Purley
CR8 3AA
Secretary Name | Mr Mark Peter Fuller |
---|---|
Status | Current |
Appointed | 20 December 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Bourne House C/O Fullers Commerce 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Stephen John Brown |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bourne House C/O Fullers Commerce 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Edward Holmes |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(11 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | Bourne House C/O Fullers Commerce 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Kevin Fidler |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Weald House 88 Main Road Sundridge Kent TN14 6ER |
Director Name | Timothy Paul Nabbs |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weald House 88 Main Road Sundridge Kent TN14 6ER |
Director Name | Mr Jonathan Brown |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 2014) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB |
Director Name | Mr Davin Jonathan Bryce |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 2014) |
Role | Risk Executive |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB |
Director Name | Mr Alkesh Patel |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB |
Director Name | Miss Johanna George |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 14 Brighton Road Purley Surrey CR8 3AA |
Director Name | Mr Howard George Storey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 14 14 Brighton Road Purley Surrey CR8 3AA |
Director Name | Mr Jasvinder Singh Sidhu |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 02 July 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Edward Holmes |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 February 2020) |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | 14 Brighton Road Purley CR8 3AA |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2011(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 December 2019) |
Correspondence Address | R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Bourne House C/O Fullers Commerce 475 Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
28 December 2023 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
2 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 28 February 2022 (7 pages) |
28 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
19 April 2021 | Appointment of Mr Edward Holmes as a director on 12 April 2021 (2 pages) |
1 April 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
28 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 28 February 2020 (7 pages) |
16 March 2020 | Appointment of Mr Stephen John Brown as a director on 16 March 2020 (2 pages) |
17 February 2020 | Termination of appointment of Edward Holmes as a director on 17 February 2020 (1 page) |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
2 January 2020 | Notification of Mark Peter Fuller as a person with significant control on 2 January 2020 (2 pages) |
23 December 2019 | Registered office address changed from C/O Fullers Commerce Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to Bourne House C/O Fullers Commerce 475 Godstone Road Whyteleafe Surrey CR3 0BL on 23 December 2019 (1 page) |
20 December 2019 | Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Fullers Commerce Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 20 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Mark Peter Fuller as a secretary on 20 December 2019 (2 pages) |
20 December 2019 | Withdrawal of a person with significant control statement on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 3 December 2019 (1 page) |
13 August 2019 | Appointment of Mr Edward Holmes as a director on 5 August 2019 (2 pages) |
2 July 2019 | Termination of appointment of Jasvinder Singh Sidhu as a director on 2 July 2019 (1 page) |
2 July 2019 | Notification of a person with significant control statement (2 pages) |
2 July 2019 | Cessation of Jasvinder Singh Sidhu as a person with significant control on 2 July 2019 (1 page) |
19 June 2019 | Appointment of Mr Mehmet Sevki Mahmut as a director on 14 June 2019 (2 pages) |
16 April 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
4 December 2018 | Withdrawal of a person with significant control statement on 4 December 2018 (2 pages) |
4 December 2018 | Appointment of Mr Jasvinder Singh Sidhu as a director on 4 December 2018 (2 pages) |
4 December 2018 | Termination of appointment of Alkesh Patel as a director on 4 March 2018 (1 page) |
4 December 2018 | Notification of Jasvinder Singh Sidhu as a person with significant control on 4 December 2018 (2 pages) |
7 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Howard George Storey as a director on 24 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Howard George Storey as a director on 24 October 2017 (1 page) |
26 May 2017 | Termination of appointment of Johanna George as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Johanna George as a director on 26 May 2017 (1 page) |
6 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
28 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
15 January 2016 | Annual return made up to 1 January 2016 no member list (5 pages) |
15 January 2016 | Annual return made up to 1 January 2016 no member list (5 pages) |
16 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 January 2015 | Annual return made up to 1 January 2015 no member list (5 pages) |
12 January 2015 | Annual return made up to 1 January 2015 no member list (5 pages) |
12 January 2015 | Annual return made up to 1 January 2015 no member list (5 pages) |
4 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 January 2014 | Appointment of Miss Johanna George as a director (2 pages) |
7 January 2014 | Termination of appointment of Davin Bryce as a director (1 page) |
7 January 2014 | Termination of appointment of Jonathan Brown as a director (1 page) |
7 January 2014 | Appointment of Mr Howard George Storey as a director (2 pages) |
7 January 2014 | Termination of appointment of Jonathan Brown as a director (1 page) |
7 January 2014 | Appointment of Miss Johanna George as a director (2 pages) |
7 January 2014 | Termination of appointment of Davin Bryce as a director (1 page) |
7 January 2014 | Appointment of Mr Howard George Storey as a director (2 pages) |
2 January 2014 | Annual return made up to 1 January 2014 no member list (5 pages) |
2 January 2014 | Annual return made up to 1 January 2014 no member list (5 pages) |
2 January 2014 | Annual return made up to 1 January 2014 no member list (5 pages) |
31 May 2013 | Accounts for a dormant company made up to 28 February 2013 (8 pages) |
31 May 2013 | Accounts for a dormant company made up to 28 February 2013 (8 pages) |
14 January 2013 | Annual return made up to 1 January 2013 no member list (5 pages) |
14 January 2013 | Annual return made up to 1 January 2013 no member list (5 pages) |
14 January 2013 | Annual return made up to 1 January 2013 no member list (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 28 February 2012 (8 pages) |
29 June 2012 | Accounts for a dormant company made up to 28 February 2012 (8 pages) |
12 January 2012 | Annual return made up to 1 January 2012 no member list (5 pages) |
12 January 2012 | Annual return made up to 1 January 2012 no member list (5 pages) |
12 January 2012 | Annual return made up to 1 January 2012 no member list (5 pages) |
11 May 2011 | Appointment of Mr Jonathan Brown as a director (2 pages) |
11 May 2011 | Termination of appointment of Kevin Fidler as a director (1 page) |
11 May 2011 | Appointment of Mr Jonathan Brown as a director (2 pages) |
11 May 2011 | Termination of appointment of Kevin Fidler as a director (1 page) |
11 May 2011 | Appointment of Mr Davin Jonathan Bryce as a director (2 pages) |
11 May 2011 | Appointment of Mr Alkesh Patel as a director (2 pages) |
11 May 2011 | Appointment of Mr Davin Jonathan Bryce as a director (2 pages) |
11 May 2011 | Appointment of Mr Alkesh Patel as a director (2 pages) |
9 May 2011 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
9 May 2011 | Termination of appointment of Timothy Nabbs as a director (2 pages) |
9 May 2011 | Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 9 May 2011 (2 pages) |
9 May 2011 | Termination of appointment of Timothy Nabbs as a director (2 pages) |
9 May 2011 | Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 9 May 2011 (2 pages) |
9 May 2011 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
9 May 2011 | Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 9 May 2011 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
11 April 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
17 February 2011 | Annual return made up to 12 February 2011 no member list (3 pages) |
17 February 2011 | Annual return made up to 12 February 2011 no member list (3 pages) |
12 February 2010 | Incorporation (23 pages) |
12 February 2010 | Incorporation (23 pages) |