Sutton
SM1 1JB
Director Name | Mr Georges Dejonckheere |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 February 2024(44 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 3rd Floor Chancery House St. Nicholas Way Sutton SM1 1JB |
Director Name | John George Grinstead Botting |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 1995) |
Role | Trust/Corporate Consultant |
Correspondence Address | Moorecroft Crossack Road Ballasalla Isle Of Man |
Director Name | David Graham Wyatt |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 1995) |
Role | Insurance Management |
Correspondence Address | Delos Le Grande Rue St Saviours Guernsey Channel Islands GY7 9PR |
Secretary Name | Fraser Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2001) |
Role | Secretary |
Correspondence Address | Crown House 2/8 Gloucester Road Redhill Surrey RH1 1AZ |
Director Name | Michael Winn |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Linden Farm West Park Road Newchapel Lingfield Surrey RH7 6HP |
Secretary Name | Baker Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD |
Director Name | Boson Fabien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 July 2002(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2009) |
Role | Lawyer |
Correspondence Address | 33 Rue Du Leman Martigny Valais Ch 1920 Switzerland |
Director Name | Raj Nair |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 2009(29 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 February 2024) |
Role | Chartered Accountant |
Correspondence Address | 6 Place Des Eaux Vives 1207 Geneva Switzerland |
Secretary Name | B & M Overseas Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 1995) |
Correspondence Address | Moorecroft Crossack Road Ballasalla Isle Of Man |
Director Name | Chancery Consultants Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 1995) |
Correspondence Address | Geneva Place Waterfront Drive Road Town Tortola British Virgin Islands |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(24 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 2007) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 3rd Floor Chancery House St. Nicholas Way Sutton SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Ilex Trustees Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £166,938 |
Gross Profit | £141,397 |
Net Worth | £369,850 |
Cash | £167,536 |
Current Liabilities | £62,795 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
19 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
26 May 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
10 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
8 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
8 February 2022 | Registered office address changed from 42 Kings Drive Carmel Court Kings Drive Wembley Brent HA9 9JE to 3rd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 8 February 2022 (1 page) |
7 December 2021 | Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 42 Kings Drive Carmel Court Kings Drive Wembley Brent HA9 9JE on 7 December 2021 (2 pages) |
2 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
17 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
8 September 2020 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 8 September 2020 (1 page) |
9 March 2020 | Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020 (1 page) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
31 January 2020 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page) |
31 January 2020 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page) |
31 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 March 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
5 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
21 December 2017 | Amended total exemption full accounts made up to 31 December 2016 (6 pages) |
21 December 2017 | Amended total exemption full accounts made up to 31 December 2016 (6 pages) |
13 November 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 November 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
31 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
22 December 2015 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
22 December 2015 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
26 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
26 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 16 February 2005 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 16 February 2005 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 16 February 2006 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 16 February 2006 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 16 February 2004 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 16 February 2004 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 17 February 2010 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 17 February 2010 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 16 February 2009 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 16 February 2009 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 16 February 2007 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 16 February 2008 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 16 February 2007 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 16 February 2008 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
10 December 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (15 pages) |
8 August 2009 | Return made up to 16/02/09; full list of members (5 pages) |
8 August 2009 | Return made up to 16/02/08; full list of members (5 pages) |
8 August 2009 | Appointment terminated director boson fabien (1 page) |
8 August 2009 | Return made up to 16/02/09; full list of members (5 pages) |
8 August 2009 | Return made up to 16/02/08; full list of members (5 pages) |
8 August 2009 | Director appointed raj nair (1 page) |
8 August 2009 | Appointment terminated director boson fabien (1 page) |
8 August 2009 | Director appointed raj nair (1 page) |
14 May 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
20 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Return made up to 16/02/04; full list of members
|
27 April 2004 | Return made up to 16/02/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 May 2003 | Resolutions
|
24 May 2003 | Resolutions
|
9 March 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 March 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
24 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
24 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
9 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
14 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
15 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
15 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 May 2001 | Full accounts made up to 31 December 1999 (8 pages) |
2 May 2001 | Full accounts made up to 31 December 1999 (8 pages) |
19 April 2001 | Return made up to 16/02/01; full list of members (6 pages) |
19 April 2001 | Return made up to 16/02/01; full list of members (6 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: crown house 2/8 gloucester road redhill RH1 1AZ (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: crown house 2/8 gloucester road redhill RH1 1AZ (1 page) |
20 March 2000 | Return made up to 16/02/00; full list of members
|
20 March 2000 | Return made up to 16/02/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 September 1999 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 September 1999 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
13 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page) |
24 March 1999 | Return made up to 16/02/99; full list of members
|
24 March 1999 | Return made up to 16/02/99; full list of members
|
1 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
17 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
17 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (9 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (9 pages) |
8 April 1998 | Return made up to 16/02/98; no change of members (4 pages) |
8 April 1998 | Return made up to 16/02/98; no change of members (4 pages) |
10 July 1996 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
10 July 1996 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
3 June 1996 | Full accounts made up to 31 December 1994 (8 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 June 1996 | Full accounts made up to 31 December 1994 (8 pages) |
19 February 1996 | Return made up to 16/02/96; full list of members
|
19 February 1996 | Return made up to 16/02/96; full list of members
|
19 December 1995 | Auditor's resignation (2 pages) |
19 December 1995 | Auditor's resignation (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 128 buckingham palace road london SW1W 9SA (1 page) |
18 December 1995 | New secretary appointed;director resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New secretary appointed;director resigned (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 128 buckingham palace road london SW1W 9SA (1 page) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
3 May 1995 | Return made up to 16/02/95; no change of members (4 pages) |
3 May 1995 | Return made up to 16/02/95; no change of members (4 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
28 November 1979 | Incorporation (12 pages) |
28 November 1979 | Incorporation (12 pages) |