40-42 Normanton Road
Croydon
Surrey
CR2 7AR
Director Name | Dr Shakeel Rahman |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Eva Court 40-42 Normanton Road Croydon Surrey CR2 7AR |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 01 February 2017(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Ms Tasmeet Kaur Nitu Panesar |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Anthony Joseph Nicholas |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Robert Charles Murray Moyle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 236 Queensway Coney Hall West Wickham Kent BR4 9EA |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | Mr Ian James Greenfield |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Saffron Gate Wilbury Road Hove East Sussex BN3 3XR |
Director Name | Mr Barry William Harrison Philp |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Eva Court 40-42 Normanton Road Croydon Surrey CR2 7AR |
Director Name | Ian William Johnston |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 19 August 2010) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Eva Court 40-42 Normanton Road Croydon Surrey CR2 7AR |
Director Name | Paul Anthony Grimwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 13 December 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eva Court 40-42 Normanton Road Croydon Surrey CR2 7AR |
Director Name | Mr Andrew Paterson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 September 2010) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Eva Court 40-42 Normanton Road Croydon Surrey CR2 7AR |
Director Name | Miss Alison Margaret Ingle |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 2013) |
Role | Packaging Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eva Court 40 Normanton Road South Croydon Surrey CR4 7AR |
Director Name | Mr Edward Scott Hutchinson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Eva Court 40-42 Normanton Road Croydon Surrey CR2 7AR |
Director Name | Mrs Pallavi Gupta |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 August 2015(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Eva Court 40-42 Normanton Road Croydon Surrey CR2 7AR |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2009(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2017) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Dr S. Rahman & Ms K.h. Daud 7.69% Ordinary |
---|---|
1 at £10 | Hock Liong Liew & Yee Wei Lim 7.69% Ordinary |
1 at £10 | Miss Alison Jane Smith 7.69% Ordinary |
1 at £10 | Mr Andrew James Paterson 7.69% Ordinary |
1 at £10 | Mr Barry William Harrison Philp 7.69% Ordinary |
1 at £10 | Mr Daniel Webster 7.69% Ordinary |
1 at £10 | Mr G.c. Marshall 7.69% Ordinary |
1 at £10 | Mr M.j. Crouch & Mrs K.e. Crouch 7.69% Ordinary |
1 at £10 | Mr N. Maffey & Ms C. Houghton 7.69% Ordinary |
1 at £10 | Mr Shashank Gupta 7.69% Ordinary |
1 at £10 | Mr Thomas David Christmas 7.69% Ordinary |
1 at £10 | Ms Marta Sabina Jasinka 7.69% Ordinary |
1 at £10 | Ms Ruth Smoker 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
14 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
---|---|
11 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
22 February 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
31 October 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
22 February 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
2 March 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
13 November 2020 | Termination of appointment of Barry William Harrison Philp as a director on 18 September 2019 (1 page) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
3 October 2019 | Appointment of Mr Anthony Joseph Nicholas as a director on 18 September 2019 (2 pages) |
26 June 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
7 December 2018 | Termination of appointment of Pallavi Gupta as a director on 7 December 2018 (1 page) |
18 June 2018 | Registered office address changed from Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
8 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
5 December 2017 | Director's details changed for Ms Tasmeet Kaur Nitu Panesar on 2 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Ms Tasmeet Kaur Nitu Panesar on 2 December 2017 (2 pages) |
1 December 2017 | Appointment of Ms Tasmeet Kaur Nitu Panesar as a director on 26 September 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
13 February 2017 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Caxtons Commercial Limited as a secretary on 1 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Caxtons Commercial Limited as a secretary on 1 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG to Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG to Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 13 February 2017 (1 page) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 March 2016 | Appointment of Mrs Pallavi Gupta as a director on 25 August 2015 (2 pages) |
11 March 2016 | Appointment of Mrs Pallavi Gupta as a director on 25 August 2015 (2 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
21 October 2015 | Appointment of Dr Shakeel Rahman as a director on 23 September 2015 (2 pages) |
21 October 2015 | Appointment of Dr Shakeel Rahman as a director on 23 September 2015 (2 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
25 February 2015 | Termination of appointment of Edward Scott Hutchinson as a director on 18 December 2014 (1 page) |
25 February 2015 | Termination of appointment of Edward Scott Hutchinson as a director on 18 December 2014 (1 page) |
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Termination of appointment of Alison Margaret Ingle as a director (1 page) |
7 February 2013 | Termination of appointment of Alison Margaret Ingle as a director (1 page) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
1 May 2012 | Appointment of Mr Edward Scott Hutchinson as a director (2 pages) |
1 May 2012 | Appointment of Mr Edward Scott Hutchinson as a director (2 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Termination of appointment of Paul Grimwood as a director (1 page) |
17 December 2010 | Termination of appointment of Paul Grimwood as a director (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 November 2010 | Appointment of Mr Thomas Christmas as a director (2 pages) |
10 November 2010 | Appointment of Mr Thomas Christmas as a director (2 pages) |
8 September 2010 | Appointment of Miss Alison Margaret Ingle as a director (2 pages) |
8 September 2010 | Appointment of Miss Alison Margaret Ingle as a director (2 pages) |
7 September 2010 | Termination of appointment of Andrew Paterson as a director (1 page) |
7 September 2010 | Termination of appointment of Andrew Paterson as a director (1 page) |
19 August 2010 | Termination of appointment of Ian Johnston as a director (1 page) |
19 August 2010 | Termination of appointment of Ian Johnston as a director (1 page) |
12 May 2010 | Appointment of Mr Andrew Paterson as a director (2 pages) |
12 May 2010 | Appointment of Mr Andrew Paterson as a director (2 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (9 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (9 pages) |
10 February 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (2 pages) |
10 February 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (2 pages) |
20 January 2010 | Termination of appointment of Christopher Nelson as a director (2 pages) |
20 January 2010 | Termination of appointment of Christopher Nelson as a director (2 pages) |
19 January 2010 | Appointment of Ian William Johnston as a director (3 pages) |
19 January 2010 | Termination of appointment of Ian Greenfield as a director (2 pages) |
19 January 2010 | Appointment of Ian William Johnston as a director (3 pages) |
19 January 2010 | Termination of appointment of Ian Greenfield as a director (2 pages) |
14 January 2010 | Appointment of Mr Barry William Harrison Philp as a director (2 pages) |
14 January 2010 | Appointment of Mr Barry William Harrison Philp as a director (2 pages) |
12 January 2010 | Appointment of Paul Anthony Grimwood as a director (2 pages) |
12 January 2010 | Appointment of Paul Anthony Grimwood as a director (2 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
25 November 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
25 November 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
1 November 2009 | Statement of capital following an allotment of shares on 12 January 2009
|
1 November 2009 | Statement of capital following an allotment of shares on 12 January 2009
|
1 November 2009 | Statement of capital following an allotment of shares on 30 September 2008
|
1 November 2009 | Statement of capital following an allotment of shares on 12 January 2009
|
1 November 2009 | Statement of capital following an allotment of shares on 12 January 2009
|
1 November 2009 | Statement of capital following an allotment of shares on 30 September 2008
|
26 October 2009 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
26 October 2009 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 26 October 2009 (2 pages) |
26 October 2009 | Appointment of Caxtons Commercial Limited as a secretary (2 pages) |
16 October 2009 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
16 October 2009 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
6 April 2009 | Ad 25/03/09\gbp si 1@10=10\gbp ic 90/100\ (2 pages) |
6 April 2009 | Ad 25/03/09\gbp si 1@10=10\gbp ic 90/100\ (2 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
18 December 2008 | Ad 15/12/08\gbp si 1@10=10\gbp ic 80/90\ (2 pages) |
18 December 2008 | Ad 15/12/08\gbp si 1@10=10\gbp ic 80/90\ (2 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
23 July 2008 | Ad 20/06/08\gbp si 1@10=10\gbp ic 70/80\ (2 pages) |
23 July 2008 | Ad 16/05/08\gbp si 1@10=10\gbp ic 30/40\ (2 pages) |
23 July 2008 | Ad 29/05/08\gbp si 1@10=10\gbp ic 40/50\ (2 pages) |
23 July 2008 | Ad 16/05/08\gbp si 1@10=10\gbp ic 30/40\ (2 pages) |
23 July 2008 | Ad 09/05/08\gbp si 1@10=10\gbp ic 50/60\ (3 pages) |
23 July 2008 | Ad 02/05/08\gbp si 1@10=10\gbp ic 20/30\ (2 pages) |
23 July 2008 | Ad 09/05/08\gbp si 1@10=10\gbp ic 50/60\ (3 pages) |
23 July 2008 | Ad 06/06/08\gbp si 1@10=10\gbp ic 60/70\ (1 page) |
23 July 2008 | Ad 20/06/08\gbp si 1@10=10\gbp ic 70/80\ (2 pages) |
23 July 2008 | Ad 29/05/08\gbp si 1@10=10\gbp ic 40/50\ (2 pages) |
23 July 2008 | Ad 02/05/08\gbp si 1@10=10\gbp ic 20/30\ (2 pages) |
23 July 2008 | Ad 06/06/08\gbp si 1@10=10\gbp ic 60/70\ (1 page) |
21 May 2008 | Director appointed ian james greenfield (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
21 May 2008 | Appointment terminated director robert moyle (1 page) |
21 May 2008 | Appointment terminated director robert moyle (1 page) |
21 May 2008 | Director appointed ian james greenfield (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
21 February 2008 | Incorporation (21 pages) |
21 February 2008 | Incorporation (21 pages) |