 June 2012 | Annual return made up to 5 June 2012 no member list (7 pages) |
6 June 2012 | Annual return made up to 5 June 2012 no member list (7 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
25 July 2011 | Annual return made up to 5 June 2011 no member list (9 pages) |
25 July 2011 | Termination of appointment of Catherine Johnstone as a director (1 page) |
25 July 2011 | Termination of appointment of Caroline Woodley as a director (1 page) |
25 July 2011 | Annual return made up to 5 June 2011 no member list (9 pages) |
25 July 2011 | Annual return made up to 5 June 2011 no member list (9 pages) |
25 July 2011 | Termination of appointment of Catherine Johnstone as a director (1 page) |
25 July 2011 | Termination of appointment of Caroline Woodley as a director (1 page) |
31 May 2011 | Appointment of Michael Edmund Gillett as a director (3 pages) |
31 May 2011 | Appointment of Michael Edmund Gillett as a director (3 pages) |
24 February 2011 | Appointment of Mr Stuart David Yeatman as a director (3 pages) |
24 February 2011 | Appointment of Mr Stuart David Yeatman as a director (3 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
28 October 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthan House 17 Lansdowne Road Croydon Surrey CR0 2BX on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthan House 17 Lansdowne Road Croydon Surrey CR0 2BX on 28 October 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
16 June 2010 | Director's details changed for Jonathan Edmond David Hill on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Steve Phaure on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Julie Dakin on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Catherine Jennifer Johnstone on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Caroline Woodley on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Caroline Woodley on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Steve Phaure on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Catherine Jennifer Johnstone on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jonathan Edmond David Hill on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
16 June 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
16 June 2010 | Director's details changed for Catherine Jennifer Johnstone on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jonathan Edmond David Hill on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Julie Dakin on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Caroline Woodley on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Steve Phaure on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Julie Dakin on 1 October 2009 (2 pages) |
31 October 2009 | Partial exemption accounts made up to 31 December 2008 (13 pages) |
31 October 2009 | Partial exemption accounts made up to 31 December 2008 (13 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from c/o chantrey vellacott dfk corinthan house 17 lansdowne road croydon surrey CR0 2BX (1 page) |
11 September 2009 | Annual return made up to 05/06/09 (3 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from c/o chantrey vellacott dfk corinthan house 17 lansdowne road croydon surrey CR0 2BX (1 page) |
11 September 2009 | Annual return made up to 05/06/09 (3 pages) |
10 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 2ND floor 70 conduit street london W1S 2GF (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 2ND floor 70 conduit street london W1S 2GF (1 page) |
27 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
27 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
19 June 2008 | Annual return made up to 05/06/08 (3 pages) |
19 June 2008 | Annual return made up to 05/06/08 (3 pages) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
5 June 2007 | Incorporation (17 pages) |
5 June 2007 | Incorporation (17 pages) |