Eaton Road
Sutton
Surrey
SM2 5EE
Director Name | Mark Keith Frankum |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2004(31 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Waiter Barman |
Country of Residence | England |
Correspondence Address | 28 Eaton Road Harrow Lodge Flat 13 Sutton Surrey SM2 5EE |
Director Name | Mr Timothy James Dench |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2007(34 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 27 Southwood Avenue Coulsdon Surrey CR5 2DT |
Secretary Name | Stewart Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2007(35 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr John Francis Fitzwater |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2014(42 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Reed And Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr John Kenneth Cornford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2016(43 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Property |
Country of Residence | England |
Correspondence Address | Reed And Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Gordon Joseph Wiseman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 1995) |
Role | Administrative Assistant |
Correspondence Address | 13 Harrow Lodge Eaton Road Sutton Surrey SM2 5EE |
Director Name | Rosemary Caroline Couch |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 27 April 1992) |
Role | Secretary |
Correspondence Address | 8 Harrow Lodge Eaton Road Sutton Surrey SM2 5EE |
Director Name | Margaret Monica Elson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 1998) |
Role | Retired |
Correspondence Address | 18 Harrow Lodge Eaton Road Sutton Surrey SM2 5EE |
Director Name | Michael Richard Wallis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 June 1999) |
Role | Service Manager |
Correspondence Address | 6 Harrow Lodge Eaton Road Sutton Surrey SM2 5EE |
Director Name | Ian William Jasper |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 August 1991) |
Role | Bank Official |
Correspondence Address | 7 Harrow Lodge Eaton Road Sutton Surrey SM2 5EE |
Director Name | Peter David Morgan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 December 2001) |
Role | Teacher |
Correspondence Address | 14 Harrow Lodge 28 Eaton Road Sutton Surrey SM2 5EE |
Director Name | Vivienne Wakerley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 1993) |
Role | Marketing Officer |
Correspondence Address | 9 Harrow Lodge Eaton Road Sutton Surrey SM2 5EE |
Secretary Name | Gordon Joseph Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | 13 Harrow Lodge Eaton Road Sutton Surrey SM2 5EE |
Director Name | Judith Margaret Roy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 December 1995) |
Role | Company Director |
Correspondence Address | 17 Harrow Lodge Eaton Road Sutton Surrey SM2 5EE |
Secretary Name | Margaret Monica Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 18 Harrow Lodge Eaton Road Sutton Surrey SM2 5EE |
Director Name | David Melhuish |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(23 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 22 May 2007) |
Role | Retired |
Correspondence Address | 3 Harrow Lodge Eaton Road Sutton Surrey SM2 5EE |
Director Name | Sandra Barber |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 1999) |
Role | Nursery Nurse |
Correspondence Address | 7 Harrow Lodge 28 Eaton Road Sutton Surrey SM2 5EE |
Secretary Name | Peter David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2001) |
Role | Teacher |
Correspondence Address | 14 Harrow Lodge 28 Eaton Road Sutton Surrey SM2 5EE |
Director Name | Tracy Gregory |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2002) |
Role | Secretary |
Correspondence Address | Flat 4 Harrow Lodge 28 Eaton Road Sutton Surrey SM2 5EE |
Secretary Name | Colin Martin Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 December 2007) |
Role | Telesales Engineer |
Country of Residence | England |
Correspondence Address | 2 Harrow Lodge Eaton Road Sutton Surrey SM2 5EE |
Director Name | Sandra Barber |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(29 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 2004) |
Role | Trainee Driving Instructor |
Correspondence Address | 7 Harrow Lodge 28 Eaton Road Sutton Surrey SM2 5EE |
Director Name | Denis William Pierre Robson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ditton Lawn Lovelands Lane Tadworth Surrey KT20 6XJ |
Telephone | 020 86437071 |
---|---|
Telephone region | London |
Registered Address | Reed And Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Alice Mia Chaney 5.56% Ordinary |
---|---|
1 at £1 | Brian Keith Waite 5.56% Ordinary |
1 at £1 | Dean Stilwell 5.56% Ordinary |
1 at £1 | Jade Chloe Dench & Timothy James Dench 5.56% Ordinary |
1 at £1 | John Cornford 5.56% Ordinary |
1 at £1 | Lorraine Fitzwater & John Fitzwater 5.56% Ordinary |
1 at £1 | Maria Emilia Chiragh & Abdul Hammed Chiragh 5.56% Ordinary |
1 at £1 | Mariangela Ferrai 5.56% Ordinary |
1 at £1 | Mark John Davis & Kim Susan Davis 5.56% Ordinary |
1 at £1 | Mehreen Bilal Chandan 5.56% Ordinary |
1 at £1 | Mr C.m. Day 5.56% Ordinary |
1 at £1 | Mr D. Melhuish 5.56% Ordinary |
1 at £1 | Mr M.k. Frankum 5.56% Ordinary |
1 at £1 | Nealade LTD 5.56% Ordinary |
1 at £1 | Neil Dickson 5.56% Ordinary |
1 at £1 | Victor Manuel Almeida & Noemi Manuel Almeida 5.56% Ordinary |
2 at £1 | Joseph Greenaway 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,600 |
Net Worth | £43,352 |
Cash | £46,951 |
Current Liabilities | £4,035 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 5 days from now) |
14 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
---|---|
29 October 2019 | Total exemption full accounts made up to 24 June 2019 (11 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
12 March 2019 | Total exemption full accounts made up to 24 June 2018 (11 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
20 October 2017 | Total exemption full accounts made up to 24 June 2017 (11 pages) |
20 October 2017 | Total exemption full accounts made up to 24 June 2017 (11 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
7 November 2016 | Appointment of Mr John Kenneth Cornford as a director on 25 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr John Kenneth Cornford as a director on 25 October 2016 (2 pages) |
7 September 2016 | Total exemption full accounts made up to 24 June 2016 (8 pages) |
7 September 2016 | Total exemption full accounts made up to 24 June 2016 (8 pages) |
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 October 2015 | Total exemption full accounts made up to 24 June 2015 (8 pages) |
26 October 2015 | Total exemption full accounts made up to 24 June 2015 (8 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
11 November 2014 | Appointment of Mr John Francis Fitzwater as a director on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr John Francis Fitzwater as a director on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr John Francis Fitzwater as a director on 4 November 2014 (2 pages) |
25 September 2014 | Total exemption full accounts made up to 24 June 2014 (8 pages) |
25 September 2014 | Total exemption full accounts made up to 24 June 2014 (8 pages) |
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 December 2013 | Termination of appointment of Denis William Pierre Robson as a director on 5 December 2013 (1 page) |
17 December 2013 | Termination of appointment of Denis William Pierre Robson as a director on 5 December 2013 (1 page) |
17 December 2013 | Termination of appointment of Denis William Pierre Robson as a director on 5 December 2013 (1 page) |
28 August 2013 | Total exemption full accounts made up to 24 June 2013 (8 pages) |
28 August 2013 | Total exemption full accounts made up to 24 June 2013 (8 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
27 September 2012 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
27 September 2012 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
23 September 2011 | Total exemption full accounts made up to 24 June 2011 (8 pages) |
23 September 2011 | Total exemption full accounts made up to 24 June 2011 (8 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
14 September 2010 | Total exemption full accounts made up to 24 June 2010 (8 pages) |
14 September 2010 | Total exemption full accounts made up to 24 June 2010 (8 pages) |
9 June 2010 | Director's details changed for Mark Keith Frankum on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Timothy James Dench on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mark Keith Frankum on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Timothy James Dench on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
9 June 2010 | Director's details changed for Colin Martin Day on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Denis William Pierre Robson on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Colin Martin Day on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
9 June 2010 | Director's details changed for Mark Keith Frankum on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Colin Martin Day on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Denis William Pierre Robson on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Denis William Pierre Robson on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Timothy James Dench on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
25 November 2009 | Total exemption full accounts made up to 24 June 2009 (8 pages) |
25 November 2009 | Total exemption full accounts made up to 24 June 2009 (8 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (10 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (10 pages) |
28 April 2009 | Full accounts made up to 24 June 2008 (11 pages) |
28 April 2009 | Full accounts made up to 24 June 2008 (11 pages) |
7 May 2008 | Appointment terminated director david melhuish (1 page) |
7 May 2008 | Return made up to 01/05/08; full list of members (13 pages) |
7 May 2008 | Appointment terminated director david melhuish (1 page) |
7 May 2008 | Return made up to 01/05/08; full list of members (13 pages) |
22 April 2008 | Full accounts made up to 24 June 2007 (11 pages) |
22 April 2008 | Full accounts made up to 24 June 2007 (11 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
22 May 2007 | Return made up to 01/05/07; change of members (7 pages) |
22 May 2007 | Return made up to 01/05/07; change of members (7 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 2 harrow lodge 28 eaton road sutton surrey SM2 5EE (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 2 harrow lodge 28 eaton road sutton surrey SM2 5EE (1 page) |
12 February 2007 | Full accounts made up to 24 June 2006 (11 pages) |
12 February 2007 | Full accounts made up to 24 June 2006 (11 pages) |
2 June 2006 | Return made up to 01/05/06; change of members (7 pages) |
2 June 2006 | Return made up to 01/05/06; change of members (7 pages) |
22 February 2006 | Full accounts made up to 24 June 2005 (10 pages) |
22 February 2006 | Full accounts made up to 24 June 2005 (10 pages) |
30 June 2005 | Full accounts made up to 24 June 2004 (10 pages) |
30 June 2005 | Full accounts made up to 24 June 2004 (10 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
20 July 2004 | Return made up to 01/05/04; full list of members
|
20 July 2004 | Return made up to 01/05/04; full list of members
|
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
3 December 2003 | Full accounts made up to 24 June 2003 (9 pages) |
3 December 2003 | Full accounts made up to 24 June 2003 (9 pages) |
13 August 2003 | Return made up to 01/05/03; change of members
|
13 August 2003 | Return made up to 01/05/03; change of members
|
13 August 2003 | Return made up to 01/05/02; change of members (8 pages) |
13 August 2003 | Return made up to 01/05/02; change of members (8 pages) |
14 May 2003 | Full accounts made up to 24 June 2002 (9 pages) |
14 May 2003 | Full accounts made up to 24 June 2002 (9 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
3 December 2001 | Full accounts made up to 24 June 2001 (9 pages) |
3 December 2001 | Full accounts made up to 24 June 2001 (9 pages) |
1 August 2001 | Return made up to 01/05/01; full list of members (13 pages) |
1 August 2001 | Return made up to 01/05/01; full list of members (13 pages) |
15 November 2000 | Full accounts made up to 24 June 2000 (10 pages) |
15 November 2000 | Full accounts made up to 24 June 2000 (10 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 01/05/00; full list of members (14 pages) |
18 May 2000 | Return made up to 01/05/00; full list of members (14 pages) |
18 January 2000 | Full accounts made up to 24 June 1999 (10 pages) |
18 January 2000 | Full accounts made up to 24 June 1999 (10 pages) |
9 October 1998 | Full accounts made up to 24 June 1998 (10 pages) |
9 October 1998 | Full accounts made up to 24 June 1998 (10 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
20 April 1998 | Full accounts made up to 24 June 1997 (10 pages) |
20 April 1998 | Full accounts made up to 24 June 1997 (10 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
12 May 1997 | Return made up to 01/05/97; change of members (8 pages) |
12 May 1997 | Return made up to 01/05/97; change of members (8 pages) |
17 December 1996 | Full accounts made up to 24 June 1996 (10 pages) |
17 December 1996 | Full accounts made up to 24 June 1996 (10 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
19 May 1996 | Return made up to 01/05/96; change of members
|
19 May 1996 | Return made up to 01/05/96; change of members
|
28 April 1996 | Full accounts made up to 24 June 1995 (9 pages) |
28 April 1996 | Full accounts made up to 24 June 1995 (9 pages) |
10 May 1995 | Return made up to 01/05/95; full list of members
|
10 May 1995 | Return made up to 01/05/95; full list of members
|
10 March 1995 | Accounts for a small company made up to 24 June 1994 (10 pages) |
10 March 1995 | Accounts for a small company made up to 24 June 1994 (10 pages) |
8 November 1972 | Incorporation (12 pages) |
8 November 1972 | Incorporation (12 pages) |