Cheam
Sutton
Surrey
SM3 8HJ
Director Name | Elaine Ann Edwards |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2006(37 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | 6 Sidmouth Court Wordsworth Drive Sutton Surrey SM3 8HJ |
Secretary Name | Lindsey Vanessa Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2006(37 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Business Adviser |
Correspondence Address | Flat 7 Sidmouth Court Wordsworth Drive Sutton Surrey SM3 8HJ |
Director Name | Miss Lindsey Vanessa Barrett |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Operational Risk Management |
Country of Residence | England |
Correspondence Address | Flat 7 Sidmouth Court Wordsworth Drive Cheam Sutton SM3 8HJ |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2020(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Miss Winifred Fay Theobald |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 1992) |
Role | Teacher |
Correspondence Address | 5 Sidmouth Court Cheam Sutton Surrey SM3 8HJ |
Secretary Name | Miss Gwendoline Mary Bundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 1 Sidmouth Court Cheam Sutton Surrey SM3 8HJ |
Director Name | Mr Shaun McAtamney |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 1993(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 May 2005) |
Role | Timber Salesman |
Correspondence Address | 7 Sidmouth Court Wordsworth Drive Cheam Surrey SM3 8HJ |
Secretary Name | Mr Shaun McAtamney |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 January 1993(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 May 2005) |
Role | Timber Salesman |
Correspondence Address | 7 Sidmouth Court Wordsworth Drive Cheam Surrey SM3 8HJ |
Director Name | Samantha Pushman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(36 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 April 2006) |
Role | Administrator |
Correspondence Address | 1 Sidmouth Court Wordsworth Drive Cheam Surrey SM3 8HJ |
Secretary Name | Samantha Pushman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(36 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 April 2006) |
Role | Administrator |
Correspondence Address | 1 Sidmouth Court Wordsworth Drive Cheam Surrey SM3 8HJ |
Registered Address | 1st Floor 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £10 | Christopher James Hare 11.11% Ordinary |
---|---|
1 at £10 | Elaine Ann Edwards 11.11% Ordinary |
1 at £10 | Faye Lancley 11.11% Ordinary |
1 at £10 | James Thomas Churchouse 11.11% Ordinary |
1 at £10 | Lindsey Vanessa Barrett 11.11% Ordinary |
1 at £10 | Neil Ward 11.11% Ordinary |
1 at £10 | Phillip John Parsons 11.11% Ordinary |
1 at £10 | Sheela Patel 11.11% Ordinary |
1 at £10 | Stephanie Elizabeth Mary Byrne 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £142 |
Net Worth | £90 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
27 April 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
7 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
24 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
9 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
15 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
8 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
15 October 2020 | Director's details changed for Miss Lindsey Vanessa Barrett on 13 October 2020 (2 pages) |
30 September 2020 | Appointment of Miss Lindsey Vanessa Barrett as a director on 14 September 2020 (2 pages) |
22 July 2020 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX to 22 South Street Epsom KT18 7PF on 22 July 2020 (1 page) |
22 July 2020 | Appointment of In Block Management Ltd as a secretary on 22 July 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
22 February 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
14 February 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
14 February 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 December 2015 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
9 December 2015 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
7 November 2014 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
7 November 2014 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 November 2013 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
19 November 2013 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
18 April 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
18 April 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
19 December 2011 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
21 December 2010 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
8 February 2010 | Director's details changed for Philip John Parsons on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Philip John Parsons on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Elaine Ann Edwards on 5 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Elaine Ann Edwards on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Philip John Parsons on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Elaine Ann Edwards on 5 February 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
21 January 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (6 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (6 pages) |
19 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
19 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (6 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (6 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 29 39 london road twickenham middlesex TW1 3SZ (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 29 39 london road twickenham middlesex TW1 3SZ (1 page) |
10 March 2007 | Return made up to 05/02/07; full list of members (11 pages) |
10 March 2007 | Return made up to 05/02/07; full list of members (11 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | Return made up to 05/02/06; full list of members (10 pages) |
4 April 2006 | Return made up to 05/02/06; full list of members (10 pages) |
4 January 2006 | Full accounts made up to 30 September 2005 (9 pages) |
4 January 2006 | Full accounts made up to 30 September 2005 (9 pages) |
2 June 2005 | Secretary resigned;director resigned (1 page) |
2 June 2005 | Secretary resigned;director resigned (1 page) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | Return made up to 05/02/05; full list of members (10 pages) |
1 March 2005 | Return made up to 05/02/05; full list of members (10 pages) |
19 November 2004 | Full accounts made up to 30 September 2004 (9 pages) |
19 November 2004 | Full accounts made up to 30 September 2004 (9 pages) |
17 February 2004 | Return made up to 05/02/04; full list of members (10 pages) |
17 February 2004 | Return made up to 05/02/04; full list of members (10 pages) |
8 December 2003 | Full accounts made up to 30 September 2003 (9 pages) |
8 December 2003 | Full accounts made up to 30 September 2003 (9 pages) |
18 February 2003 | Return made up to 05/02/03; full list of members (10 pages) |
18 February 2003 | Return made up to 05/02/03; full list of members (10 pages) |
10 January 2003 | Full accounts made up to 30 September 2002 (9 pages) |
10 January 2003 | Full accounts made up to 30 September 2002 (9 pages) |
4 March 2002 | Return made up to 05/02/02; full list of members (8 pages) |
4 March 2002 | Return made up to 05/02/02; full list of members (8 pages) |
30 November 2001 | Full accounts made up to 30 September 2001 (9 pages) |
30 November 2001 | Full accounts made up to 30 September 2001 (9 pages) |
15 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
15 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
28 November 2000 | Full accounts made up to 30 September 2000 (9 pages) |
28 November 2000 | Full accounts made up to 30 September 2000 (9 pages) |
18 February 2000 | Return made up to 05/02/00; full list of members (8 pages) |
18 February 2000 | Return made up to 05/02/00; full list of members (8 pages) |
9 December 1999 | Full accounts made up to 30 September 1999 (9 pages) |
9 December 1999 | Full accounts made up to 30 September 1999 (9 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
29 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
18 May 1998 | Return made up to 05/02/98; change of members (5 pages) |
18 May 1998 | Return made up to 05/02/98; change of members (5 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
14 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
14 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
19 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
19 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
18 February 1996 | Return made up to 05/02/96; change of members (6 pages) |
18 February 1996 | Return made up to 05/02/96; change of members (6 pages) |
5 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
5 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
26 June 1968 | Incorporation (13 pages) |