Sydenham Hill
London
SE26 6SX
Director Name | James Thomas Vanner |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2003(31 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Miss Ellie Fiona Willmott |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Ann Jennifer Merritt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 1993) |
Role | Banker |
Correspondence Address | 21 Woodside Road Sutton Surrey SM1 3SU |
Director Name | Alan Peter Thompson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 04 July 2002) |
Role | Chauffeur |
Correspondence Address | 1 Vine Close Sutton Surrey SM1 3SX |
Director Name | Mark Tarron |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 1993) |
Role | Senior Change Administrator |
Correspondence Address | 11 Vine Close Sutton Surrey SM1 3SX |
Director Name | Valarie Louise Cutt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 1991) |
Role | Sales |
Correspondence Address | 21 Woodside Road Sutton Surrey SM1 3SU |
Director Name | David Sidney Auton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 March 2007) |
Role | Sales Person |
Correspondence Address | 1 Saddlers Way Langley Vale Surrey KT18 6HQ |
Secretary Name | Giuseppina Maria De Michele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 9 Vine Close Sutton Surrey SM1 3SX |
Director Name | Alan Frank Gould |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(21 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 February 1994) |
Role | Systems Administration |
Correspondence Address | 21 Woodside Road Sutton Surrey SM1 3SU |
Director Name | Joanne Clare Thomson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 April 1999) |
Role | Assistant Insurance Manager |
Correspondence Address | 21 Woodside Road Sutton Surrey SM1 3SU |
Secretary Name | Ann Jennifer Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 21 Woodside Road Sutton Surrey SM1 3SU |
Director Name | Carol Trusty |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1993(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 1995) |
Role | Sales Executive |
Correspondence Address | Flat 10 Vine Close Sutton Surrey SM1 3SX |
Director Name | Jennifer De Vere |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 August 1998) |
Role | Pharmacist |
Correspondence Address | Flat 9 Vine Close Sutton Surrey SM1 3SX |
Director Name | Mr Francis Connolly |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1998) |
Role | Coach Driver |
Correspondence Address | Flat 11 Vine Close Sutton Surrey SM1 3SX |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Warren Henry John Hopping |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 November 2012) |
Role | Traffic Controller |
Country of Residence | England |
Correspondence Address | 66 Waverley Avenue Sutton Surrey SM1 3JY |
Director Name | Mr Charles McDonald Hibbert |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(27 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 03 April 2017) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mountacre Close Sydenham Hill London SE26 6SX |
Secretary Name | Mr Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(28 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 June 2015) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 122 Motspur Park New Malden Surrey KT3 6PF |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £10 | Barry Russell 5.56% Ordinary |
---|---|
1 at £10 | Charles McDonald Hibbert 5.56% Ordinary |
1 at £10 | Jonathan Robert Measures 5.56% Ordinary |
1 at £10 | Margaret Swan Caiger 5.56% Ordinary |
1 at £10 | Melania Elena Boscanici & Basim Al Ali 5.56% Ordinary |
1 at £10 | Miss Hayley Ann Bradley 5.56% Ordinary |
1 at £10 | Mr B. Mitchell 5.56% Ordinary |
1 at £10 | Mrs Drina Vanner 5.56% Ordinary |
1 at £10 | Mrs Drina Vanner & James Thomas Vanner 5.56% Ordinary |
1 at £10 | Peter Bradley 5.56% Ordinary |
1 at £10 | Raymond Dell 5.56% Ordinary |
1 at £10 | Steven Peter Treagust 5.56% Ordinary |
1 at £10 | Victoria Alexandra Louise Oades 5.56% Ordinary |
1 at £10 | Warren Henry John Hopping 5.56% Ordinary |
4 at £10 | Collectyres LTD 22.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,468 |
Net Worth | £11,305 |
Cash | £8,009 |
Current Liabilities | £21,144 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
16 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Charles Mcdonald Hibbert as a director on 3 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Charles Mcdonald Hibbert as a director on 3 April 2017 (1 page) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
30 March 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
9 July 2015 | Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
9 July 2015 | Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages) |
9 July 2015 | Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for James Thomas Vanner on 1 April 2014 (2 pages) |
21 July 2014 | Director's details changed for James Thomas Vanner on 1 April 2014 (2 pages) |
21 July 2014 | Director's details changed for James Thomas Vanner on 1 April 2014 (2 pages) |
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 November 2012 | Termination of appointment of Warren Hopping as a director (1 page) |
15 November 2012 | Termination of appointment of Warren Hopping as a director (1 page) |
3 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
3 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Director's details changed for Warren Henry John Hopping on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Warren Henry John Hopping on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Peter Bradley on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Peter Bradley on 1 June 2011 (2 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Director's details changed for Peter Bradley on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Charles Mcdonald Hibbert on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Charles Mcdonald Hibbert on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Warren Henry John Hopping on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Charles Mcdonald Hibbert on 1 June 2011 (2 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
17 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (17 pages) |
17 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (17 pages) |
17 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (17 pages) |
4 March 2010 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
13 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
17 July 2009 | Return made up to 07/07/09; full list of members (8 pages) |
17 July 2009 | Return made up to 07/07/09; full list of members (8 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
16 July 2008 | Return made up to 07/07/08; full list of members (10 pages) |
16 July 2008 | Return made up to 07/07/08; full list of members (10 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 July 2007 | Return made up to 07/07/07; full list of members (10 pages) |
18 July 2007 | Return made up to 07/07/07; full list of members (10 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 July 2006 | Return made up to 07/07/06; full list of members
|
26 July 2006 | Return made up to 07/07/06; full list of members
|
9 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members
|
8 July 2005 | Return made up to 07/07/05; full list of members
|
13 August 2004 | Return made up to 07/07/04; full list of members
|
13 August 2004 | Return made up to 07/07/04; full list of members
|
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
17 July 2003 | Return made up to 07/07/03; full list of members (10 pages) |
17 July 2003 | Return made up to 07/07/03; full list of members (10 pages) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
15 July 2002 | Return made up to 07/07/02; full list of members (16 pages) |
15 July 2002 | Return made up to 07/07/02; full list of members (16 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
18 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
20 July 2001 | Return made up to 07/07/01; full list of members (12 pages) |
20 July 2001 | Return made up to 07/07/01; full list of members (12 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 July 2000 | Return made up to 07/07/00; full list of members (9 pages) |
21 July 2000 | Return made up to 07/07/00; full list of members (9 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
10 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 July 1999 | Return made up to 07/07/99; change of members (8 pages) |
23 July 1999 | Return made up to 07/07/99; change of members (8 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
17 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 August 1997 | Return made up to 07/07/97; full list of members (9 pages) |
5 August 1997 | Return made up to 07/07/97; full list of members (9 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: flat 5 21 woodside road sutton surrey SM1 3SU (1 page) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: flat 5 21 woodside road sutton surrey SM1 3SU (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
5 August 1996 | Return made up to 07/07/96; full list of members
|
5 August 1996 | Return made up to 07/07/96; full list of members
|
10 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 July 1995 | Return made up to 07/07/95; no change of members (6 pages) |
5 July 1995 | Return made up to 07/07/95; no change of members (6 pages) |