South Croydon
Surrey
CR2 6JA
Director Name | Mr Gary Edward Butler |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Alex Petrou |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Patrick Sago |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2017(4 years after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Director Name | Mr Stephen Andrew Wiles |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Secretary Name | Stephen Wiles |
---|---|
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Director Name | Mr Conrad Johnstone Paton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2019) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Naomi Frances Elizabeth Hartley |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2021(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Registered Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £0.5 | Alex Petrou 8.33% Ordinary A |
---|---|
1 at £0.5 | Alex Petrou 8.33% Ordinary B |
1 at £0.5 | Aslan Omerov 8.33% Ordinary A |
1 at £0.5 | Aslan Omerov 8.33% Ordinary B |
1 at £0.5 | Christain Loffler 8.33% Ordinary A |
1 at £0.5 | Christain Loffler 8.33% Ordinary B |
1 at £0.5 | Evangelos Pieri 8.33% Ordinary A |
1 at £0.5 | Evangelos Pieri 8.33% Ordinary B |
1 at £0.5 | Gary Butler 8.33% Ordinary A |
1 at £0.5 | Gary Butler 8.33% Ordinary B |
1 at £0.5 | Jim Bayram 8.33% Ordinary A |
1 at £0.5 | Jim Bayram 8.33% Ordinary B |
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 | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 September 2023 | Director's details changed for Aslan Omerov on 14 September 2023 (2 pages) |
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
6 February 2023 | Termination of appointment of Alex Petrou as a director on 24 June 2022 (1 page) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 September 2022 | Confirmation statement made on 26 September 2022 with updates (5 pages) |
20 April 2022 | Termination of appointment of Naomi Frances Elizabeth Hartley as a director on 20 April 2022 (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
4 March 2021 | Director's details changed for Mr Alex Petrou on 4 March 2021 (2 pages) |
4 March 2021 | Director's details changed for Mr Patrick Sago on 4 March 2021 (2 pages) |
1 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 February 2021 | Appointment of Naomi Frances Elizabeth Hartley as a director on 4 February 2021 (2 pages) |
30 September 2020 | Termination of appointment of Conrad Johnstone Paton as a director on 4 October 2019 (1 page) |
30 September 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
10 April 2018 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2 October 2017 (1 page) |
30 September 2017 | Termination of appointment of Stephen Wiles as a secretary on 29 September 2017 (1 page) |
30 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
30 September 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 30 September 2017 (2 pages) |
30 September 2017 | Termination of appointment of Stephen Wiles as a secretary on 29 September 2017 (1 page) |
30 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
30 September 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 30 September 2017 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
2 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
23 February 2016 | Appointment of Mr Patrick Sago as a director on 6 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Patrick Sago as a director on 6 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Gary Edward Butler as a director on 6 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Alex Petrou as a director on 6 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Alex Petrou as a director on 6 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Gary Edward Butler as a director on 6 February 2016 (2 pages) |
27 November 2015 | Appointment of Mr Conrad Paton as a director on 20 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Conrad Paton as a director on 20 November 2015 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 November 2015 | Termination of appointment of Stephen Andrew Wiles as a director on 12 November 2015 (1 page) |
14 November 2015 | Termination of appointment of Stephen Andrew Wiles as a director on 12 November 2015 (1 page) |
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
11 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
25 March 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
6 January 2014 | Appointment of Aslan Omerov as a director (3 pages) |
6 January 2014 | Appointment of Aslan Omerov as a director (3 pages) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|