42 Dingwall Road
Croydon
CR0 2NE
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 01 July 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mr John William Davy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mr Colin James Hall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mr Jonathan Gary Cranley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 115 Crockhamwell Road Woodley Reading RG5 3JP |
Director Name | Mr Paul Andrew Wills |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 115 Crockhamwell Road Woodley Reading RG5 3JP |
Director Name | Dr Diana Margaret Davy |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2015) |
Role | Retired Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 115 Crockhamwell Road Woodley Reading RG5 3JP |
Director Name | Mrs Sharon Delfina Graves |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 2015(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Greesands Place Trevereux Hill Oxted Surrey RH8 0TL |
Director Name | Mr Philip John David Thomas |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mr Michael Reynolds |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Secretary Name | Mrs Aline Lhermitte Colliat |
---|---|
Status | Resigned |
Appointed | 31 December 2015(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | 2 Greensands Place Trevereux Hill Limpsfield Chart Oxted Surrey RH8 0TL |
Secretary Name | Chansecs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Correspondence Address | 115 Crockhamwell Road Woodley Reading RG5 3JP |
Registered Address | C/O Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
14 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Termination of appointment of Colin James Hall as a director on 13 June 2023 (1 page) |
28 June 2023 | Appointment of Mr Ewan Jackson Brown as a director on 4 April 2023 (2 pages) |
19 June 2023 | Appointment of Mr Nigel Stanley Gliksten as a director on 4 April 2023 (2 pages) |
22 May 2023 | Appointment of Ms Aline Yvonne Mariette Lhermitte as a director on 4 April 2023 (2 pages) |
22 May 2023 | Appointment of Mr Michael William Thomas Reynolds as a director on 4 April 2023 (2 pages) |
22 May 2023 | Director's details changed for Mr Colin James Hall on 22 May 2023 (2 pages) |
22 May 2023 | Termination of appointment of Paula Louise Gliksten as a director on 4 April 2023 (1 page) |
11 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
22 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
29 October 2018 | Notification of a person with significant control statement (2 pages) |
22 October 2018 | Appointment of Mr Colin James Hall as a director on 20 October 2018 (2 pages) |
22 October 2018 | Cessation of Philip John David Thomas as a person with significant control on 20 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Philip John David Thomas as a director on 20 October 2018 (1 page) |
22 October 2018 | Appointment of Mr John William Davy as a director on 20 October 2018 (2 pages) |
22 October 2018 | Termination of appointment of Michael Reynolds as a director on 20 October 2018 (1 page) |
19 October 2018 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2018 (2 pages) |
19 October 2018 | Termination of appointment of Aline Lhermitte Colliat as a secretary on 1 July 2018 (1 page) |
19 October 2018 | Registered office address changed from 1 Greesands Place Trevereux Hill Oxted Surrey RH8 0TL England to C/O Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 19 October 2018 (1 page) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
24 October 2017 | Termination of appointment of Sharon Delfina Graves as a director on 14 October 2017 (1 page) |
24 October 2017 | Appointment of Mrs Paula Louise Gliksten as a director on 14 October 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Paula Louise Gliksten as a director on 14 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Sharon Delfina Graves as a director on 14 October 2017 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 March 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
4 May 2016 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 1 Greesands Place Trevereux Hill Oxted Surrey RH8 0TL on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 1 Greesands Place Trevereux Hill Oxted Surrey RH8 0TL on 4 May 2016 (1 page) |
21 April 2016 | Annual return made up to 5 April 2016 (20 pages) |
21 April 2016 | Current accounting period shortened from 24 March 2017 to 31 December 2016 (3 pages) |
21 April 2016 | Current accounting period shortened from 24 March 2017 to 31 December 2016 (3 pages) |
21 April 2016 | Annual return made up to 5 April 2016 (20 pages) |
18 March 2016 | Registered office address changed from 1 Greensands Place Trevereux Hill Oxted Surrey RH8 0TL to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 1 Greensands Place Trevereux Hill Oxted Surrey RH8 0TL to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 (1 page) |
19 January 2016 | Appointment of Mrs Aline Lhermitte Colliat as a secretary on 31 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Chansecs Limited as a secretary on 31 January 2015 (1 page) |
19 January 2016 | Appointment of Mrs Aline Lhermitte Colliat as a secretary on 31 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Chansecs Limited as a secretary on 31 January 2015 (1 page) |
14 January 2016 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to 1 Greensands Place Trevereux Hill Oxted Surrey RH8 0TL on 14 January 2016 (2 pages) |
14 January 2016 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to 1 Greensands Place Trevereux Hill Oxted Surrey RH8 0TL on 14 January 2016 (2 pages) |
14 January 2016 | Secretary's details changed for {officer_name} (3 pages) |
28 October 2015 | Appointment of Mr Michael Reynolds as a director on 23 September 2015 (2 pages) |
28 October 2015 | Appointment of Mr Michael Reynolds as a director on 23 September 2015 (2 pages) |
23 October 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
21 October 2015 | Appointment of Mrs Sharon Graves as a director on 16 February 2015 (2 pages) |
21 October 2015 | Appointment of Mrs Sharon Graves as a director on 16 February 2015 (2 pages) |
14 October 2015 | Termination of appointment of Diana Margaret Davy as a director on 30 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Diana Margaret Davy as a director on 30 September 2015 (1 page) |
21 May 2015 | Termination of appointment of Paul Andrew Wills as a director on 16 February 2015 (1 page) |
21 May 2015 | Termination of appointment of Jonathan Gary Cranley as a director on 16 February 2015 (1 page) |
21 May 2015 | Termination of appointment of Jonathan Gary Cranley as a director on 16 February 2015 (1 page) |
21 May 2015 | Termination of appointment of Paul Andrew Wills as a director on 16 February 2015 (1 page) |
13 March 2015 | Appointment of Dr Diana Davy as a director on 16 February 2015 (3 pages) |
13 March 2015 | Appointment of Dr Diana Davy as a director on 16 February 2015 (3 pages) |
13 March 2015 | Appointment of Philip John David Thomas as a director on 16 February 2015 (3 pages) |
13 March 2015 | Appointment of Philip John David Thomas as a director on 16 February 2015 (3 pages) |
16 February 2015 | Annual return made up to 7 February 2015 no member list (4 pages) |
16 February 2015 | Annual return made up to 7 February 2015 no member list (4 pages) |
16 February 2015 | Annual return made up to 7 February 2015 no member list (4 pages) |
8 October 2014 | Current accounting period extended from 28 February 2015 to 24 March 2015 (1 page) |
8 October 2014 | Current accounting period extended from 28 February 2015 to 24 March 2015 (1 page) |
11 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 7 February 2014 no member list (4 pages) |
7 February 2014 | Annual return made up to 7 February 2014 no member list (4 pages) |
7 February 2014 | Annual return made up to 7 February 2014 no member list (4 pages) |
7 February 2013 | Incorporation (20 pages) |
7 February 2013 | Incorporation (20 pages) |