Croydon
Surrey
CR0 2NE
Secretary Name | Mr Derek Lee |
---|---|
Status | Current |
Appointed | 01 October 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Melrose House (5th Floor) 42 Dingwall Road Croydon Surrey CR0 2NE |
Director Name | Mr Ashraful Hoque |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Melrose House (5th Floor) 42 Dingwall Road Croydon Surrey CR0 2NE |
Director Name | Mr Ian Arthur Mortimer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Belmore House Bedlams Lane Bishop's Stortford CM23 5LG |
Director Name | Mr William Patrick Joseph Callinan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Mr David John Dawson |
---|---|
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Ms Kelly Hobbs |
---|---|
Status | Resigned |
Appointed | 23 June 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Stuart David Critchell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 February 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Mr Jordan Lee Collison |
---|---|
Status | Resigned |
Appointed | 18 January 2018(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 2021) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mrs Susan Pamela Benjamins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Melrose House (5th Floor) 42 Dingwall Road Croydon Surrey CR0 2NE |
Director Name | Mr Muhammad Shad Arzani |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2022) |
Role | Senior Manager Of Investment Operations |
Country of Residence | England |
Correspondence Address | Melrose House (5th Floor) 42 Dingwall Road Croydon Surrey CR0 2NE |
Director Name | Mr Ranjith Kumar Srirangam |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2023) |
Role | Software |
Country of Residence | England |
Correspondence Address | Melrose House (5th Floor) 42 Dingwall Road Croydon Surrey CR0 2NE |
Director Name | Ms Shahnawaz Parveen Ahmed |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2023) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | Melrose House (5th Floor) 42 Dingwall Road Croydon Surrey CR0 2NE |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 July 2021) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | Melrose House (5th Floor) 42 Dingwall Road Croydon Surrey CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
22 January 2024 | Total exemption full accounts made up to 30 April 2023 (3 pages) |
---|---|
4 July 2023 | Appointment of Mr Ashraful Hoque as a director on 1 May 2023 (2 pages) |
3 July 2023 | Termination of appointment of Shahnawaz Parveen Ahmed as a director on 29 June 2023 (1 page) |
9 May 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
9 May 2023 | Termination of appointment of Ranjith Kumar Srirangam as a director on 1 February 2023 (1 page) |
31 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
12 July 2022 | Termination of appointment of Muhammad Shad Arzani as a director on 11 April 2022 (1 page) |
23 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
14 February 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
4 October 2021 | Appointment of Mr Derek Lee as a secretary on 1 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of Susan Pamela Benjamins as a director on 1 October 2021 (1 page) |
26 July 2021 | Termination of appointment of Crabtree Pm Limited as a secretary on 21 July 2021 (1 page) |
26 July 2021 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Melrose House (5th Floor) 42 Dingwall Road Croydon Surrey CR0 2NE on 26 July 2021 (1 page) |
30 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
5 March 2021 | Appointment of Ms Shahnawaz Parveen Ahmed as a director on 23 February 2021 (2 pages) |
3 March 2021 | Appointment of Mr Muhammad Shad Arzani as a director on 23 February 2021 (2 pages) |
3 March 2021 | Appointment of Mrs Susan Pamela Benjamins as a director on 23 February 2021 (2 pages) |
2 March 2021 | Notification of a person with significant control statement (2 pages) |
2 March 2021 | Cessation of Abbey Developments Limited as a person with significant control on 23 February 2021 (1 page) |
2 March 2021 | Appointment of Mr Ranjith Kumar Srirangam as a director on 23 February 2021 (2 pages) |
2 March 2021 | Termination of appointment of William Patrick Joseph Callinan as a director on 23 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Stuart David Critchell as a director on 23 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Jordan Lee Collison as a secretary on 23 February 2021 (1 page) |
26 February 2021 | Appointment of Mr Venkatesh Perumal Sundararaj as a director on 23 February 2021 (2 pages) |
21 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
3 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of David John Dawson as a secretary on 18 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Jordan Lee Collison as a secretary on 18 January 2018 (2 pages) |
13 December 2017 | Director's details changed for Mr Stuart David Critchell on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr William Patrick Joseph Callinan on 13 December 2017 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
17 May 2017 | Secretary's details changed for Mr David John Dawson on 17 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Mr David John Dawson on 17 May 2017 (1 page) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
29 November 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
29 November 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
19 April 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
19 April 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
15 April 2016 | Termination of appointment of Kelly Hobbs as a secretary on 31 August 2015 (1 page) |
15 April 2016 | Termination of appointment of Kelly Hobbs as a secretary on 31 August 2015 (1 page) |
20 August 2015 | Appointment of Mr Stuart David Critchell as a director on 18 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Stuart David Critchell as a director on 18 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Ian Arthur Mortimer as a director on 18 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Ian Arthur Mortimer as a director on 18 August 2015 (1 page) |
9 July 2015 | Appointment of Ms Kelly Hobbs as a secretary on 23 June 2015 (2 pages) |
9 July 2015 | Appointment of Crabtree Pm as a secretary on 23 June 2015 (2 pages) |
9 July 2015 | Appointment of Crabtree Pm as a secretary on 23 June 2015 (2 pages) |
9 July 2015 | Appointment of Ms Kelly Hobbs as a secretary on 23 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from Abbey House 2 Southgate Road Potters Bar EN6 5DU United Kingdom to Marlborough House 298 Regents Park Road London N3 2UU on 23 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from Abbey House 2 Southgate Road Potters Bar EN6 5DU United Kingdom to Marlborough House 298 Regents Park Road London N3 2UU on 23 June 2015 (2 pages) |
17 June 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (3 pages) |
17 June 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (3 pages) |
27 March 2015 | Incorporation (18 pages) |
27 March 2015 | Incorporation (18 pages) |