Croydon
Surrey
CR0 1JB
Director Name | Ms Alison Tobin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Ms Andrea Patricia Mason |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Ms Tracey Vaughan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Matthew James Pitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mr Richard Bruce Pearson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
1 at £1 | Richard Bruce Pearson 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 4 days from now) |
16 October 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
5 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
19 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
27 September 2021 | Micro company accounts made up to 30 April 2021 (6 pages) |
12 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 30 April 2020 (7 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
20 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
12 November 2019 | Resolutions
|
4 November 2019 | Statement of capital following an allotment of shares on 18 December 2017
|
1 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
16 August 2018 | Termination of appointment of Richard Bruce Pearson as a director on 26 February 2018 (1 page) |
25 May 2018 | Confirmation statement made on 29 April 2018 with updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 29 April 2016
|
18 October 2017 | Statement of capital following an allotment of shares on 29 April 2016
|
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2017 | Director's details changed for Ms Alison Tobin on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Ms Tracey Vaughan on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Richard Bruce Pearson on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Hml Company Secretarial Services Limted as a secretary on 1 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Guldeep Singh Mankoo on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Ms Andrea Patricia Mason on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Ms Andrea Patricia Mason on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Hml Company Secretarial Services Limted as a secretary on 1 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Matthew James Pitt on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Ms Tracey Vaughan on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Guldeep Singh Mankoo on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Ms Alison Tobin on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Richard Bruce Pearson on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Matthew James Pitt on 2 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX to 94 Park Lane Croydon Surrey CR0 1JB on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX to 94 Park Lane Croydon Surrey CR0 1JB on 1 February 2017 (1 page) |
15 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|