Sutton
Surrey
SM2 5QS
Secretary Name | Mrs Carla Michele Ruth Coleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 The Highway Sutton Surrey SM2 5QS |
Director Name | Mrs Carla Michele Ruth Coleman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1994(21 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 The Highway Sutton Surrey SM2 5QS |
Director Name | Mrs Carla Michele Ruth Coleman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 The Highway Sutton Surrey SM2 5QS |
Registered Address | 16 South End Croydon CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
609 at £1 | Carla Coleman 56.18% Ordinary |
---|---|
209 at £1 | Howard Coleman 19.28% Ordinary |
133 at £1 | Michael Coleman 12.27% Ordinary |
133 at £1 | Nicole Gabriel 12.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £265,865 |
Gross Profit | £177,271 |
Net Worth | £3,123,736 |
Cash | £36,630 |
Current Liabilities | £302,070 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
13 December 1993 | Delivered on: 17 December 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or southdale properties limited to the chargee on any account whatsoever. Particulars: F/Hold--91/91A kingston rd,new malden,surrey with all fixtures and fittings; the benefits of all rights,licences and goodwill of business. Outstanding |
---|---|
28 February 1991 | Delivered on: 13 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or southdale properties limited to the chargee on any account whatsover. Particulars: 9, 11, 21, 23, 49, 51, 54, 56, 74, 76 boundary road, london SW19 title no sgl 151847 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 January 1990 | Delivered on: 16 January 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or southdale properties limited to the chargee on any account whatsover. Particulars: 22, 24, 30, 34 and 36 recreation road shortlands bromley title no sgl 464746. Outstanding |
12 September 1989 | Delivered on: 15 September 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or southdale properties limited to the chargee on any account whatsover. Particulars: 135, 137, 143, 145, 147, 149 brookwood road S. W. 18 london borough of wandsworth. Outstanding |
16 August 1978 | Delivered on: 21 August 1978 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land hereditaments & premises at 37 cambridge rd kingston-upon-thames surrey with all fixtures whatsoever now or hereafter affixed. Outstanding |
5 September 1977 | Delivered on: 22 September 1977 Persons entitled: The Vircol Finance and Investment Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or south dale properties limited to the chargee under the terms of an agreement dated 5TH september 1977. Particulars: 435/435A & 437/437A kingston road raynes park in the london borough of merton. Outstanding |
27 January 2010 | Delivered on: 29 January 2010 Persons entitled: Barclays 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: L/H property k/a 1 banfor court wallington. Outstanding |
27 January 2010 | Delivered on: 29 January 2010 Persons entitled: Barclays 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: L/H proeprty k/a flat 9 harrow lodge 28 eaton road and parking space e. Outstanding |
27 June 1997 | Delivered on: 5 July 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or greystock properties limited to the chargee on any account whatsoever. Particulars: The property at 17 rialto road mitcham surrey CR4 2LT (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 June 1997 | Delivered on: 2 July 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 leith towers grange vale sutton surrey and garage 16. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 November 1994 | Delivered on: 9 November 1994 Persons entitled: Midland 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: F/H property k/a silver birches 1 the south border purley surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
7 November 1994 | Delivered on: 9 November 1994 Persons entitled: Barclays 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: F/H property k/a 98 merton high street, london t/no: TGL85793. Outstanding |
5 April 1976 | Delivered on: 20 April 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being: 1 kendal court, shoat-up-mill hampstead, together with all fixtures whatsoever. Outstanding |
15 March 1990 | Delivered on: 22 March 1990 Satisfied on: 3 January 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or southdale properties limited to the chargee on any account whatsover. Particulars: 30 aldersmead road london borough of bromley. Fully Satisfied |
30 August 1988 | Delivered on: 8 September 1988 Satisfied on: 7 April 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or southdale properties limited to the chargee on any account whatsover. Particulars: Endsleigh mansions leigham court road streatham london SW16. Fully Satisfied |
23 October 2020 | Registered office address changed from 94/98 Merton High Street London SW19 1BD to 16 South End Croydon CR0 1DN on 23 October 2020 (1 page) |
---|---|
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
8 August 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
8 August 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 July 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
9 July 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 June 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
24 June 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Howard Stanley Coleman on 30 September 2013 (2 pages) |
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Howard Stanley Coleman on 30 September 2013 (2 pages) |
27 June 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
27 June 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Registered office address changed from 30 City Road London EC1Y 2AB on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 30 City Road London EC1Y 2AB on 11 May 2010 (1 page) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
20 March 2009 | Ad 12/03/09\gbp si 84@1=84\gbp ic 1000/1084\ (3 pages) |
20 March 2009 | Ad 12/03/09\gbp si 84@1=84\gbp ic 1000/1084\ (3 pages) |
20 March 2009 | Particulars of contract relating to shares (2 pages) |
20 March 2009 | Particulars of contract relating to shares (2 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Nc inc already adjusted 25/02/09 (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | Nc inc already adjusted 25/02/09 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
23 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
24 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
24 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members
|
6 October 2005 | Return made up to 30/09/05; full list of members
|
26 October 2004 | Return made up to 30/09/04; full list of members
|
26 October 2004 | Return made up to 30/09/04; full list of members
|
10 August 2004 | Registered office changed on 10/08/04 from: 6TH floor holborn hall 100 grays inn road london. WC1X 8BY (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 6TH floor holborn hall 100 grays inn road london. WC1X 8BY (1 page) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
3 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
2 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 February 2002 | Return made up to 30/09/01; full list of members (7 pages) |
26 February 2002 | Return made up to 30/09/01; full list of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
19 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
20 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
23 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 November 1996 | Return made up to 30/09/96; no change of members (5 pages) |
7 November 1996 | Return made up to 30/09/96; no change of members (5 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 September 1995 | Return made up to 30/09/95; full list of members (8 pages) |
29 September 1995 | Return made up to 30/09/95; full list of members (8 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |