Croydon
Surrey
CR0 1JB
Director Name | Mr Edward Jack Gallagher |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Senior Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Marco Basaglia |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 October 2023(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2013(same day as company formation) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Anthony Neville |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 11 Westpoint Business Park Clonard Wexford Ireland |
Director Name | Mr Mark Anthony Tyrrell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 11 Westpoint Business Park Clonard Wexford Ireland |
Director Name | Mr Gavin Derek Quinton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 December 2020) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Ms Alison Mavor |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 September 2023) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
7 November 2023 | Termination of appointment of Alison Mavor as a director on 18 September 2023 (1 page) |
---|---|
9 October 2023 | Appointment of Mr Marco Basaglia as a director on 9 October 2023 (2 pages) |
3 October 2023 | Appointment of Mr Edward Jack Gallagher as a director on 2 October 2023 (2 pages) |
2 October 2023 | Appointment of Mr James Remington Payne as a director on 29 September 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
12 April 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
19 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
14 April 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
7 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
10 December 2021 | Termination of appointment of Gavin Derek Quinton as a director on 17 December 2020 (1 page) |
28 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
30 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
6 July 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
12 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
31 May 2016 | Annual return made up to 24 May 2016 no member list (3 pages) |
31 May 2016 | Annual return made up to 24 May 2016 no member list (3 pages) |
2 July 2015 | Appointment of Mr Gavin Derek Quinton as a director on 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Anthony Neville as a director on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Miss Alison Mavor as a director on 30 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Gavin Derek Quinton as a director on 30 June 2015 (2 pages) |
2 July 2015 | Appointment of Miss Alison Mavor as a director on 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Mark Tyrrel as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Anthony Neville as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Mark Tyrrel as a director on 30 June 2015 (1 page) |
1 June 2015 | Annual return made up to 24 May 2015 no member list (4 pages) |
1 June 2015 | Annual return made up to 24 May 2015 no member list (4 pages) |
22 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
30 May 2014 | Annual return made up to 24 May 2014 no member list (4 pages) |
30 May 2014 | Annual return made up to 24 May 2014 no member list (4 pages) |
5 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
5 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
24 May 2013 | Incorporation (34 pages) |
24 May 2013 | Incorporation (34 pages) |