Restmor Way
Wallington
Surrey
SM6 7AH
Director Name | Mrs Christina Maria Langley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2011(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Davis Burton Williams And Co Unit B11, Sutton Busi Restmor Way Wallington Surrey SM6 7AH |
Secretary Name | Ms Melinda Alice Thearle |
---|---|
Status | Current |
Appointed | 05 October 2011(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Davis Burton Williams And Co Unit B11, Sutton Busi Restmor Way Wallington Surrey SM6 7AH |
Director Name | Mrs Pearl Lydia Maughan |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 July 2006) |
Role | Retired |
Correspondence Address | Flat 5 Karen House 50 Lenham Road Sutton Surrey SM1 4BG |
Director Name | Mrs Doris May Oneill |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 April 2002) |
Role | Secretary |
Correspondence Address | Flat 4 Karen House 50 Lenham Road Sutton Surrey SM1 4BG |
Secretary Name | Mr Albert Manning Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Flat 7 Karen House 50 Lenham Road Sutton Surrey SM1 4BG |
Secretary Name | Caroline Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 14 Franklin Crescent Mitcham Surrey CR4 1NH |
Director Name | David Brian Walker |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Beeches Avenue Carshalton Surrey SM5 3LB |
Secretary Name | Mrs Pearl Lydia Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | Flat 5 Karen House 50 Lenham Road Sutton Surrey SM1 4BG |
Director Name | Iginio Brentini |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Switzerland |
Status | Resigned |
Appointed | 12 July 2006(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 2009) |
Role | Retired |
Correspondence Address | Flat 4 Karen House 50 Lenham Road Sutton Surrey SM1 4BG |
Director Name | Peggy Hazel Bridle |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2009) |
Role | Retired |
Correspondence Address | Flat 3 50 Lenham Road Sutton Surrey SM1 4BG |
Secretary Name | Linda Pearl Woolgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2011) |
Role | Company Director |
Correspondence Address | 6 Salisbury Court Salisbury Road Carshalton Surrey SM5 3HD |
Secretary Name | Linda Pearl Woolgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2011) |
Role | Company Director |
Correspondence Address | 6 Salisbury Court Salisbury Road Carshalton Surrey SM5 3HD |
Registered Address | Davis Burton Williams And Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anne Brice & Derek Brice 14.29% Ordinary |
---|---|
1 at £1 | Flavio Henry Brentini & Iginio Brentini 14.29% Ordinary |
1 at £1 | Grainger Home Reversions Nominees No 2 LTD & Grainger Home Reversions Nominees No 1 LTD 14.29% Ordinary |
1 at £1 | Linda Pearl Woolgar 14.29% Ordinary |
1 at £1 | Mr Dennis Raymond Green & Mrs Jeanne Dorothy Sims-green 14.29% Ordinary |
1 at £1 | Peggy H. Bridle 14.29% Ordinary |
1 at £1 | Shirin Burjor Batliwalla 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,970 |
Gross Profit | £4,970 |
Net Worth | £2,862 |
Cash | £2,850 |
Current Liabilities | £528 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
7 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 15 January 2019 (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
9 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
1 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
1 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Termination of appointment of David Walker as a director (1 page) |
5 June 2013 | Termination of appointment of David Walker as a director (1 page) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Termination of appointment of Linda Woolgar as a secretary (1 page) |
10 October 2011 | Termination of appointment of Linda Woolgar as a secretary (1 page) |
10 October 2011 | Appointment of Ms Melinda Alice Thearle as a secretary (1 page) |
10 October 2011 | Appointment of Mrs Christina Maria Langley as a director (2 pages) |
10 October 2011 | Appointment of Mrs Christina Maria Langley as a director (2 pages) |
10 October 2011 | Appointment of Ms Melinda Alice Thearle as a secretary (1 page) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 June 2010 | Director's details changed for Dennis Raymond Green on 30 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Director's details changed for David Brian Walker on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for David Brian Walker on 30 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Director's details changed for Dennis Raymond Green on 30 April 2010 (2 pages) |
6 August 2009 | Appointment terminated director peggy bridle (1 page) |
6 August 2009 | Appointment terminated director peggy bridle (1 page) |
13 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
29 April 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Appointment terminated director iginio brentini (1 page) |
8 April 2009 | Appointment terminated director iginio brentini (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 50 lenham road sutton surrey SM1 4BG (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 50 lenham road sutton surrey SM1 4BG (1 page) |
28 May 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 May 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 30/04/07; full list of members (4 pages) |
21 June 2007 | Return made up to 30/04/07; full list of members (4 pages) |
12 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
12 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
15 June 2006 | Return made up to 30/04/06; full list of members (4 pages) |
15 June 2006 | Return made up to 30/04/06; full list of members (4 pages) |
18 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
5 June 2003 | Return made up to 30/04/03; full list of members (9 pages) |
5 June 2003 | Return made up to 30/04/03; full list of members (9 pages) |
14 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
14 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 30/04/02; full list of members (9 pages) |
25 April 2002 | Return made up to 30/04/02; full list of members (9 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
14 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
14 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members
|
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members
|
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
2 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
21 December 1999 | Return made up to 30/04/99; full list of members (8 pages) |
21 December 1999 | Return made up to 30/04/99; full list of members (8 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
10 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
10 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
28 April 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 April 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
30 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
7 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
15 May 1996 | Full accounts made up to 31 March 1996 (6 pages) |
15 May 1996 | Full accounts made up to 31 March 1996 (6 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members
|
9 May 1996 | Return made up to 30/04/96; no change of members
|
24 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
24 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 February 1986 | Company name changed\certificate issued on 27/02/86 (2 pages) |
27 February 1986 | Company name changed\certificate issued on 27/02/86 (2 pages) |
4 February 1986 | Incorporation (17 pages) |
4 February 1986 | Incorporation (17 pages) |