7 Throwley Way
Sutton
SM1 4AF
Secretary Name | Montgomery Swann Legal Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2003(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF |
Director Name | Mr John Joseph Aherne |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Corner Fielde Streatham Hill London SW2 4TJ |
Secretary Name | Mr Denis Noel Aherne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wimbledon Park Road London SW18 1LT |
Secretary Name | Steven John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Tenby Court 5 Morland Road Croydon Surrey CR0 6HA |
Director Name | Peter Christopher Ingram |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 October 2008) |
Role | IT Manager |
Correspondence Address | Flat 15 27 William Road London NW1 3EY |
Director Name | Mr Denis Noel Aherne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(15 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wimbledon Park Road London SW18 1LT |
Director Name | Mr Denis Noel Aherne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(15 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wimbledon Park Road London SW18 1LT |
Secretary Name | R B Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 May 2003) |
Correspondence Address | Suite 4 Scotts Sufferance Wharf 1 Mill Street London SE1 2DE |
Registered Address | C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
90 at £1 | John Joseph Aherne 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
9 November 2023 | Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF on 9 November 2023 (1 page) |
---|---|
9 November 2023 | Secretary's details changed for Montgomery Swann Legal Services Ltd on 9 November 2023 (1 page) |
16 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
27 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
15 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
1 December 2020 | Secretary's details changed for Montgomery Swann Secretary Ltd on 1 December 2020 (1 page) |
30 November 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
16 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
29 October 2019 | Change of details for Mr John Joseph Aherne as a person with significant control on 17 October 2019 (2 pages) |
27 October 2019 | Secretary's details changed for Montgomery Swann Secretary Ltd on 17 October 2019 (1 page) |
27 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
27 October 2019 | Change of details for Mr John Joseph Aherne as a person with significant control on 17 October 2019 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
18 February 2019 | Registered office address changed from Montgomery Swann Suite 4 Scotts Sufferance Wharf Mill Street London SE1 2DE to C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ on 18 February 2019 (1 page) |
3 January 2019 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-05-07
|
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-05-06
|
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 January 2013 | Termination of appointment of Denis Aherne as a secretary (1 page) |
10 January 2013 | Termination of appointment of Denis Aherne as a director (1 page) |
10 January 2013 | Appointment of Mr John Joseph Aherne as a director (2 pages) |
10 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Termination of appointment of Denis Aherne as a director (1 page) |
10 January 2013 | Termination of appointment of Denis Aherne as a secretary (1 page) |
10 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Appointment of Mr John Joseph Aherne as a director (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2010 | Secretary's details changed for Montgomery Swann Secretary Ltd on 13 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
4 May 2010 | Secretary's details changed for Montgomery Swann Secretary Ltd on 13 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Denis Noel Aherne on 13 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Denis Noel Aherne on 13 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 May 2009 | Director appointed mr denis noel aherne (1 page) |
22 May 2009 | Director appointed mr denis noel aherne (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from suite 4 scotts sufferance wharf mill street london SE1 2DE (1 page) |
12 May 2009 | Return made up to 13/10/08; full list of members (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from suite 4 scotts sufferance wharf mill street london SE1 2DE (1 page) |
12 May 2009 | Appointment terminated director peter ingram (1 page) |
12 May 2009 | Return made up to 13/10/08; full list of members (4 pages) |
12 May 2009 | Appointment terminated director peter ingram (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2009 | Return made up to 13/10/06; full list of members (4 pages) |
11 May 2009 | Return made up to 13/10/07; full list of members (4 pages) |
11 May 2009 | Return made up to 13/10/07; full list of members (4 pages) |
11 May 2009 | Return made up to 13/10/06; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
14 March 2006 | Return made up to 13/10/05; full list of members (3 pages) |
14 March 2006 | Return made up to 13/10/05; full list of members (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members
|
21 October 2004 | Return made up to 13/10/04; full list of members
|
14 November 2003 | Nc inc already adjusted 15/08/03 (1 page) |
14 November 2003 | Ad 03/09/03--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
14 November 2003 | Nc inc already adjusted 15/08/03 (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
14 November 2003 | Ad 03/09/03--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 September 2003 | Return made up to 13/10/02; change of members (7 pages) |
3 September 2003 | Return made up to 13/10/02; change of members (7 pages) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 505 butlers wharf business centre 45 curlew street london SE1 2ND (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 505 butlers wharf business centre 45 curlew street london SE1 2ND (2 pages) |
27 March 2002 | Partial exemption accounts made up to 31 October 1996 (9 pages) |
27 March 2002 | Partial exemption accounts made up to 31 October 1996 (9 pages) |
14 March 2002 | Return made up to 13/10/00; full list of members (8 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 13/10/98; no change of members (6 pages) |
14 March 2002 | Restoration by order of the court (1 page) |
14 March 2002 | Memorandum and Articles of Association (4 pages) |
14 March 2002 | Return made up to 13/10/01; full list of members (8 pages) |
14 March 2002 | Total exemption full accounts made up to 31 October 1997 (8 pages) |
14 March 2002 | Return made up to 13/10/94; full list of members (8 pages) |
14 March 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
14 March 2002 | Return made up to 13/10/95; no change of members (6 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Restoration by order of the court (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 6 mill street london SE1 2BA (1 page) |
14 March 2002 | Total exemption full accounts made up to 31 October 1997 (8 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 13/10/94; full list of members (8 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 13/10/96; no change of members (6 pages) |
14 March 2002 | Return made up to 13/10/99; no change of members (6 pages) |
14 March 2002 | Return made up to 13/10/99; no change of members (6 pages) |
14 March 2002 | Return made up to 13/10/95; no change of members (6 pages) |
14 March 2002 | Total exemption full accounts made up to 31 October 1998 (8 pages) |
14 March 2002 | Total exemption full accounts made up to 31 October 1999 (8 pages) |
14 March 2002 | Return made up to 13/10/98; no change of members (6 pages) |
14 March 2002 | Return made up to 13/10/97; full list of members (8 pages) |
14 March 2002 | Total exemption full accounts made up to 31 October 1995 (9 pages) |
14 March 2002 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 6 mill street london SE1 2BA (1 page) |
14 March 2002 | Return made up to 13/10/01; full list of members (8 pages) |
14 March 2002 | Total exemption full accounts made up to 31 October 1994 (9 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Memorandum and Articles of Association (4 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page) |
14 March 2002 | Return made up to 13/10/00; full list of members (8 pages) |
14 March 2002 | Total exemption full accounts made up to 31 October 1998 (8 pages) |
14 March 2002 | Total exemption full accounts made up to 31 October 1999 (8 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Company name changed j & d LIMITED\certificate issued on 14/03/02 (2 pages) |
14 March 2002 | Return made up to 13/10/96; no change of members (6 pages) |
14 March 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
14 March 2002 | Return made up to 13/10/97; full list of members (8 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
14 March 2002 | Total exemption full accounts made up to 31 October 1994 (9 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page) |
14 March 2002 | Total exemption full accounts made up to 31 October 1995 (9 pages) |
14 March 2002 | Company name changed j & d LIMITED\certificate issued on 14/03/02 (2 pages) |
14 March 2002 | New director appointed (2 pages) |
15 August 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
15 August 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
25 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |
25 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |
13 October 1993 | Incorporation (10 pages) |
13 October 1993 | Incorporation (10 pages) |