Croydon
Surrey
CR0 1NG
Director Name | Theresa Anne Millward |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ds House 306 High Street Croydon Surrey CR0 1NG |
Director Name | Priscilla Cynthia Maria Cleur |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Ds House 306 High Street Croydon Surrey CR0 1NG |
Secretary Name | Alan Miles |
---|---|
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Magnolia Cottage 58 Sanderstead Court Avenue South Croydon Surrey CR2 9AJ |
Registered Address | Ds House 306 High Street Croydon Surrey CR0 1NG |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £1,810 |
Cash | £2,574 |
Current Liabilities | £957 |
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 | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
7 December 2023 | Withdrawal of a person with significant control statement on 7 December 2023 (2 pages) |
---|---|
7 December 2023 | Notification of Theresa Anne Millward as a person with significant control on 7 December 2023 (2 pages) |
7 December 2023 | Notification of Pricilla Cleur as a person with significant control on 7 December 2023 (2 pages) |
7 December 2023 | Notification of Paul Wesley Norris as a person with significant control on 7 December 2023 (2 pages) |
29 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
16 August 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
29 March 2023 | Micro company accounts made up to 31 March 2022 (7 pages) |
18 January 2023 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
27 August 2019 | Director's details changed for Priscilla Cynthia Maria Cleur on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mr Paul Wesley Norris on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Theresa Anne Millward on 22 August 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 September 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Annual return made up to 29 July 2015 no member list (4 pages) |
1 October 2015 | Annual return made up to 29 July 2015 no member list (4 pages) |
15 October 2014 | Annual return made up to 29 July 2014 no member list (4 pages) |
15 October 2014 | Annual return made up to 29 July 2014 no member list (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 March 2014 | Termination of appointment of Alan Miles as a secretary (1 page) |
3 March 2014 | Termination of appointment of Alan Miles as a secretary (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 August 2013 | Annual return made up to 29 July 2013 no member list (5 pages) |
8 August 2013 | Annual return made up to 29 July 2013 no member list (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Annual return made up to 29 July 2012 no member list (5 pages) |
23 October 2012 | Annual return made up to 29 July 2012 no member list (5 pages) |
11 September 2012 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 11 September 2012 (2 pages) |
9 August 2011 | Annual return made up to 29 July 2011 no member list (5 pages) |
9 August 2011 | Annual return made up to 29 July 2011 no member list (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
25 August 2010 | Director's details changed for Priscilla Cynthia Maria Cleur on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Theresa Anne Millward on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Theresa Anne Millward on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 29 July 2010 no member list (5 pages) |
25 August 2010 | Director's details changed for Priscilla Cynthia Maria Cleur on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 29 July 2010 no member list (5 pages) |
25 August 2010 | Director's details changed for Theresa Anne Millward on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Priscilla Cynthia Maria Cleur on 1 October 2009 (2 pages) |
28 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
28 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
17 September 2009 | Director appointed priscilla cynthia maria cleur (1 page) |
17 September 2009 | Director appointed priscilla cynthia maria cleur (1 page) |
29 July 2009 | Incorporation (29 pages) |
29 July 2009 | Incorporation (29 pages) |