Overton Road
Sutton
Surrey
SM2 6SS
Director Name | Mr John David Evans |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 17 July 2012(51 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Higher Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lyndhurst Court Overton Road Sutton Surrey SM2 6SS |
Director Name | Mr Steven David Purvey |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(51 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Computing |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lyndhurst Court Grange Road Sutton Surrey |
Director Name | Mr David Hemp |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(54 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2018(57 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Kathleen Beryl Clark |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 November 1994) |
Role | Retired |
Correspondence Address | 23 Lyndhurst Court Sutton Surrey SM2 6SR |
Director Name | Mr Anthony Lyttleton Lyster |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(30 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 26 June 1996) |
Role | Retired Accountant |
Correspondence Address | 13 Lyndhurst Court Sutton Surrey SM2 6SS |
Director Name | Mr Michael Paul Smith |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(30 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 12 April 2012) |
Role | Retired Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lyndhurst Court Grange Road Sutton Surrey SM2 6SR |
Secretary Name | Mr Keki Minoo Wadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | 26 Lyndhurst Court Sutton Surrey SM2 6SR |
Secretary Name | Mr Michael Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 November 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lyndhurst Court Grange Road Sutton Surrey SM2 6SR |
Director Name | George Ewen Bayley |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(35 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 23 June 1997) |
Role | Retired |
Correspondence Address | 18 Lyndhurst Court Grange Road Sutton Surrey SM2 6SR |
Director Name | Scott Alexander Cragg |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 1999) |
Role | Insurance Underwriter |
Correspondence Address | 4 Lyndhurst Court Overton Road Sutton Surrey SM2 6SS |
Director Name | Gulzar Virji Tarmohamed |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 1999) |
Role | Civil Service |
Correspondence Address | 6 Lyndhurst Court Overton Road Sutton Surrey SM2 6SS |
Secretary Name | William John Fortnam Malings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 4 South Street Epsom Surrey KT18 7PF |
Director Name | Ms Samantha Jill Evans |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2006(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 September 2014) |
Role | Airport Administration |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lyndhurst Court Overton Road Sutton Surrey SM2 6SS |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(40 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 29 June 2018) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £10 | David Hemp 3.70% Ordinary |
---|---|
1 at £10 | Janet Lower & Rodney Lower 3.70% Ordinary |
1 at £10 | Jason Hannington 3.70% Ordinary |
1 at £10 | Miss Emmeline A.j Randall 3.70% Ordinary |
1 at £10 | Miss G.v. Tarmohamed 3.70% Ordinary |
1 at £10 | Mr Abdel Fatah Bounaira & Mrs Nora Bounaira 3.70% Ordinary |
1 at £10 | Mr J.d. Evans & Ms L. Perry 3.70% Ordinary |
1 at £10 | Mr J.m. Kidacki 3.70% Ordinary |
1 at £10 | Mr K. Zonfrillo & Mrs A.r. Zonfrillo 3.70% Ordinary |
1 at £10 | Mr M. Bannister 3.70% Ordinary |
1 at £10 | Mr M.p. Smith 3.70% Ordinary |
1 at £10 | Mr S.d. Purvey 3.70% Ordinary |
1 at £10 | Mrs Khola Karamat & Mr Choudhry Nadeem Karamat 3.70% Ordinary |
1 at £10 | Mrs N.p.b. Bayley & Mr G.e. Bayley 3.70% Ordinary |
1 at £10 | Mrs V.l. Warren 3.70% Ordinary |
1 at £10 | Ms C.a. Edes 3.70% Ordinary |
1 at £10 | Ms C.m. Edwardes 3.70% Ordinary |
1 at £10 | Ms N.m. Wadia 3.70% Ordinary |
1 at £10 | Ms S.j. Evans 3.70% Ordinary |
1 at £10 | Navneet Singh & Amita Kumari 3.70% Ordinary |
- | OTHER 25.93% - |
Year | 2014 |
---|---|
Turnover | £270 |
Net Worth | £270 |
Current Liabilities | £135 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
17 November 2023 | Micro company accounts made up to 25 March 2023 (3 pages) |
---|---|
8 August 2023 | Termination of appointment of John David Evans as a director on 8 August 2023 (1 page) |
12 July 2023 | Confirmation statement made on 28 June 2023 with updates (6 pages) |
22 August 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
30 June 2021 | Confirmation statement made on 28 June 2021 with updates (6 pages) |
23 June 2021 | Micro company accounts made up to 25 March 2021 (3 pages) |
7 October 2020 | Notification of a person with significant control statement (2 pages) |
25 September 2020 | Micro company accounts made up to 25 March 2020 (3 pages) |
12 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
10 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
10 June 2020 | Registered office address changed from C/O Huggins Edwards & Sharp 11/15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page) |
4 December 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
3 August 2019 | Confirmation statement made on 28 June 2019 with updates (6 pages) |
13 August 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
29 June 2018 | Appointment of Hes Estate Management Ltd as a secretary on 29 June 2018 (2 pages) |
29 June 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 29 June 2018 (1 page) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
9 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
9 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
20 October 2016 | Total exemption full accounts made up to 25 March 2016 (6 pages) |
20 October 2016 | Total exemption full accounts made up to 25 March 2016 (6 pages) |
22 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
16 October 2015 | Appointment of Mr David Hemp as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr David Hemp as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr David Hemp as a director on 1 October 2015 (2 pages) |
16 September 2015 | Total exemption full accounts made up to 25 March 2015 (6 pages) |
16 September 2015 | Total exemption full accounts made up to 25 March 2015 (6 pages) |
28 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
15 October 2014 | Termination of appointment of Samantha Jill Evans as a director on 24 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Samantha Jill Evans as a director on 24 September 2014 (1 page) |
19 August 2014 | Total exemption full accounts made up to 25 March 2014 (6 pages) |
19 August 2014 | Total exemption full accounts made up to 25 March 2014 (6 pages) |
18 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
9 July 2013 | Total exemption full accounts made up to 25 March 2013 (6 pages) |
9 July 2013 | Total exemption full accounts made up to 25 March 2013 (6 pages) |
21 June 2013 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 21 June 2013 (1 page) |
6 August 2012 | Appointment of Mr John David Evans as a director (2 pages) |
6 August 2012 | Appointment of Mr John David Evans as a director (2 pages) |
2 August 2012 | Appointment of Mr Steven David Purvey as a director (2 pages) |
2 August 2012 | Appointment of Mr Steven David Purvey as a director (2 pages) |
23 July 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
15 April 2012 | Termination of appointment of Michael Smith as a director (1 page) |
15 April 2012 | Termination of appointment of Michael Smith as a director (1 page) |
24 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
24 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
27 June 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
29 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Christine Anne Edes on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Samantha Jill Evans on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Michael Paul Smith on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Christine Anne Edes on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Samantha Jill Evans on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Michael Paul Smith on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Christine Anne Edes on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Michael Paul Smith on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Samantha Jill Evans on 1 October 2009 (2 pages) |
9 July 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
9 July 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
24 July 2009 | Return made up to 28/06/09; full list of members (19 pages) |
24 July 2009 | Return made up to 28/06/09; full list of members (19 pages) |
11 July 2009 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
11 July 2009 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
27 August 2008 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
27 August 2008 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
11 August 2008 | Return made up to 28/06/08; change of members (9 pages) |
11 August 2008 | Return made up to 28/06/08; change of members (9 pages) |
3 November 2007 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
3 November 2007 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
16 August 2007 | Return made up to 28/06/07; change of members (7 pages) |
16 August 2007 | Return made up to 28/06/07; change of members (7 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
7 September 2006 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
7 September 2006 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
27 July 2006 | Return made up to 28/06/06; full list of members (9 pages) |
27 July 2006 | Return made up to 28/06/06; full list of members (9 pages) |
19 August 2005 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
19 August 2005 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
3 August 2005 | Return made up to 28/06/05; change of members (7 pages) |
3 August 2005 | Return made up to 28/06/05; change of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 25 March 2004 (6 pages) |
18 January 2005 | Total exemption full accounts made up to 25 March 2004 (6 pages) |
6 August 2004 | Return made up to 28/06/04; change of members (7 pages) |
6 August 2004 | Return made up to 28/06/04; change of members (7 pages) |
7 September 2003 | Total exemption full accounts made up to 25 March 2003 (7 pages) |
7 September 2003 | Total exemption full accounts made up to 25 March 2003 (7 pages) |
1 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
1 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
22 December 2002 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
22 December 2002 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
30 August 2002 | Return made up to 28/06/02; full list of members
|
30 August 2002 | Return made up to 28/06/02; full list of members
|
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
25 September 2001 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
25 September 2001 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
11 September 2001 | Return made up to 28/06/01; full list of members
|
11 September 2001 | Return made up to 28/06/01; full list of members
|
27 July 2000 | Return made up to 28/06/00; change of members
|
27 July 2000 | Return made up to 28/06/00; change of members
|
25 July 2000 | Full accounts made up to 25 March 2000 (10 pages) |
25 July 2000 | Full accounts made up to 25 March 2000 (10 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
12 August 1999 | Full accounts made up to 25 March 1999 (6 pages) |
12 August 1999 | Full accounts made up to 25 March 1999 (6 pages) |
9 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
26 July 1998 | Full accounts made up to 25 March 1998 (7 pages) |
26 July 1998 | Full accounts made up to 25 March 1998 (7 pages) |
6 July 1998 | Return made up to 28/06/98; full list of members
|
6 July 1998 | Return made up to 28/06/98; full list of members
|
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Full accounts made up to 25 March 1997 (8 pages) |
16 July 1997 | Return made up to 28/06/97; change of members
|
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Return made up to 28/06/97; change of members
|
16 July 1997 | Full accounts made up to 25 March 1997 (8 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Full accounts made up to 25 March 1996 (8 pages) |
25 July 1996 | Return made up to 28/06/96; change of members
|
25 July 1996 | Return made up to 28/06/96; change of members
|
25 July 1996 | Full accounts made up to 25 March 1996 (8 pages) |
25 July 1996 | New director appointed (2 pages) |
21 July 1995 | Accounts for a small company made up to 25 March 1995 (8 pages) |
21 July 1995 | Accounts for a small company made up to 25 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |