Company NameBrian D. Suttie (Chalfont) Limited
Company StatusDissolved
Company Number01931277
CategoryPrivate Limited Company
Incorporation Date17 July 1985(38 years, 8 months ago)
Dissolution Date24 June 2023 (9 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NamePeter Richard Bennett
NationalityBritish
StatusClosed
Appointed01 October 1996(11 years, 2 months after company formation)
Appointment Duration26 years, 9 months (closed 24 June 2023)
RoleCompany Director
Correspondence Address11 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BG
Director NameMr Peter Richard Bennett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 24 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BG
Director NameMr Brian Drew Suttie
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1996)
RoleOptician
Correspondence AddressThe White House 7 Valentine Way
Chalfont St Giles
Buckinghamshire
HP8 4JB
Director NameMiss Fiona Elizabeth Reeves
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 12 March 2015)
RoleOptician
Country of ResidenceEngland
Correspondence Address11 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BG
Secretary NameMargaret Patricia Suttie
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address7 Valentine Way
Chalfont St Giles
Buckinghamshire
HP8 4JB
Director NameMr Peter Richard Bennett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(27 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 March 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BG
Director NameHelen Birchenhough
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(30 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 2022)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address18 Codmore Crescent
Chesham
Buckinghamshire
HP5 3LZ
Director NameJennifer Grace Harvey
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(30 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 2022)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address28 Gilbert Scott Court Whielden Street
Amersham
Buckinghamshire
HP7 0AP
Director NameMila Thakrar
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(30 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 2022)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressFlat 5 Webster Court
Wharf Lane
Rickmansworth
Hertfordshire
WD3 1HA
Director NameMr David James Tomlin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(30 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 2022)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address9 Bevan Hill
Chesham
Buckinghamshire
HP5 2QS
Director NameSabrina Mun-Fong Wong
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(30 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 2022)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address184 Amersham Way
Little Chalfont
Buckinghamshire
HP6 6SF

Contact

Websitebdeyes.co.uk
Telephone01494 762338
Telephone regionHigh Wycombe

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

100 at £1Peter Richard Bennett
95.24%
Ordinary A
5 at £1Peter Richard Bennett
4.76%
Ordinary B

Financials

Year2014
Net Worth£778,971
Cash£485,914
Current Liabilities£94,118

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 May 1988Delivered on: 28 May 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 3 station approach little chalfont buckinghamshire.
Outstanding

Filing History

24 June 2023Final Gazette dissolved following liquidation (1 page)
24 March 2023Return of final meeting in a members' voluntary winding up (8 pages)
13 October 2022Declaration of solvency (5 pages)
12 October 2022Appointment of a voluntary liquidator (3 pages)
12 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-05
(1 page)
12 October 2022Registered office address changed from 11 Howe Drive Beaconsfield Buckinghamshire HP9 2BG England to 197 Kingston Road Epsom Surrey KT19 0AB on 12 October 2022 (2 pages)
19 July 2022Registered office address changed from 14 Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9PZ to 11 Howe Drive Beaconsfield Buckinghamshire HP9 2BG on 19 July 2022 (1 page)
14 July 2022Satisfaction of charge 1 in full (1 page)
13 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 July 2022Termination of appointment of Jennifer Grace Harvey as a director on 4 July 2022 (1 page)
5 July 2022Termination of appointment of Helen Birchenhough as a director on 4 July 2022 (1 page)
5 July 2022Termination of appointment of Mila Thakrar as a director on 4 July 2022 (1 page)
5 July 2022Termination of appointment of Sabrina Mun-Fong Wong as a director on 4 July 2022 (1 page)
5 July 2022Termination of appointment of David James Tomlin as a director on 4 July 2022 (1 page)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 January 2021Director's details changed for Jennifer Grace Harvey on 5 January 2021 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Director's details changed for Helen Birchenhough on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Helen Gray on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Helen Gray on 4 October 2017 (2 pages)
4 October 2017Director's details changed (2 pages)
4 October 2017Director's details changed for Mila Thakrar on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Mila Thakrar on 4 October 2017 (2 pages)
4 October 2017Director's details changed (2 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Appointment of Helen Gray as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Helen Gray as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Jennifer Grace Harvey as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mr David James Tomlin as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mila Thakrar as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mila Thakrar as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mr David James Tomlin as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Jennifer Grace Harvey as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Sabrina Mun-Fong Wong as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Sabrina Mun-Fong Wong as a director on 22 April 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 105
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 105
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Termination of appointment of Fiona Elizabeth Reeves as a director on 12 March 2015 (1 page)
21 April 2015Appointment of Mr Peter Richard Bennett as a director on 11 March 2015 (2 pages)
21 April 2015Termination of appointment of Fiona Elizabeth Reeves as a director on 12 March 2015 (1 page)
21 April 2015Appointment of Mr Peter Richard Bennett as a director on 11 March 2015 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 105
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 105
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 105
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 105
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Change of share class name or designation (2 pages)
14 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 ca 2006 23/02/2013
(15 pages)
14 March 2013Change of share class name or designation (2 pages)
14 March 2013Particulars of variation of rights attached to shares (2 pages)
14 March 2013Statement of capital following an allotment of shares on 23 February 2013
  • GBP 105
(4 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2013Termination of appointment of Peter Bennett as a director (1 page)
14 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 ca 2006 23/02/2013
(15 pages)
14 March 2013Termination of appointment of Peter Bennett as a director (1 page)
14 March 2013Particulars of variation of rights attached to shares (2 pages)
14 March 2013Statement of capital following an allotment of shares on 23 February 2013
  • GBP 105
(4 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2013Statement of company's objects (2 pages)
14 March 2013Statement of company's objects (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Appointment of Mr Peter Richard Bennett as a director (2 pages)
18 September 2012Appointment of Mr Peter Richard Bennett as a director (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Director's details changed for Miss Fiona Elizabeth Reeves on 30 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Miss Fiona Elizabeth Reeves on 30 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 31/12/08; full list of members (3 pages)
10 March 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
1 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
2 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 July 1998Registered office changed on 03/07/98 from: 3 station approach little chalfont buckinghamshire HP7 9PR (1 page)
3 July 1998Registered office changed on 03/07/98 from: 3 station approach little chalfont buckinghamshire HP7 9PR (1 page)
8 April 1998New secretary appointed (1 page)
8 April 1998Return made up to 31/12/97; no change of members (4 pages)
8 April 1998New secretary appointed (1 page)
8 April 1998Return made up to 31/12/97; no change of members (4 pages)
6 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 July 1985Incorporation (15 pages)
17 July 1985Incorporation (15 pages)