Morden Park
Sutton
Surrey
SM4 4QU
Director Name | Mrs Michelle Kyriacoula Wilson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(59 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (closed 25 October 2022) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 242 Aragon Road Morden Park Sutton Surrey SM4 4QU |
Director Name | Mr Stephen John Thurston |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(41 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 21 June 2013) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Pine Walk Carshalton Beeches Carshalton Surrey SM5 4HA |
Director Name | Mr Cyril Kenneth Wilson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 October 1998) |
Role | Motor Engineer |
Correspondence Address | 45 Glebe Road Cheam Sutton Surrey SM2 7NS |
Director Name | Louise Evelyn Wilson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(41 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 01 August 2002) |
Role | Assistant Company Secretary |
Correspondence Address | 14 Starrock Road Chipstead Coulsdon Surrey CR5 3EH |
Director Name | Mrs Pamela Beatrix Wilson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(41 years, 5 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 01 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Glebe Road Cheam Sutton Surrey SM2 7NS |
Secretary Name | Mrs Pamela Beatrix Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(41 years, 5 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Glebe Road Cheam Sutton Surrey SM2 7NS |
Director Name | Mr Robert William Okeeffe |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(42 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 August 1999) |
Role | Service Manager |
Correspondence Address | High Reeds Reeds Lane Southwater Horsham West Sussex RH13 7DQ |
Website | thesuttonandcheamcarserviceltd.c |
---|
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
525 at £1 | Christopher Wilson 75.00% Ordinary |
---|---|
175 at £1 | Michelle Kyriacoula Wilson 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £367,005 |
Gross Profit | £131,514 |
Net Worth | £3,504 |
Cash | £1,042 |
Current Liabilities | £100,232 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 March 2015 | Delivered on: 27 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
11 November 2011 | Delivered on: 23 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 st james road sutton surrey t/no SY13911 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 October 1968 | Delivered on: 4 November 1968 Satisfied on: 25 November 2014 Persons entitled: Cyril P. Hayward Classification: Charge Secured details: £7,000. Particulars: 85-91 malden road, cheam, london borough of sutton. Fully Satisfied |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2022 | Application to strike the company off the register (1 page) |
29 November 2021 | Satisfaction of charge 004778200003 in full (1 page) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
17 July 2018 | Change of details for Mr Christopher Wilson as a person with significant control on 30 June 2017 (2 pages) |
16 July 2018 | Director's details changed for Mr Christopher Wilson on 30 June 2017 (2 pages) |
16 July 2018 | Director's details changed for Mrs Michelle Kyriacoula Wilson on 30 June 2017 (2 pages) |
13 July 2018 | Change of details for Mr Christopher Wilson as a person with significant control on 28 March 2018 (2 pages) |
13 July 2018 | Notification of Michelle Kyriacoula Wilson as a person with significant control on 28 March 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
29 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
29 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
16 October 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam. Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam. Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 March 2015 | Registration of charge 004778200003, created on 19 March 2015 (44 pages) |
27 March 2015 | Registration of charge 004778200003, created on 19 March 2015 (44 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
25 November 2014 | Satisfaction of charge 1 in full (1 page) |
25 November 2014 | Satisfaction of charge 1 in full (1 page) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 June 2013 | Termination of appointment of Stephen Thurston as a director (2 pages) |
26 June 2013 | Termination of appointment of Stephen Thurston as a director (2 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 September 2012 | Director's details changed for Mrs Michelle Kyriacoula Wilson on 1 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Mrs Michelle Kyriacoula Wilson on 1 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Director's details changed for Mrs Michelle Kyriacoula Wilson on 1 September 2012 (2 pages) |
18 September 2012 | Termination of appointment of Pamela Wilson as a director (1 page) |
18 September 2012 | Termination of appointment of Pamela Wilson as a secretary (1 page) |
18 September 2012 | Termination of appointment of Pamela Wilson as a secretary (1 page) |
18 September 2012 | Termination of appointment of Pamela Wilson as a director (1 page) |
12 September 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 12 September 2012 (2 pages) |
12 September 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 12 September 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Appointment of Mrs Michelle Kyriacoula Wilson as a director (1 page) |
21 July 2011 | Appointment of Mrs Michelle Kyriacoula Wilson as a director (1 page) |
21 July 2011 | Registered office address changed from 591 London Road North Cheam Sutton Surrey SM3 9AG on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 591 London Road North Cheam Sutton Surrey SM3 9AG on 21 July 2011 (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Mrs Pamela Beatrix Wilson on 10 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Stephen John Thurston on 10 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Stephen John Thurston on 10 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Pamela Beatrix Wilson on 10 July 2010 (2 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (7 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (7 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 4 st.james road sutton surrey SM1 2BA (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 4 st.james road sutton surrey SM1 2BA (1 page) |
27 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 May 2006 | Nc dec already adjusted 16/05/06 (1 page) |
25 May 2006 | Nc dec already adjusted 16/05/06 (1 page) |
25 May 2006 | £ ic 1000/700 31/03/06 £ sr 300@1=300 (1 page) |
25 May 2006 | £ ic 1000/700 31/03/06 £ sr 300@1=300 (1 page) |
8 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
8 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
5 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 September 2002 | Return made up to 10/07/02; full list of members
|
11 September 2002 | Return made up to 10/07/02; full list of members
|
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 July 2001 | Return made up to 10/07/01; full list of members (8 pages) |
4 July 2001 | Return made up to 10/07/01; full list of members (8 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 August 2000 | Return made up to 10/07/00; full list of members (8 pages) |
9 August 2000 | Return made up to 10/07/00; full list of members (8 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 July 1999 | Return made up to 10/07/99; full list of members
|
13 July 1999 | Return made up to 10/07/99; full list of members
|
30 July 1998 | Return made up to 10/07/98; full list of members (8 pages) |
30 July 1998 | Return made up to 10/07/98; full list of members (8 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 July 1997 | Return made up to 10/07/97; no change of members (6 pages) |
9 July 1997 | Return made up to 10/07/97; no change of members (6 pages) |
8 July 1996 | Return made up to 10/07/96; full list of members
|
8 July 1996 | Return made up to 10/07/96; full list of members
|
21 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 August 1995 | Return made up to 10/07/95; no change of members (6 pages) |
7 August 1995 | Return made up to 10/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
31 January 1950 | Incorporation (12 pages) |
31 January 1950 | Incorporation (12 pages) |