Mitcham
Surrey
CR4 2AT
Director Name | Mr Alisdair Iain Boistelle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Director Name | Cris Barker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 116 Demesne Road Wallington Sutton SM6 8EY |
Director Name | Matthew Sebastian Alfonso Fernandes |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carlingford Gardens Mitcham London CR4 2AT |
Director Name | Matthew Sebastian Alfonso Fernanoes |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carlingford Gardens Mitcham London CR4 2AT |
Director Name | Miss Alina Teresa Janina Nosek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Neville House Edgar Road, Tatsfield Westerham Kent TN16 2LL |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 1996) |
Role | Solicitor |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(4 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 15 February 2010) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Anthony Alan Schooling |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2000) |
Role | Bricklayer |
Correspondence Address | 1 Carlingford Gardens Mitcham Surrey CR4 2AT |
Director Name | Mr Peter White |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2000) |
Role | Manager-Social Services |
Correspondence Address | 2 Figges Road Mitcham Surrey CR4 2AN |
Director Name | Joseph Patrick Lyons |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2000) |
Role | Retired |
Correspondence Address | 9 Carlingford Gardens Mitcham Surrey CR4 2AT |
Director Name | Gwen Barker |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 January 2004) |
Role | Retired |
Correspondence Address | 12 Carlingford Gardens Mitcham Surrey CR4 2AT |
Director Name | Helen Graham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2000(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Secretary |
Correspondence Address | 4 Carlingford Gardens Mitcham Surrey CR4 2AT |
Director Name | Ann Adams |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2000(12 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 8 Carlingford Gardens Mitcham Surrey CR4 2AT |
Director Name | Julie Murray |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2007) |
Role | Manager |
Correspondence Address | 6 Carlingford Gardens Mitcham Surrey CR4 2AT |
Director Name | Jack Horton |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carlingford Gardens Mitcham Surrey CR4 2AT |
Director Name | Dr Sarwan Kumar Suntokee |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Director Name | Mr Hettiachchige Chulani Sudharman Perera |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 207 London Road Mitcham Surrey CR4 2JD |
Website | www.sduc.nhs.uk |
---|
Registered Address | 212 Copse Hill London SW20 0SP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £5 | A. Statkevicius & K. Steponaviciute 6.25% Ordinary |
---|---|
1 at £5 | Alisdair Boistelle 6.25% Ordinary |
1 at £5 | C. Renner-thomas 6.25% Ordinary |
1 at £5 | E. Tolufashe 6.25% Ordinary |
1 at £5 | Emmanuel Kwasi Osei & Dora Mensah 6.25% Ordinary |
1 at £5 | J. Banini 6.25% Ordinary |
1 at £5 | Jack R. Horton 6.25% Ordinary |
1 at £5 | Kathleen Bernadette Kearns & Mr John Thomas Kearns 6.25% Ordinary |
1 at £5 | M. Miranda 6.25% Ordinary |
1 at £5 | Marc Herman 6.25% Ordinary |
1 at £5 | Mrs A. Adams 6.25% Ordinary |
1 at £5 | Mrs G. Barker 6.25% Ordinary |
1 at £5 | Mrs Quinn & Mr Quinn 6.25% Ordinary |
1 at £5 | P. Stephenson 6.25% Ordinary |
1 at £5 | S. Suntokee 6.25% Ordinary |
1 at £5 | V. Smikle 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,044 |
Cash | £9,380 |
Current Liabilities | £2,888 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
---|---|
17 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (4 pages) |
11 December 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
15 November 2018 | Termination of appointment of Hettiachchige Chulani Sudharman Perera as a director on 8 November 2018 (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
29 June 2018 | Appointment of Matthew Sebastian Alfonso Fernanoes as a director on 25 June 2018 (2 pages) |
20 June 2018 | Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG to 207 London Road Mitcham Mitcham Surrey CR4 2JD on 20 June 2018 (2 pages) |
4 June 2018 | Appointment of Cris Barker as a director on 31 October 2017 (2 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
10 October 2017 | Appointment of Mr Hettiachchige Chulani Sudharman Perera as a director on 3 October 2017 (3 pages) |
10 October 2017 | Appointment of Mr Hettiachchige Chulani Sudharman Perera as a director on 3 October 2017 (3 pages) |
1 August 2017 | Termination of appointment of Sarwan Kumar Suntokee as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Sarwan Kumar Suntokee as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Jack Horton as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Jack Horton as a director on 1 August 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
28 July 2016 | Appointment of Mr Alisdair Iain Boistelle as a director on 26 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Alisdair Iain Boistelle as a director on 26 July 2016 (2 pages) |
18 July 2016 | Appointment of Dr Sarwan Kumar Suntokee as a director on 7 July 2016 (2 pages) |
18 July 2016 | Appointment of Dr Sarwan Kumar Suntokee as a director on 7 July 2016 (2 pages) |
21 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
12 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Mr John Thomas Kearns on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr John Thomas Kearns on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Jack Horton on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Jack Horton on 13 September 2010 (2 pages) |
1 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
1 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 February 2010 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
25 February 2010 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (10 pages) |
26 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (10 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 December 2008 | Return made up to 16/09/08; full list of members (11 pages) |
24 December 2008 | Return made up to 16/09/08; full list of members (11 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Return made up to 16/09/06; full list of members (10 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Return made up to 16/09/07; full list of members (10 pages) |
29 January 2008 | Return made up to 16/09/06; full list of members (10 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 March 2006 | Return made up to 16/09/05; no change of members (7 pages) |
22 March 2006 | Return made up to 16/09/05; no change of members (7 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 April 2005 | Return made up to 16/09/04; full list of members (9 pages) |
21 April 2005 | Return made up to 16/09/04; full list of members (9 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
22 November 2004 | Ad 12/11/04--------- £ si 1@5=5 £ ic 80/85 (2 pages) |
22 November 2004 | Ad 12/11/04--------- £ si 1@5=5 £ ic 80/85 (2 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 October 2003 | Return made up to 16/09/03; no change of members (7 pages) |
1 October 2003 | Return made up to 16/09/03; no change of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 October 2002 | Return made up to 16/09/02; no change of members (8 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Return made up to 16/09/02; no change of members (8 pages) |
17 October 2002 | Director resigned (1 page) |
23 November 2001 | Return made up to 16/09/01; full list of members (10 pages) |
23 November 2001 | Return made up to 16/09/01; full list of members (10 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Return made up to 16/09/00; no change of members (7 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Return made up to 16/09/00; no change of members (7 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
26 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
26 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
30 June 2000 | Return made up to 16/09/99; no change of members (6 pages) |
30 June 2000 | Return made up to 16/09/99; no change of members (6 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Return made up to 16/09/98; full list of members (9 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Return made up to 16/09/98; full list of members (9 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 May 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 May 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 March 1998 | Ad 06/02/97--------- £ si 5@5=25 £ ic 55/80 (2 pages) |
16 March 1998 | Ad 06/02/97--------- £ si 5@5=25 £ ic 55/80 (2 pages) |
16 March 1998 | Return made up to 16/09/97; full list of members (14 pages) |
16 March 1998 | Return made up to 16/09/97; full list of members (14 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 March 1996 | New director appointed (3 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (3 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (3 pages) |
31 March 1996 | New director appointed (3 pages) |
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 January 1996 | Return made up to 16/09/95; no change of members (4 pages) |
18 January 1996 | Return made up to 16/09/95; no change of members (4 pages) |
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 May 1995 | Return made up to 16/09/94; full list of members (18 pages) |
17 May 1995 | Return made up to 16/09/94; full list of members (18 pages) |
13 April 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
13 April 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
16 September 1988 | Incorporation (15 pages) |
16 September 1988 | Incorporation (15 pages) |