Sutton
Surrey
SM1 2SW
Director Name | Mr Andrew James Ker Frampton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(51 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Jeffrey Charles Seabrook |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years after company formation) |
Appointment Duration | 22 years (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodland Way West Wickham Kent BR4 9LR |
Director Name | Mr Clive Petter Frampton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years after company formation) |
Appointment Duration | 25 years, 2 months (resigned 25 February 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Arundel 5 Rose Walk Purley Surrey CR8 3LJ |
Secretary Name | Mr John William Powis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 17 Oakley Drive Bromley Kent BR2 8PL |
Secretary Name | Mr Jeffrey Charles Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(34 years after company formation) |
Appointment Duration | 19 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodland Way West Wickham Kent BR4 9LR |
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
300 at £0.1 | C.p. Frampton 30.00% Ordinary |
---|---|
300 at £0.1 | G.m. Frampton 30.00% Ordinary |
100 at £0.1 | Andrew Frampton 10.00% Ordinary |
100 at £0.1 | David Frampton 10.00% Ordinary |
100 at £0.1 | Mark Frampton 10.00% Ordinary |
100 at £0.1 | Sarah Frampton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,773,475 |
Cash | £262,207 |
Current Liabilities | £251,133 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 February 1996 | Delivered on: 14 February 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 to 77A (odd numbers) burnt ash lane, bromley, kent t/no. SGL68840 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith. Outstanding |
---|---|
12 February 1996 | Delivered on: 14 February 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of addington road, south croydon, surrey t/no. SY156098 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith. Outstanding |
12 February 1996 | Delivered on: 14 February 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 232 addington road, selsdon, south croydon, surrey t/no. SGL11258 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith. Outstanding |
12 February 1996 | Delivered on: 14 February 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 212A, 212B, 214 to 220 (even numbers) addington road, and land at the rear of selsdon house, south croydon, surrey t/no. SGL235930 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith. Outstanding |
11 February 1992 | Delivered on: 17 February 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 purley knoll purley surrey t/n 8135 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 August 1990 | Delivered on: 19 September 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 232 addington road selsdon l/borough of croydon t/n sgl 11258 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 1989 | Delivered on: 17 February 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71-77A (odd nos) and 83 and 85 burnt ash lane, l/b of bromley t/n sgl 68840 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 1989 | Delivered on: 17 February 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 212A/212B and 214-220 (even nos) addington road, selsdon and land at the rear thereof t/n sgl 235930 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 February 1996 | Delivered on: 14 February 1996 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property assets and rights of the company present and future. Outstanding |
29 May 1984 | Delivered on: 1 June 1984 Persons entitled: International Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from kenneth petter frampton to the chargee on any account whatsoever. Particulars: 212A,212B, and 214 to 220 (even nos) addington road and land at the rear thereof selsdon l/b of croydon title no sgl 235930. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Appointment of Mr David Kingsley Frampton as a director on 25 September 2023 (2 pages) |
25 September 2023 | Director's details changed for Mr Andrew James Ker Frampton on 25 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Mr Andrew James Ker Frampton on 18 September 2023 (2 pages) |
15 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (7 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 July 2020 | Change of details for Mrs Gwyneth Mary Frampton as a person with significant control on 24 March 2019 (2 pages) |
30 June 2020 | Notification of Richard Ian Haffenden as a person with significant control on 24 March 2019 (2 pages) |
30 June 2020 | Cessation of Clive Petter Frampton as a person with significant control on 24 March 2019 (1 page) |
30 June 2020 | Change of details for Mrs Gwyneth Mary Frampton as a person with significant control on 17 January 2020 (2 pages) |
30 June 2020 | Cessation of Richard Ian Haffenden as a person with significant control on 17 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 June 2019 | Director's details changed for Mrs Gwyneth Mary Frampton on 4 June 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 November 2018 | Director's details changed for Mr Andrew James Ker Frampton on 8 November 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 April 2017 | Termination of appointment of Clive Petter Frampton as a director on 25 February 2017 (1 page) |
21 April 2017 | Termination of appointment of Clive Petter Frampton as a director on 25 February 2017 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Change of share class name or designation (2 pages) |
22 July 2016 | Change of share class name or designation (2 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Registered office address changed from Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD on 12 March 2014 (1 page) |
7 January 2014 | Termination of appointment of Jeffrey Seabrook as a secretary (1 page) |
7 January 2014 | Termination of appointment of Jeffrey Seabrook as a secretary (1 page) |
7 January 2014 | Termination of appointment of Jeffrey Seabrook as a director (1 page) |
7 January 2014 | Termination of appointment of Jeffrey Seabrook as a director (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
17 October 2012 | Appointment of Mr Andrew James Ker Frampton as a director (2 pages) |
17 October 2012 | Appointment of Mr Andrew James Ker Frampton as a director (2 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
17 May 2010 | Sub-division of shares on 23 March 2010 (5 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
17 May 2010 | Sub-division of shares on 23 March 2010 (5 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
12 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
12 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
6 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |