30 Woodmansterne Lane
Banstead
Surrey
SM7 3HE
Director Name | Mrs Pauline May Allis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1992(11 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easton 30 Woodmansterne Lane Banstead Surrey SM7 3HE |
Secretary Name | Mrs Pauline May Allis |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1992(11 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easton 30 Woodmansterne Lane Banstead Surrey SM7 3HE |
Director Name | Mr Mark Jonathan Allis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2009(27 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Musician |
Country of Residence | England |
Correspondence Address | Guildown Leatherhead Road Bookham Surrey KT23 4RB |
Website | www.suttonmusiccentre.co.uk |
---|
Registered Address | C/O Dale Accounting 1 Hill Crescent Surbiton Surrey KT6 8DP |
---|
Year | 2013 |
---|---|
Net Worth | £57,737 |
Cash | £80 |
Current Liabilities | £149,063 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
27 May 2010 | Delivered on: 3 June 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
---|---|
20 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
8 December 2020 | Registered office address changed from 1 C/O Dale Accounting Surbiton Surrey KT5 8DP United Kingdom to 1 C/O Dale Accounting Hill Crescent Surbiton Surrey KT5 8DP on 8 December 2020 (1 page) |
8 December 2020 | Registered office address changed from 1 C/O Dale Accounting Hill Crescent Surbiton Surrey KT5 8DP United Kingdom to C/O Dale Accounting 1 Hill Crescent Surbiton Surrey KT6 8DP on 8 December 2020 (1 page) |
8 December 2020 | Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 1 C/O Dale Accounting Surbiton Surrey KT5 8DP on 8 December 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 December 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
5 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Director's details changed for Mr John Victor Allis on 3 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Pauline May Allis on 3 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mark Jonathan Allis on 3 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mark Jonathan Allis on 3 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mrs Pauline May Allis on 3 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mrs Pauline May Allis on 3 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr John Victor Allis on 3 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Victor Allis on 3 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mark Jonathan Allis on 3 November 2009 (2 pages) |
19 May 2009 | Director appointed mark jonathan allis (2 pages) |
19 May 2009 | Director appointed mark jonathan allis (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Return made up to 04/11/07; no change of members (7 pages) |
29 January 2008 | Return made up to 04/11/07; no change of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Return made up to 04/11/06; full list of members
|
15 January 2007 | Return made up to 04/11/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Return made up to 04/11/05; full list of members (7 pages) |
6 January 2006 | Return made up to 04/11/05; full list of members (7 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
10 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
17 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 October 2002 | Return made up to 04/11/02; full list of members (7 pages) |
31 October 2002 | Return made up to 04/11/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: times house throwley way sutton surrey SM1 4AF (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: times house throwley way sutton surrey SM1 4AF (1 page) |
2 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
7 December 2000 | Return made up to 04/11/00; full list of members (6 pages) |
7 December 2000 | Return made up to 04/11/00; full list of members (6 pages) |
11 February 2000 | Accounts made up to 31 March 1999 (11 pages) |
11 February 2000 | Accounts made up to 31 March 1999 (11 pages) |
25 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
4 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
17 November 1998 | Return made up to 04/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 04/11/98; no change of members (4 pages) |
22 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
22 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
7 November 1997 | Return made up to 04/11/97; no change of members (4 pages) |
7 November 1997 | Return made up to 04/11/97; no change of members (4 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (11 pages) |
10 December 1996 | Return made up to 04/11/96; full list of members (6 pages) |
10 December 1996 | Return made up to 04/11/96; full list of members (6 pages) |
19 January 1996 | Accounts made up to 31 March 1995 (11 pages) |
19 January 1996 | Accounts made up to 31 March 1995 (11 pages) |
18 December 1995 | Return made up to 04/11/95; no change of members (6 pages) |
18 December 1995 | Return made up to 04/11/95; no change of members (6 pages) |