Croydon
Surrey
CR0 1JB
Director Name | Mr Ralph Miller |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Malcolm Beswick Smith |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(15 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Lindsay Neilson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(16 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2019(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Andrew Kelleher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Director Name | Ms Mary Anne Bowring |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Secretary Name | Ms Mary Anne Bowring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Director Name | Cyril Norman Butler |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Director Name | Mr Charles Martin Richer |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mayfield Grange Little Trodgers Lane Mayfield East Sussex TN20 6BF |
Director Name | Michael Everard Kitchin |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2012(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Graham Wood |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2012(3 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 07 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Capt John West Gunn |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Sandra May Wood |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Adam Charles Smith |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2014) |
Role | IT |
Country of Residence | England |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | John Mathew Phillips |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(6 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 20 February 2015) |
Role | Police Inspector |
Country of Residence | England |
Correspondence Address | Ringley House 349 Royal College Street Camden London NW1 9QS |
Director Name | Noel Joseph Dolan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ringley House 349 Royal College Street Camden London NW1 9QS |
Director Name | Peter Savory |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ringley House 349 Royal College Street Camden London NW1 9QS |
Director Name | Mr Peter Charles Collier |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ringley House, 349 Royal College Street London NW1 9QS |
Director Name | Mr John James Halliday |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 2016(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Malcolm Beswick Smith |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Rebecca Smith |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2021(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2023) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Ringley Shadow Diretors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 2011) |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2019) |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2014(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2019) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
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 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 3 weeks from now) |
23 August 2017 | Appointment of Mr Malcolm Beswick Smith as a director on 17 March 2017 (2 pages) |
---|---|
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 February 2017 | Termination of appointment of Peter Charles Collier as a director on 30 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
24 March 2016 | Second filing of TM01 previously delivered to Companies House
|
14 March 2016 | Appointment of Mr Peter Charles Collier as a director on 10 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Melvyn Hague as a director on 10 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr John James Halliday as a director on 10 March 2016 (2 pages) |
13 March 2016 | Termination of appointment of Mary Anne Bowring as a director on 10 March 2016 (1 page) |
13 March 2016 | Termination of appointment of Michael Everard Kitchin as a director on 10 March 2016 (1 page) |
13 March 2016 | Termination of appointment of John West Gunn as a director on 10 March 2016 (1 page) |
13 March 2016 | Termination of appointment of Sandra May Wood as a director on 10 February 2016
|
17 February 2016 | Resolutions
|
11 February 2016 | Annual return made up to 21 January 2016 no member list (9 pages) |
29 July 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
17 March 2015 | Termination of appointment of John Mathew Phillips as a director on 20 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 21 January 2015 no member list (10 pages) |
6 September 2014 | Appointment of John Mathew Phillips as a director on 21 May 2014 (3 pages) |
16 July 2014 | Appointment of Ringley Shadow Directors Limited as a director on 16 July 2014 (2 pages) |
24 June 2014 | Termination of appointment of Adam Smith as a director (2 pages) |
5 June 2014 | Appointment of Peter Savory as a director (7 pages) |
5 June 2014 | Appointment of Noel Joseph Dolan as a director (4 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
22 January 2014 | Annual return made up to 21 January 2014 no member list (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
30 January 2013 | Annual return made up to 21 January 2013 no member list (7 pages) |
29 January 2013 | Appointment of Capt John West Gunn as a director (3 pages) |
29 January 2013 | Termination of appointment of Cyril Butler as a director (2 pages) |
29 January 2013 | Termination of appointment of Charles Richer as a director (2 pages) |
29 January 2013 | Appointment of Sandra May Wood as a director (3 pages) |
29 January 2013 | Appointment of Adam Charles Smith as a director (3 pages) |
12 June 2012 | Termination of appointment of Graham Wood as a director (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
14 February 2012 | Appointment of Michael Everard Kitchin as a director (4 pages) |
9 February 2012 | Appointment of Graham Wood as a director (3 pages) |
7 February 2012 | Annual return made up to 21 January 2012 no member list (5 pages) |
6 June 2011 | Appointment of Mr Charles Martin Richer as a director (3 pages) |
26 May 2011 | Termination of appointment of Ringley Shadow Diretors Limited as a director (2 pages) |
10 May 2011 | Memorandum and Articles of Association (11 pages) |
10 May 2011 | Resolutions
|
9 May 2011 | Appointment of Cyril Norman Butler as a director (3 pages) |
21 January 2011 | Annual return made up to 21 January 2011 no member list (4 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
8 March 2010 | Appointment of Ringley Shadow Diretors Limited as a director (3 pages) |
8 March 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
8 March 2010 | Termination of appointment of Mary Bowring as a secretary (2 pages) |
21 January 2010 | Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS on 21 January 2010 (1 page) |
21 January 2010 | Annual return made up to 21 January 2010 no member list (2 pages) |
21 January 2010 | Director's details changed for Mary Anne Bowring on 21 January 2010 (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from ringley house 349 royal college street london NW1 9QS (1 page) |
1 July 2009 | Appointment terminated director andrew kelleher (1 page) |
21 January 2009 | Annual return made up to 21/01/09 (2 pages) |
15 January 2009 | Accounting reference date extended from 21/01/2009 to 30/06/2009 (1 page) |
20 June 2008 | Accounting reference date shortened from 30/06/2009 to 21/01/2009 (1 page) |
9 May 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
22 January 2008 | Incorporation (24 pages) |