London
W1F 9NZ
Director Name | Mr Peter Lewis Wyman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2011(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Alistair William Darby |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(43 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Simon John Evelyn Boscawen |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | Jacksons Cottage Baynards Lane Rudgwick Sussex RH12 3AB |
Director Name | Mr Peter James Golder |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 October 2001) |
Role | Chartered Surveyor |
Correspondence Address | 23 Sispara Gardens London SW18 1LG |
Director Name | Michael William Lusty |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(11 years, 7 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | Thrupemarsh Barn Maesbury Wells Somerset BA15 3HB |
Director Name | Mr Colin Michael Nunn |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Tooke Close Pinner Middlesex HA5 4TJ |
Director Name | Martin David Reed |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(11 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 23 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standgates Farm Strood Green Kirdford Billingshurst West Sussex RH14 0LH |
Director Name | Horace Alfred Waldo Wilkinson |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1994) |
Role | Chartered Surveyor |
Correspondence Address | Becmead 10 The Avenue Cheam Sutton Surrey SM2 7QB |
Secretary Name | Mr Colin Michael Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Tooke Close Pinner Middlesex HA5 4TJ |
Director Name | Roger Frank Bacon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Westfield House Witham Road, Tolleshunt Major Maldon Essex CM9 8JU |
Director Name | John Michael Harries |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(14 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blithe Barn Ampney St Peter Cirencester Gloucestershire GL7 5SH Wales |
Secretary Name | Mr Evan John Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elm Close Shoreham By Sea West Sussex BN43 5GP |
Director Name | Mr Malcolm James Ridley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Lodge Horsham Road Holmwood Dorking Surrey RH5 4NA |
Director Name | Mr Evan John Tyson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elm Close Shoreham By Sea West Sussex BN43 5GP |
Director Name | Mr Christopher Nigel Barrington Lacey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Website | sutton-estates.co.uk |
---|
Registered Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9m at £1 | Baveystock Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Sir Richard Sutton Estates Limited 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
11 May 1993 | Delivered on: 20 May 1993 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £67,721.90 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Outstanding |
---|---|
12 May 1992 | Delivered on: 27 May 1992 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £54,319.10 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance please see doc M259C for full details. Outstanding |
20 May 1991 | Delivered on: 29 May 1991 Persons entitled: Close Brothers Limited Classification: Credit agreement entitled "prompt credit application" Secured details: £65665-60 due from the company to close brothers limited. Particulars: All right title and interest in and to the insurances particulars of which are set out on the reverse to form 395 (see doc for full details). Outstanding |
1 December 1986 | Delivered on: 5 December 1986 Satisfied on: 13 October 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 February 2021 | Full accounts made up to 31 March 2020 (8 pages) |
---|---|
16 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (11 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (5 pages) |
24 May 2019 | Registered office address changed from 14 Bolton Street Piccadilly London W1J 8BF to Regent House 41 Great Pulteney Street London W1F 9NZ on 24 May 2019 (1 page) |
11 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
10 December 2018 | Full accounts made up to 29 March 2018 (11 pages) |
15 August 2018 | Current accounting period extended from 29 March 2019 to 31 March 2019 (1 page) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 29 March 2017 (11 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 29 March 2016 (12 pages) |
5 January 2017 | Full accounts made up to 29 March 2016 (12 pages) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 December 2015 | Full accounts made up to 29 March 2015 (9 pages) |
24 December 2015 | Full accounts made up to 29 March 2015 (9 pages) |
4 March 2015 | Director's details changed for Mr Christopher Nigel Barrington Lacey on 4 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr Christopher Nigel Barrington Lacey on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Christopher Nigel Barrington Lacey on 4 March 2015 (2 pages) |
7 January 2015 | Full accounts made up to 29 March 2014 (9 pages) |
7 January 2015 | Full accounts made up to 29 March 2014 (9 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 December 2013 | Full accounts made up to 29 March 2013 (9 pages) |
10 December 2013 | Full accounts made up to 29 March 2013 (9 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Full accounts made up to 29 March 2012 (9 pages) |
17 January 2013 | Full accounts made up to 29 March 2012 (9 pages) |
11 May 2012 | Appointment of Christopher Nigel Barrington Lacey as a director (3 pages) |
11 May 2012 | Appointment of Christopher Nigel Barrington Lacey as a director (3 pages) |
1 May 2012 | Termination of appointment of Evan Tyson as a director (2 pages) |
1 May 2012 | Termination of appointment of Evan Tyson as a director (2 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Full accounts made up to 29 March 2011 (9 pages) |
21 December 2011 | Full accounts made up to 29 March 2011 (9 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Termination of appointment of Malcolm Ridley as a director (2 pages) |
7 February 2011 | Appointment of Mr Peter Lewis Wyman as a director (3 pages) |
7 February 2011 | Termination of appointment of Malcolm Ridley as a director (2 pages) |
7 February 2011 | Appointment of Mr Peter Lewis Wyman as a director (3 pages) |
6 January 2011 | Full accounts made up to 29 March 2010 (9 pages) |
6 January 2011 | Full accounts made up to 29 March 2010 (9 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 29 March 2009 (9 pages) |
5 February 2010 | Full accounts made up to 29 March 2009 (9 pages) |
31 January 2009 | Full accounts made up to 29 March 2008 (9 pages) |
31 January 2009 | Full accounts made up to 29 March 2008 (9 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
11 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
29 January 2008 | Full accounts made up to 29 March 2007 (9 pages) |
29 January 2008 | Full accounts made up to 29 March 2007 (9 pages) |
16 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
16 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
31 January 2007 | Full accounts made up to 29 March 2006 (9 pages) |
31 January 2007 | Full accounts made up to 29 March 2006 (9 pages) |
1 February 2006 | Full accounts made up to 29 March 2005 (8 pages) |
1 February 2006 | Full accounts made up to 29 March 2005 (8 pages) |
24 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 29 March 2004 (8 pages) |
2 February 2005 | Full accounts made up to 29 March 2004 (8 pages) |
11 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
19 March 2003 | Auditor's resignation (2 pages) |
19 March 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Full accounts made up to 29 March 2002 (8 pages) |
31 January 2003 | Full accounts made up to 29 March 2002 (8 pages) |
29 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 29 March 2001 (7 pages) |
28 January 2002 | Full accounts made up to 29 March 2001 (7 pages) |
21 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
20 January 2001 | Full accounts made up to 29 March 2000 (7 pages) |
20 January 2001 | Full accounts made up to 29 March 2000 (7 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members
|
19 January 2001 | Return made up to 14/01/01; full list of members
|
11 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
11 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
14 December 1999 | Full accounts made up to 29 March 1999 (10 pages) |
14 December 1999 | Full accounts made up to 29 March 1999 (10 pages) |
12 February 1999 | Return made up to 14/01/99; full list of members (9 pages) |
12 February 1999 | Return made up to 14/01/99; full list of members (9 pages) |
7 January 1999 | Full accounts made up to 29 March 1998 (12 pages) |
7 January 1999 | Full accounts made up to 29 March 1998 (12 pages) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 14/01/98; full list of members
|
29 January 1998 | Return made up to 14/01/98; full list of members
|
22 January 1998 | Full accounts made up to 30 March 1997 (15 pages) |
22 January 1998 | Full accounts made up to 30 March 1997 (15 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 5 bolton street piccadilly london W1Y 7PA (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 5 bolton street piccadilly london W1Y 7PA (1 page) |
14 February 1997 | Return made up to 14/01/97; full list of members
|
14 February 1997 | Return made up to 14/01/97; full list of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Secretary resigned;director resigned (2 pages) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Secretary resigned;director resigned (2 pages) |
30 May 1996 | Ad 02/05/95--------- £ si 1000000@1 (1 page) |
30 May 1996 | Ad 02/05/95--------- £ si 1000000@1 (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: teesdale works cooks road london E15 2PL (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: teesdale works cooks road london E15 2PL (1 page) |
19 February 1996 | Resolutions
|
19 February 1996 | Return made up to 14/01/96; no change of members
|
19 February 1996 | Return made up to 14/01/96; no change of members
|
19 February 1996 | Nc inc already adjusted 18/03/93 (1 page) |
19 February 1996 | Nc inc already adjusted 18/03/93 (1 page) |
19 February 1996 | Resolutions
|
15 January 1996 | Full accounts made up to 26 March 1995 (19 pages) |
15 January 1996 | Full accounts made up to 26 March 1995 (19 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|