CROYDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCROYDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02989577
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROYDON LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CROYDON LIMITED located?

    Registered Office Address
    31 Gresham Street
    London
    EC2V 7QA
    Undeliverable Registered Office AddressNo

    What were the previous names of CROYDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED MCALPINE CROYDON DEVELOPMENTS LIMITEDMay 18, 1998May 18, 1998
    SECURE CARE SERVICES LIMITEDNov 08, 1994Nov 08, 1994

    What are the latest accounts for CROYDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for CROYDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of John Alexander Spedding as a secretary on Jun 15, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Confirmation statement made on Sep 29, 2016 with updates

    5 pagesCS01

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Termination of appointment of Charles Jonathan Walmesey Walford as a director on Sep 20, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Sep 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 2
    SH01

    Appointment of Miss Ria Vavakis as a secretary on Oct 01, 2014

    2 pagesAP03

    Termination of appointment of Andrea Natalie Davidson as a secretary on Oct 01, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Sep 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of William Hill as a director

    1 pagesTM01

    Annual return made up to Sep 29, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Appointment of Andrea Natalie Davidson as a secretary

    1 pagesAP03

    Appointment of John Alexander Spedding as a secretary

    1 pagesAP03

    Termination of appointment of Schroders Corporate Secretary Limited as a secretary

    1 pagesTM02

    Appointment of Mr Laurence John Dowling as a director

    2 pagesAP01

    Termination of appointment of Roger Lees as a director

    1 pagesTM01

    Annual return made up to Sep 29, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Schroders Corporate Secretary Limited as a secretary

    2 pagesAP04

    Termination of appointment of Melanie Stoner as a secretary

    1 pagesTM02

    Who are the officers of CROYDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAVAKIS, Ria
    31 Gresham Street
    London
    EC2V 7QA
    Secretary
    31 Gresham Street
    London
    EC2V 7QA
    191786860001
    CAMP, David John
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    United KingdomBritish198889650002
    DOWLING, Laurence John Scott
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    EnglandBritish174404330001
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    DAVIDSON, Andrea Natalie
    31 Gresham Street
    London
    EC2V 7QA
    Secretary
    31 Gresham Street
    London
    EC2V 7QA
    181482850001
    FORSTER, Garry James
    Huggins Cottage
    Back Lane
    GU4 7SD East Clandon
    Surrey
    Secretary
    Huggins Cottage
    Back Lane
    GU4 7SD East Clandon
    Surrey
    British38750850001
    LEES, Roger Alan
    Redstack
    58 Sanderstead Court Avenue
    CR2 9AJ Croydon
    Surrey
    Secretary
    Redstack
    58 Sanderstead Court Avenue
    CR2 9AJ Croydon
    Surrey
    British82020840001
    SPEDDING, John Alexander
    31 Gresham Street
    London
    EC2V 7QA
    Secretary
    31 Gresham Street
    London
    EC2V 7QA
    181482690001
    STONER, Melanie
    Gresham Street
    EC2V 7QA London
    31
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    British146348080002
    AM SECRETARIES LIMITED
    8 Suffolk Street
    SW1Y 4HG London
    Secretary
    8 Suffolk Street
    SW1Y 4HG London
    28265670003
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    SCHRODERS CORPORATE SECRETARY LIMITED
    Gresham Street
    EC2V 7QA London
    31
    England
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    England
    Identification TypeEuropean Economic Area
    Registration Number02989577
    171980520001
    BALDWIN, Richard Keith, Dr
    The Shaugh
    TN7 4DP Upper Hartfield
    East Sussex
    Director
    The Shaugh
    TN7 4DP Upper Hartfield
    East Sussex
    United KingdomBritish37207590001
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Director
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    EnglandBritish38750850004
    FRISCHMANN, Richard Sandor
    4 Manchester Square
    W1M 5RE London
    Director
    4 Manchester Square
    W1M 5RE London
    United KingdomBritish61427510001
    FRISCHMANN, Wilem William, Dr
    4 Manchester Square
    W1M 5RE London
    Director
    4 Manchester Square
    W1M 5RE London
    United KingdomBritish34768590001
    GASKELL, Kenneth William
    12 Winchester House
    16 Cambridge Park
    TW1 2JG Twickenham
    Director
    12 Winchester House
    16 Cambridge Park
    TW1 2JG Twickenham
    British42653660001
    GREENWOOD, Mark
    The Rubble Hole
    Little London Kings Court
    GL5 5DX Stroud
    Director
    The Rubble Hole
    Little London Kings Court
    GL5 5DX Stroud
    British98276400001
    GRIFFITHS, Paul
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    Director
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    British11329830001
    HILL, William Anthony
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    United KingdomBritish38503150002
    LEES, Roger Alan
    Gresham Street
    EC2V 7QA London
    31
    Director
    Gresham Street
    EC2V 7QA London
    31
    United KingdomBritish150439720001
    LEVER, Kenneth
    47 Burgess Wood Road South
    HP9 1EL Beaconsfield
    Buckinghamshire
    Director
    47 Burgess Wood Road South
    HP9 1EL Beaconsfield
    Buckinghamshire
    British50134030001
    TEEGER, Edward Michael
    13 Kingswood Avenue
    NW6 6LG London
    Director
    13 Kingswood Avenue
    NW6 6LG London
    British1663630001
    TIPLADY, Michael Rowland
    12 St James Street
    W6 9RW London
    Director
    12 St James Street
    W6 9RW London
    British55910040002
    WAKEHAM, Peter Ronald
    22 Ellerker Gardens
    TW10 6AA Richmond
    Surrey
    Director
    22 Ellerker Gardens
    TW10 6AA Richmond
    Surrey
    British3024110001
    WALFORD, Charles Jonathan Walmesley
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    EnglandBritish90560670002
    WATSON, Ian Clark
    Stables
    Lye Green
    TN6 1UU Crowborough
    East Sussex
    Director
    Stables
    Lye Green
    TN6 1UU Crowborough
    East Sussex
    EnglandBritish5720310002
    WEBSTER, Allan Macdonald, Dr
    58 Grampian Road
    FK7 9JP Stirling
    Stirlingshire
    Director
    58 Grampian Road
    FK7 9JP Stirling
    Stirlingshire
    ScotlandBritish6119420001
    AM NOMINEES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    34427260007
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CROYDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Schroder Uk Real Estate Fund
    Gresham Street
    EC2V 7QA London
    31
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7QA London
    31
    England
    No
    Legal FormProperty Authorised Investment Fund
    Legal AuthorityFinancial Services And Markets Act 2000
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0