22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director Name | Mr Chiwah Trevor Hou |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Director Name | Mr Sam Williams |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Director Name | Mr Peter Timothy Machin |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Director Name | Mr Lewis Andrews |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Sales Operations Manager |
Country of Residence | England |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Director Name | Miss Farnoosh Goshtasb |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Secretary Name | Palmer McCarthy (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS |
Director Name | Ms Katherine Julia Bannon |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Cleve Cross Court 14 Selborne Road Croydon CR0 5AZ |
Director Name | Mr Simon James Sherwood Mayall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Cleve Cross Court 14 Selborne Road Croydon CR0 5AZ |
Director Name | Mrs Eileen Patricia Chapman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Upfield Croydon CR0 5DR |
Director Name | Ms Joanna Lyn Lewars |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Director Name | Ms Catherine Ann Chaplin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Director Name | Mr Graham Victor Lyon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Director Name | Ms Beheshteh Sadrian |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Secretary Name | Mr Stephen John Hole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 November 2021) |
Role | Company Director |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Registered Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £10 | Catherine Ann Chaplin 10.00% Ordinary |
---|---|
1 at £10 | Doris Pooley 10.00% Ordinary |
1 at £10 | Eileen Patricia Chapman 10.00% Ordinary |
1 at £10 | Elizabeth Mostoufi 10.00% Ordinary |
1 at £10 | Joanna Lyn Lewars 10.00% Ordinary |
1 at £10 | John Hessell Tiltman 10.00% Ordinary |
1 at £10 | Katherine Julia Bannon 10.00% Ordinary |
1 at £10 | Mr G.v. Lyon & Mrs M.a. Lyon 10.00% Ordinary |
1 at £10 | Simon James Sherwood Mayall 10.00% Ordinary |
1 at £10 | Stefan Karl Bartsch 10.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
2 December 2020 | Secretary's details changed for Stephen John Hole on 2 December 2020 (1 page) |
---|---|
25 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
4 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 May 2019 | Appointment of Mr Chiwah Trevor Hou as a director on 8 May 2019 (2 pages) |
16 May 2019 | Appointment of Mr Sam Williams as a director on 8 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Joanna Lyn Lewars as a director on 8 May 2019 (1 page) |
15 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
9 April 2019 | Director's details changed for Mr John Hessell Tiltman on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Ms Beheshteh Sadrian on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Mr Graham Victor Lyon on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Ms Catherine Ann Chaplin on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Ms Joanna Lyn Lewars on 1 April 2019 (2 pages) |
12 March 2019 | Termination of appointment of Eileen Patricia Chapman as a director on 1 August 2018 (1 page) |
3 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
28 April 2017 | Secretary's details changed for Stephen John Hole on 1 April 2017 (1 page) |
28 April 2017 | Secretary's details changed for Stephen John Hole on 1 April 2017 (1 page) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
2 December 2016 | Termination of appointment of Simon James Sherwood Mayall as a director on 29 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Simon James Sherwood Mayall as a director on 29 November 2016 (1 page) |
14 June 2016 | Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 14 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Termination of appointment of Katherine Julia Bannon as a director on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Katherine Julia Bannon as a director on 13 April 2016 (1 page) |
2 June 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
10 June 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (12 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (12 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (12 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (12 pages) |
23 May 2012 | Appointment of Stephen John Hole as a secretary (3 pages) |
23 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
23 May 2012 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE United Kingdom on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE United Kingdom on 23 May 2012 (2 pages) |
23 May 2012 | Appointment of Stephen John Hole as a secretary (3 pages) |
23 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|