Sutton
Surrey
SM2 5DT
Director Name | Mr Richard Clifton |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1991(77 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 The Ridgway Sutton Surrey SM2 5JX |
Director Name | Mr Alan Wheatley Walker |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1991(77 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Ridgway Sutton Surrey SM2 5JX |
Secretary Name | Mr Alan Wheatley Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1992(79 years after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Customer Invoicing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Ridgway Sutton Surrey SM2 5JX |
Director Name | Mr Irvine John Maccabe |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2007(94 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 The Ridgway Sutton Surrey SM2 5JX |
Director Name | Mr Gareth David Furmidge |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 November 2021(108 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 The Ridgeway Sutton Surrey SM2 5JX |
Director Name | Mr Kevin Donovan |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(77 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 January 2007) |
Role | Company Director |
Correspondence Address | 65 The Ridgeway Sutton Surrey SM2 5JU |
Director Name | Raymond Charles David Simons |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(77 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 66 Mayfield Road Sutton Surrey SM2 5DT |
Director Name | Mrs Margaret Edith Wilkinson |
---|---|
Date of Birth | February 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 61 The Ridgeway Sutton Surrey SM2 5JX |
Secretary Name | Miss Valerie Ann Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(77 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 May 1992) |
Role | Company Director |
Correspondence Address | 11 Village Row Sutton Surrey SM2 6JZ |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 33.64% - |
---|---|
36 at £5 | A. Ludbrook 3.63% Ordinary C |
36 at £5 | Duncan Fuller & Frances Fuller 3.63% Ordinary C |
36 at £5 | G. Pendlebury 3.63% Ordinary C |
36 at £5 | G.c. Clifton & R.f. Clifton 3.63% Ordinary C |
36 at £5 | G.j. Smout & F.c. Smout 3.63% Ordinary C |
36 at £5 | G.v. Kesner 3.63% Ordinary C |
36 at £5 | I. Maccabe 3.63% Ordinary C |
36 at £5 | J. Davies 3.63% Ordinary C |
36 at £5 | Jerome Jephcott 3.63% Ordinary C |
36 at £5 | M. Bastable & A. Bastable 3.63% Ordinary C |
36 at £5 | M. Rickett & D. Rickett 3.63% Ordinary C |
36 at £5 | N. Adams 3.63% Ordinary C |
36 at £5 | Ping Lu & Lanping Luo 3.63% Ordinary C |
36 at £5 | S. Baker 3.63% Ordinary C |
36 at £5 | S.e. Walker & A.w. Walker 3.63% Ordinary C |
36 at £5 | S.s. Hawkins 3.63% Ordinary C |
27 at £5 | A. Simpson 2.72% Ordinary C |
20 at £5 | A. Heath 2.01% Ordinary C |
18 at £5 | A. Furmidge 1.81% Ordinary C |
18 at £5 | D. Fish & T. Rubidge 1.81% Ordinary C |
Year | 2014 |
---|---|
Turnover | £750 |
Net Worth | £7,004 |
Cash | £6,583 |
Current Liabilities | £954 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 15 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2023 (3 months from now) |
26 July 2021 | Director's details changed for Mr Alan Wheatley Walker on 8 July 2021 (2 pages) |
---|---|
26 July 2021 | Director's details changed for Mr Richard Clifton on 8 July 2021 (2 pages) |
26 July 2021 | Secretary's details changed for Mr Alan Wheatley Walker on 8 July 2021 (1 page) |
20 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
16 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
30 June 2020 | Confirmation statement made on 15 June 2020 with updates (14 pages) |
8 July 2019 | Confirmation statement made on 15 June 2019 with updates (15 pages) |
8 July 2019 | Director's details changed for Mr Alan Wheatley Walker on 1 January 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Alan Wheatley Walker on 1 January 2019 (2 pages) |
8 July 2019 | Secretary's details changed for Mr Alan Wheatley Walker on 1 January 2019 (1 page) |
6 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
18 July 2018 | Confirmation statement made on 15 June 2018 with updates (14 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
11 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
23 June 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
23 June 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
27 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
1 June 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
1 June 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
8 July 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
8 July 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (17 pages) |
24 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (17 pages) |
10 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
10 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
1 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (26 pages) |
1 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (26 pages) |
22 June 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
22 June 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 29 July 2011
|
12 June 2012 | Statement of capital following an allotment of shares on 29 July 2011
|
22 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (11 pages) |
22 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (11 pages) |
19 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
19 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
22 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Director's details changed for Irvine John Maccabe on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Alan Wheatley Walker on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Richard Clifton on 14 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Director's details changed for Irvine John Maccabe on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Richard Clifton on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Alan Wheatley Walker on 14 June 2010 (2 pages) |
26 April 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
26 April 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (26 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (26 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
30 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
30 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
6 August 2008 | Return made up to 15/06/08; full list of members (25 pages) |
6 August 2008 | Return made up to 15/06/08; full list of members (25 pages) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of register of members (1 page) |
31 July 2008 | Director appointed irvine john maccabe (2 pages) |
31 July 2008 | Director appointed irvine john maccabe (2 pages) |
17 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
17 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
18 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
18 July 2007 | Return made up to 15/06/07; full list of members
|
18 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
18 July 2007 | Return made up to 15/06/07; full list of members
|
28 July 2006 | Return made up to 15/06/06; full list of members (10 pages) |
28 July 2006 | Return made up to 15/06/06; full list of members (10 pages) |
26 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
26 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
2 July 2005 | Return made up to 15/06/05; no change of members
|
2 July 2005 | Return made up to 15/06/05; no change of members
|
14 March 2005 | Registered office changed on 14/03/05 from: myrus smith old inn house, 2 carshalton road sutton surrey SM1 4SR (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: myrus smith old inn house, 2 carshalton road sutton surrey SM1 4SR (1 page) |
9 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
9 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
28 June 2004 | Return made up to 15/06/04; full list of members (10 pages) |
28 June 2004 | Return made up to 15/06/04; full list of members (10 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
6 July 2003 | Return made up to 15/06/03; full list of members
|
6 July 2003 | Return made up to 15/06/03; full list of members
|
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
15 July 2002 | Return made up to 15/06/02; no change of members (8 pages) |
15 July 2002 | Return made up to 15/06/02; no change of members (8 pages) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
10 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
27 June 2000 | Return made up to 15/06/00; full list of members (8 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page) |
27 June 2000 | Return made up to 15/06/00; full list of members (8 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page) |
16 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
16 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
6 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
6 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
6 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
2 July 1998 | Return made up to 15/06/98; change of members
|
2 July 1998 | Return made up to 15/06/98; change of members
|
8 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
8 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
28 June 1997 | Return made up to 15/06/97; full list of members (10 pages) |
28 June 1997 | Return made up to 15/06/97; full list of members (10 pages) |
4 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
4 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
24 June 1996 | Return made up to 15/06/96; full list of members (7 pages) |
24 June 1996 | Return made up to 15/06/96; full list of members (7 pages) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
21 June 1995 | Return made up to 15/06/95; full list of members
|
21 June 1995 | Return made up to 15/06/95; full list of members
|
14 July 1973 | Incorporation (17 pages) |
14 July 1973 | Incorporation (17 pages) |
5 April 1952 | Alter mem and arts (1 page) |
5 April 1952 | Alter mem and arts (1 page) |