Sutton
Surrey
SM1 4AF
Secretary Name | Paul Vermont |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2006(35 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Building Services Engineer |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mr Samuel Garry Denton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Technical Author |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mrs Lisa McLaughlin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Technical Author |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mr Derek John Howard |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(19 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 20 Blackthorne Road Bookham Leatherhead Surrey KT23 4BN |
Director Name | Mr John Sidney Sole |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 October 2006) |
Role | Building Services Engineer |
Correspondence Address | 5 Furze Hall Furze Hill Kingswood Surrey KT20 6EP |
Secretary Name | Mr John Sidney Sole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(19 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 07 September 2006) |
Role | Building Services Engineer |
Correspondence Address | 5 Furze Hall Furze Hill Kingswood Surrey KT20 6EP |
Director Name | Mr Neil Ambler |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(25 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 December 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Website | www.watsonsole.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 86421101 |
Telephone region | London |
Registered Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Neil Ambler 50.00% Ordinary |
---|---|
250 at £1 | Paul Vermont 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £402,201 |
Cash | £275,211 |
Current Liabilities | £228,023 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
11 October 2006 | Delivered on: 13 October 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 October 2006 | Delivered on: 13 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 westmead road carshalton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 June 1992 | Delivered on: 29 June 1992 Satisfied on: 13 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 September 1989 | Delivered on: 5 October 1989 Satisfied on: 3 August 2006 Persons entitled: Eagle Star Insurance Company Limited. Classification: Mortgage Secured details: £291,125 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 97 westmead road sutton, surrey t/no. Sy 272120. Fully Satisfied |
2 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
16 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
16 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
3 January 2017 | Appointment of Mr Samuel Garry Denton as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Samuel Garry Denton as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mrs Lisa Mclaughlin as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mrs Lisa Mclaughlin as a director on 1 January 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 September 2015 | Director's details changed for Mr Paul Vermont on 5 April 2015 (2 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mr Paul Vermont on 5 April 2015 (2 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 October 2010 | Director's details changed for Paul Vermont on 31 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Paul Vermont on 31 August 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Paul Vermont on 31 August 2010 (1 page) |
14 October 2010 | Director's details changed for Neil Ambler on 31 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Secretary's details changed for Paul Vermont on 31 August 2010 (1 page) |
14 October 2010 | Director's details changed for Neil Ambler on 31 August 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
17 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 November 2006 | £ ic 1000/500 11/10/06 £ sr 500@1=500 (3 pages) |
30 November 2006 | £ ic 1000/500 11/10/06 £ sr 500@1=500 (3 pages) |
18 October 2006 | Declaration of shares redemption:auditor's report (2 pages) |
18 October 2006 | Declaration of shares redemption:auditor's report (2 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
19 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
26 November 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members
|
30 September 2004 | Return made up to 31/08/04; full list of members
|
29 January 2004 | Full accounts made up to 31 July 2003 (10 pages) |
29 January 2004 | Full accounts made up to 31 July 2003 (10 pages) |
6 September 2003 | Return made up to 31/08/03; full list of members
|
6 September 2003 | Return made up to 31/08/03; full list of members
|
9 March 2003 | Full accounts made up to 31 July 2002 (9 pages) |
9 March 2003 | Full accounts made up to 31 July 2002 (9 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members
|
10 September 2002 | Return made up to 31/08/02; full list of members
|
22 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
22 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
17 September 2001 | Return made up to 31/08/01; full list of members
|
17 September 2001 | Return made up to 31/08/01; full list of members
|
17 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
17 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
15 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
15 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
14 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
14 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
1 September 1999 | Return made up to 31/08/99; change of members (6 pages) |
1 September 1999 | Return made up to 31/08/99; change of members (6 pages) |
10 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
10 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
9 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
3 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
6 March 1997 | Full accounts made up to 31 July 1996 (10 pages) |
6 March 1997 | Full accounts made up to 31 July 1996 (10 pages) |
20 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
20 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
16 January 1996 | Full accounts made up to 31 July 1995 (10 pages) |
16 January 1996 | Full accounts made up to 31 July 1995 (10 pages) |
21 September 1995 | Return made up to 31/08/95; no change of members
|
21 September 1995 | Return made up to 31/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 September 1971 | Incorporation (12 pages) |
14 September 1971 | Incorporation (12 pages) |