41-45 Lind Road
Sutton
SM1 4PP
Director Name | Mr Robert George Burrage |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2012(35 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Secretary Name | Mr Mark Anthony Waters |
---|---|
Status | Current |
Appointed | 09 December 2016(40 years, 6 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 | Ms Sandra Elizabeth Cowan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mrs Sylvia Anne Mullen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 1993) |
Role | Nanny |
Correspondence Address | 3 Cromer Mansions Sutton Surrey SM1 2SR |
Director Name | Emma Caroline Sullivan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 1994) |
Role | Library Assistant |
Correspondence Address | 7 Cromer Mansions Cheam Road Sutton Surrey SM1 2SR |
Director Name | Mr Stuart Spencer Young |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 1992(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 December 1992) |
Role | Computer Operator |
Correspondence Address | 9 Cromer Mansions Sutton Surrey SM1 2SR |
Secretary Name | Miss Hilary Margaret Scotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | 5 Cromer Mansions Sutton Surrey SM1 2SR |
Director Name | Miss Jacqueline Sharon Carter |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 1994) |
Role | Computer Trainer |
Correspondence Address | 9 Cromer Mansions Cheam Road Sutton Surrey SM1 2SR |
Director Name | Peter Tony Thomas |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(17 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 1994) |
Role | Estate Manager |
Correspondence Address | 312a High Street Croydon Surrey CR9 1LR |
Secretary Name | Peter Tony Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(17 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 1994) |
Role | Estate Manager |
Correspondence Address | 312a High Street Croydon Surrey CR9 1LR |
Secretary Name | Christine Ann Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 December 1994) |
Role | Property Manager |
Correspondence Address | 312a High Street Croydon Surrey CR0 1NG |
Director Name | Emma Laws |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1994(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 July 1999) |
Role | Receptionist |
Correspondence Address | 8 Cromer Mansions Cheam Road Sutton Surrey SM1 2SR |
Director Name | Sybil Hurst |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1994(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 1998) |
Role | Retired |
Correspondence Address | 4 Cromer Mansions Cheam Road Sutton Surrey SM1 2SR |
Director Name | Canon Martin Randall Goodlad |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1994(18 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 27 January 2020) |
Role | Retired Clerk In Holy Order |
Country of Residence | England |
Correspondence Address | 3 Cromer Mansions Cheam Road Sutton Surrey SM1 2SR |
Secretary Name | Mary Goodlad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1994(18 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 26 March 2015) |
Role | Freelance Consultant |
Correspondence Address | 3 Cromer Mansions Cheam Road Sutton Surrey SM1 2SR |
Director Name | Miss Jennifer Kathleen Moore |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 July 2000) |
Role | Retired |
Correspondence Address | 2 Cromer Mansions Cheam Road Sutton Surrey SM1 2SR |
Director Name | Emma Caroline Sullivan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2001) |
Role | Library Assistant |
Correspondence Address | 7 Cromer Mansions Cheam Road Sutton Surrey SM1 2SR |
Director Name | Mario Noto |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 March 2009) |
Role | Landscape Gardener |
Correspondence Address | 57 Sherwood Park Road Sutton Surrey SM1 2SG |
Director Name | Peter Dyke |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(24 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2009) |
Role | Procurement Manager |
Correspondence Address | Ashleigh The Drive Belmont Surrey SM2 7DH |
Director Name | Clive Ernest Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(31 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2008) |
Role | Project Worker |
Correspondence Address | 9 Cromer Mansions Cheam Road Sutton Surrey SM1 2SR |
Secretary Name | Mrs Sheila Spoor |
---|---|
Status | Resigned |
Appointed | 07 August 2015(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 2016) |
Role | Company Director |
Correspondence Address | 6 Lind Road Sutton Surrey SM1 4PJ |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2015(38 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 September 2015) |
Correspondence Address | 6 London Street London W2 1HR |
Website | cheamdental.co.uk |
---|---|
Telephone | 020 86429345 |
Telephone region | London |
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 |
Year | 2014 |
---|---|
Turnover | £10,800 |
Net Worth | £8,144 |
Cash | £3,716 |
Current Liabilities | £593 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
14 July 1988 | Delivered on: 27 July 1988 Satisfied on: 30 October 2015 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: Cromer mansions, cheam rd. Sutton, surrey. Fully Satisfied |
---|
12 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
19 November 2020 | Registered office address changed from C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 19 November 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
28 January 2020 | Termination of appointment of Martin Randall Goodlad as a director on 27 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
21 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
10 April 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
9 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 9 December 2016 (1 page) |
9 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 9 December 2016 (2 pages) |
27 June 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
27 June 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
25 January 2016 | Registered office address changed from 6 Lind Road Lind Road Sutton Surrey SM1 4PJ England to C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ on 25 January 2016 (1 page) |
25 January 2016 | Annual return made up to 24 January 2016 no member list (4 pages) |
25 January 2016 | Annual return made up to 24 January 2016 no member list (4 pages) |
25 January 2016 | Registered office address changed from 6 Lind Road Lind Road Sutton Surrey SM1 4PJ England to C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ on 25 January 2016 (1 page) |
30 October 2015 | Satisfaction of charge 1 in full (1 page) |
30 October 2015 | Satisfaction of charge 1 in full (1 page) |
7 September 2015 | Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to 6 Lind Road Lind Road Sutton Surrey SM1 4PJ on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Mrs Sheila Spoor as a secretary on 7 August 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Sheila Spoor as a secretary on 7 August 2015 (2 pages) |
7 September 2015 | Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Mrs Sheila Spoor as a secretary on 7 August 2015 (2 pages) |
7 September 2015 | Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to 6 Lind Road Lind Road Sutton Surrey SM1 4PJ on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to 6 Lind Road Lind Road Sutton Surrey SM1 4PJ on 7 September 2015 (1 page) |
13 May 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
13 May 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
29 April 2015 | Termination of appointment of Mary Goodlad as a secretary on 26 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Mary Goodlad as a secretary on 26 March 2015 (1 page) |
29 April 2015 | Appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 26 March 2015 (2 pages) |
29 April 2015 | Appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 26 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 24 January 2015 no member list (4 pages) |
26 January 2015 | Annual return made up to 24 January 2015 no member list (4 pages) |
30 May 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
30 May 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
27 January 2014 | Annual return made up to 24 January 2014 no member list (4 pages) |
27 January 2014 | Annual return made up to 24 January 2014 no member list (4 pages) |
9 April 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
9 April 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
24 January 2013 | Annual return made up to 24 January 2013 no member list (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 no member list (4 pages) |
12 April 2012 | Appointment of Mr Robert George Burrage as a director (3 pages) |
12 April 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
12 April 2012 | Appointment of Mr Robert George Burrage as a director (3 pages) |
12 April 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
27 January 2012 | Annual return made up to 24 January 2012 no member list (4 pages) |
27 January 2012 | Annual return made up to 24 January 2012 no member list (4 pages) |
8 April 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
8 April 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
24 January 2011 | Annual return made up to 24 January 2011 no member list (4 pages) |
24 January 2011 | Annual return made up to 24 January 2011 no member list (4 pages) |
30 April 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
30 April 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
25 January 2010 | Termination of appointment of Peter Dyke as a director (1 page) |
25 January 2010 | Annual return made up to 24 January 2010 no member list (3 pages) |
25 January 2010 | Annual return made up to 24 January 2010 no member list (3 pages) |
25 January 2010 | Director's details changed for Hilary Scotton on 25 January 2010 (2 pages) |
25 January 2010 | Termination of appointment of Peter Dyke as a director (1 page) |
25 January 2010 | Director's details changed for Reverend Martin Randall Goodlad on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Hilary Scotton on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Reverend Martin Randall Goodlad on 25 January 2010 (2 pages) |
17 April 2009 | Director appointed hilary scotton (3 pages) |
17 April 2009 | Director appointed hilary scotton (3 pages) |
13 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
13 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
27 March 2009 | Appointment terminated director mario noto (1 page) |
27 March 2009 | Appointment terminated director mario noto (1 page) |
27 January 2009 | Annual return made up to 24/01/09 (3 pages) |
27 January 2009 | Annual return made up to 24/01/09 (3 pages) |
2 October 2008 | Appointment terminated director clive williams (1 page) |
2 October 2008 | Appointment terminated director clive williams (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 January 2008 | Annual return made up to 24/01/08 (2 pages) |
29 January 2008 | Annual return made up to 24/01/08 (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
18 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
18 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
26 January 2007 | Annual return made up to 24/01/07 (2 pages) |
26 January 2007 | Annual return made up to 24/01/07 (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 January 2006 | Annual return made up to 24/01/06 (2 pages) |
31 January 2006 | Annual return made up to 24/01/06 (2 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 February 2005 | Annual return made up to 24/01/05
|
11 February 2005 | Annual return made up to 24/01/05
|
28 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
28 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
31 January 2004 | Annual return made up to 24/01/04
|
31 January 2004 | Annual return made up to 24/01/04
|
9 March 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
9 March 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
4 March 2003 | Annual return made up to 24/01/03 (4 pages) |
4 March 2003 | Annual return made up to 24/01/03 (4 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 January 2002 | Annual return made up to 24/01/02 (4 pages) |
30 January 2002 | Annual return made up to 24/01/02 (4 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
10 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
31 January 2001 | Annual return made up to 24/01/01 (4 pages) |
31 January 2001 | Annual return made up to 24/01/01 (4 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Annual return made up to 24/01/00
|
10 February 2000 | Annual return made up to 24/01/00
|
10 February 2000 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
1 February 1999 | Annual return made up to 24/01/99 (6 pages) |
1 February 1999 | Annual return made up to 24/01/99 (6 pages) |
24 January 1999 | Full accounts made up to 30 September 1998 (7 pages) |
24 January 1999 | Full accounts made up to 30 September 1998 (7 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
10 February 1998 | Annual return made up to 24/01/98
|
10 February 1998 | Annual return made up to 24/01/98
|
9 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
9 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
24 February 1997 | Annual return made up to 24/01/97 (4 pages) |
24 February 1997 | Annual return made up to 24/01/97 (4 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
21 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
21 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
31 January 1996 | Annual return made up to 24/01/96
|
31 January 1996 | Annual return made up to 24/01/96
|
12 October 1995 | Full accounts made up to 30 September 1994 (7 pages) |
12 October 1995 | Full accounts made up to 30 September 1994 (7 pages) |
27 July 1988 | Particulars of mortgage/charge (3 pages) |
27 July 1988 | Particulars of mortgage/charge (3 pages) |