Cheam
Sutton
Surrey
SM2 6QL
Secretary Name | Ms Anne-Marie Geraldine Brown |
---|---|
Status | Current |
Appointed | 10 October 2010(24 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 93 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Mr Paul William Roche |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 November 2023(37 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 93d Worcester Road Sutton SM2 6QL |
Director Name | Mark Bradnum |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 November 1997) |
Role | Fruit Importer |
Correspondence Address | 93 Worcester Road Cheam Sutton Surrey SM2 6QL |
Director Name | Christopher John Peck |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1993) |
Role | Banker |
Correspondence Address | 93 Worcester Road Cheam Sutton Surrey SM2 6QL |
Secretary Name | Christopher John Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 93 Worcester Road Cheam Sutton Surrey SM2 6QL |
Director Name | Penelope Clare Brister |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 93c Worcester Road Cheam Sutton Surrey SM2 6QL |
Secretary Name | Sharon Lee Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 1997) |
Role | Secretary |
Correspondence Address | 93c Worcester Road Cheam Sutton Surrey SM2 6QL |
Director Name | Mr Leslie Brian Symes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(11 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 20 March 2024) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 93e Worcester Road Sutton Surrey SM2 6QL |
Secretary Name | Ann-Marie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | 93e Worcester Road Sutton Surrey SM2 6QL |
Director Name | Gary Marshall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2001) |
Role | Designer |
Correspondence Address | Shaw Cottage Shepherds Hill, Mestham Redhill Surrey RH1 3AD |
Director Name | Christopher Gilliat Joyce |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 January 2004) |
Role | Quantity Surveyor |
Correspondence Address | Kingstackley 93c Worcester Road South Cheam Surrey SM2 6QL |
Director Name | Toby Lasserson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 2006) |
Role | Researcher |
Correspondence Address | 93f Worcester Road Sutton Surrey SM2 6QL |
Secretary Name | Emma Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 93f Worcester Road Sutton Surrey SM2 6QL |
Director Name | James Osborn |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2010) |
Role | Operatons Analyst |
Country of Residence | England |
Correspondence Address | Flat D 93 Worcester Road Sutton Surrey SM2 6QL |
Secretary Name | Sehra Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2010) |
Role | Event Manager |
Correspondence Address | 93d Worcester Road Cheam Sutton SM2 6QL |
Registered Address | 93 Worcester Road Cheam Surrey SM2 6QL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
1 at £1 | Ann-marie Brown & Leslie Brian Symes 25.00% Ordinary |
---|---|
1 at £1 | Justine Hollyer 25.00% Ordinary |
1 at £1 | Paul Roche 25.00% Ordinary |
1 at £1 | Susan Fraser & Adam Banda 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,509 |
Cash | £7,953 |
Current Liabilities | £444 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 December |
Latest Return | 4 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
13 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
7 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
25 August 2011 | Director's details changed for James Osborn on 1 January 2010 (2 pages) |
25 August 2011 | Director's details changed for Leslie Brian Symes on 1 January 2010 (2 pages) |
25 August 2011 | Director's details changed for James Osborn on 1 January 2010 (2 pages) |
25 August 2011 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
25 August 2011 | Director's details changed for Leslie Brian Symes on 1 January 2010 (2 pages) |
25 August 2011 | Director's details changed for Leslie Brian Symes on 1 January 2010 (2 pages) |
25 August 2011 | Director's details changed for James Osborn on 1 January 2010 (2 pages) |
25 August 2011 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
10 November 2010 | Appointment of Ms Susan Laura Fraser as a director (2 pages) |
10 November 2010 | Appointment of Ms Susan Laura Fraser as a director (2 pages) |
9 November 2010 | Termination of appointment of James Osborn as a director (1 page) |
9 November 2010 | Termination of appointment of Sehra Osborn as a secretary (1 page) |
9 November 2010 | Appointment of Ms Anne-Marie Geraldine Brown as a secretary (1 page) |
9 November 2010 | Appointment of Ms Anne-Marie Geraldine Brown as a secretary (1 page) |
9 November 2010 | Termination of appointment of James Osborn as a director (1 page) |
9 November 2010 | Termination of appointment of Sehra Osborn as a secretary (1 page) |
4 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
4 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
13 August 2009 | Return made up to 04/05/09; full list of members (5 pages) |
13 August 2009 | Return made up to 04/05/09; full list of members (5 pages) |
12 August 2009 | Return made up to 04/05/08; full list of members (5 pages) |
12 August 2009 | Return made up to 04/05/08; full list of members (5 pages) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
17 July 2007 | Return made up to 04/05/07; change of members (7 pages) |
17 July 2007 | Return made up to 04/05/07; change of members (7 pages) |
27 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
16 May 2006 | Return made up to 04/05/06; full list of members (9 pages) |
16 May 2006 | Return made up to 04/05/06; full list of members (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 May 2005 | Return made up to 04/05/05; full list of members (9 pages) |
13 May 2005 | Return made up to 04/05/05; full list of members (9 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
14 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
14 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 February 2004 | Director resigned (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 February 2004 | Director resigned (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
5 June 2003 | Return made up to 04/05/03; full list of members (9 pages) |
5 June 2003 | Return made up to 04/05/03; full list of members (9 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
2 June 2002 | Return made up to 04/05/02; full list of members (8 pages) |
2 June 2002 | Return made up to 04/05/02; full list of members (8 pages) |
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
24 April 2001 | Full accounts made up to 31 March 2000 (6 pages) |
24 April 2001 | Full accounts made up to 31 March 2000 (6 pages) |
4 May 2000 | Return made up to 04/05/00; full list of members
|
4 May 2000 | Return made up to 04/05/00; full list of members
|
27 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
7 July 1999 | Return made up to 04/05/99; full list of members (7 pages) |
7 July 1999 | Return made up to 04/05/99; full list of members (7 pages) |
26 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
26 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
17 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
11 July 1997 | Return made up to 04/05/97; no change of members (4 pages) |
11 July 1997 | Return made up to 04/05/97; no change of members (4 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
8 July 1996 | Return made up to 04/05/96; no change of members
|
8 July 1996 | Return made up to 04/05/96; no change of members
|
2 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
16 December 1985 | Incorporation (17 pages) |
16 December 1985 | Incorporation (17 pages) |