Sutton
Surrey
SM2 7QE
Secretary Name | Antonio Ribaudo |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 6 Hatton Garden Mitcham Surrey |
Director Name | Fiona Pauline Ribaudo |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1995(1 year, 8 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Accounts Executive |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Sutton Surrey SM2 7QE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 020 89445548 |
---|---|
Telephone region | London |
Registered Address | Unit 8 Lyndon Yard Riverside Road Wimbledon London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
52 at £1 | Mr Rosario Ribaudo 52.00% Ordinary |
---|---|
48 at £1 | Fiona Pauline Ribaudo 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,063,037 |
Cash | £896,923 |
Current Liabilities | £247,211 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
12 November 2004 | Delivered on: 16 November 2004 Persons entitled: Alycidon Investments Limited Classification: Rent deposit deed Secured details: £5,500 due or to become due from the company to the chargee. Particulars: The company's interest in a rent deposit in the sum of £5,500 held pursuant to a rent deposit deed dated 12 november 2004. Outstanding |
---|---|
2 October 2000 | Delivered on: 3 October 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 lyndon yard wimbledon stadium business centre riverside road london SW17 oba. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 September 1999 | Delivered on: 9 September 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 11 lyndon yard wimbledon stadium business centre riverside road london (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 January 1999 | Delivered on: 2 February 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 lyndon yard riverside road wimbledon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 January 1999 | Delivered on: 2 February 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 12 lyndon yard riverside road wimbledon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 January 1999 | Delivered on: 2 February 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 8 & 9 lyndon yard riverside road wimbledon london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 January 1999 | Delivered on: 2 February 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 41 london road tooting london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 November 1998 | Delivered on: 6 November 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 May 2014 | Delivered on: 10 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H unit 5 lyndon yard riverside road london t/no.TGL159295. Outstanding |
28 February 2008 | Delivered on: 29 February 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 515 london road, north cheam t/no. SGL351034 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 October 1998 | Delivered on: 10 October 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as unit 6 lyndon yard riverside road wimbledon london SW17 oba. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
21 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
29 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
27 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
20 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
10 May 2014 | Registration of charge 029126280011 (10 pages) |
10 May 2014 | Registration of charge 029126280011 (10 pages) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 May 2010 | Director's details changed for Rosario Ribaudo on 20 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Rosario Ribaudo on 20 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Fiona Pauline Ribaudo on 20 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Fiona Pauline Ribaudo on 20 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
20 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
20 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
29 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 November 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
8 November 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
8 June 2007 | Return made up to 10/04/07; no change of members (7 pages) |
8 June 2007 | Return made up to 10/04/07; no change of members (7 pages) |
7 January 2007 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
7 January 2007 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
15 August 2005 | Auditors letter ceasing as audit (1 page) |
15 August 2005 | Auditors letter ceasing as audit (1 page) |
25 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Full accounts made up to 30 April 2003 (13 pages) |
21 May 2004 | Full accounts made up to 30 April 2003 (13 pages) |
26 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
24 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 30 April 2002 (12 pages) |
22 April 2003 | Full accounts made up to 30 April 2002 (12 pages) |
25 April 2002 | Return made up to 10/04/02; full list of members
|
25 April 2002 | Return made up to 10/04/02; full list of members
|
4 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
5 April 2001 | Return made up to 23/03/01; full list of members
|
5 April 2001 | Return made up to 23/03/01; full list of members
|
27 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
22 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
22 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Return made up to 23/03/99; no change of members (4 pages) |
20 May 1999 | Return made up to 23/03/99; no change of members (4 pages) |
16 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
16 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
31 March 1998 | Return made up to 23/03/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
31 March 1998 | Return made up to 23/03/98; full list of members (6 pages) |
27 May 1997 | Return made up to 23/03/97; no change of members
|
27 May 1997 | Return made up to 23/03/97; no change of members
|
21 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
21 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
9 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
9 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
26 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
30 June 1995 | Return made up to 23/03/95; full list of members (6 pages) |
30 June 1995 | Return made up to 23/03/95; full list of members (6 pages) |
5 May 1994 | Memorandum and Articles of Association (15 pages) |
5 May 1994 | Memorandum and Articles of Association (15 pages) |
23 March 1994 | Incorporation (7 pages) |
23 March 1994 | Incorporation (7 pages) |