Croydon
Surrey
CR0 1JB
Director Name | Mr Michael David Bromfield |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Technologist |
Country of Residence | England |
Correspondence Address | First Floor, Prospect House 2 Athenaeum Road London N20 9AE |
Director Name | Andrew Quentin Peck |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Director Food Manufacturing |
Country of Residence | England |
Correspondence Address | First Floor, Prospect House 2 Athenaeum Road London N20 9AE |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2016(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Francis Patrick Lennon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bay Court Doctors Commons Road Berkhamsted Hertfordshire HP4 3DN |
Director Name | Rosemary Anne Livingstone Armstrong |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Prospect House 2 Athenaeum Road London N20 9AE |
Secretary Name | Ruth Montacute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Prospect House 2 Athenaeum Road London N20 9AE |
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 |
1 at £1 | Amanda Rosemary Heath Langford & Nicholas Francis Langford 10.00% Ordinary |
---|---|
1 at £1 | Andrew Quintin Peck 10.00% Ordinary |
1 at £1 | Elizabeth Fay White 10.00% Ordinary |
1 at £1 | John Taggart 10.00% Ordinary |
1 at £1 | Michael David Bromfield 10.00% Ordinary |
1 at £1 | Patricia Lilian Smith 10.00% Ordinary |
1 at £1 | R.v. Mccall & A.c. Mccall 10.00% Ordinary |
1 at £1 | Rosemary Anne Livingstone Armstrong 10.00% Ordinary |
1 at £1 | Ruth Montacute 10.00% Ordinary |
1 at £1 | Sarah Bartrum 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,815 |
Current Liabilities | £4,054 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (0 days from now) |
1 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
17 April 2023 | Secretary's details changed for Hml Company Secretarial Services Limited on 17 April 2023 (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
10 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
23 March 2020 | Director's details changed (2 pages) |
23 March 2020 | Director's details changed (2 pages) |
20 March 2020 | Director's details changed for John Taggart on 1 October 2016 (2 pages) |
20 March 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
2 December 2019 | Appointment of Andrew Quentin Peck as a director on 26 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Michael David Bromfield as a director on 26 November 2019 (2 pages) |
2 December 2019 | Notification of Andrew Quentin Peck as a person with significant control on 26 November 2019 (2 pages) |
2 December 2019 | Notification of Michael David Bromfield as a person with significant control on 26 November 2019 (2 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with updates (3 pages) |
23 November 2018 | Termination of appointment of Ruth Montacute as a secretary on 1 October 2016 (1 page) |
23 November 2018 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2016 (2 pages) |
5 November 2018 | Registered office address changed from First Floor Prospect House 2 Athenaeum Road London N20 9AE England to 94 Park Lane Croydon Surrey CR0 1JB on 5 November 2018 (1 page) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
11 October 2017 | Termination of appointment of Rosemary Anne Livingstone Armstrong as a director on 23 November 2016 (1 page) |
11 October 2017 | Cessation of Rosemary Anne Livingstone Armstrong as a person with significant control on 23 November 2016 (1 page) |
11 October 2017 | Cessation of Rosemary Anne Livingstone Armstrong as a person with significant control on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Rosemary Anne Livingstone Armstrong as a director on 23 November 2016 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
9 March 2017 | Secretary's details changed for Ruth Montacute on 9 March 2017 (1 page) |
9 March 2017 | Director's details changed for John Taggart on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for John Taggart on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Rosemary Anne Livingstone Armstrong on 9 March 2017 (2 pages) |
9 March 2017 | Secretary's details changed for Ruth Montacute on 9 March 2017 (1 page) |
9 March 2017 | Director's details changed for Rosemary Anne Livingstone Armstrong on 9 March 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2013 | Registered office address changed from 70 Millview Road Tring Hertfordshire HP23 4EW on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 70 Millview Road Tring Hertfordshire HP23 4EW on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 70 Millview Road Tring Hertfordshire HP23 4EW on 5 July 2013 (1 page) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Rosemary Anne Livingstone Armstrong on 16 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Rosemary Anne Livingstone Armstrong on 16 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for John Taggart on 16 March 2010 (2 pages) |
20 April 2010 | Termination of appointment of Francis Lennon as a director (1 page) |
20 April 2010 | Director's details changed for John Taggart on 16 March 2010 (2 pages) |
20 April 2010 | Termination of appointment of Francis Lennon as a director (1 page) |
6 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
6 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
16 March 2009 | Incorporation (21 pages) |
16 March 2009 | Incorporation (21 pages) |