Sutton
Surrey
SM1 4EH
Director Name | Penny Beere |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(29 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brunswick Court 27 Brunswick Road Sutton Surrey SM1 4EH |
Secretary Name | Penny Beere |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2006(33 years, 7 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brunswick Court 27 Brunswick Road Sutton Surrey SM1 4EH |
Director Name | Tracey Jane Windley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 November 1999) |
Role | Secretary |
Correspondence Address | Flat 9 Brunswick Court Sutton Surrey SM1 4EH |
Director Name | Stephen Graham Sawyer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(19 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 19 August 1992) |
Role | Engineer |
Correspondence Address | Flat 9 Brunswick Court Sutton Surrey SM1 4EH |
Director Name | Robert David Stark Murphy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 June 1999) |
Role | Civil Servant |
Correspondence Address | Flat 7 Brunswick Court Sutton Surrey SM1 4EH |
Director Name | Richard Alun Griffiths |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(19 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 March 1992) |
Role | Research Scientist |
Correspondence Address | Flat 1 Brunswick Court Sutton Surrey SM1 4EH |
Director Name | Fiona Louise Albiol |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 1994) |
Role | Secretary |
Correspondence Address | Flat 5 Brunswick Court Sutton Surrey SM1 4EH |
Secretary Name | Stephen Graham Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(19 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | Flat 9 Brunswick Court Sutton Surrey SM1 4EH |
Director Name | Mr Simon Peter Hartshorn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 1994) |
Role | Postman |
Correspondence Address | Flat 5 Brunswick Court Sutton Surrey SM1 4EH |
Director Name | Mr Martin Cyril Charles Nash |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 1994) |
Role | Trainee Accountant |
Correspondence Address | Flat 1 Brunswick Court 27 Brunswick Road Sutton Surrey SM1 4EH |
Secretary Name | Robert David Stark Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | Flat 7 Brunswick Court Sutton Surrey SM1 4EH |
Director Name | Morton Archibald |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 March 1999) |
Role | Heating Engineer |
Correspondence Address | Flat 10 Brunswick Court Brunswick Road Sutton Surrey SM1 4EH |
Director Name | Mark Allan Green |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(22 years after company formation) |
Appointment Duration | 12 months (resigned 11 October 1995) |
Role | Executive Officer |
Correspondence Address | Flat 8 27 Brunswick Court Brunswick Road Sutton Surrey SM1 4EH |
Director Name | Neil Brogan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(23 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2002) |
Role | Postman |
Correspondence Address | 3 Brunswick Court 27 Brunswick Road Sutton Surrey SM1 4EH |
Secretary Name | Imogen O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | Flat 1, Brunswick Court Brunswick Road Sutton Surrey SM1 4EH |
Secretary Name | Penny Beere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(29 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brunswick Court 27 Brunswick Road Sutton Surrey SM1 4EH |
Director Name | Hilary Crisford |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2005) |
Role | Advisor |
Correspondence Address | Flat 7 Brunswick Court 27 Brunswick Road Sutton Surrey SM1 4EH |
Secretary Name | Hilary Crisford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 2004) |
Role | Adviser |
Correspondence Address | Flat 7 Brunswick Court 27 Brunswick Road Sutton Surrey SM1 4EH |
Secretary Name | Kim Lucy Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 5 Brunswick Court 27 Brunswick Road Sutton Surrey SM1 4EH |
Registered Address | Unit 2 Guards Avenue The Village Caterham On The Hill Surrey CR3 5XL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | C.d. Morandin 10.00% Ordinary |
---|---|
1 at £10 | D. Josie & Miss J. Pattisseril 10.00% Ordinary |
1 at £10 | Dawn Hutchinson 10.00% Ordinary |
1 at £10 | Effie Ekpo 10.00% Ordinary |
1 at £10 | Gareth John Hutchings 10.00% Ordinary |
1 at £10 | H. Crisford 10.00% Ordinary |
1 at £10 | Hannah Sullivan 10.00% Ordinary |
1 at £10 | Joanne Dawn Ryan & Ryan Edward Palattao 10.00% Ordinary |
1 at £10 | Ms P.a. Beere 10.00% Ordinary |
1 at £10 | N. Brogan 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,780 |
Net Worth | £12,153 |
Cash | £9,457 |
Current Liabilities | £474 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
26 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
16 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
23 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
3 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
15 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
9 March 2010 | Director's details changed for Jacqueline Mills on 14 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Jacqueline Mills on 14 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Penny Beere on 14 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Penny Beere on 14 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
19 March 2009 | Return made up to 14/02/09; full list of members (6 pages) |
19 March 2009 | Return made up to 14/02/09; full list of members (6 pages) |
6 May 2008 | Secretary appointed penny beere (2 pages) |
6 May 2008 | Secretary appointed penny beere (2 pages) |
1 May 2008 | Return made up to 14/02/08; full list of members (7 pages) |
1 May 2008 | Return made up to 14/02/08; full list of members (7 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
10 April 2008 | Appointment terminated secretary kim thompson (1 page) |
10 April 2008 | Appointment terminated secretary kim thompson (1 page) |
4 May 2007 | Return made up to 14/02/07; full list of members (5 pages) |
4 May 2007 | Return made up to 14/02/07; full list of members (5 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
22 June 2006 | Return made up to 14/02/06; full list of members (10 pages) |
22 June 2006 | Return made up to 14/02/06; full list of members (10 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
21 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: brook point 1412 high road london N20 9BH (1 page) |
21 April 2005 | Return made up to 14/02/05; full list of members (11 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: brook point 1412 high road london N20 9BH (1 page) |
21 April 2005 | Return made up to 14/02/05; full list of members (11 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed;new director appointed (1 page) |
28 June 2004 | New secretary appointed;new director appointed (1 page) |
28 June 2004 | New secretary appointed;new director appointed (1 page) |
28 June 2004 | Return made up to 14/02/04; full list of members (11 pages) |
28 June 2004 | Return made up to 14/02/04; full list of members (11 pages) |
28 June 2004 | New secretary appointed;new director appointed (1 page) |
4 November 2003 | Return made up to 14/02/03; full list of members
|
4 November 2003 | Return made up to 14/02/03; full list of members
|
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 March 2002 | Return made up to 14/02/02; full list of members (9 pages) |
6 March 2002 | Return made up to 14/02/02; full list of members (9 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 February 2001 | Return made up to 14/02/01; full list of members (9 pages) |
14 February 2001 | Return made up to 14/02/01; full list of members (9 pages) |
5 September 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
5 September 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
1 March 2000 | Return made up to 14/02/00; full list of members (10 pages) |
1 March 2000 | Return made up to 14/02/00; full list of members (10 pages) |
17 November 1999 | Return made up to 14/02/99; full list of members (11 pages) |
17 November 1999 | Return made up to 14/02/99; full list of members (11 pages) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
16 February 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
16 February 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
8 April 1998 | Return made up to 14/02/98; full list of members (6 pages) |
8 April 1998 | Return made up to 14/02/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
10 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
2 December 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
1 March 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
1 March 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
23 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
23 November 1995 | Director resigned;new director appointed (2 pages) |
23 November 1995 | Director resigned;new director appointed (2 pages) |
3 March 1995 | Return made up to 14/02/95; full list of members (6 pages) |
3 March 1995 | Return made up to 14/02/95; full list of members (6 pages) |
4 October 1972 | Incorporation (12 pages) |
4 October 1972 | Incorporation (12 pages) |