London
W1F 9NZ
Secretary Name | Mr Nicholas Pollock |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(60 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Ms Caroline Victoria Sutton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2009(70 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Peter Lewis Wyman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(71 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Stephen Charles Broome |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(77 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Hotel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Robert James Stewart Carswell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(80 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr David Hawksworth Horton-Fawkes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(83 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Alistair William Darby |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(85 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Simon John Evelyn Boscawen |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(54 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | Jacksons Cottage Baynards Lane Rudgwick Sussex RH12 3AB |
Director Name | Mr Peter James Golder |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(54 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 October 2001) |
Role | Chartered Surveyor |
Correspondence Address | 23 Sispara Gardens London SW18 1LG |
Director Name | John Michael Harries |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(54 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blithe Barn Ampney St Peter Cirencester Gloucestershire GL7 5SH Wales |
Director Name | Martin David Reed |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(54 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standgates Farm Strood Green Kirdford Billingshurst West Sussex RH14 0LH |
Director Name | Mr Evan John Tyson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(54 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elm Close Shoreham By Sea West Sussex BN43 5GP |
Director Name | Horace Alfred Waldo Wilkinson |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Chartered Surveryor |
Correspondence Address | Becmead 10 The Avenue Cheam Sutton Surrey SM2 7QB |
Director Name | Sir Richard Lexington Sutton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(54 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months (resigned 07 April 2021) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Moorhill Langham Gillingham Dorset SP8 5NY |
Secretary Name | Mr Stanley Harold Peirce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(54 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 732 Kenton Lane Harrow Middlesex HA3 6AD |
Secretary Name | Mr Evan John Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elm Close Shoreham By Sea West Sussex BN43 5GP |
Director Name | Richard Michael Excell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefield House Whitefield Wiveliscombe Somerset TA4 2UW |
Director Name | Mr Malcolm James Ridley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(60 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Moor Lodge Horsham Road Holmwood Dorking Surrey RH5 4NA |
Director Name | Mr Robert Henry Cobb |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(62 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 March 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Robert Howard Dudley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(63 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 21 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ashlone Road Putney London SW15 1LR |
Director Name | Mr Robert Glanville White |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(63 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 July 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Killieser Avenue Streatham Hill London SW2 4NT |
Director Name | Mr Christopher Nigel Barrington Lacey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(73 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Chris William Baylis |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(79 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2024) |
Role | Director Of Farming |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr William Anthony Michael Gibbs |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2020(81 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Website | sutton-estates.co.uk |
---|
Registered Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
173.3k at £0.7 | Richard Lexington Sutton & Christopher Nigel Barrington Lacey & David Robert Sutton & Caroline Victoria Sutton & Peter Lewis Wyman 7.57% Ordinary B |
---|---|
161.3k at £0.7 | Sir Richard Lexington Sutton 7.04% Ordinary Preferred |
122.2k at £0.7 | Peter Lewis Wyman & Caroline Victoria Sutton & David Robert Sutton & Christopher Nigel Barrington Lacey & Richard Lexington Sutton 5.34% Ordinary Preferred |
115.5k at £0.7 | Peter Lewis Wyman & Richard Lexington Sutton & David Robert Sutton & Caroline Victoria Sutton & Christopher Nigel Barrington Lacey 5.05% Ordinary B |
81.5k at £0.7 | Caroline Victoria Sutton & David Robert Sutton & Christopher Nigel Barrington Lacey & Richard Lexington Sutton & Peter Lewis Wyman 3.56% Ordinary Preferred |
546.6k at £0.7 | Peter Lewis Wyman & Lady Fiamma Sutton & Christopher Nigel Barrington Lacey 23.87% Ordinary B |
67.4k at £0.7 | Sir Richard Lexington Sutton 2.94% Ordinary B |
443.1k at £0.6 | Richard Lexington Sutton 19.07% Ordinary A |
434.9k at £0.6 | Peter Lewis Wyman & Richard Lexington Sutton 18.72% Ordinary A |
29 at £1000 | Peter Lewis Wyman & Richard Lexington Sutton 1.81% A Cumulative Redeemable Preference |
29 at £1000 | Sir Richard Lexington Sutton 1.81% A Cumulative Redeemable Preference |
35k at £0.7 | James Anthony Sutton & Christopher Nigel Barrington Lacey & Sir Richard Lexington Sutton 1.53% Ordinary Preferred |
35k at £0.6 | Sir Richard Lexington Sutton & Christopher Nigel Barrington Lacey & Lady Fiamma Sutton & Peter Lewis Wyman 1.51% Ordinary A |
- | OTHER 0.13% - |
1 at £1000 | Richard Lexington Sutton & Christopher Nigel Barrington Lacey & David Robert Sutton & Caroline Victoria Sutton & Peter Lewis Wyman 0.06% A Cumulative Redeemable Preference |
1 at £1 | Peter Lewis Wyman 0.00% Special A |
Year | 2014 |
---|---|
Turnover | £31,834,000 |
Gross Profit | £20,843,000 |
Net Worth | £152,053,000 |
Cash | £3,135,000 |
Current Liabilities | £18,164,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
30 April 2014 | Delivered on: 7 May 2014 Persons entitled: Sheraton Hotels (UK) PLC Classification: A registered charge Outstanding |
---|---|
27 August 2010 | Delivered on: 3 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: A security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first legal mortgage all estates or interests in the f/h or l/h property: red wolf house 5-10 bolton street london f/h t/no. NGL750374, golden house 30 great pulteney street london f/h t/no. NGL755786, 32 great pulteney street london f/h t/no. NGL767309 and 33-34 great pulteney street london f/h t/no. NGL767307 by way of first fixed and floating charge see image for full details. Outstanding |
25 July 2022 | Delivered on: 27 July 2022 Persons entitled: Natwest Markets PLC Classification: A registered charge Particulars: Golden house, 28 to 31 great pulteney street, london W1F 9LT with title number NGL755786; 32 great pulteney street and 10 bridle lane, london W1F 9NW with title number NGL767309, 33-34 great pulteney street, london W1F 9NP with title number NGL767307; 1 great pulteney street, 36 to 44 (even) brewer street and 1 to 5 (odd) lexington street london W1R 3DF with title number NGL767341; 19 and 20 great pulteney street, 50 to 54 beak street and 37 and 39 lexington street with title number NGL767345; 29-35 (odd), lexington street, london, W1F 9AH but excluding that part of the land shown on the title plan for hm land registry freehold title number NGL767349 that is not included on the title plan for hm land registry leasehold title number NGL968418 as at 16 january 2018 with title number NGL767349; 106 piccadilly, london (W1J 7NL) with title number NGL755560; 22 to 25A sackville street and 10 and 11 vigo street, london W1X 1DE with title number NGL767328; 40 and 42 lexington street, london, (W1F 0LN) with title number NGL767377; 15 bolton street, london (W1J 8BG) with title number NGL754769. Outstanding |
25 January 2018 | Delivered on: 25 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 5, 6, 8 and 10 bolton street, london (W1Y 7PA) with freehold title number NGL750374; golden house, 28 to 31 great pulteney street, london W1F 9LT with freehold title number NGL755786; 32 great pulteney street and 10 bridle lane, london W1F 9NW with freehold title number NGL767309; 33-34 great pulteney street, london W1F 9NP with freehold title number NGL767307; 1 great pulteney street, 36 to 44 (even) brewer street and 1 to 5 (odd) lexington street london W1R 3DF with freehold title number NGL767341; 19 and 20 great pulteney street, 50 to 54 beak street and 37 and 39 lexington street london with freehold title number NGL767345 and 29-35 (odd), lexington street, london, W1F 9AH but excluding that part of the land shown on the title plan for hm land registry freehold title number NGL767349 that is not included on the title plan for hm land registry leasehold title number NGL968418 as at 16 january 2018. Outstanding |
31 July 2017 | Delivered on: 31 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
31 July 2017 | Delivered on: 31 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
31 May 2017 | Delivered on: 8 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 May 2017 | Delivered on: 8 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 January 2017 | Delivered on: 13 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1. red wolf house, 5, 6, 8 and 10 bolton street, london W1Y 7PA (title number NGL750374);. 2. golden house, 28-31 great pulteney street, london W1F 9LT (title number NGL755786);. 3. 32 great pulteney street and 10 bridle lane, london W1F 9NW (title number NGL767309);. 4. 33-34 great pulteney street, london W1F 9NP (title number NGL767307); and. 5. 22 to 25A sackville street and 10 and 11 vigo street, london, W1X 1DE (title number NGL767328).. (For further information, please refer to the charging instrument). Outstanding |
30 June 2015 | Delivered on: 14 July 2015 Persons entitled: The Royal Bank of Scotland PLC (As Secured Party) Classification: A registered charge Outstanding |
29 November 1938 | Delivered on: 7 December 1938 Satisfied on: 7 November 2008 Persons entitled: . Classification: Series of debentures Secured details: £1,125,000.00 due or to become due. Particulars: Undertaking property and assets. Fully Satisfied |
30 June 2000 | Delivered on: 7 July 2000 Satisfied on: 20 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a red wolf 5-10 bolton street london t/n NGL750347. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 March 1995 | Delivered on: 8 April 1995 Satisfied on: 20 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the properties as detailed in the schedule attached to the form 395 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
28 March 1990 | Delivered on: 4 April 1990 Satisfied on: 1 August 1990 Persons entitled: Martin David Reed. Simon John Evelyn Boscawen Classification: Further charge Secured details: Sterling pounds 1,950,000.00 due from the company to simon john evelyn boscawen and martin david reed supplemental to a legal charge dated 5/12/89. Particulars: 5 and 6, down street, london W1, 4 down street london W1, 3 down street W1, 2 down street london W1, 116 piccadilly and 1 down street london W1, the park lane hotel piccadilly london W1, thje park lane hotel extension (formerly 107 piccadilly london W1) the st. James's club. 106 piccadilly london W1 and 37, 39, 41, 43, 45, 47 and 49 brick street london W1. Fully Satisfied |
5 December 1989 | Delivered on: 15 December 1989 Satisfied on: 1 August 1990 Persons entitled: Martin David Reed. Simon John Evelyn Boscawen Simon John Evelyn Boscawen Martin David Reed. Classification: Legal charge Secured details: Sterling pounds 6,859,395.00 and all other moneys due or toe become due from the co. To simon john evelyn boscawen and martin david reed under the terms of the charge. Particulars: 5 and 6 down street london W1, 4 down street, london W1., 3 down street london W1. (Please see form 395 for full details). Fully Satisfied |
6 June 1974 | Delivered on: 6 June 1974 Satisfied on: 8 September 1997 Classification: Series of debentures Fully Satisfied |
31 July 2023 | Termination of appointment of Robert Glanville White as a director on 31 July 2023 (1 page) |
---|---|
26 May 2023 | Statement of capital on 23 March 2023
|
16 May 2023 | Second filing to change the details of Christopher Nigel Barrington Lacey as a person with significant control (6 pages) |
16 May 2023 | Second filing to change the details of Peter Lewis Wyman as a person with significant control (6 pages) |
23 March 2023 | Notification of Diana Eleanor Davidson as a person with significant control on 17 March 2022 (2 pages) |
21 March 2023 | Change of details for David Robert Sutton as a person with significant control on 17 March 2023 (2 pages) |
21 March 2023 | Change of details for Christopher Nigel Barrington Lacey as a person with significant control on 17 March 2023
|
21 March 2023 | Change of details for Peter Lewis Wyman as a person with significant control on 17 March 2023
|
21 March 2023 | Change of details for Lady Fiamma Sutton as a person with significant control on 20 March 2023 (2 pages) |
21 March 2023 | Change of details for Ms Caroline Victoria Sutton as a person with significant control on 17 March 2023 (2 pages) |
18 November 2022 | Change of details for Peter Lewis Wyman as a person with significant control on 17 November 2022 (2 pages) |
18 November 2022 | Change of details for Christopher Nigel Barrington Lacey as a person with significant control on 17 November 2022 (2 pages) |
18 November 2022 | Confirmation statement made on 5 November 2022 with updates (7 pages) |
28 October 2022 | Satisfaction of charge 003463590013 in full (1 page) |
28 October 2022 | Satisfaction of charge 003463590012 in full (1 page) |
26 October 2022 | Group of companies' accounts made up to 31 March 2022 (48 pages) |
27 July 2022 | Registration of charge 003463590017, created on 25 July 2022 (35 pages) |
25 July 2022 | Part of the property or undertaking has been released from charge 003463590016 (1 page) |
24 May 2022 | Statement of capital on 25 April 2022
|
19 May 2022 | Resolutions
|
17 May 2022 | Memorandum and Articles of Association (41 pages) |
13 May 2022 | Particulars of variation of rights attached to shares (5 pages) |
13 May 2022 | Resolutions
|
6 April 2022 | Appointment of Mr David Hawksworth Horton-Fawkes as a director on 1 April 2022 (2 pages) |
2 April 2022 | Particulars of variation of rights attached to shares (4 pages) |
31 March 2022 | Termination of appointment of Robert Henry Cobb as a director on 31 March 2022 (1 page) |
31 March 2022 | Director's details changed for Mr Stephen Charles Broome on 10 March 2022 (2 pages) |
30 March 2022 | Resolutions
|
30 March 2022 | Memorandum and Articles of Association (48 pages) |
24 March 2022 | Statement of capital following an allotment of shares on 17 March 2022
|
29 December 2021 | Group of companies' accounts made up to 31 March 2021 (48 pages) |
17 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
15 November 2021 | Satisfaction of charge 003463590010 in full (1 page) |
11 November 2021 | Notification of Caroline Victoria Sutton as a person with significant control on 1 October 2019 (2 pages) |
11 November 2021 | Cessation of Richard Lexington Sutton as a person with significant control on 7 April 2021 (1 page) |
29 September 2021 | Director's details changed for Mr Stephen Charles Broome on 29 September 2021 (2 pages) |
29 September 2021 | Director's details changed for Mr Robert James Stewart Carswell on 29 September 2021 (2 pages) |
28 May 2021 | Secretary's details changed for Mr Nicholas Pollock on 27 May 2021 (1 page) |
27 May 2021 | Director's details changed for Ms Caroline Victoria Sutton on 27 May 2021 (2 pages) |
27 May 2021 | Director's details changed for Mr Robert Henry Cobb on 27 May 2021 (2 pages) |
27 May 2021 | Director's details changed for Mr Stephen Charles Broome on 27 May 2021 (2 pages) |
19 April 2021 | Termination of appointment of Richard Lexington Sutton as a director on 7 April 2021 (1 page) |
4 February 2021 | Group of companies' accounts made up to 31 March 2020 (45 pages) |
7 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
19 November 2020 | Second filing for the appointment of William Anthony Michael Gibbs as a director (6 pages) |
24 April 2020 | Director's details changed for Mr Christopher Nigel Barrington Lacey on 24 April 2020 (2 pages) |
24 April 2020 | Change of details for Mr David Robert Sutton as a person with significant control on 24 April 2020 (2 pages) |
24 April 2020 | Change of details for Mr Christopher Nigel Barrington Lacey as a person with significant control on 24 April 2020 (2 pages) |
24 April 2020 | Director's details changed for Mr David Robert Sutton on 24 April 2020 (2 pages) |
24 April 2020 | Director's details changed for Mr Peter Lewis Wyman on 24 April 2020 (2 pages) |
24 April 2020 | Change of details for Mr Peter Lewis Wyman as a person with significant control on 24 April 2020 (2 pages) |
23 April 2020 | Resolutions
|
22 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (39 pages) |
22 April 2020 | Resolutions
|
21 April 2020 | Resolutions
|
15 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2020 | Appointment of William Anthony Michael Gibbs as a director on 12 March 2020
|
11 December 2019 | Group of companies' accounts made up to 31 March 2019 (56 pages) |
25 November 2019 | Termination of appointment of Robert Howard Dudley as a director on 21 November 2019 (1 page) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (6 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (6 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (6 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (6 pages) |
3 July 2019 | Appointment of Mr Robert James Stewart Carswell as a director on 1 July 2019 (2 pages) |
24 May 2019 | Registered office address changed from 14 Bolton Street Piccadilly London W1J 8BF to Regent House 41 Great Pulteney Street London W1F 9NZ on 24 May 2019 (1 page) |
2 April 2019 | Resolutions
|
2 April 2019 | Memorandum and Articles of Association (36 pages) |
11 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
7 December 2018 | Group of companies' accounts made up to 29 March 2018 (56 pages) |
15 August 2018 | Current accounting period extended from 29 March 2019 to 31 March 2019 (1 page) |
19 April 2018 | Appointment of Mr Christopher William Baylis as a director on 1 April 2018 (2 pages) |
25 January 2018 | Registration of charge 003463590016, created on 25 January 2018 (35 pages) |
18 December 2017 | Group of companies' accounts made up to 29 March 2017 (59 pages) |
18 December 2017 | Group of companies' accounts made up to 29 March 2017 (59 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
31 July 2017 | Satisfaction of charge 003463590009 in full (1 page) |
31 July 2017 | Satisfaction of charge 003463590009 in full (1 page) |
31 July 2017 | Registration of charge 003463590015, created on 31 July 2017 (30 pages) |
31 July 2017 | Registration of charge 003463590014, created on 31 July 2017 (44 pages) |
8 June 2017 | Registration of charge 003463590012, created on 31 May 2017 (30 pages) |
8 June 2017 | Registration of charge 003463590013, created on 31 May 2017 (30 pages) |
8 June 2017 | Registration of charge 003463590013, created on 31 May 2017 (30 pages) |
8 June 2017 | Registration of charge 003463590012, created on 31 May 2017 (30 pages) |
13 January 2017 | Registration of charge 003463590011, created on 11 January 2017 (34 pages) |
13 January 2017 | Registration of charge 003463590011, created on 11 January 2017 (34 pages) |
5 January 2017 | Group of companies' accounts made up to 29 March 2016 (60 pages) |
5 January 2017 | Group of companies' accounts made up to 29 March 2016 (60 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (10 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (10 pages) |
17 June 2016 | Appointment of Mr Stephen Charles Broome as a director on 1 January 2016 (2 pages) |
17 June 2016 | Appointment of Mr Stephen Charles Broome as a director on 1 January 2016 (2 pages) |
24 December 2015 | Group of companies' accounts made up to 29 March 2015 (50 pages) |
24 December 2015 | Group of companies' accounts made up to 29 March 2015 (50 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 November 2015 | Company name changed sir richard sutton estates LIMITED\certificate issued on 23/11/15
|
23 November 2015 | Company name changed sir richard sutton estates LIMITED\certificate issued on 23/11/15
|
14 July 2015 | Registration of charge 003463590010, created on 30 June 2015 (30 pages) |
14 July 2015 | Registration of charge 003463590010, created on 30 June 2015 (30 pages) |
7 January 2015 | Group of companies' accounts made up to 29 March 2014 (44 pages) |
7 January 2015 | Group of companies' accounts made up to 29 March 2014 (44 pages) |
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed for Mr David Sutton on 25 November 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr David Sutton on 25 November 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Robert Henry Cobb on 1 September 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Robert Henry Cobb on 1 September 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Robert Henry Cobb on 1 September 2014 (2 pages) |
29 December 2014 | Resolutions
|
29 December 2014 | Resolutions
|
18 June 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
7 May 2014 | Registration of charge 003463590009 (20 pages) |
7 May 2014 | Registration of charge 003463590009 (20 pages) |
2 May 2014 | Certificate of change of name and re-registration to Limited (1 page) |
2 May 2014 | Statement of capital on 2 May 2014
|
2 May 2014 | Re-registration from a private unlimited company to a private limited company (3 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Change of name notice (2 pages) |
2 May 2014 | Company name changed sir richard sutton's settled estates\certificate issued on 02/05/14
|
2 May 2014 | Re-registration from a private unlimited company to a private limited company (3 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Statement of capital on 2 May 2014
|
2 May 2014 | Re-registration of Memorandum and Articles (36 pages) |
2 May 2014 | Change of name notice (2 pages) |
2 May 2014 | Certificate of change of name and re-registration to Limited (1 page) |
2 May 2014 | Statement of capital on 2 May 2014
|
2 May 2014 | Company name changed sir richard sutton's settled estates\certificate issued on 02/05/14
|
2 May 2014 | Re-registration of Memorandum and Articles (36 pages) |
2 January 2014 | Termination of appointment of Evan Tyson as a director (1 page) |
2 January 2014 | Termination of appointment of Evan Tyson as a director (1 page) |
20 December 2013 | Satisfaction of charge 6 in full (2 pages) |
20 December 2013 | Satisfaction of charge 4 in full (1 page) |
20 December 2013 | Satisfaction of charge 6 in full (2 pages) |
20 December 2013 | Satisfaction of charge 4 in full (1 page) |
16 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (15 pages) |
16 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (15 pages) |
16 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (15 pages) |
10 December 2013 | Group of companies' accounts made up to 29 March 2013 (41 pages) |
10 December 2013 | Group of companies' accounts made up to 29 March 2013 (41 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Memorandum and Articles of Association (34 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
15 November 2013 | Memorandum and Articles of Association (34 pages) |
15 November 2013 | Resolutions
|
24 December 2012 | Group of companies' accounts made up to 29 March 2012 (41 pages) |
24 December 2012 | Group of companies' accounts made up to 29 March 2012 (41 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (15 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (15 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (15 pages) |
11 May 2012 | Appointment of Christoher Nigel Barrington Lacey as a director (3 pages) |
11 May 2012 | Appointment of Christoher Nigel Barrington Lacey as a director (3 pages) |
21 December 2011 | Group of companies' accounts made up to 29 March 2011 (44 pages) |
21 December 2011 | Group of companies' accounts made up to 29 March 2011 (44 pages) |
12 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (14 pages) |
12 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (14 pages) |
12 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages) |
26 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages) |
7 February 2011 | Termination of appointment of Malcolm Ridley as a director (2 pages) |
7 February 2011 | Termination of appointment of Malcolm Ridley as a director (2 pages) |
14 January 2011 | Group of companies' accounts made up to 29 March 2010 (43 pages) |
14 January 2011 | Group of companies' accounts made up to 29 March 2010 (43 pages) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (15 pages) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (15 pages) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (15 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
19 July 2010 | Appointment of Peter Lewis Wyman as a director (3 pages) |
19 July 2010 | Memorandum and Articles of Association (31 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
19 July 2010 | Appointment of Peter Lewis Wyman as a director (3 pages) |
19 July 2010 | Memorandum and Articles of Association (31 pages) |
5 February 2010 | Group of companies' accounts made up to 29 March 2009 (43 pages) |
5 February 2010 | Group of companies' accounts made up to 29 March 2009 (43 pages) |
2 February 2010 | Director's details changed for Robert Howard Dudley on 20 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr David Sutton on 20 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Ms Caroline Victoria Sutton on 20 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Sir Richard Lexington Sutton on 20 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Henry Cobb on 20 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Glanville White on 20 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Glanville White on 20 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Sir Richard Lexington Sutton on 20 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Nicholas John Campbell Pollock on 20 January 2010 (1 page) |
2 February 2010 | Director's details changed for Ms Caroline Victoria Sutton on 20 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Howard Dudley on 20 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr David Sutton on 20 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (17 pages) |
2 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (17 pages) |
2 February 2010 | Director's details changed for Robert Henry Cobb on 20 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (17 pages) |
2 February 2010 | Secretary's details changed for Nicholas John Campbell Pollock on 20 January 2010 (1 page) |
19 August 2009 | Director appointed caroline victoria sutton (2 pages) |
19 August 2009 | Director appointed caroline victoria sutton (2 pages) |
31 January 2009 | Group of companies' accounts made up to 29 March 2008 (43 pages) |
31 January 2009 | Group of companies' accounts made up to 29 March 2008 (43 pages) |
19 December 2008 | Return made up to 04/12/08; full list of members (13 pages) |
19 December 2008 | Return made up to 04/12/08; full list of members (13 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 January 2008 | Group of companies' accounts made up to 29 March 2007 (43 pages) |
29 January 2008 | Group of companies' accounts made up to 29 March 2007 (43 pages) |
21 December 2007 | Return made up to 04/12/07; full list of members (7 pages) |
21 December 2007 | Return made up to 04/12/07; full list of members (7 pages) |
31 January 2007 | Group of companies' accounts made up to 29 March 2006 (44 pages) |
31 January 2007 | Group of companies' accounts made up to 29 March 2006 (44 pages) |
4 January 2007 | Return made up to 04/12/06; full list of members (17 pages) |
4 January 2007 | Return made up to 04/12/06; full list of members (17 pages) |
31 January 2006 | Group of companies' accounts made up to 29 March 2005 (41 pages) |
31 January 2006 | Group of companies' accounts made up to 29 March 2005 (41 pages) |
21 December 2005 | Return made up to 04/12/05; full list of members (17 pages) |
21 December 2005 | Return made up to 04/12/05; full list of members (17 pages) |
2 February 2005 | Group of companies' accounts made up to 29 March 2004 (40 pages) |
2 February 2005 | Group of companies' accounts made up to 29 March 2004 (40 pages) |
17 December 2004 | Return made up to 04/12/04; full list of members (17 pages) |
17 December 2004 | Return made up to 04/12/04; full list of members (17 pages) |
31 January 2004 | Group of companies' accounts made up to 29 March 2003 (40 pages) |
31 January 2004 | Group of companies' accounts made up to 29 March 2003 (40 pages) |
17 December 2003 | Return made up to 04/12/03; full list of members (16 pages) |
17 December 2003 | Return made up to 04/12/03; full list of members (16 pages) |
19 March 2003 | Auditor's resignation (2 pages) |
19 March 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Group of companies' accounts made up to 29 March 2002 (43 pages) |
31 January 2003 | Group of companies' accounts made up to 29 March 2002 (43 pages) |
7 January 2003 | Return made up to 04/12/02; full list of members (16 pages) |
7 January 2003 | Return made up to 04/12/02; full list of members (16 pages) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
28 January 2002 | Group of companies' accounts made up to 29 March 2001 (43 pages) |
28 January 2002 | Group of companies' accounts made up to 29 March 2001 (43 pages) |
2 January 2002 | Return made up to 04/12/01; full list of members
|
2 January 2002 | Return made up to 04/12/01; full list of members
|
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
12 January 2001 | Full group accounts made up to 29 March 2000 (46 pages) |
12 January 2001 | Full group accounts made up to 29 March 2000 (46 pages) |
19 December 2000 | Return made up to 04/12/00; full list of members
|
19 December 2000 | Return made up to 04/12/00; full list of members
|
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Return made up to 04/12/99; full list of members
|
24 December 1999 | Full group accounts made up to 29 March 1999 (44 pages) |
24 December 1999 | Full group accounts made up to 29 March 1999 (44 pages) |
24 December 1999 | Return made up to 04/12/99; full list of members
|
26 July 1999 | New director appointed (3 pages) |
26 July 1999 | New director appointed (3 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
31 January 1999 | Full group accounts made up to 29 March 1998 (49 pages) |
31 January 1999 | Full group accounts made up to 29 March 1998 (49 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
31 December 1998 | Return made up to 04/12/98; change of members (18 pages) |
31 December 1998 | Return made up to 04/12/98; change of members (18 pages) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
22 January 1998 | Full group accounts made up to 30 March 1997 (44 pages) |
22 January 1998 | Full group accounts made up to 30 March 1997 (44 pages) |
8 January 1998 | Return made up to 04/12/97; change of members
|
8 January 1998 | Return made up to 04/12/97; change of members
|
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 5 bolton street london W1Y 7PA (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 5 bolton street london W1Y 7PA (1 page) |
28 January 1997 | Full group accounts made up to 31 March 1996 (41 pages) |
28 January 1997 | Full group accounts made up to 31 March 1996 (41 pages) |
30 December 1996 | Return made up to 04/12/96; full list of members (15 pages) |
30 December 1996 | Return made up to 04/12/96; full list of members (15 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | New secretary appointed (2 pages) |
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
19 December 1995 | Return made up to 04/12/95; full list of members
|
19 December 1995 | Return made up to 04/12/95; full list of members
|
23 November 1995 | Full group accounts made up to 29 March 1995 (37 pages) |
23 November 1995 | Full group accounts made up to 29 March 1995 (37 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | £ nc 27450000/52450000 28/03/95 (1 page) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | £ nc 27450000/52450000 28/03/95 (1 page) |
8 April 1995 | Particulars of mortgage/charge (12 pages) |
8 April 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
22 December 1994 | Return made up to 04/12/94; full list of members (11 pages) |
19 January 1992 | Resolutions
|
19 January 1992 | Resolutions
|
29 August 1990 | Resolutions
|
29 August 1990 | Resolutions
|
4 April 1990 | Particulars of mortgage/charge (3 pages) |
4 April 1990 | Particulars of mortgage/charge (3 pages) |
19 March 1990 | Resolutions
|
19 March 1990 | Resolutions
|
15 December 1989 | Particulars of mortgage/charge (3 pages) |
15 December 1989 | Particulars of mortgage/charge (3 pages) |
1 March 1955 | Resolutions
|
1 March 1955 | Resolutions
|
18 November 1938 | Incorporation (36 pages) |
18 November 1938 | Incorporation (36 pages) |