Overton Road
Sutton
Surrey
SM2 6QP
Director Name | Juliet Louise Warren |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 19 High Street Great Bookham Surrey KT23 4AA |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(29 years, 4 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(29 years, 4 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Ian Michael Anstiss |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 4 months (resigned 16 April 1993) |
Role | Typesetter |
Correspondence Address | 19 Lorac Court Overton Road Sutton Surrey SM2 6QP |
Director Name | Miss Amanda Jane Steedon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 1996) |
Role | TV Account Executive |
Correspondence Address | 7 Lorac Court 13 Overton Road Sutton Surrey SM2 6QP |
Director Name | Mr Gareth Paul Thomas |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 1995) |
Role | Civil Servant |
Correspondence Address | 16 Lorac Court Overton Road Sutton Surrey SM2 6QP |
Director Name | Mr Steven Lewis Westcott |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 September 2001) |
Role | Computer Systems Analyst/Programmer |
Correspondence Address | 15 Lorac Coiurt Overton Road Sutton Surrey SM2 6QP |
Secretary Name | Mr Steven Lewis Westcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 15 Lorac Coiurt Overton Road Sutton Surrey SM2 6QP |
Director Name | Richard David Keys |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 1999) |
Role | Accountant |
Correspondence Address | 19 Lorac Court Overton Road Sutton Surrey SM2 6QP |
Director Name | Ronald George Bignell |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2001) |
Role | Retired |
Correspondence Address | Flat 4 Lorac Court Overton Road Sutton Surrey SM2 6QP |
Director Name | Margaret Mary Greenwood |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 1 Lorac Court Overton Road Sutton Surrey SM2 6QP |
Director Name | Nicholas Ling |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 2002) |
Role | Assistant Architect |
Correspondence Address | Flat 11 Lorac Court 13 Overton Road Sutton Surrey SM2 6QP |
Director Name | Jean Anne Evans |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 June 2007) |
Role | Civil Servant |
Correspondence Address | Flat 1 Lorac Court Overton Road Sutton Surrey SM2 6QP |
Secretary Name | Karen Ann Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lorac Court Overton Road Sutton Surrey SM2 6QP |
Secretary Name | Mr Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(16 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Corunna Drive Horsham West Sussex RH13 5HG |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2004) |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £31,045 |
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 | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
3 May 1991 | Delivered on: 4 May 1991 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 13 overton road sutton surrey. Outstanding |
---|
28 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
---|---|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from Bourne & Company 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
25 January 2016 | Annual return made up to 10 December 2015 no member list (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
29 December 2014 | Annual return made up to 10 December 2014 no member list (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
19 December 2013 | Annual return made up to 10 December 2013 no member list (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
27 December 2012 | Annual return made up to 10 December 2012 no member list (4 pages) |
30 December 2011 | Annual return made up to 10 December 2011 no member list (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
12 January 2011 | Annual return made up to 10 December 2010 no member list (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
14 April 2010 | Appointment of Juliet Louise Warren as a director (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
31 December 2009 | Director's details changed for Karen Ann Begg on 10 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 10 December 2009 no member list (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
23 December 2008 | Annual return made up to 10/12/08 (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Annual return made up to 10/12/07 (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
4 July 2007 | Director resigned (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
13 December 2006 | Annual return made up to 10/12/06 (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
13 December 2005 | Annual return made up to 10/12/05 (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
24 December 2004 | Annual return made up to 10/12/04 (4 pages) |
12 July 2004 | Secretary resigned (1 page) |
24 January 2004 | Annual return made up to 10/12/03 (4 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
26 January 2003 | Annual return made up to 10/12/02 (4 pages) |
15 January 2003 | Director resigned (1 page) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
24 January 2002 | Annual return made up to 10/12/01 (4 pages) |
10 December 2001 | New secretary appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
9 January 2001 | Annual return made up to 10/12/00 (4 pages) |
6 November 2000 | New director appointed (2 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
11 July 2000 | Director resigned (2 pages) |
16 April 2000 | New director appointed (2 pages) |
5 February 2000 | Annual return made up to 10/12/99 (4 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
6 January 1999 | Annual return made up to 10/12/98 (4 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
27 March 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
5 February 1998 | Annual return made up to 10/12/97 (4 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
13 December 1996 | Annual return made up to 10/12/96 (4 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (2 pages) |
8 February 1996 | Annual return made up to 10/12/95 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
13 March 1995 | Director resigned (2 pages) |
30 April 1991 | Memorandum and Articles of Association (14 pages) |