77 COMPAYNE GARDENS LTD
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04737485
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 10 ; Total exemption small company accounts made up to 25 March 2015. The most likely internet sites of 77 COMPAYNE GARDENS LTD are www.77compaynegardens.co.uk, and www.77-compayne-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. 77 Compayne Gardens Ltd is a Private Limited Company. The company registration number is 04737485. 77 Compayne Gardens Ltd has been working since 16 April 2003. The present status of the company is Active. The registered address of 77 Compayne Gardens Ltd is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. IORDANIDIS, Ioannis is a Director of the company. Secretary RINGLEY SHADOW DIRECTOR LIMITED has been resigned. Secretary RUHFUS, Juliana has been resigned. Secretary WOODWARD, Julian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary MINT SECRETARIAL LIMITED has been resigned. Secretary RINGLEY LIMITED has been resigned. Director AHUJA, Sunil has been resigned. Director BOWRING, Mary Anne has been resigned. Director KARP, Masha has been resigned. Director LORDANIDIS, Ioannis has been resigned. Director PETERS, Nigel Stewart has been resigned. Director PUTICA, Misha has been resigned. Director RHODES, Debra has been resigned. Director RUHFUS, Juliana has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


77 compayne gardens Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 17 March 2015

Director
IORDANIDIS, Ioannis
Appointed Date: 03 July 2014
48 years old

Resigned Directors

Secretary
RINGLEY SHADOW DIRECTOR LIMITED
Resigned: 19 January 2010
Appointed Date: 17 August 2009

Secretary
RUHFUS, Juliana
Resigned: 31 October 2006
Appointed Date: 01 January 2005

Secretary
WOODWARD, Julian
Resigned: 26 November 2004
Appointed Date: 01 May 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 April 2003
Appointed Date: 16 April 2003

Secretary
MINT SECRETARIAL LIMITED
Resigned: 11 August 2009
Appointed Date: 31 October 2006

Secretary
RINGLEY LIMITED
Resigned: 17 March 2015
Appointed Date: 19 January 2010

Director
AHUJA, Sunil
Resigned: 01 July 2008
Appointed Date: 01 November 2006
49 years old

Director
BOWRING, Mary Anne
Resigned: 01 January 2015
Appointed Date: 25 July 2011
55 years old

Director
KARP, Masha
Resigned: 25 July 2011
Appointed Date: 01 March 2005
69 years old

Director
LORDANIDIS, Ioannis
Resigned: 02 February 2010
Appointed Date: 01 October 2009
48 years old

Director
PETERS, Nigel Stewart
Resigned: 01 December 2007
Appointed Date: 01 May 2005
60 years old

Director
PUTICA, Misha
Resigned: 09 April 2005
Appointed Date: 01 May 2003
76 years old

Director
RHODES, Debra
Resigned: 30 November 2009
Appointed Date: 01 January 2005
57 years old

Director
RUHFUS, Juliana
Resigned: 01 January 2008
Appointed Date: 31 October 2006
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 April 2003
Appointed Date: 16 April 2003

77 COMPAYNE GARDENS LTD Events

21 Dec 2016
Total exemption small company accounts made up to 25 March 2016
04 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10

22 Mar 2016
Total exemption small company accounts made up to 25 March 2015
29 Jul 2015
Termination of appointment of Mary Anne Bowring as a director on 1 January 2015
29 Jul 2015
Director's details changed for Mr Ioannis Iordanidis on 29 July 2015
...
... and 64 more events
19 Jul 2003
Ad 16/04/03--------- £ si 7@1=7 £ ic 1/8
06 Jun 2003
New secretary appointed
30 Apr 2003
Secretary resigned
30 Apr 2003
Director resigned
16 Apr 2003
Incorporation