Sutton
SM1 4RJ
Director Name | Miss Rebecca Jayne Springford |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Mortgage And Protection Advisor |
Country of Residence | England |
Correspondence Address | Flat 5 Osborne Place Sutton Surrey SM1 4RJ |
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2015(35 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP |
Director Name | Mrs Vanessa Ann Barber |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 1993) |
Role | Housewife |
Correspondence Address | 13 Osborne Place Sutton Surrey SM1 4RJ |
Director Name | Mr Nigel Caldicott |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 1994) |
Role | Print Finisher |
Correspondence Address | 6 Osborne Place Sutton Surrey SM1 4RJ |
Director Name | Mrs June Rosemary Harris |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 March 2003) |
Role | Housewife |
Correspondence Address | 14 Osborne Place Sutton Surrey SM1 4RJ |
Secretary Name | Mrs June Rosemary Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 14 Osborne Place Sutton Surrey SM1 4RJ |
Director Name | Susan Neville |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 1996) |
Role | Civil Servant |
Correspondence Address | 11 Osborne Place Carshalton Road Sutton Surrey SM1 4RJ |
Director Name | James Wallace Sellick |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 1996) |
Role | Construction Planning Engineer |
Correspondence Address | 16 Osborne Place Carshalton Road Sutton Surrey SM1 4RJ |
Director Name | Duncan Fraser Neville |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 1999) |
Role | Building Maintenance |
Correspondence Address | 11 Osborne Place Sutton Surrey SM1 4RJ |
Director Name | Robin Tyler |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 September 2001) |
Role | Telecom Engineer |
Correspondence Address | 15 Osborne Place Carshalton Road Sutton Surrey SM1 4RJ |
Director Name | John Tyrrell |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(16 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 17 June 1997) |
Role | Salesman |
Correspondence Address | 2 Osborne Place Sutton Surrey SM1 4RJ |
Director Name | Jeanette Bird |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(19 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Osborne Place Sutton Surrey SM1 4RJ |
Director Name | Nadia Damon |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 September 2005) |
Role | Journalist |
Correspondence Address | 10 Osborne Place Sutton Surrey SM1 4RJ |
Director Name | Darren Tulley |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 December 2006) |
Role | Firefighter |
Correspondence Address | 3 Osborne Place Sutton Surrey SM1 4RJ |
Secretary Name | Patricia Rose Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(24 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 23 Copperfields Fetcham Surrey KT22 9PA |
Director Name | Janet Rainbow-King |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(26 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 23 November 2010) |
Role | Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | 2 Osborne Place Sutton Surrey SM1 4RJ |
Director Name | Mr Bhooshun Mungroo |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 February 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 12 Osborne Place Sutton Surrey SM1 4RJ |
Director Name | Ms Tessa Ann Nash |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Osborne Place Sutton SM1 4RJ |
Director Name | Mrs Samantha Francis Langley |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2021(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2022) |
Role | Dry Cleaner |
Country of Residence | England |
Correspondence Address | 2 Osborne Place Sutton SM1 4RJ |
Secretary Name | Wildheart Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2014(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2015) |
Correspondence Address | 1st Floor 9 Cheam Rd Ewell Village Surrey |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,004 |
Cash | £9,081 |
Current Liabilities | £6,603 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 January 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 February 2024 (2 months from now) |
23 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
6 February 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
19 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 February 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
3 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
19 February 2018 | Appointment of Ms Tessa Ann Nash as a director on 7 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
22 September 2017 | Registered office address changed from C/O Wildheart Residential Management Limited 1st Floor, 9 Cheam Road Ewell Village Ewell KT17 1SP England to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from C/O Wildheart Residential Management Limited 1st Floor, 9 Cheam Road Ewell Village Ewell KT17 1SP England to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 February 2016 | Registered office address changed from C/O C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Ewell Surrey KT17 1SP to C/O Wildheart Residential Management Limited 1st Floor, 9 Cheam Road Ewell Village Ewell KT17 1SP on 5 February 2016 (1 page) |
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered office address changed from C/O C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Ewell Surrey KT17 1SP to C/O Wildheart Residential Management Limited 1st Floor, 9 Cheam Road Ewell Village Ewell KT17 1SP on 5 February 2016 (1 page) |
14 July 2015 | Appointment of Wildheart Residential Management Limited as a secretary on 14 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Wildheart Residential Management Limited as a secretary on 14 July 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
5 June 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
5 June 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
20 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
20 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
9 March 2015 | Registered office address changed from C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB to C/O C/O Wildheart Llp 1St Floor 9 Cheam Road Ewell Village Ewell Surrey KT17 1SP on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB to C/O C/O Wildheart Llp 1St Floor 9 Cheam Road Ewell Village Ewell Surrey KT17 1SP on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB to C/O C/O Wildheart Llp 1St Floor 9 Cheam Road Ewell Village Ewell Surrey KT17 1SP on 9 March 2015 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Appointment of Wildheart Llp as a secretary (2 pages) |
19 March 2014 | Appointment of Mr Bhooshun Mungroo as a director (2 pages) |
19 March 2014 | Appointment of Wildheart Llp as a secretary (2 pages) |
19 March 2014 | Appointment of Mr Bhooshun Mungroo as a director (2 pages) |
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Termination of appointment of Jeanette Bird as a director (1 page) |
11 September 2013 | Termination of appointment of Jeanette Bird as a director (1 page) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Termination of appointment of Janet Rainbow-King as a director (1 page) |
3 December 2010 | Termination of appointment of Janet Rainbow-King as a director (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 May 2010 | Termination of appointment of Patricia Maynard as a secretary (2 pages) |
7 May 2010 | Termination of appointment of Patricia Maynard as a secretary (2 pages) |
8 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (12 pages) |
8 February 2010 | Director's details changed for Janet Rainbow-King on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Jeanette Bird on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Janet Rainbow-King on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Jeanette Bird on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (12 pages) |
8 February 2010 | Director's details changed for Janet Rainbow-King on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Jeanette Bird on 1 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 February 2009 | Return made up to 26/01/09; full list of members (11 pages) |
13 February 2009 | Return made up to 26/01/09; full list of members (11 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2008 | Return made up to 26/01/08; change of members (7 pages) |
7 February 2008 | Return made up to 26/01/08; change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Return made up to 26/01/07; full list of members
|
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Return made up to 26/01/07; full list of members
|
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 26/01/06; change of members
|
9 February 2006 | Return made up to 26/01/06; change of members
|
9 February 2006 | Director resigned (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 March 2005 | Return made up to 26/01/05; change of members
|
1 March 2005 | Return made up to 26/01/05; change of members
|
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 June 2004 | Return made up to 26/01/04; full list of members
|
9 June 2004 | Return made up to 26/01/04; full list of members
|
25 May 2004 | Registered office changed on 25/05/04 from: 14 osborne place sutton surrey SM1 4RJ (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 14 osborne place sutton surrey SM1 4RJ (1 page) |
27 April 2004 | Secretary resigned;director resigned (1 page) |
27 April 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
8 February 2003 | Return made up to 26/01/03; change of members (8 pages) |
8 February 2003 | Return made up to 26/01/03; change of members (8 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 February 2002 | Return made up to 26/01/02; full list of members
|
21 February 2002 | Return made up to 26/01/02; full list of members
|
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
16 February 2001 | Return made up to 26/01/01; change of members (7 pages) |
16 February 2001 | Return made up to 26/01/01; change of members (7 pages) |
20 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Return made up to 26/01/00; change of members
|
16 February 2000 | Return made up to 26/01/00; change of members
|
16 February 2000 | New director appointed (2 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 February 1998 | Return made up to 26/01/98; change of members (5 pages) |
17 February 1998 | Return made up to 26/01/98; change of members (5 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 February 1997 | Return made up to 26/01/97; change of members (5 pages) |
25 February 1997 | Return made up to 26/01/97; change of members (5 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 February 1996 | Return made up to 26/01/96; full list of members (5 pages) |
14 February 1996 | Return made up to 26/01/96; full list of members (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |