Throwley Way
Sutton
SM1 4AF
Director Name | Mr John Joseph Miller |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(22 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Graphic Artist |
Country of Residence | England |
Correspondence Address | 1 Gemini Court 42a Throwley Way Throwley Way Sutton SM1 4AF |
Secretary Name | Mr John Joseph Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1992(22 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gemini Court 42a Throwley Way Throwley Way Sutton SM1 4AF |
Director Name | Ms Victoria Louise Linnett |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Enamel Artist |
Country of Residence | Australia |
Correspondence Address | 1 Gemini Court 42a Throwley Way Throwley Way Sutton SM1 4AF |
Director Name | Mr Jonathan Robert Miller |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Gemini Court 42a Throwley Way Throwley Way Sutton SM1 4AF |
Director Name | Ms Karen Lesley Usher |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Library Assistant |
Country of Residence | England |
Correspondence Address | 1 Gemini Court 42a Throwley Way Throwley Way Sutton SM1 4AF |
Director Name | Mr Alan Frederick Gandy |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(22 years after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Graphic Artist |
Correspondence Address | The Goldings Warren Road Rettendon Common Chelmsford Essex CM3 8DG |
Director Name | Mrs Wendy Ann Gandy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(22 years after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Secretary |
Correspondence Address | The Goldings Warren Road Rettendon Common Chelmsford Essex CM3 8DG |
Director Name | Mr Dante Tito Medioli |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(22 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Graphic Artist |
Correspondence Address | 294 Ballards Lane London N12 0ET |
Director Name | Mrs Dorothy Victoria Medioli |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(22 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Housewife |
Correspondence Address | 294 Ballards Lane London N12 0ET |
Secretary Name | Mr Alan Frederick Gandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(22 years after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | The Goldings Warren Road Rettendon Common Chelmsford Essex CM3 8DG |
Director Name | June Christine Butterfield |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(22 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 05 July 1992) |
Role | Company Director |
Correspondence Address | Willow Bank 6 Willow Vale Chislehurst Kent BR7 5DF |
Website | dagwood.co.uk |
---|---|
Telephone | 020 75809508 |
Telephone region | London |
Registered Address | 1 Gemini Court 42a Throwley Way Throwley Way Sutton SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Mr John Joseph Miller 50.00% Ordinary |
---|---|
25 at £1 | Mrs A.l.m. Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,017,936 |
Cash | £455,034 |
Current Liabilities | £336,200 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
1 May 2008 | Delivered on: 3 May 2008 Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,406.25 and any other sums paid into the account see image for full details. Outstanding |
---|---|
1 May 2008 | Delivered on: 3 May 2008 Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,417.18 and any other sums paid into the account see image for full details. Outstanding |
7 December 1992 | Delivered on: 10 December 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
14 November 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
17 December 2021 | Appointment of Ms Victoria Louise Linnett as a director on 1 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Mr Jonathan Robert Miller on 1 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Mr John Joseph Miller on 16 December 2021 (2 pages) |
16 December 2021 | Appointment of Ms Karen Lesley Usher as a director on 1 December 2021 (2 pages) |
16 December 2021 | Secretary's details changed for Mr John Joseph Miller on 16 December 2021 (1 page) |
16 December 2021 | Director's details changed for Mrs Anthea Lesley Miller on 16 December 2021 (2 pages) |
16 December 2021 | Appointment of Mr Jonathan Robert Miller as a director on 1 December 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
16 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
29 December 2020 | Resolutions
|
20 November 2020 | Registered office address changed from Fergusson House 124 - 128 City Road London EC1V 2NJ England to 1 Gemini Court 42a Throwley Way Throwley Way Sutton SM1 4AF on 20 November 2020 (1 page) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
2 January 2018 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA to Fergusson House 124 - 128 City Road London EC1V 2NJ on 2 January 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Notification of Anthea Lesley Miller as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Anthea Lesley Miller as a person with significant control on 6 April 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
19 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
12 November 2013 | Registered office address changed from 99 Freshwaters Westmead Roads Sutton Surrey SM1 4HX on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 99 Freshwaters Westmead Roads Sutton Surrey SM1 4HX on 12 November 2013 (1 page) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
9 November 2009 | Director's details changed for Mrs Anthea Lesley Miller on 30 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mr John Joseph Miller on 30 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr John Joseph Miller on 30 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Anthea Lesley Miller on 30 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 4 bloomsbury place london WC1A 2QA (1 page) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 4 bloomsbury place london WC1A 2QA (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 October 2004 | Return made up to 30/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 30/10/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
6 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
7 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
7 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
23 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
4 December 1997 | Return made up to 30/10/97; full list of members (6 pages) |
4 December 1997 | Return made up to 30/10/97; full list of members (6 pages) |
7 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
7 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
28 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
6 December 1995 | Return made up to 30/10/95; full list of members
|
6 December 1995 | Return made up to 30/10/95; full list of members
|
28 October 1969 | Certificate of incorporation (1 page) |
28 October 1969 | Certificate of incorporation (1 page) |