Company NameCroydon Business Crime Reduction Partnership Limited
Company StatusActive
Company Number06900449
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Esther Mary Sutton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(4 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oval Tavern 131 Oval Road
Croydon
Surrey
CR0 6BR
Director NameMr Shaun James Webster
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSaffron House Third Floor
15 Park Street
Croydon
Surrey
CR0 1YD
Director NameMr Paul Marsden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroydon College College Road
Croydon
Surrey
CR9 1DX
Director NameMs Rosaleen Morgan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCroydon Town Centre Bid Manager
Country of ResidenceEngland
Correspondence Address76 Churchill Road
South Croydon
Surrey
CR2 6HB
Director NameRoss Gregory Palmer
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 York Road
Billericay
Essex
CM12 0XG
Director NameDavid Hayes Parham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 The Orchard
North Holmwood
Dorking
Surrey
RH5 4JT
Director NameMr John Robert Millard
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Smallfield Road
Horley
Surrey
RH6 9AU
Director NameAndrew Douglas Bauer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCentre Director
Country of ResidenceEngland
Correspondence AddressSaffron House Third Floor 15 Park Street
Croydon
Surrey
CR0 1YD
Director NameMichelle Newton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 October 2011)
RoleLicensee For Jd Wetherspoon Plc
Country of ResidenceEngland
Correspondence AddressFirst Floor Green Dragon House 64-70 High Street
Croydon
Surrey
CR0 9XN
Director NameMr David Ordman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrale Shopping Centre 21 North End
Croydon
Surrey
CR0 1TY
Director NameMr Matthew Sims
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2017)
RoleCeo Croydon Town Centre Bid
Country of ResidenceEngland
Correspondence AddressAmp House 8th Floor Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Nicholas Charles Baker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 April 2018)
RoleRailwayman
Country of ResidenceEngland
Correspondence AddressKnollys House 17 Addiscombe Road
Croydon
Surrey
CR0 6SR
Director NameMr Andy Pottle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrale Shopping Centre 21 North End
Croydon
Surrey
CR0 1TY
Director NameMr Timothy Edward Kimber
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aig Building 2-8 Altyre Road
Croydon
Surrey
CR9 2LG

Contact

Websitelittoralis.co.uk

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,292
Cash£1,812
Current Liabilities£2,730

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
10 May 2019Termination of appointment of Andrew Douglas Bauer as a director on 3 May 2019 (1 page)
10 May 2019Termination of appointment of Nicholas Charles Baker as a director on 18 April 2018 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 August 2018Second filing of the annual return made up to 17 May 2014 (23 pages)
16 August 2018Second filing of the annual return made up to 17 May 2015 (23 pages)
16 August 2018Second filing of the annual return made up to 17 May 2016 (23 pages)
1 June 2018Cessation of Andrew Douglas Bauer as a person with significant control on 6 April 2016 (1 page)
1 June 2018Notification of a person with significant control statement (2 pages)
1 June 2018Cessation of David Ordman as a person with significant control on 6 April 2016 (1 page)
1 June 2018Cessation of John Robert Millard as a person with significant control on 6 April 2016 (1 page)
1 June 2018Termination of appointment of David Ordman as a director on 14 January 2016 (1 page)
1 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
1 June 2018Cessation of Matthew Sims as a person with significant control on 6 April 2016 (1 page)
30 May 2018Termination of appointment of John Robert Millard as a director on 6 March 2018 (1 page)
21 May 2018Appointment of Mr Paul Marsden as a director on 1 November 2017 (2 pages)
18 May 2018Appointment of Mr Andy Pottle as a director on 6 April 2016 (2 pages)
18 May 2018Termination of appointment of Matthew Sims as a director on 1 September 2017 (1 page)
18 May 2018Appointment of Mr Shaun James Webster as a director on 1 September 2017 (2 pages)
18 May 2018Appointment of Mr Nicholas Charles Baker as a director on 31 December 2013 (2 pages)
18 May 2018Appointment of Ms Esther Mary Sutton as a director on 31 December 2013 (2 pages)
18 May 2018Appointment of Mr Timothy Edward Kimber as a director on 15 June 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 October 2017Registered office address changed from , C/O Ormerods, 45 Friends Road, Croydon, Surrey, CR0 1ED to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 11 October 2017 (1 page)
11 October 2017Registered office address changed from C/O Ormerods 45 Friends Road Croydon Surrey CR0 1ED to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 11 October 2017 (1 page)
14 September 2017Director's details changed for Andrew Douglas Bauer on 3 May 2017 (2 pages)
14 September 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
14 September 2017Director's details changed for Andrew Douglas Bauer on 3 May 2017 (2 pages)
14 September 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
13 September 2017Notification of Andrew Douglas Bauer as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Matthew Sims as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of John Robert Millard as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of David Ordman as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Director's details changed for John Robert Millard on 31 August 2014 (2 pages)
13 September 2017Director's details changed for Matthew Sims on 31 July 2014 (2 pages)
13 September 2017Notification of Matthew Sims as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of John Robert Millard as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Andrew Douglas Bauer as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Director's details changed for John Robert Millard on 31 August 2014 (2 pages)
13 September 2017Director's details changed for Matthew Sims on 31 July 2014 (2 pages)
13 September 2017Notification of David Ordman as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Annual return made up to 17 May 2016 no member list (5 pages)
26 July 2016Annual return made up to 17 May 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2018.
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Annual return made up to 17 May 2015 no member list (6 pages)
20 July 2015Annual return made up to 17 May 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2018
(7 pages)
22 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 17 May 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2018.
(7 pages)
10 June 2014Annual return made up to 17 May 2014 no member list (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Annual return made up to 17 May 2013 no member list (5 pages)
18 June 2013Annual return made up to 17 May 2013 no member list (5 pages)
13 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 June 2012Appointment of David Ordman as a director (3 pages)
12 June 2012Appointment of Matthew Sims as a director (3 pages)
12 June 2012Appointment of David Ordman as a director (3 pages)
12 June 2012Appointment of Matthew Sims as a director (3 pages)
28 May 2012Annual return made up to 17 May 2012 no member list (3 pages)
28 May 2012Annual return made up to 17 May 2012 no member list (3 pages)
19 April 2012Registered office address changed from C/O Ormerods First Floor Green Dragon House 64-70 High Street Croydon Surrey CR0 9XN on 19 April 2012 (1 page)
19 April 2012Registered office address changed from , C/O Ormerods, First Floor Green Dragon House 64-70 High Street, Croydon, Surrey, CR0 9XN on 19 April 2012 (1 page)
1 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
27 October 2011Termination of appointment of Michelle Newton as a director (1 page)
27 October 2011Termination of appointment of Michelle Newton as a director (1 page)
20 September 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
20 September 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
20 September 2011Termination of appointment of Rosaleen Morgan as a director (1 page)
20 September 2011Termination of appointment of Rosaleen Morgan as a director (1 page)
17 May 2011Annual return made up to 17 May 2011 no member list (5 pages)
17 May 2011Annual return made up to 17 May 2011 no member list (5 pages)
19 April 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
19 April 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
21 January 2011Appointment of Michelle Newton as a director (3 pages)
21 January 2011Appointment of Michelle Newton as a director (3 pages)
10 September 2010Termination of appointment of Ross Palmer as a director (1 page)
10 September 2010Termination of appointment of David Parham as a director (1 page)
10 September 2010Termination of appointment of Ross Palmer as a director (1 page)
10 September 2010Termination of appointment of David Parham as a director (1 page)
29 July 2010Annual return made up to 8 May 2010 no member list (6 pages)
29 July 2010Director's details changed for Ross Gregory Palmer on 8 May 2010 (2 pages)
29 July 2010Director's details changed for Ross Gregory Palmer on 8 May 2010 (2 pages)
29 July 2010Director's details changed for Rosaleen Morgan on 8 May 2010 (2 pages)
29 July 2010Director's details changed for David Hayes Parham on 8 May 2010 (2 pages)
29 July 2010Director's details changed for Ross Gregory Palmer on 8 May 2010 (2 pages)
29 July 2010Director's details changed for David Hayes Parham on 8 May 2010 (2 pages)
29 July 2010Annual return made up to 8 May 2010 no member list (6 pages)
29 July 2010Director's details changed for David Hayes Parham on 8 May 2010 (2 pages)
29 July 2010Director's details changed for Rosaleen Morgan on 8 May 2010 (2 pages)
29 July 2010Director's details changed for Rosaleen Morgan on 8 May 2010 (2 pages)
29 July 2010Annual return made up to 8 May 2010 no member list (6 pages)
8 May 2009Incorporation (28 pages)
8 May 2009Incorporation (28 pages)