Cheam
Sutton
Surrey
SM3 9AG
Director Name | Mrs Emma Louise Lakin |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2013(38 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 591 London Road Cheam Sutton Surrey SM3 9AG |
Director Name | Corinne Bernice Bradley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 1995) |
Role | Secretary |
Correspondence Address | Mare Cottes 33 Harriots Lane Ashstead Surrey KT21 2QG |
Director Name | Laurence David Bradley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(15 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 1998) |
Role | Estate Agent |
Correspondence Address | Mare Cottes 33 Harriotts Lane Ashstead Surrey KT21 2QG |
Secretary Name | Mr Donald Albert Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | West Oaks 9 Beechfields Brandon Suffolk IP27 0UZ |
Director Name | Mrs Audrey June Lawrence |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(23 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 December 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Garden Cottage Thorncroft Drive Leatherhead Surrey KT22 8JD |
Secretary Name | Rita Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | 3 Tottington Way Shoreham By Sea BN43 6HU |
Director Name | Lawrence David Bradley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Thorncroft Drive Leatherhead Surrey KT22 8JD |
Director Name | Mrs Emma Louise Lakin |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Oaken Lane Claygate Surrey KT10 0RQ |
Secretary Name | PP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2003(27 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 December 2016) |
Correspondence Address | Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ |
Registered Address | 221-222, First Floor, Unicorn House C/O Pg Lemon Llp Shoreditch High Street London E1 6PJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
10k at £1 | Lawrence David Bradley 50.01% Ordinary A |
---|---|
5k at £1 | Emma Louise Lakin 25.00% Ordinary B |
5k at £1 | Joanna Bernadette Stephanie Bradley 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,146,022 |
Cash | £70,450 |
Current Liabilities | £187,801 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
29 November 2002 | Delivered on: 7 December 2002 Persons entitled: Principality Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the. Undertaking and all property and assets. Outstanding |
---|---|
29 November 2002 | Delivered on: 7 December 2002 Persons entitled: Principality Building Society 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 81 high street wimbledon t/no: SY194973 the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
20 October 1975 | Delivered on: 22 October 1975 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81 high street wimbledon london SW19 together with all fixtures. Outstanding |
24 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2024 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
12 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
11 July 2022 | Satisfaction of charge 3 in full (1 page) |
11 July 2022 | Satisfaction of charge 2 in full (1 page) |
11 July 2022 | Appointment of Mrs Laura Laurence as a director on 15 June 2022 (2 pages) |
11 July 2022 | Notification of Laura Laurence as a person with significant control on 15 June 2022 (2 pages) |
16 June 2022 | Appointment of Mr Mark Aubrey Seymour Laurence as a director on 15 June 2022 (2 pages) |
16 June 2022 | Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG England to 221-222, First Floor, Unicorn House C/O Pg Lemon Llp Shoreditch High Street London E1 6PJ on 16 June 2022 (1 page) |
16 June 2022 | Termination of appointment of Joanna Bernadette Stephanie Bradley as a director on 15 June 2022 (1 page) |
16 June 2022 | Notification of Mark Laurence as a person with significant control on 15 June 2022 (2 pages) |
16 June 2022 | Cessation of Joanna Bernadette Stephanie Bradley as a person with significant control on 15 June 2022 (1 page) |
16 June 2022 | Termination of appointment of Emma Louise Lakin as a director on 15 June 2022 (1 page) |
16 June 2022 | Cessation of Emma Louise Lakin as a person with significant control on 15 June 2022 (1 page) |
20 November 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
3 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
8 May 2021 | Satisfaction of charge 1 in full (1 page) |
13 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
16 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
8 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 November 2017 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 November 2017 (1 page) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 November 2017 (1 page) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 December 2016 | Termination of appointment of Pp Secretaries Limited as a secretary on 5 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Pp Secretaries Limited as a secretary on 5 December 2016 (1 page) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Joanna Bernadette Stephanie Bradley on 31 October 2015 (2 pages) |
13 November 2015 | Director's details changed for Mrs Emma Louise Lakin on 31 October 2015 (2 pages) |
13 November 2015 | Director's details changed for Joanna Bernadette Stephanie Bradley on 31 October 2015 (2 pages) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Mrs Emma Louise Lakin on 31 October 2015 (2 pages) |
3 September 2015 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 September 2015 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 June 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 February 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
20 December 2013 | Termination of appointment of Audrey Lawrence as a director (1 page) |
20 December 2013 | Termination of appointment of Audrey Lawrence as a director (1 page) |
19 November 2013 | Termination of appointment of Lawrence Bradley as a director (1 page) |
19 November 2013 | Termination of appointment of Lawrence Bradley as a director (1 page) |
23 October 2013 | Appointment of Mrs Emma Louise Lakin as a director (2 pages) |
23 October 2013 | Appointment of Mrs Emma Louise Lakin as a director (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Termination of appointment of Emma Lakin as a director (1 page) |
1 November 2011 | Termination of appointment of Emma Lakin as a director (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 November 2010 | Secretary's details changed for Pp Secretaries Limited on 31 October 2010 (2 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Secretary's details changed for Pp Secretaries Limited on 31 October 2010 (2 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 November 2009 | Director's details changed for Joanna Bernadette Stephanie Bradley on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Emma Louise Lakin on 31 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Director's details changed for Joanna Bernadette Stephanie Bradley on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Emma Louise Lakin on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Lawrence David Bradley on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Audrey June Lawrence on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Audrey June Lawrence on 31 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Secretary's details changed for Pp Secretaries Limited on 31 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Pp Secretaries Limited on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Lawrence David Bradley on 31 October 2009 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
20 November 2008 | Director's change of particulars / emma lakin / 31/10/2008 (1 page) |
20 November 2008 | Director's change of particulars / emma lakin / 31/10/2008 (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
8 November 2007 | Director's particulars changed (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
16 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
25 January 2004 | Resolutions
|
25 January 2004 | Resolutions
|
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 July 2000 (7 pages) |
14 December 2000 | Full accounts made up to 31 July 2000 (7 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members
|
6 November 2000 | Return made up to 31/10/00; full list of members
|
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
8 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
8 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: west oaks 9 beechfields brandon suffolk IP27 0UZ (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: west oaks 9 beechfields brandon suffolk IP27 0UZ (1 page) |
9 December 1999 | Return made up to 31/10/99; full list of members
|
9 December 1999 | Return made up to 31/10/99; full list of members
|
7 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
7 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Return made up to 31/10/98; full list of members (6 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Return made up to 31/10/98; full list of members (6 pages) |
13 January 1999 | New director appointed (2 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
12 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
12 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
2 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
17 December 1996 | Full accounts made up to 31 July 1995 (9 pages) |
17 December 1996 | Full accounts made up to 31 July 1995 (9 pages) |
4 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
4 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
30 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
30 October 1995 | Director resigned (2 pages) |
7 April 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
7 April 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
11 December 1989 | Return made up to 19/11/89; full list of members (5 pages) |
11 December 1989 | Return made up to 19/11/89; full list of members (5 pages) |
23 November 1989 | Resolutions
|
23 November 1989 | Resolutions
|
23 November 1989 | Ad 15/11/89--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
23 November 1989 | Ad 15/11/89--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
5 September 1988 | Return made up to 04/08/88; full list of members (4 pages) |
5 September 1988 | Return made up to 04/08/88; full list of members (4 pages) |
24 July 1986 | Return made up to 07/08/86; full list of members (4 pages) |
24 July 1986 | Return made up to 07/08/86; full list of members (4 pages) |
21 July 1975 | Incorporation (14 pages) |