Company Name124 Grove Road Sutton Limited
DirectorDuncan James Bland
Company StatusActive
Company Number01584886
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 September 1981(42 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Duncan James Bland
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(32 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleResearch Analyst
Country of ResidenceEngland
Correspondence AddressC/O Eastons ( Rentals) Ltd 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMiss Sonia Blake
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 October 1998)
RoleTelevision Accounts Executive
Correspondence Address124 Grove Road
Sutton
Surrey
SM1 2DD
Director NameMr Robert Buckingham
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 April 1993)
RolePrinter
Correspondence Address124 Grove Road
Sutton
Surrey
SM1 2DD
Director NameMatthew Clifford Stewart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 August 1997)
RoleAdvertising Account Manager
Correspondence AddressFlat 1 124 Grove Road
Sutton
Surrey
SM1 2DD
Secretary NameMr John Anthony Morphew
NationalityBritish
StatusResigned
Appointed04 April 1991(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 April 1993)
RoleCompany Director
Correspondence Address124 Grove Road
Sutton
Surrey
SM1 2DD
Director NameStephen John Hayes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 1994)
RoleSolicitor
Correspondence AddressFlat 5 124 Grove Road
Sutton
Surrey
SM1 2DD
Director NameSusan Neil
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(11 years after company formation)
Appointment Duration6 years, 1 month (resigned 27 October 1998)
RoleMarket Research
Correspondence AddressFlat 4 124 Grove Road
Sutton
Surrey
SM1 2DD
Secretary NameSarah Louise Stewart
NationalityBritish
StatusResigned
Appointed20 April 1993(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 1996)
RoleEducational Administrator
Correspondence AddressFlat 1 124 Grove Road
Sutton
Surrey
SM1 2DD
Director NameBrigitte Ilsa Mitchell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 1999)
RoleSecretary
Correspondence AddressFlat 5 124 Grove Road
Sutton
Surrey
SM1 2DD
Secretary NameMatthew Clifford Stewart
NationalityBritish
StatusResigned
Appointed29 July 1996(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 August 1997)
RoleAdvertising Account Manager
Correspondence AddressFlat 1 124 Grove Road
Sutton
Surrey
SM1 2DD
Secretary NameBrigitte Ilsa Mitchell
NationalityBritish
StatusResigned
Appointed04 August 1997(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressFlat 5 124 Grove Road
Sutton
Surrey
SM1 2DD
Director NameYvonne Sarah Louise Spriggs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(16 years after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2002)
RolePersonal Assistant
Correspondence AddressFlat 1 124 Grove Road
Sutton
Surrey
SM1 2DD
Director NameJohn Forder
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(17 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 1999)
RoleChef
Correspondence AddressFlat 2 124 Grove Road
Sutton
Surrey
SM1 2DD
Director NamePaul Lovelock
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2001)
RoleMarketing Manager
Correspondence AddressFlat 3 124 Grove Road
Sutton
Surrey
SM1 2DD
Director NameRebecca Shirley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(18 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2001)
RoleMedical Photographer
Correspondence AddressFlat 4
124 Grove Road
Sutton
Surrey
SM1 2DD
Secretary NameRebecca Shirley
NationalityBritish
StatusResigned
Appointed10 April 2000(18 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2001)
RoleMedical Photographer
Correspondence AddressFlat 4
124 Grove Road
Sutton
Surrey
SM1 2DD
Secretary NameDaryl Leigh Raeburn
NationalityBritish
StatusResigned
Appointed01 March 2001(19 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 December 2013)
RoleTeacher
Correspondence AddressFlat 5 124 Grove Road
Sutton
Surrey
SM1 2DD
Secretary NameKristina Tracy Brown
NationalityBritish
StatusResigned
Appointed31 October 2001(20 years, 1 month after company formation)
Appointment Duration5 months (resigned 05 April 2002)
RoleClerical
Correspondence AddressFlat 2
124 Grove Road
Sutton
Surrey
SM1 2DD
Director NameChris Marques
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2002(20 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2007)
RoleSole Trader
Correspondence AddressFlat 3
124 Grove Road
Sutton
Surrey
SM1 2DD
Secretary NameWilliam Richardson White
NationalityBritish
StatusResigned
Appointed05 April 2002(20 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 December 2013)
RoleEngineer
Correspondence AddressFlat 4 124 Grove Road
Sutton
Surrey
SM1 2DD
Director NameMr Paul Robert Fox
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(24 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
124 Grove Road
Sutton
Surrey
SM1 2DD
Director NameDr Roger Julian Geoffrey Stevens
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(25 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 August 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address124 Grove Road
Sutton
Surrey
SM1 2DD
Secretary NameMrs Samantha Gemma Stevens
StatusResigned
Appointed04 May 2013(31 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2016)
RoleCompany Director
Correspondence Address124 Grove Road
Sutton
Surrey
SM1 2DD

Contact

Websitewww.officialworldsalsachampions.com

Location

Registered AddressC/O Eastons ( Rentals) Ltd
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Financials

Year2014
Turnover£7,500
Net Worth£5,704

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

20 July 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
28 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
29 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
3 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
26 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
22 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Termination of appointment of Samantha Gemma Stevens as a secretary on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Samantha Gemma Stevens as a secretary on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Roger Julian Geoffrey Stevens as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Roger Julian Geoffrey Stevens as a director on 26 August 2016 (1 page)
24 April 2016Annual return made up to 18 April 2016 no member list (3 pages)
24 April 2016Annual return made up to 18 April 2016 no member list (3 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 18 April 2015 no member list (3 pages)
23 April 2015Annual return made up to 18 April 2015 no member list (3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 April 2014Annual return made up to 18 April 2014 no member list (3 pages)
20 April 2014Annual return made up to 18 April 2014 no member list (3 pages)
20 April 2014Director's details changed for Dr Roger Julian Geoffrey Stevens on 20 April 2014 (2 pages)
20 April 2014Director's details changed for Dr Roger Julian Geoffrey Stevens on 20 April 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Termination of appointment of Daryl Raeburn as a secretary (1 page)
9 December 2013Termination of appointment of Daryl Raeburn as a secretary (1 page)
8 December 2013Termination of appointment of William Richardson White as a secretary (1 page)
8 December 2013Termination of appointment of William Richardson White as a secretary (1 page)
9 October 2013Appointment of Mr Duncan James Bland as a director (2 pages)
9 October 2013Appointment of Mr Duncan James Bland as a director (2 pages)
4 May 2013Appointment of Mrs Samantha Gemma Stevens as a secretary (1 page)
4 May 2013Appointment of Mrs Samantha Gemma Stevens as a secretary (1 page)
19 April 2013Secretary's details changed for William Richardson White on 18 April 2013 (2 pages)
19 April 2013Annual return made up to 18 April 2013 no member list (3 pages)
19 April 2013Secretary's details changed for William Richardson White on 18 April 2013 (2 pages)
19 April 2013Annual return made up to 18 April 2013 no member list (3 pages)
23 September 2012Termination of appointment of Paul Fox as a director (1 page)
23 September 2012Registered office address changed from Flat 1 124 Grove Road Sutton Surrey SM1 2DD on 23 September 2012 (1 page)
23 September 2012Registered office address changed from Flat 1 124 Grove Road Sutton Surrey SM1 2DD on 23 September 2012 (1 page)
23 September 2012Termination of appointment of Paul Fox as a director (1 page)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 18 April 2012 no member list (4 pages)
15 May 2012Annual return made up to 18 April 2012 no member list (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 18 April 2011 no member list (4 pages)
19 May 2011Annual return made up to 18 April 2011 no member list (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 18 April 2010 no member list (3 pages)
26 April 2010Annual return made up to 18 April 2010 no member list (3 pages)
26 April 2010Director's details changed for Paul Robert Fox on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Paul Robert Fox on 18 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Annual return made up to 18/04/09 (3 pages)
11 May 2009Annual return made up to 18/04/09 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 April 2008Annual return made up to 18/04/08 (3 pages)
18 April 2008Annual return made up to 18/04/08 (3 pages)
22 January 2008Director resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: 124 grove road sutton surrey SM1 2DD (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Registered office changed on 22/01/08 from: 124 grove road sutton surrey SM1 2DD (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
15 May 2007Annual return made up to 04/04/07 (4 pages)
15 May 2007Annual return made up to 04/04/07 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
10 March 2007Annual return made up to 04/04/06 (4 pages)
10 March 2007Annual return made up to 04/04/06 (4 pages)
5 April 2006Annual return made up to 04/04/05 (4 pages)
5 April 2006Annual return made up to 04/04/05 (4 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 May 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
13 May 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
29 July 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
29 July 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
23 July 2004Annual return made up to 04/04/04 (4 pages)
23 July 2004Annual return made up to 04/04/04 (4 pages)
16 June 2003Annual return made up to 04/04/03 (4 pages)
16 June 2003Annual return made up to 04/04/03 (4 pages)
16 June 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
16 June 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Annual return made up to 04/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(3 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Annual return made up to 04/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(3 pages)
24 April 2002New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
24 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 April 2001Annual return made up to 04/04/01 (4 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Annual return made up to 04/04/01 (4 pages)
19 March 2001Secretary resigned;director resigned (1 page)
19 March 2001Secretary resigned;director resigned (1 page)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 June 2000Annual return made up to 04/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000Annual return made up to 04/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
6 February 2000Full accounts made up to 31 March 1999 (8 pages)
6 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 May 1999Annual return made up to 04/04/99
  • 363(288) ‐ Director resigned
(4 pages)
4 May 1999Annual return made up to 04/04/99
  • 363(288) ‐ Director resigned
(4 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
28 April 1998Annual return made up to 04/04/98 (4 pages)
28 April 1998Annual return made up to 04/04/98 (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Secretary resigned;director resigned (1 page)
25 November 1997Secretary resigned;director resigned (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New director appointed (2 pages)
27 April 1997Annual return made up to 04/04/97 (4 pages)
27 April 1997Annual return made up to 04/04/97 (4 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
19 August 1996Annual return made up to 04/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1996Secretary resigned (1 page)
19 August 1996Annual return made up to 04/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1996New secretary appointed;new director appointed (2 pages)
19 August 1996Secretary resigned (1 page)
19 August 1996New secretary appointed;new director appointed (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Annual return made up to 04/04/95
  • 363(288) ‐ Director resigned
(4 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Annual return made up to 04/04/95
  • 363(288) ‐ Director resigned
(4 pages)