20 MULGRAVE ROAD LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 8BH

Company number 03005772
Status Active
Incorporation Date 4 January 1995
Company Type Private Limited Company
Address FLAT 5 MARLOWE LODGE, 326 WICKHAM ROAD, CROYDON, ENGLAND, CR0 8BH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Terry Watson 170 Selsdon Road South Croydon Surrey CR2 6PJ to Flat 5 Marlowe Lodge 326 Wickham Road Croydon CR0 8BH on 26 September 2016. The most likely internet sites of 20 MULGRAVE ROAD LIMITED are www.20mulgraveroad.co.uk, and www.20-mulgrave-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. 20 Mulgrave Road Limited is a Private Limited Company. The company registration number is 03005772. 20 Mulgrave Road Limited has been working since 04 January 1995. The present status of the company is Active. The registered address of 20 Mulgrave Road Limited is Flat 5 Marlowe Lodge 326 Wickham Road Croydon England Cr0 8bh. The company`s financial liabilities are £5.71k. It is £0.94k against last year. The cash in hand is £5.97k. It is £1.9k against last year. And the total assets are £5.97k, which is £0.95k against last year. WATSON, Terence Raymond is a Secretary of the company. ARKOULIS, Susan Jane is a Director of the company. BENHAM, Sarah Joanne is a Director of the company. BLAKE, Winston George is a Director of the company. BURROWS PEAKIN, Gillian Inga is a Director of the company. RHEINBERGER, Irene Joan is a Director of the company. Secretary ALBERTINI, Louisa Anne has been resigned. Secretary OLPHANT, Angela Gillian has been resigned. Secretary SADDIQUE, Mohammed Hanif has been resigned. Secretary WINTERFLOOD, Paul Beresford has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ALBERTINI, Louisa Anne has been resigned. Director BENHAM, Christopher has been resigned. Director BRUM, Christopher Adam has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director DANIELS, Adam Lee has been resigned. Director GREGG, Edith Anne has been resigned. Director HOUGH, Enid has been resigned. Director LAWSON, Ruth has been resigned. Director OLIPHANT, Angela Gillian has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SADDIQUE, Mohammed Hanif has been resigned. Director TZOUROU, Angelo Nicholas has been resigned. Director WALTON, Alice Louisa has been resigned. Director WINTERFLOOD, Paul Beresford has been resigned. The company operates in "Other accommodation".


20 mulgrave road Key Finiance

LIABILITIES £5.71k
+19%
CASH £5.97k
+46%
TOTAL ASSETS £5.97k
+18%
All Financial Figures

Current Directors

Secretary
WATSON, Terence Raymond
Appointed Date: 15 September 2004

Director
ARKOULIS, Susan Jane
Appointed Date: 13 November 2000
68 years old

Director
BENHAM, Sarah Joanne
Appointed Date: 31 March 2004
54 years old

Director
BLAKE, Winston George
Appointed Date: 31 March 2004
77 years old

Director
BURROWS PEAKIN, Gillian Inga
Appointed Date: 28 February 1997
57 years old

Director
RHEINBERGER, Irene Joan
Appointed Date: 07 November 2011
70 years old

Resigned Directors

Secretary
ALBERTINI, Louisa Anne
Resigned: 22 March 2002
Appointed Date: 28 November 1997

Secretary
OLPHANT, Angela Gillian
Resigned: 15 September 2004
Appointed Date: 22 March 2002

Secretary
SADDIQUE, Mohammed Hanif
Resigned: 28 November 1997
Appointed Date: 13 December 1996

Secretary
WINTERFLOOD, Paul Beresford
Resigned: 14 December 1996
Appointed Date: 17 May 1995

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 17 May 1995
Appointed Date: 04 January 1995

Director
ALBERTINI, Louisa Anne
Resigned: 22 March 2002
Appointed Date: 12 September 1997
54 years old

Director
BENHAM, Christopher
Resigned: 29 June 2003
Appointed Date: 13 March 2002
82 years old

Director
BRUM, Christopher Adam
Resigned: 28 February 1997
Appointed Date: 13 December 1996
59 years old

Nominee Director
CHARLTON, Peter John
Resigned: 17 May 1995
Appointed Date: 04 January 1995
69 years old

Director
DANIELS, Adam Lee
Resigned: 13 November 2000
Appointed Date: 13 December 1996
51 years old

Director
GREGG, Edith Anne
Resigned: 11 August 2000
Appointed Date: 06 March 1998
69 years old

Director
HOUGH, Enid
Resigned: 06 March 1998
Appointed Date: 13 December 1996
86 years old

Director
LAWSON, Ruth
Resigned: 31 December 2004
Appointed Date: 28 November 1997
52 years old

Director
OLIPHANT, Angela Gillian
Resigned: 07 November 2011
Appointed Date: 13 December 1996
80 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 17 May 1995
Appointed Date: 04 January 1995
82 years old

Director
SADDIQUE, Mohammed Hanif
Resigned: 28 November 1997
Appointed Date: 13 December 1996
55 years old

Director
TZOUROU, Angelo Nicholas
Resigned: 14 December 1996
Appointed Date: 17 May 1995
73 years old

Director
WALTON, Alice Louisa
Resigned: 12 September 1997
Appointed Date: 13 December 1996
55 years old

Director
WINTERFLOOD, Paul Beresford
Resigned: 14 December 1996
Appointed Date: 17 May 1995
85 years old

20 MULGRAVE ROAD LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Registered office address changed from C/O Terry Watson 170 Selsdon Road South Croydon Surrey CR2 6PJ to Flat 5 Marlowe Lodge 326 Wickham Road Croydon CR0 8BH on 26 September 2016
23 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 6

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
01 Jun 1995
Accounting reference date notified as 31/03
01 Jun 1995
Registered office changed on 01/06/95 from: 200 aldersgate street london EC1A 4JJ
01 Jun 1995
Secretary resigned
01 Jun 1995
Director resigned;new director appointed
04 Jan 1995
Incorporation