Sutton
Surrey
SM1 4AF
Director Name | Mrs Janet Paul |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2008(62 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Secretary Name | Mr Nicholas Anthony Paul |
---|---|
Status | Current |
Appointed | 11 March 2014(68 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mr Mark Robert Turner |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(72 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mrs Daisy Spearink Paul |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(45 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 1992) |
Role | Retired |
Correspondence Address | 3 Glebe Hyrst Sanderstead South Croydon Surrey CR2 9JG |
Director Name | Mr Derek Edgar Paul |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(45 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 July 2014) |
Role | Wholesale Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Upfield Croydon Surrey CR0 5DS |
Director Name | Mrs Barbara Peggy Paul |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(45 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 15 March 2018) |
Role | Wholesale Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 99 Westmead Road Sutton Surrey SM1 4HX |
Secretary Name | Mr Derek Edgar Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(45 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Upfield Croydon Surrey CR0 5DS |
Website | acl.aclm.co.uk |
---|
Registered Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4k at £1 | Nicholas Anthony Paul 80.00% Ordinary |
---|---|
500 at £1 | Ann Virginia Barker 10.00% Ordinary |
500 at £1 | Mrs Diana Elizabeth Williamson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £364,364 |
Cash | £212,569 |
Current Liabilities | £98,557 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
27 March 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
---|---|
20 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 May 2019 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way, Sutton Surrey SM1 4AF on 21 May 2019 (1 page) |
30 April 2019 | Purchase of own shares. (3 pages) |
2 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
28 March 2019 | Cancellation of shares. Statement of capital on 8 March 2017
|
28 March 2019 | Cancellation of shares. Statement of capital on 24 March 2017
|
29 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 March 2018 | Appointment of Mr Mark Robert Turner as a director on 15 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Barbara Peggy Paul as a director on 15 March 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
6 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mrs Barbara Peggy Paul on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mrs Barbara Peggy Paul on 23 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Derek Edgar Paul as a director on 31 July 2014 (1 page) |
8 July 2015 | Termination of appointment of Derek Edgar Paul as a director on 31 July 2014 (1 page) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Mrs Janet Paul on 1 June 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Nicholas Anthony Paul on 1 June 2014 (2 pages) |
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Mrs Janet Paul on 1 June 2014 (2 pages) |
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Mr Nicholas Anthony Paul on 1 June 2014 (2 pages) |
4 November 2014 | Director's details changed for Mrs Janet Paul on 1 June 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Nicholas Anthony Paul on 1 June 2014 (2 pages) |
12 March 2014 | Appointment of Mr Nicholas Anthony Paul as a secretary (2 pages) |
12 March 2014 | Appointment of Mr Nicholas Anthony Paul as a secretary (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Termination of appointment of Derek Paul as a secretary (1 page) |
11 March 2014 | Termination of appointment of Derek Paul as a secretary (1 page) |
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Registered office address changed from 75a Westmead Rd, Sutton, Surrey. SM1 4JF on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 75a Westmead Rd, Sutton, Surrey. SM1 4JF on 21 April 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 November 2009 | Director's details changed for Janet Paul on 29 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Nicholas Anthony Paul on 29 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Barbara Peggy Paul on 29 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Derek Edgar Paul on 29 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Barbara Peggy Paul on 29 October 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Janet Paul on 29 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Mr Nicholas Anthony Paul on 29 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Derek Edgar Paul on 29 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 March 2008 | Director appointed janet paul (2 pages) |
18 March 2008 | Director appointed janet paul (2 pages) |
5 November 2007 | Return made up to 08/10/07; full list of members (8 pages) |
5 November 2007 | Return made up to 08/10/07; full list of members (8 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (8 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (8 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 October 2005 | Return made up to 08/10/05; full list of members (8 pages) |
28 October 2005 | Return made up to 08/10/05; full list of members (8 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 October 2002 | Return made up to 08/10/02; full list of members
|
24 October 2002 | Return made up to 08/10/02; full list of members
|
24 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
24 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
24 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
8 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
8 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
13 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
13 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
6 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
6 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 November 1999 | Return made up to 08/10/99; full list of members
|
3 November 1999 | Return made up to 08/10/99; full list of members
|
25 November 1998 | Return made up to 08/10/98; full list of members
|
25 November 1998 | Return made up to 08/10/98; full list of members
|
6 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
6 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
10 November 1997 | Return made up to 08/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 08/10/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
12 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
24 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
24 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
20 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
20 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |