Company NameSutton And Cheam Leaseholds Ltd
Company StatusDissolved
Company Number02518019
CategoryPrivate Limited Company
Incorporation Date3 July 1990(33 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameClockscreen Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Gordon Haines
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(25 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105-111 Euston Street Euston Street
London
NW1 2EW
Director NameMr Nigel Colin Lock MacDonald
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(1 year after company formation)
Appointment Duration18 years, 6 months (resigned 22 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Lynwood Road
Epsom
Surrey
KT17 4LD
Secretary NameMrs Jennifer Margaret MacDonald
NationalityBritish
StatusResigned
Appointed03 July 1991(1 year after company formation)
Appointment Duration18 years, 6 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynwood Road
Epsom
Surrey
KT17 4LD
Director NameMr Stephen Cook
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(19 years, 6 months after company formation)
Appointment Duration6 years (resigned 11 February 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cwm 1a High Street
Epsom
Surrey
KT19 8DA
Secretary NameSonya Cook
NationalityBritish
StatusResigned
Appointed22 January 2010(19 years, 6 months after company formation)
Appointment Duration6 years (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressC/O Cwm 1a High Street
Epsom
Surrey
KT19 8DA

Location

Registered Address105-111 Euston Street Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Southdale Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,452
Current Liabilities£6,559

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
4 March 2020Application to strike the company off the register (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
25 January 2019Notification of Highpoint Freeholds Limited as a person with significant control on 6 April 2016 (2 pages)
25 January 2019Cessation of Anthony Haines as a person with significant control on 6 April 2016 (1 page)
10 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
25 February 2016Appointment of Mr Anthony Gordon Haines as a director on 11 February 2016 (2 pages)
25 February 2016Appointment of Mr Anthony Gordon Haines as a director on 11 February 2016 (2 pages)
24 February 2016Termination of appointment of Stephen Cook as a director on 11 February 2016 (1 page)
24 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 105-111 Euston Street Euston Street London NW1 2EW on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Sonya Cook as a secretary on 11 February 2016 (1 page)
24 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 105-111 Euston Street Euston Street London NW1 2EW on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Sonya Cook as a secretary on 11 February 2016 (1 page)
24 February 2016Termination of appointment of Stephen Cook as a director on 11 February 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Director's details changed for Mr Stephen Cook on 20 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Stephen Cook on 20 May 2013 (2 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
20 May 2013Secretary's details changed for Sonya Cook on 20 May 2013 (1 page)
20 May 2013Secretary's details changed for Sonya Cook on 20 May 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 May 2011Registered office address changed from 27 Mortimer Street London W1T 3BL on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 27 Mortimer Street London W1T 3BL on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 27 Mortimer Street London W1T 3BL on 5 May 2011 (1 page)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 February 2010Appointment of Sonya Cook as a secretary (3 pages)
9 February 2010Registered office address changed from C/O Cwm 1a High Street Epsom Surrey Kt19 Bda on 9 February 2010 (2 pages)
9 February 2010Appointment of Stephen Cook as a director (3 pages)
9 February 2010Termination of appointment of Nigel Macdonald as a director (2 pages)
9 February 2010Termination of appointment of Nigel Macdonald as a director (2 pages)
9 February 2010Appointment of Sonya Cook as a secretary (3 pages)
9 February 2010Termination of appointment of Jennifer Macdonald as a secretary (2 pages)
9 February 2010Termination of appointment of Jennifer Macdonald as a secretary (2 pages)
9 February 2010Registered office address changed from C/O Cwm 1a High Street Epsom Surrey Kt19 Bda on 9 February 2010 (2 pages)
9 February 2010Appointment of Stephen Cook as a director (3 pages)
9 February 2010Registered office address changed from C/O Cwm 1a High Street Epsom Surrey Kt19 Bda on 9 February 2010 (2 pages)
2 December 2009Change of name notice (2 pages)
2 December 2009Company name changed clockscreen LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
2 December 2009Company name changed clockscreen LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
2 December 2009Change of name notice (2 pages)
18 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 May 2009Return made up to 05/04/09; full list of members (3 pages)
27 May 2009Return made up to 05/04/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 May 2008Return made up to 05/04/08; full list of members (3 pages)
14 May 2008Return made up to 05/04/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 May 2007Return made up to 05/04/07; full list of members (2 pages)
25 May 2007Return made up to 05/04/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 April 2006Return made up to 05/04/06; full list of members (2 pages)
13 April 2006Return made up to 05/04/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Return made up to 05/04/05; full list of members (2 pages)
18 August 2005Return made up to 05/04/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 April 2004Return made up to 05/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2004Return made up to 05/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 April 2003Return made up to 05/04/03; full list of members (6 pages)
18 April 2003Return made up to 05/04/03; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 April 2002Return made up to 05/04/02; full list of members (6 pages)
15 April 2002Return made up to 05/04/02; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 April 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(6 pages)
14 April 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 January 2001Registered office changed on 17/01/01 from: 35 paul street london EC2A 4UQ (1 page)
17 January 2001Registered office changed on 17/01/01 from: 35 paul street london EC2A 4UQ (1 page)
25 April 2000Return made up to 05/04/00; full list of members (6 pages)
25 April 2000Return made up to 05/04/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
8 September 1999Return made up to 05/04/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/99
(6 pages)
8 September 1999Return made up to 05/04/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/99
(6 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
14 December 1998Return made up to 05/04/98; full list of members (7 pages)
14 December 1998Return made up to 05/04/98; full list of members (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 April 1997Return made up to 05/04/97; no change of members (5 pages)
17 April 1997Return made up to 05/04/97; no change of members (5 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 May 1996Return made up to 05/04/96; no change of members (6 pages)
13 May 1996Return made up to 05/04/96; no change of members (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)
12 April 1995Return made up to 05/04/95; full list of members (10 pages)
12 April 1995Return made up to 05/04/95; full list of members (10 pages)
3 July 1990Incorporation (13 pages)
3 July 1990Incorporation (13 pages)