Sutton
Surrey
SM1 4AF
Director Name | Mr Nicholas Anthony Paul |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Secretary Name | Mr Nicholas Anthony Paul |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years |
Role | Grocer |
Country of Residence | England |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mr Mark Robert Turner |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 99 Westmead Road Sutton Surrey SM1 4HX |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Telephone | 020 82969011 |
---|---|
Telephone region | London |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
99 at £1 | Mr Nicholas Anthony Paul 99.00% Ordinary |
---|---|
1 at £1 | Janet Paul 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,329 |
Cash | £53,871 |
Current Liabilities | £74,646 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
19 September 2011 | Delivered on: 23 September 2011 Persons entitled: Nicholas Anthony Paul Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cassa doric 12 benferri venta lanuza el campello 03560 alicante spain. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
7 October 2023 | Appointment of a voluntary liquidator (4 pages) |
---|---|
7 October 2023 | Resolutions
|
7 October 2023 | Declaration of solvency (5 pages) |
7 October 2023 | Registered office address changed from 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 7 October 2023 (2 pages) |
16 August 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
8 June 2023 | Satisfaction of charge 1 in full (1 page) |
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
11 September 2020 | Cancellation of shares. Statement of capital on 31 January 2020
|
26 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
23 May 2019 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF on 23 May 2019 (1 page) |
18 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
22 March 2019 | Termination of appointment of Mark Robert Turner as a director on 31 January 2019 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 September 2017 | Director's details changed for Mr Mark Robert Turner on 6 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Mark Robert Turner on 6 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Nicholas Anthony Paul on 6 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Nicholas Anthony Paul on 6 September 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
15 March 2017 | Appointment of Mr Mark Turner as a director on 1 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Mark Turner as a director on 1 March 2017 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 July 2016 | Director's details changed for Mrs Janet Paul on 24 May 2016 (2 pages) |
5 July 2016 | Secretary's details changed for Mr Nicholas Anthony Paul on 24 May 2016 (1 page) |
5 July 2016 | Director's details changed for Mr Nicholas Anthony Paul on 24 May 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Nicholas Anthony Paul on 24 May 2016 (2 pages) |
5 July 2016 | Secretary's details changed for Mr Nicholas Anthony Paul on 24 May 2016 (1 page) |
5 July 2016 | Director's details changed for Mrs Janet Paul on 24 May 2016 (2 pages) |
22 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
8 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Termination of appointment of Mark Turner as a director (1 page) |
9 October 2012 | Termination of appointment of Mark Turner as a director (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2011 | Appointment of Mr Mark Robert Turner as a director (2 pages) |
8 July 2011 | Appointment of Mr Mark Robert Turner as a director (2 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 April 2010 | Registered office address changed from 7 Mallard Way Wallington Surrey SM6 9LZ on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 7 Mallard Way Wallington Surrey SM6 9LZ on 21 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
28 April 2007 | Return made up to 06/04/07; no change of members (7 pages) |
28 April 2007 | Return made up to 06/04/07; no change of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
22 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
19 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 31 January 2001 (10 pages) |
11 April 2001 | Full accounts made up to 31 January 2001 (10 pages) |
24 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
6 April 2000 | Full accounts made up to 31 January 2000 (10 pages) |
6 April 2000 | Full accounts made up to 31 January 2000 (10 pages) |
30 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
30 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
21 April 1999 | Full accounts made up to 31 January 1999 (10 pages) |
21 April 1999 | Full accounts made up to 31 January 1999 (10 pages) |
30 September 1998 | Director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page) |
16 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
16 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
31 March 1998 | Full accounts made up to 31 January 1998 (9 pages) |
31 March 1998 | Full accounts made up to 31 January 1998 (9 pages) |
12 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
17 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
7 March 1997 | Full accounts made up to 31 January 1997 (11 pages) |
7 March 1997 | Full accounts made up to 31 January 1997 (11 pages) |
14 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
14 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
13 March 1996 | Full accounts made up to 31 January 1996 (11 pages) |
13 March 1996 | Full accounts made up to 31 January 1996 (11 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: halford chambers 1-3 halford road richmond surrey TW10 6AW (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: halford chambers 1-3 halford road richmond surrey TW10 6AW (1 page) |
24 April 1995 | Full accounts made up to 31 January 1995 (11 pages) |
24 April 1995 | Full accounts made up to 31 January 1995 (11 pages) |
10 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
10 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
20 April 1993 | Company name changed\certificate issued on 20/04/93 (2 pages) |
20 April 1993 | Company name changed\certificate issued on 20/04/93 (2 pages) |
6 April 1993 | Incorporation (15 pages) |
6 April 1993 | Incorporation (15 pages) |