Sutton
Surrey
SM2 7DJ
Director Name | James Macormack Townsley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(same day as company formation) |
Role | Director Building Comp |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ryefield Road Upper Norwood London SE19 3QU |
Secretary Name | Mr Stephen Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Latymer The Drive Sutton Surrey SM2 7DJ |
Director Name | Michael Christopher Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Secretary Name | Robert Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 York Road Teddington Middlesex TW11 8SN |
Director Name | Jennifer Frances Stocks |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 August 2002) |
Role | Office Manageress |
Correspondence Address | 48 The Netherlands Coulsdon Surrey CR5 1ND |
Registered Address | Latymer The Drive Sutton Surrey SM2 7DJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
2 at £1 | Stephen Holland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £187,386 |
Cash | £9,389 |
Current Liabilities | £367,427 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
24 May 2004 | Delivered on: 27 September 2007 Persons entitled: National Westminster 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: 7 sunnyhill road streatham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 December 1991 | Delivered on: 2 January 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 sunnyhill road streatham london SW16 t/n ln 183782. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
8 September 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
21 August 2023 | Resolutions
|
23 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Stephen Holland as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Stephen Holland as a person with significant control on 6 April 2016 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
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) |
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Register(s) moved to registered office address (1 page) |
4 July 2014 | Register(s) moved to registered office address (1 page) |
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 September 2011 | Registered office address changed from 7 Sunnyhill Road Streatham London SW16 2UG on 4 September 2011 (1 page) |
4 September 2011 | Registered office address changed from 7 Sunnyhill Road Streatham London SW16 2UG on 4 September 2011 (1 page) |
4 September 2011 | Registered office address changed from 7 Sunnyhill Road Streatham London SW16 2UG on 4 September 2011 (1 page) |
4 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
4 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Director's details changed for James Macormack Townsley on 20 June 2010 (2 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for James Macormack Townsley on 20 June 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Return made up to 20/06/08; full list of members (4 pages) |
30 January 2009 | Return made up to 20/06/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 October 2007 | Return made up to 20/06/07; no change of members
|
10 October 2007 | Return made up to 20/06/07; no change of members
|
27 September 2007 | Particulars of mortgage/charge (4 pages) |
27 September 2007 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Return made up to 20/06/06; full list of members (7 pages) |
20 October 2006 | Return made up to 20/06/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
26 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
13 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
5 March 2004 | Amended accounts made up to 31 March 2003 (3 pages) |
5 March 2004 | Amended accounts made up to 31 March 2003 (3 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
12 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
6 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
28 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 July 1996 | Return made up to 20/06/96; no change of members
|
17 July 1996 | Return made up to 20/06/96; no change of members
|
3 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 January 1992 | Particulars of mortgage/charge (3 pages) |
2 January 1992 | Particulars of mortgage/charge (3 pages) |
20 June 1991 | Incorporation (18 pages) |
20 June 1991 | Incorporation (18 pages) |