Sutton
Surrey
SM2 6HE
Director Name | George James Burrows |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 10 August 1995) |
Role | Recruitment Consultant |
Correspondence Address | 2 Lincoln Terrace Sutton Surrey SM2 6HE |
Director Name | Mr Ivan Arthur Oliver Groome |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 September 1998) |
Role | Retired |
Correspondence Address | 3 Lincoln Terrace Cheam Sutton Surrey SM2 6HE |
Director Name | Ms Irene Mavis Smith |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 1992) |
Role | Environmental Scientist |
Correspondence Address | 1 Lincoln Terrace Cheam Sutton Surrey SM2 6HE |
Secretary Name | Mr Donald Edwin Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | Hogden Cottage Brighton Road Tadworth Surrey KT20 6UF |
Director Name | George Geddes Flett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 October 2003) |
Role | Sales Office Manager |
Correspondence Address | 5 Kenilworth Terrace Cheam Sutton Surrey SM2 6JQ |
Director Name | Nicholas Edward Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(31 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 1997) |
Role | Assistant European Treasurer |
Correspondence Address | 4 Lincoln Terrace Cheam Sutton Surrey SM2 6HE |
Secretary Name | Eric Noel Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 December 2001) |
Role | Accountant |
Correspondence Address | 34 Chipstead Way Woodmansterne Banstead Surrey SM7 3JP |
Director Name | Christopher Howard Stone |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(33 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 August 1998) |
Role | Civil Servant |
Correspondence Address | 2 Kenilworth Terrace Worcester Road Cheam Sutton Surrey SM2 6JQ |
Director Name | Lisa Belinda Muldoon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2001) |
Role | Secretary |
Correspondence Address | 3 Kenilworth Terrace Worcester Road Sutton Surrey SM2 6JQ |
Director Name | Saha Romi Anirban |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2002) |
Role | Hospital Doctor |
Correspondence Address | 10 Kenilworth Terrace Worcester Road Sutton Surrey SM2 6HD |
Director Name | Cynthia Joan Taylor |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2005) |
Role | Retired |
Correspondence Address | 4 Kenilworth Terrace Cheam Surrey SM2 6JQ |
Director Name | Andrew Peter Asher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2011) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lincoln Terrace Cheam Surrey SM2 6HE |
Director Name | Judith Groome |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(41 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 September 2020) |
Role | Assistant Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lincoln Terrace Sutton Surrey SM2 6HE |
Director Name | Ms Gillian Norburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kenilworth Terrace York Road Sutton Surrey SM2 6HD |
Secretary Name | Cheam Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(37 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 November 2017) |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Michael Davis 8.70% Ordinary |
---|---|
1 at £1 | Anne O'brien 4.35% Ordinary |
1 at £1 | Bernard Hinton 4.35% Ordinary |
1 at £1 | Denis Donovan 4.35% Ordinary |
1 at £1 | Desvaux De Marigny 4.35% Ordinary |
1 at £1 | Francesca Burrows 4.35% Ordinary |
1 at £1 | Geddes G. Flett 4.35% Ordinary |
1 at £1 | Gillian Norburn 4.35% Ordinary |
1 at £1 | Jacinto Santos 4.35% Ordinary |
1 at £1 | Jamnadas Kothari 4.35% Ordinary |
1 at £1 | Judith Groome 4.35% Ordinary |
1 at £1 | Julian Taylor 4.35% Ordinary |
1 at £1 | Leslie C. Tompkins 4.35% Ordinary |
1 at £1 | Letcheemee Ramen 4.35% Ordinary |
1 at £1 | Neil Driscoll 4.35% Ordinary |
1 at £1 | Richard Cooper 4.35% Ordinary |
1 at £1 | Saifullah Taj 4.35% Ordinary |
1 at £1 | Vincent C. Dickson 4.35% Ordinary |
1 at £1 | Vineet Bhati 4.35% Ordinary |
3 at £1 | Cheam Nominees Limited 13.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £3,866 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
19 October 2020 | Appointment of Ms Gillian Norburn as a director on 23 September 2020 (2 pages) |
19 October 2020 | Termination of appointment of Judith Groome as a director on 23 September 2020 (1 page) |
19 October 2020 | Appointment of Mr Richard Cooper as a director on 23 September 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
22 November 2017 | Termination of appointment of Cheam Registrars Limited as a secretary on 14 November 2017 (1 page) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 November 2017 | Termination of appointment of Cheam Registrars Limited as a secretary on 14 November 2017 (1 page) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Annual return made up to 27 July 2011 (4 pages) |
22 August 2011 | Annual return made up to 27 July 2011 (4 pages) |
19 August 2011 | Termination of appointment of Andrew Asher as a director (1 page) |
19 August 2011 | Termination of appointment of Andrew Asher as a director (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Director's details changed for Andrew Peter Asher on 1 November 2009 (2 pages) |
7 September 2010 | Director's details changed for Judith Groome on 1 November 2009 (2 pages) |
7 September 2010 | Director's details changed for Andrew Peter Asher on 1 November 2009 (2 pages) |
7 September 2010 | Director's details changed for Judith Groome on 1 November 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (1 page) |
7 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (1 page) |
7 September 2010 | Director's details changed for Andrew Peter Asher on 1 November 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (1 page) |
7 September 2010 | Director's details changed for Judith Groome on 1 November 2009 (2 pages) |
7 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 September 2009 | Return made up to 27/07/09; full list of members (10 pages) |
9 September 2009 | Return made up to 27/07/09; full list of members (10 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 September 2008 | Secretary's change of particulars / cheam registrars LIMITED / 01/06/2007 (1 page) |
17 September 2008 | Secretary's change of particulars / cheam registrars LIMITED / 01/06/2007 (1 page) |
17 September 2008 | Return made up to 27/07/08; full list of members (10 pages) |
17 September 2008 | Return made up to 27/07/08; full list of members (10 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 September 2007 | Return made up to 27/07/07; full list of members (9 pages) |
8 September 2007 | Return made up to 27/07/07; full list of members (9 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Return made up to 27/07/06; no change of members (8 pages) |
29 November 2006 | Return made up to 27/07/06; no change of members (8 pages) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (1 page) |
21 October 2005 | Return made up to 27/07/05; no change of members (7 pages) |
21 October 2005 | Return made up to 27/07/05; no change of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 October 2004 | Return made up to 27/07/04; full list of members
|
18 October 2004 | Return made up to 27/07/04; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2003 | Return made up to 27/07/03; change of members (8 pages) |
26 August 2003 | Return made up to 27/07/03; change of members (8 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
7 November 2002 | Return made up to 27/07/01; no change of members (5 pages) |
7 November 2002 | Return made up to 27/07/01; no change of members (5 pages) |
7 November 2002 | Return made up to 27/07/00; no change of members (5 pages) |
7 November 2002 | Return made up to 27/07/02; full list of members (11 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Return made up to 27/07/02; full list of members (11 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 34 chipstead way woodmansterne,banstead surrey SM7 3JP (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 34 chipstead way woodmansterne,banstead surrey SM7 3JP (1 page) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 November 2002 | Return made up to 27/07/00; no change of members (5 pages) |
7 November 2002 | Director resigned (2 pages) |
7 November 2002 | Secretary resigned (2 pages) |
7 November 2002 | Director resigned (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 November 2002 | Restoration by order of the court (2 pages) |
6 November 2002 | Restoration by order of the court (2 pages) |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (3 pages) |
29 September 1999 | Return made up to 27/07/99; full list of members
|
29 September 1999 | Return made up to 27/07/99; full list of members
|
29 September 1999 | Full accounts made up to 31 March 1999 (3 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (3 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (3 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Notice of meeting (1 page) |
8 October 1998 | Notice of meeting (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Return made up to 27/07/98; change of members (6 pages) |
8 October 1998 | Return made up to 27/07/98; change of members (6 pages) |
8 October 1998 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
3 September 1997 | Full accounts made up to 31 March 1997 (3 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (3 pages) |
28 August 1997 | Return made up to 27/07/97; change of members (6 pages) |
28 August 1997 | Return made up to 27/07/97; change of members (6 pages) |
2 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (3 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (3 pages) |
2 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |