Mulgrave Road
Sutton
Surrey
SM2 6LR
Director Name | Jeffrey Gordon Baker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1996(24 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Wholesale Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chestnut Court 65 Mulgrave Road Sutton Surrey SM2 6LR |
Director Name | Mr Anthony Francis Rowland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(30 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Oval Banstead Surrey SM7 2RA |
Secretary Name | Mr Mark Anthony Waters |
---|---|
Status | Current |
Appointed | 16 December 2016(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mrs Khalida Muradova |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Legal Contracts Advisor |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mr Mark Hewlett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 December 1996) |
Role | Engineer |
Correspondence Address | 9 Chestnut Court 65 Mulgrave Road Seilton Surrey SM2 6LR |
Director Name | Mr Charles Muddeman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Research Chemist |
Correspondence Address | 32 Chestnut Court 65 Mulgrave Road Surrey SM2 6LR |
Director Name | Miss Doris Tilley |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 May 1999) |
Role | Retired |
Correspondence Address | 30 Chestnut Court 65 Mulgrave Road Seilton Sussex SM2 6LR |
Secretary Name | Mr David Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Director Name | Jane Blackmore |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 1995) |
Role | Business Travel Asistant Mana |
Correspondence Address | 26 Chestnut Court 65 Mulgrave Road Sutton Surrey SM2 6LR |
Director Name | Valerie Pierce |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1997) |
Role | Claims Controller |
Correspondence Address | 23 Chesnut Court 65 Mulgrave Road Sutton Surrey SM2 6LR |
Director Name | Grainne Bridget McNulty |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(24 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 08 April 2011) |
Role | Sales/Product Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chestnut Court 65 Mulgrave Road Sutton Surrey SM2 6LR |
Director Name | Jonathan Scott |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1996(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2000) |
Role | Service Advisor |
Correspondence Address | 4 Chestnut Court 65 Mulgrave Road Sutton Surrey SM2 6LR |
Director Name | Malcolm Owen Williams |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1999) |
Role | Welder |
Correspondence Address | Flat 5 Chestnut Court 65 Mulgrave Road Sutton Surrey SM2 6LR |
Director Name | Siobhan Janet Abbott |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 July 2002) |
Role | Legal Secretary |
Correspondence Address | 2 Chestnut Court 65 Mulgrave Road Sutton Surrey SM2 6LR |
Director Name | Raymond Nigel Edwards |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2001) |
Role | Courier |
Correspondence Address | 29 Beverley Court 65 Mulgrave Road Sutton Surrey SM2 6LR |
Secretary Name | Mrs Lilian Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(27 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 November 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cornwall Road Sutton Surrey SM2 6DU |
Director Name | Nichloas Robert Eldred |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 2004) |
Role | Bank Manager |
Correspondence Address | 18 Chestnut Court 65 Mulgrave Road Sutton Surrey SM2 6LR |
Director Name | Anne Gladysz |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2013) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Chestnut Court 65 Mulgrave Road Sutton Surrey SM2 6LR |
Secretary Name | Mrs Sheila Spoor |
---|---|
Status | Resigned |
Appointed | 15 November 2010(39 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | 6 Lind Road Sutton Surrey SM1 4PJ |
Director Name | Mrs Anne Gladysz |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(42 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lind Road Sutton Surrey SM1 4PJ |
Registered Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £10 | K. Boxall 5.56% Ordinary |
---|---|
2 at £10 | Mr A. Rowland 5.56% Ordinary |
2 at £10 | Mrs A.w. Bell & Mr A.w. Bell 5.56% Ordinary |
2 at £10 | R. Smyth 5.56% Ordinary |
1 at £10 | C.g. Phillips 2.78% Ordinary |
1 at £10 | Deborah Mcgurrin & Francis John Mcgurrin 2.78% Ordinary |
1 at £10 | Frank John Parker & Joanne Elizabeth Parker 2.78% Ordinary |
1 at £10 | J. Belcher 2.78% Ordinary |
1 at £10 | Jason Sigmound Gladysz & Sally Anne Gladysz 2.78% Ordinary |
1 at £10 | Jeffrey Baker 2.78% Ordinary |
1 at £10 | Jennifer Elizabeth Smith 2.78% Ordinary |
1 at £10 | Joydeep Acharjee & Dolon Acharjee 2.78% Ordinary |
1 at £10 | Kevin Mark Storey & Mayuree Neog 2.78% Ordinary |
1 at £10 | Laxmi Maddineni & Raghuram Boyapati 2.78% Ordinary |
1 at £10 | Miss A. De Luz 2.78% Ordinary |
1 at £10 | Mr A. Uddin 2.78% Ordinary |
1 at £10 | Mr A.p. Bell 2.78% Ordinary |
1 at £10 | Mr J. Royds & Miss L. Chelli 2.78% Ordinary |
1 at £10 | Mr N. Rivett 2.78% Ordinary |
1 at £10 | Mr P. Mulcaire 2.78% Ordinary |
1 at £10 | Mr P. Prabhakaran & Mrs A.g. Praveen 2.78% Ordinary |
1 at £10 | Mr R.s. Sood 2.78% Ordinary |
1 at £10 | Mr T.j. Forrest 2.78% Ordinary |
1 at £10 | Mr W. Smith 2.78% Ordinary |
1 at £10 | Mrs E.k. Caddy 2.78% Ordinary |
1 at £10 | Mrs M. Gabriele 2.78% Ordinary |
1 at £10 | Mrs R. Ali & Mr R. Ali 2.78% Ordinary |
1 at £10 | Mrs Ruth Weston 2.78% Ordinary |
1 at £10 | Mrs S. Sivapalan & Mr S. Sivapalan 2.78% Ordinary |
1 at £10 | Ms Elizabar Kebadez 2.78% Ordinary |
1 at £10 | Sharon Mbow & Amadou Mbow 2.78% Ordinary |
1 at £10 | Sovereign Millenium Investments LTD 2.78% Ordinary |
Year | 2014 |
---|---|
Turnover | £180 |
Net Worth | £360 |
Current Liabilities | £180 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
---|---|
10 May 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (8 pages) |
9 May 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
24 June 2015 | Termination of appointment of Anne Gladysz as a director on 1 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Anne Gladysz as a director on 1 June 2015 (1 page) |
28 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
11 July 2014 | Appointment of Mrs Anne Gladysz as a director (2 pages) |
20 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 May 2013 | Director's details changed for Anthony Francis Rowland on 19 April 2011 (2 pages) |
16 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
1 March 2013 | Termination of appointment of Anne Gladysz as a director (1 page) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (9 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Termination of appointment of Grainne Mcnulty as a director (1 page) |
8 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
23 November 2010 | Appointment of Mrs Sheila Spoor as a secretary (1 page) |
23 November 2010 | Registered office address changed from 6 Lind Road Suton Surrey SM1 1PJ on 23 November 2010 (1 page) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (10 pages) |
23 November 2010 | Termination of appointment of Lilian Waters as a secretary (1 page) |
26 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (17 pages) |
23 November 2009 | Director's details changed for Anthony Francis Rowland on 20 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Anne Gladysz on 20 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Jeffrey Gordon Baker on 20 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Walter Smith on 20 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Grainne Bridget Mcnulty on 20 November 2009 (2 pages) |
4 August 2009 | Director appointed anne gladysz (2 pages) |
15 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (21 pages) |
24 November 2008 | Secretary's change of particulars / lilian waters / 01/01/2008 (2 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
30 November 2007 | Return made up to 20/11/07; change of members (8 pages) |
11 May 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
8 January 2007 | Return made up to 20/11/06; full list of members (13 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 4 clowser close watergardens sutton surrey SM1 4TP (1 page) |
30 November 2005 | Return made up to 20/11/05; change of members (8 pages) |
1 September 2005 | Full accounts made up to 30 September 2004 (11 pages) |
26 November 2004 | Return made up to 20/11/04; change of members (8 pages) |
26 July 2004 | Director resigned (1 page) |
17 February 2004 | Full accounts made up to 30 September 2003 (11 pages) |
7 December 2003 | Return made up to 20/11/03; full list of members (13 pages) |
5 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
9 January 2003 | Director resigned (1 page) |
19 November 2002 | Return made up to 20/11/02; no change of members
|
31 July 2002 | New director appointed (2 pages) |
17 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
12 December 2001 | Return made up to 21/11/01; full list of members (12 pages) |
31 July 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
25 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
8 December 2000 | Return made up to 30/11/00; change of members
|
19 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 December 1999 | Return made up to 30/11/99; no change of members (8 pages) |
14 September 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
1 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 38THEBROADWAY wimbledon SW19 1RQ (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
15 December 1998 | Return made up to 07/12/98; full list of members (10 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 December 1997 | Return made up to 07/12/97; full list of members (7 pages) |
8 October 1997 | New director appointed (2 pages) |
13 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
18 December 1996 | Return made up to 07/12/96; full list of members (8 pages) |
15 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
12 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
28 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |
1 June 1995 | Director resigned (2 pages) |