Croydon
Surrey
CR0 1JB
Director Name | Helen Jane Hendley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coppice Mews 231 Forest Road Tunbridge Wells Kent TN2 5HT |
Director Name | Ms Mary Ann Bishop |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2019(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 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(12 years, 6 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, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Roseanne Frances Bullen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
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 | 16 October 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Cromwell Road Tunbridge Wells Kent TN2 4UD |
Secretary Name | Mr Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Corunna Drive Horsham West Sussex RH13 5HG |
Director Name | Mrs Diane Elizabeth Clark |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(8 months, 3 weeks 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 | John Michael Kemp |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Milnwood 13 North Parade Horsham West Sussex RH12 2BT |
Director Name | Nicholas James Mabb |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2017) |
Role | Accountant |
Country of Residence | Kent England |
Correspondence Address | 3 Coppice Mews 231 Forest Road Tunbridge Wells Kent TN2 5HT |
Director Name | Frank Edward Noah |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 December 2017) |
Role | Retired |
Country of Residence | U.K |
Correspondence Address | 4 Coppice Mews 231 Forest Road Tunbridge Wells Kent TN2 5HT |
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 | £9 |
Current Liabilities | £741 |
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 | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
10 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 March 2023 | Appointment of Mrs Linsay Jane Hyde as a director on 15 March 2023 (2 pages) |
21 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
9 September 2022 | Micro company accounts made up to 31 December 2021 (1 page) |
26 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
22 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
26 November 2020 | Confirmation statement made on 13 November 2020 with updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
27 April 2020 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 27 April 2020 (1 page) |
27 April 2020 | Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page) |
27 April 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages) |
1 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
22 August 2019 | Appointment of Ms. Mary Ann Bishop as a director on 10 August 2019 (2 pages) |
2 July 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
23 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
15 December 2017 | Appointment of Helen Jane Hendley as a director on 5 December 2017 (3 pages) |
12 December 2017 | Termination of appointment of Frank Edward Noah as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Frank Edward Noah as a director on 12 December 2017 (1 page) |
20 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Nicholas James Mabb as a director on 1 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Nicholas James Mabb as a director on 1 September 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
26 May 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) |
16 November 2015 | Annual return made up to 16 October 2015 no member list (5 pages) |
16 November 2015 | Annual return made up to 16 October 2015 no member list (5 pages) |
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) |
22 October 2014 | Annual return made up to 16 October 2014 no member list (5 pages) |
22 October 2014 | Annual return made up to 16 October 2014 no member list (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
11 November 2013 | Annual return made up to 16 October 2013 no member list (5 pages) |
11 November 2013 | Annual return made up to 16 October 2013 no member list (5 pages) |
23 September 2013 | Appointment of William Patrick Mcneil Symons as a director (3 pages) |
23 September 2013 | Appointment of William Patrick Mcneil Symons as a director (3 pages) |
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) |
7 May 2013 | Appointment of Frank Edward Noah as a director (3 pages) |
7 May 2013 | Appointment of Frank Edward Noah as a director (3 pages) |
13 February 2013 | Termination of appointment of John Kemp as a director (1 page) |
13 February 2013 | Termination of appointment of John Kemp as a director (1 page) |
22 October 2012 | Annual return made up to 16 October 2012 no member list (4 pages) |
22 October 2012 | Annual return made up to 16 October 2012 no member list (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
1 November 2011 | Annual return made up to 16 October 2011 no member list (4 pages) |
1 November 2011 | Annual return made up to 16 October 2011 no member list (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
7 December 2010 | Annual return made up to 16 October 2010 no member list (4 pages) |
7 December 2010 | Annual return made up to 16 October 2010 no member list (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
23 March 2010 | Appointment of Nicholas James Mabb as a director (3 pages) |
23 March 2010 | Appointment of John Michael Kemp as a director (3 pages) |
23 March 2010 | Appointment of Nicholas James Mabb as a director (3 pages) |
23 March 2010 | Termination of appointment of Richard Elliott as a director (2 pages) |
23 March 2010 | Termination of appointment of Richard Elliott as a director (2 pages) |
23 March 2010 | Appointment of John Michael Kemp as a director (3 pages) |
9 November 2009 | Annual return made up to 16 October 2009 no member list (3 pages) |
9 November 2009 | Annual return made up to 16 October 2009 no member list (3 pages) |
31 July 2009 | Appointment terminated director diane clark (1 page) |
31 July 2009 | Appointment terminated director diane clark (1 page) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
23 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
23 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 19 high street bookham leatherhead KT23 4AA (1 page) |
21 October 2008 | Annual return made up to 16/10/08 (2 pages) |
21 October 2008 | Annual return made up to 16/10/08 (2 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 19 high street bookham leatherhead KT23 4AA (1 page) |
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) |
16 October 2007 | Incorporation (17 pages) |
16 October 2007 | Incorporation (17 pages) |