Overton Road
Sutton
Surrey
SM2 6QF
Director Name | Mr Michael Paul Moran |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2004(20 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mr Richard John Kyle |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2009(25 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Lunghurst Road Woldingham Surrey CR3 7EJ |
Secretary Name | Mr Mark Anthony Waters |
---|---|
Status | Current |
Appointed | 16 December 2016(33 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Miss Karen Clemons |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(8 years, 4 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 18 December 1991) |
Role | Computer Operator/Programmer |
Correspondence Address | Flat 20 Swift Court Sutton Surrey SM2 6AX |
Director Name | Mr Philip Aplin Taylor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 15 March 1993) |
Role | Civil Servant |
Correspondence Address | Flat 43 Swift Court Sutton Surrey SM2 6AX |
Secretary Name | Mr Roy Alan Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | Flat 9 Swift Court Westmorland Drive Sutton Surrey SM2 6AX |
Director Name | Paula Jane Brockwell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 1994) |
Role | Trust Manager |
Correspondence Address | Flat 40 Swift Court Westmoreland Drive Sutton Surrey SM2 6AX |
Director Name | Sandra Joy Pring |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 1995) |
Role | Crime Officer |
Correspondence Address | Flat 8 Swift Court Westmoreland Drive Sutton Surrey SM2 6AX |
Director Name | Inez Carol Saavedra Keech |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British/Brazilian |
Status | Resigned |
Appointed | 20 March 1995(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 1998) |
Role | Secretary |
Correspondence Address | Flat 34 Swift Court Westmoreland Drive Sutton Surrey SM2 6AX |
Director Name | Michael Charles Rayner |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(11 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 15 April 2004) |
Role | Printer |
Correspondence Address | Flat 35 Swift Court Westmorland Drive Sutton Surrey SM2 6AX |
Director Name | Richard Thomas Albert Morgan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 August 2005) |
Role | Data Entry Clerk |
Correspondence Address | 40 Swift Court Westmoreland Drive Sutton Surrey SM2 6AX |
Secretary Name | Richard Thomas Albert Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | 40 Swift Court Westmoreland Drive Sutton Surrey SM2 6AX |
Secretary Name | Audrey Doreen Willson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2007) |
Role | Aromatherapist & Reflexologist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alexa Court Overton Road Sutton Surrey SM2 6QF |
Director Name | Mr Arie Grainger Bisset |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(21 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 04 August 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 111 Mulgrave Road Sutton Surrey SM2 6JU |
Secretary Name | Mrs Sheila Spoor |
---|---|
Status | Resigned |
Appointed | 01 August 2012(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | 6 Lind Road Sutton Surrey SM1 4PJ |
Secretary Name | Centro Pl (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2007(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2012) |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Website | www.yateshouse.org |
---|---|
Email address | [email protected] |
Registered Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 54.17% - |
---|---|
2 at £10 | Mr N. Cosco & Mrs M. Cosco 4.17% Ordinary |
2 at £10 | R.j. Kyle 4.17% Ordinary |
1 at £10 | Ashish Kumar Kohli 2.08% Ordinary |
1 at £10 | Colin Hayden Bull 2.08% Ordinary |
1 at £10 | Emma Louise Ringer 2.08% Ordinary |
1 at £10 | G. Kernal & S.l. Kernal 2.08% Ordinary |
1 at £10 | K.j. Mattausch 2.08% Ordinary |
1 at £10 | M.p. Moran 2.08% Ordinary |
1 at £10 | Miss K. Halliday 2.08% Ordinary |
1 at £10 | Mr D.e. Randell 2.08% Ordinary |
1 at £10 | Mr Keyani & Mrs Keyani 2.08% Ordinary |
1 at £10 | Mr M.c. Rayner 2.08% Ordinary |
1 at £10 | Mr M.p. Moran 2.08% Ordinary |
1 at £10 | Mr P.l. Lee 2.08% Ordinary |
1 at £10 | Mr Willsher & Mrs Willsher 2.08% Ordinary |
1 at £10 | Mrs M.l. Grant 2.08% Ordinary |
1 at £10 | Patricia Ann Sneath 2.08% Ordinary |
1 at £10 | Pauline Beggs 2.08% Ordinary |
1 at £10 | S. Bushaway & L. Shrubshall 2.08% Ordinary |
1 at £10 | Syed Safdar Mehdi Jaffery 2.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,840 |
Net Worth | £18,963 |
Cash | £21,140 |
Current Liabilities | £4,027 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
11 October 2023 | Confirmation statement made on 30 September 2023 with updates (7 pages) |
---|---|
21 June 2023 | Accounts for a small company made up to 29 September 2022 (12 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
20 June 2022 | Accounts for a small company made up to 29 September 2021 (11 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (7 pages) |
10 June 2021 | Accounts for a small company made up to 29 September 2020 (10 pages) |
14 April 2021 | Confirmation statement made on 13 April 2021 with updates (7 pages) |
19 November 2020 | Registered office address changed from Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP England to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 19 November 2020 (1 page) |
17 November 2020 | Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 17 November 2020 (1 page) |
12 June 2020 | Accounts for a small company made up to 29 September 2019 (10 pages) |
20 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a small company made up to 29 September 2018 (10 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
25 July 2018 | Accounts for a small company made up to 29 September 2017 (10 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with updates (7 pages) |
16 June 2017 | Full accounts made up to 29 September 2016 (10 pages) |
16 June 2017 | Full accounts made up to 29 September 2016 (10 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (9 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (9 pages) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
26 May 2016 | Full accounts made up to 29 September 2015 (10 pages) |
26 May 2016 | Full accounts made up to 29 September 2015 (10 pages) |
22 April 2016 | Director's details changed for Mr Michael Paul Moran on 6 March 2015 (2 pages) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mr Michael Paul Moran on 6 March 2015 (2 pages) |
21 May 2015 | Full accounts made up to 29 September 2014 (9 pages) |
21 May 2015 | Full accounts made up to 29 September 2014 (9 pages) |
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
12 May 2014 | Full accounts made up to 29 September 2013 (10 pages) |
12 May 2014 | Full accounts made up to 29 September 2013 (10 pages) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 April 2013 | Full accounts made up to 29 September 2012 (10 pages) |
30 April 2013 | Full accounts made up to 29 September 2012 (10 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (9 pages) |
7 August 2012 | Termination of appointment of Arie Grainger Bisset as a director on 4 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Arie Grainger Bisset as a director on 4 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Arie Grainger Bisset as a director on 4 August 2012 (1 page) |
3 August 2012 | Appointment of Mrs Sheila Spoor as a secretary on 1 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Mid-Day Court Centro Plc 30 Brighton Road Sutton SM2 5BN on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Mid-Day Court Centro Plc 30 Brighton Road Sutton SM2 5BN on 3 August 2012 (1 page) |
3 August 2012 | Appointment of Mrs Sheila Spoor as a secretary on 1 August 2012 (1 page) |
3 August 2012 | Appointment of Mrs Sheila Spoor as a secretary on 1 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Mid-Day Court Centro Plc 30 Brighton Road Sutton SM2 5BN on 3 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Centro Pl as a secretary on 31 July 2012 (2 pages) |
2 August 2012 | Termination of appointment of Centro Pl as a secretary on 31 July 2012 (2 pages) |
23 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (11 pages) |
23 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (11 pages) |
4 April 2012 | Full accounts made up to 29 September 2011 (10 pages) |
4 April 2012 | Full accounts made up to 29 September 2011 (10 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (11 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (11 pages) |
22 March 2011 | Full accounts made up to 29 September 2010 (10 pages) |
22 March 2011 | Full accounts made up to 29 September 2010 (10 pages) |
27 May 2010 | Full accounts made up to 29 September 2009 (11 pages) |
27 May 2010 | Full accounts made up to 29 September 2009 (11 pages) |
26 April 2010 | Director's details changed for Richard John Kyle on 15 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Richard John Kyle on 15 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Audrey Doreen Willson on 15 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Centro Pl on 15 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Centro Pl on 15 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Audrey Doreen Willson on 15 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (22 pages) |
26 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (22 pages) |
28 July 2009 | Director appointed richard john kyle (1 page) |
28 July 2009 | Director appointed richard john kyle (1 page) |
28 April 2009 | Return made up to 15/04/09; full list of members (20 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (20 pages) |
12 December 2008 | Full accounts made up to 29 September 2008 (10 pages) |
12 December 2008 | Full accounts made up to 29 September 2008 (10 pages) |
3 July 2008 | Full accounts made up to 29 September 2007 (10 pages) |
3 July 2008 | Full accounts made up to 29 September 2007 (10 pages) |
13 May 2008 | Return made up to 15/04/08; full list of members (21 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from hayward properety services phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from hayward properety services phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
13 May 2008 | Return made up to 15/04/08; full list of members (21 pages) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | Secretary resigned (1 page) |
7 June 2007 | Full accounts made up to 29 September 2006 (10 pages) |
7 June 2007 | Full accounts made up to 29 September 2006 (10 pages) |
8 May 2007 | Return made up to 15/04/07; change of members
|
8 May 2007 | Return made up to 15/04/07; change of members
|
18 May 2006 | Return made up to 15/04/06; full list of members
|
18 May 2006 | Return made up to 15/04/06; full list of members
|
7 March 2006 | Full accounts made up to 29 September 2005 (9 pages) |
7 March 2006 | Full accounts made up to 29 September 2005 (9 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | New director appointed (2 pages) |
19 May 2005 | Full accounts made up to 29 September 2004 (8 pages) |
19 May 2005 | Full accounts made up to 29 September 2004 (8 pages) |
18 May 2005 | Return made up to 15/04/05; change of members (8 pages) |
18 May 2005 | Return made up to 15/04/05; change of members (8 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Return made up to 15/04/04; change of members
|
13 September 2004 | Return made up to 15/04/04; change of members
|
29 April 2004 | Full accounts made up to 29 September 2003 (8 pages) |
29 April 2004 | Full accounts made up to 29 September 2003 (8 pages) |
19 June 2003 | Return made up to 15/04/03; full list of members
|
19 June 2003 | Return made up to 15/04/03; full list of members
|
23 January 2003 | Full accounts made up to 29 September 2002 (7 pages) |
23 January 2003 | Full accounts made up to 29 September 2002 (7 pages) |
30 August 2002 | Total exemption full accounts made up to 29 September 2001 (7 pages) |
30 August 2002 | Total exemption full accounts made up to 29 September 2001 (7 pages) |
24 April 2002 | Return made up to 15/04/02; change of members (9 pages) |
24 April 2002 | Return made up to 15/04/02; change of members (9 pages) |
10 December 2001 | Return made up to 15/04/01; change of members
|
10 December 2001 | Return made up to 15/04/00; full list of members; amend (7 pages) |
10 December 2001 | Return made up to 15/04/01; change of members
|
10 December 2001 | Return made up to 15/04/00; full list of members; amend (7 pages) |
17 August 2001 | Return made up to 15/04/99; change of members (6 pages) |
17 August 2001 | Return made up to 15/04/99; change of members (6 pages) |
15 January 2001 | Full accounts made up to 29 September 2000 (7 pages) |
15 January 2001 | Full accounts made up to 29 September 2000 (7 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 15/04/00; change of members (10 pages) |
15 May 2000 | Return made up to 15/04/00; change of members (10 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
23 January 2000 | Full accounts made up to 29 September 1999 (7 pages) |
23 January 2000 | Full accounts made up to 29 September 1999 (7 pages) |
16 March 1999 | Full accounts made up to 29 September 1998 (7 pages) |
16 March 1999 | Full accounts made up to 29 September 1998 (7 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
16 April 1998 | Return made up to 15/04/98; change of members (6 pages) |
16 April 1998 | Return made up to 15/04/98; change of members (6 pages) |
9 January 1998 | Full accounts made up to 29 September 1997 (8 pages) |
9 January 1998 | Full accounts made up to 29 September 1997 (8 pages) |
6 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
6 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
14 February 1997 | Full accounts made up to 29 September 1996 (7 pages) |
14 February 1997 | Full accounts made up to 29 September 1996 (7 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: symingtons of cheam LTD kings house 30A station way cheam,surrey,SM3 8SQ (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: symingtons of cheam LTD kings house 30A station way cheam,surrey,SM3 8SQ (1 page) |
14 April 1996 | Return made up to 15/04/96; change of members
|
14 April 1996 | Return made up to 15/04/96; change of members
|
24 January 1996 | Full accounts made up to 29 September 1995 (8 pages) |
24 January 1996 | Full accounts made up to 29 September 1995 (8 pages) |
5 May 1995 | Return made up to 15/04/95; full list of members (6 pages) |
5 May 1995 | Return made up to 15/04/95; full list of members (6 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
9 December 1983 | Incorporation (16 pages) |
9 December 1983 | Incorporation (16 pages) |