CANONS CLOSE NO.1 RESIDENTS COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 02809544
Status Active
Incorporation Date 15 April 1993
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption full accounts made up to 30 September 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 120 . The most likely internet sites of CANONS CLOSE NO.1 RESIDENTS COMPANY LIMITED are www.canonscloseno1residentscompany.co.uk, and www.canons-close-no-1-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Canons Close No 1 Residents Company Limited is a Private Limited Company. The company registration number is 02809544. Canons Close No 1 Residents Company Limited has been working since 15 April 1993. The present status of the company is Active. The registered address of Canons Close No 1 Residents Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. COX, Elisabeth Anne is a Director of the company. TINDALL, James Edward is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary DENTON, Peter Harold has been resigned. Secretary DUCKETT, Anthony Paul has been resigned. Secretary JONES, Pauline Edith has been resigned. Secretary SHERRIFF, Angus has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Director BEGBIE, John has been resigned. Director BOWMAN, Kevin has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COURTS, Ian has been resigned. Director INGHAM, Susan has been resigned. Director LEWIS, Mildred has been resigned. Director PAYNE, Christopher Hewetson has been resigned. Director SEYMOUR, Colin George has been resigned. Director SHERMAN, Carl Michael has been resigned. Director WILKENS, Jane Louise has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
COX, Elisabeth Anne
Appointed Date: 14 February 2006
50 years old

Director
TINDALL, James Edward
Appointed Date: 28 April 1999
56 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 24 February 2005
Appointed Date: 19 May 2000

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 24 February 2005

Secretary
DENTON, Peter Harold
Resigned: 04 July 2000
Appointed Date: 14 May 1997

Secretary
DUCKETT, Anthony Paul
Resigned: 30 June 1995
Appointed Date: 15 April 1993

Secretary
JONES, Pauline Edith
Resigned: 30 June 1995
Appointed Date: 03 April 1995

Secretary
SHERRIFF, Angus
Resigned: 14 May 1997
Appointed Date: 30 June 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1993

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2007

Director
BEGBIE, John
Resigned: 11 May 1995
Appointed Date: 15 April 1993
79 years old

Director
BOWMAN, Kevin
Resigned: 12 October 1998
Appointed Date: 13 January 1998
57 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1993
35 years old

Director
COURTS, Ian
Resigned: 07 February 1994
Appointed Date: 15 April 1993
76 years old

Director
INGHAM, Susan
Resigned: 03 June 1996
Appointed Date: 11 May 1995
57 years old

Director
LEWIS, Mildred
Resigned: 14 February 2006
Appointed Date: 07 November 1997
95 years old

Director
PAYNE, Christopher Hewetson
Resigned: 11 May 1995
Appointed Date: 15 April 1993
67 years old

Director
SEYMOUR, Colin George
Resigned: 11 May 1995
Appointed Date: 15 April 1993
71 years old

Director
SHERMAN, Carl Michael
Resigned: 07 November 1997
Appointed Date: 11 May 1995
56 years old

Director
WILKENS, Jane Louise
Resigned: 02 May 1996
Appointed Date: 11 May 1995
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1993

CANONS CLOSE NO.1 RESIDENTS COMPANY LIMITED Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
07 Jan 2017
Total exemption full accounts made up to 30 September 2016
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 120

31 Dec 2015
Accounts for a dormant company made up to 30 September 2015
08 Jul 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 120

...
... and 91 more events
27 May 1993
New director appointed

27 May 1993
Secretary resigned;new secretary appointed

27 May 1993
Registered office changed on 27/05/93 from: 33 crwys road cardiff CF2 4YF

27 May 1993
Accounting reference date notified as 30/09

15 Apr 1993
Incorporation