34 Violet Lane
Croydon
Surrey
CR0 4HF
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2018(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Robert Chipperfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 March 2000) |
Role | Insurance Loss Assessor |
Correspondence Address | 3 Downs House Croydon Surrey CR0 4HF |
Director Name | Mr Timothy Stuart Pollard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 1993) |
Role | Senior Accounts Manager |
Country of Residence | England |
Correspondence Address | Woodside 42 Lime Meadow Avenue South Croydon Surrey CR2 9AR |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Linda Ann Mason |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 January 2001) |
Role | Accounts Manager Insurance |
Correspondence Address | Flat 2 Downes House 34 Violet Lane Croydon Surrey Cro 4hf |
Director Name | Karen Elizabeth Joel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2000) |
Role | Computer Programmer |
Correspondence Address | Flat7 Downs House 34 Violet Lane Croydon CR0 4HF |
Director Name | Michael Joseph Healey |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 June 2006) |
Role | Police Officer |
Correspondence Address | Flat 7 Downs House 34 Violet Lane Croydon Surrey CR0 4HF |
Director Name | Garth Kenneth Jacobs |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(38 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 October 2012) |
Role | Singer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Downs House 34 Violet Lane Croydon Surrey CR0 4HF |
Director Name | Abosede Alabi |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | Flat 4, 34 Violet Lane Croydon CR0 4HF |
Director Name | James Beal |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(45 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 January 2022) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Downes House 34 Violet Lane Croydon Surrey CR0 4HF |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Andertons Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(45 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 December 2009) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 January 2016) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2016(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2018) |
Correspondence Address | Third Floor 89 Charterhouse Street London EC1M 6HR |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Andrew Rosser 9.09% Ordinary B |
---|---|
1 at £1 | J. Beal 9.09% Ordinary B |
1 at £1 | Lisa Magdalen Rozario 9.09% Ordinary B |
1 at £1 | Mr D.e. Tahsin 9.09% Ordinary B |
1 at £1 | Mr Garth K. Jacobs 9.09% Ordinary B |
1 at £1 | Mr Paul R. Clark 9.09% Ordinary B |
1 at £1 | Mr Victor Coombes 9.09% Ordinary B |
1 at £1 | Mrs C.a. Beeby 9.09% Ordinary B |
1 at £1 | Symone Obeng 9.09% Ordinary B |
2 at £1 | Downes House Residents Association LTD 18.18% Ordinary A |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
23 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
18 October 2023 | Confirmation statement made on 9 October 2023 with updates (6 pages) |
25 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
10 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
4 February 2022 | Termination of appointment of James Beal as a director on 21 January 2022 (1 page) |
13 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
27 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
18 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
9 October 2018 | Director's details changed for James Beal on 9 October 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 June 2018 | Director's details changed for Garth Kenneth Jacobs on 19 June 2018 (2 pages) |
8 June 2018 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 8 June 2018 (1 page) |
8 June 2018 | Registered office address changed from C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 8 June 2018 (1 page) |
8 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
8 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
4 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 October 2016 | Registered office address changed from Urban Owners Third Floor, 89 Charterhouse Street London EC1M 6HR United Kingdom to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Urban Owners Third Floor, 89 Charterhouse Street London EC1M 6HR United Kingdom to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 24 October 2016 (1 page) |
1 October 2016 | Amended total exemption full accounts made up to 31 December 2015 (7 pages) |
1 October 2016 | Amended total exemption full accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 July 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
15 July 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
11 May 2016 | Appointment of Urban Owners Limited as a secretary on 1 February 2016 (2 pages) |
11 May 2016 | Appointment of Urban Owners Limited as a secretary on 1 February 2016 (2 pages) |
28 January 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Urban Owners Third Floor, 89 Charterhouse Street London EC1M 6HR on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Urban Owners Third Floor, 89 Charterhouse Street London EC1M 6HR on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 26 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 26 January 2016 (1 page) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
25 February 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
25 February 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
24 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
24 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
28 October 2013 | Termination of appointment of a director (1 page) |
28 October 2013 | Appointment of Garth Jacobs as a director (2 pages) |
28 October 2013 | Appointment of Garth Jacobs as a director (2 pages) |
28 October 2013 | Termination of appointment of a director (1 page) |
5 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Appointment of Garth Kenneth Jacobs as a director (2 pages) |
5 June 2013 | Appointment of Garth Kenneth Jacobs as a director (2 pages) |
5 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Termination of appointment of Abosede Alabi as a director (1 page) |
4 October 2012 | Termination of appointment of Garth Jacobs as a director (1 page) |
4 October 2012 | Termination of appointment of Garth Jacobs as a director (1 page) |
4 October 2012 | Termination of appointment of Abosede Alabi as a director (1 page) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
12 January 2010 | Termination of appointment of Hml Andertons Ltd as a secretary (1 page) |
12 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Hml Andertons Ltd as a secretary (1 page) |
12 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (9 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (9 pages) |
21 October 2009 | Appointment of Hml Andertons Ltd as a secretary (2 pages) |
21 October 2009 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
21 October 2009 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
21 October 2009 | Appointment of Hml Andertons Ltd as a secretary (2 pages) |
18 August 2009 | Director appointed james beal (1 page) |
18 August 2009 | Director appointed james beal (1 page) |
14 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (6 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (6 pages) |
4 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
4 June 2008 | Secretary appointed hml company secretarial services (1 page) |
4 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
4 June 2008 | Secretary appointed hml company secretarial services (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
24 October 2007 | Return made up to 23/10/07; full list of members (5 pages) |
24 October 2007 | Return made up to 23/10/07; full list of members (5 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 February 2007 | Return made up to 23/10/06; full list of members (4 pages) |
21 February 2007 | Return made up to 23/10/06; full list of members (4 pages) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
30 November 2005 | Return made up to 23/10/05; full list of members (5 pages) |
30 November 2005 | Return made up to 23/10/05; full list of members (5 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (1 page) |
30 December 2004 | Return made up to 23/10/04; full list of members (11 pages) |
30 December 2004 | Return made up to 23/10/04; full list of members (11 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
19 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
14 November 2002 | Return made up to 23/10/02; no change of members (6 pages) |
14 November 2002 | Return made up to 23/10/02; no change of members (6 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 November 2001 | Return made up to 23/10/01; change of members (6 pages) |
15 November 2001 | Return made up to 23/10/01; change of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
11 December 2000 | Return made up to 23/10/00; full list of members
|
11 December 2000 | Return made up to 23/10/00; full list of members
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
29 October 1999 | Return made up to 23/10/99; full list of members (11 pages) |
29 October 1999 | Return made up to 23/10/99; full list of members (11 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 November 1998 | Return made up to 23/10/98; change of members (6 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Return made up to 23/10/98; change of members (6 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 7 selsdon road south croydon CR2 6PU (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 7 selsdon road south croydon CR2 6PU (1 page) |
3 November 1997 | Return made up to 23/10/97; change of members (6 pages) |
3 November 1997 | Return made up to 23/10/97; change of members (6 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 June 1964 | Certificate of incorporation (1 page) |
17 June 1964 | Certificate of incorporation (1 page) |