Croydon
CR0 2NE
Director Name | Simon Young |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Telecoms |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 01 July 2014(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Richard William Morgan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Stockbroking |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Bonitta Marie Conn Dodson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX |
Director Name | Philip Andrew Dodson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX |
Secretary Name | Bonitta Marie Conn Dodson |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX |
Director Name | John Kevin Griffith |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2014(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 2016) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX |
Director Name | Mr Anindya Mohinta |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2018) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
19 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 August 2019 | Confirmation statement made on 8 August 2019 with updates (8 pages) |
30 October 2018 | Appointment of Mr Richard William Morgan as a director on 15 October 2018 (2 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with updates (8 pages) |
18 July 2018 | Termination of appointment of Anindya Mohinta as a director on 18 July 2018 (1 page) |
18 June 2018 | Registered office address changed from C/O Property Maintenance & Management Services Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
21 August 2017 | Confirmation statement made on 8 August 2017 with updates (8 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with updates (8 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Anindya Mohinta as a director on 17 October 2016 (2 pages) |
12 December 2016 | Appointment of Mr Anindya Mohinta as a director on 17 October 2016 (2 pages) |
2 September 2016 | Termination of appointment of John Kevin Griffith as a director on 30 August 2016 (1 page) |
2 September 2016 | Termination of appointment of John Kevin Griffith as a director on 30 August 2016 (1 page) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (11 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (11 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 June 2015 | Current accounting period extended from 30 August 2015 to 31 December 2015 (1 page) |
19 June 2015 | Current accounting period extended from 30 August 2015 to 31 December 2015 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 30 August 2014 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 30 August 2014 (2 pages) |
18 September 2014 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2014 (2 pages) |
18 September 2014 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2014 (2 pages) |
18 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Termination of appointment of Bonitta Marie Conn Dodson as a director on 1 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Bonitta Marie Conn Dodson as a secretary on 1 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Philip Andrew Dodson as a director on 1 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Philip Andrew Dodson as a director on 1 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Bonitta Marie Conn Dodson as a director on 1 July 2014 (1 page) |
18 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Termination of appointment of Bonitta Marie Conn Dodson as a secretary on 1 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Bonitta Marie Conn Dodson as a secretary on 1 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Philip Andrew Dodson as a director on 1 July 2014 (1 page) |
18 September 2014 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2014 (2 pages) |
18 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Termination of appointment of Bonitta Marie Conn Dodson as a director on 1 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Market House 21 Lenten Street Alton GU34 1HG United Kingdom on 3 July 2014 (2 pages) |
3 July 2014 | Appointment of John Kevin Griffith as a director (3 pages) |
3 July 2014 | Appointment of Jeanne Antoinette Watson as a director (3 pages) |
3 July 2014 | Appointment of Simon Young as a director (3 pages) |
3 July 2014 | Registered office address changed from Market House 21 Lenten Street Alton GU34 1HG United Kingdom on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from Market House 21 Lenten Street Alton GU34 1HG United Kingdom on 3 July 2014 (2 pages) |
3 July 2014 | Appointment of Jeanne Antoinette Watson as a director (3 pages) |
3 July 2014 | Appointment of Simon Young as a director (3 pages) |
3 July 2014 | Appointment of John Kevin Griffith as a director (3 pages) |
28 May 2014 | Accounts for a dormant company made up to 30 August 2013 (6 pages) |
28 May 2014 | Accounts for a dormant company made up to 30 August 2013 (6 pages) |
3 March 2014 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 3 March 2014 (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2014 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 August 2012 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 August 2012 (11 pages) |
30 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
30 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
23 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 September 2011 | Director's details changed for Bonitta Marie Conn Dodson on 8 August 2011 (2 pages) |
28 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Secretary's details changed for Bonitta Marie Conn Dodson on 8 August 2011 (1 page) |
28 September 2011 | Secretary's details changed for Bonitta Marie Conn Dodson on 8 August 2011 (1 page) |
28 September 2011 | Director's details changed for Philip Andrew Dodson on 8 August 2011 (2 pages) |
28 September 2011 | Director's details changed for Philip Andrew Dodson on 8 August 2011 (2 pages) |
28 September 2011 | Director's details changed for Bonitta Marie Conn Dodson on 8 August 2011 (2 pages) |
28 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Director's details changed for Bonitta Marie Conn Dodson on 8 August 2011 (2 pages) |
28 September 2011 | Director's details changed for Philip Andrew Dodson on 8 August 2011 (2 pages) |
28 September 2011 | Secretary's details changed for Bonitta Marie Conn Dodson on 8 August 2011 (1 page) |
25 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
5 October 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Registered office address changed from 27 Mortimer Street London W1Y 3BL on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 27 Mortimer Street London W1Y 3BL on 20 April 2010 (1 page) |
9 December 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
26 September 2008 | Memorandum and Articles of Association (17 pages) |
26 September 2008 | Memorandum and Articles of Association (17 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
8 August 2008 | Incorporation (21 pages) |
8 August 2008 | Incorporation (21 pages) |