Sutton
SM2 6HS
Director Name | Mr John Mackenzie Burns |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Music Producer |
Country of Residence | England |
Correspondence Address | C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Peter Hawkey |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coachhouse Orange Court Lane Downe Orpington Kent BR6 7JD |
Director Name | Lou Jovic |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wynlea Close Crawley Down Crawley West Sussex RH10 4HP |
Secretary Name | Lou Jovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wynlea Close Crawley Down Crawley West Sussex RH10 4HP |
Director Name | Dr Matthew Guy Overton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2002) |
Role | IT Manager |
Correspondence Address | 13 Midsummer Apartments Sackville Road Sutton Surrey SM2 6HS |
Director Name | John Alan Russell |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 2005) |
Role | Accountant |
Correspondence Address | Flat 9 Midsummer Apartments 1 Sackville Road Sutton Surrey SM2 6HS |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 July 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX |
Director Name | Mr Felix Keen |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2015) |
Role | Head Of Division |
Country of Residence | England |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX |
Director Name | Mr Keith Grove |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(17 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Midsummer Apt 1 Sackville Road Sutton Surrey SM2 6HS |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(2 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 July 2010) |
Correspondence Address | Queensway House 11 Queensway Milton Hampshire BH25 5NR |
Director Name | Solitaire Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 July 2010) |
Correspondence Address | Queensway House 11 Queensway Milton Hampshire BH25 5NR |
Director Name | Peverel Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2010(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2015) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Om Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2010(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2012(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 March 2022) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | C/O Eastons (Rentals) Ltd 7 Tattenham Crescent Epsom Surrey KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
7 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
4 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
11 March 2016 | Annual return made up to 16 February 2016 no member list (3 pages) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
10 February 2016 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
13 July 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Keith Grove as a director on 27 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Felix Keen as a director on 27 February 2015 (1 page) |
20 February 2015 | Annual return made up to 16 February 2015 no member list (3 pages) |
21 January 2015 | Termination of appointment of Peverel Nominee Services Limited as a director on 21 January 2015 (1 page) |
18 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 16 February 2014 no member list (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 February 2013 | Annual return made up to 16 February 2013 no member list (3 pages) |
13 December 2012 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
13 December 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
12 September 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
8 March 2012 | Annual return made up to 16 February 2012 no member list (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
15 July 2011 | Termination of appointment of David Edwards as a director (1 page) |
15 July 2011 | Appointment of Mr Felix Keen as a director (2 pages) |
24 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 24 June 2011 (1 page) |
18 February 2011 | Annual return made up to 16 February 2011 no member list (3 pages) |
30 September 2010 | Appointment of Mr David Charles Edwards as a director (2 pages) |
30 July 2010 | Termination of appointment of a secretary (1 page) |
30 July 2010 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
30 July 2010 | Termination of appointment of a director (1 page) |
30 July 2010 | Appointment of Peverel Nominee Services Limited as a director (2 pages) |
30 July 2010 | Termination of appointment of Solitaire Directors Limited as a director (1 page) |
30 July 2010 | Appointment of Om Property Management Limited as a secretary (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
9 March 2010 | Secretary's details changed for Solitaire Secretaries Ltd on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Solitaire Directors Limited on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 16 February 2010 no member list (3 pages) |
9 March 2010 | Secretary's details changed for Solitaire Secretaries Ltd on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Solitaire Directors Limited on 9 March 2010 (2 pages) |
19 December 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
17 February 2009 | Annual return made up to 16/02/09 (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
1 April 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
19 February 2008 | Annual return made up to 16/02/08 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
20 July 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
22 February 2007 | Annual return made up to 16/02/07 (2 pages) |
2 March 2006 | Annual return made up to 16/02/06 (4 pages) |
2 February 2006 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
30 March 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
9 March 2005 | Annual return made up to 16/02/05 (4 pages) |
25 June 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
28 February 2004 | Annual return made up to 16/02/04 (4 pages) |
10 October 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
10 October 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
19 February 2003 | Annual return made up to 16/02/03 (4 pages) |
4 March 2002 | Annual return made up to 16/02/02 (4 pages) |
27 January 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
15 January 2002 | Director resigned (1 page) |
22 March 2001 | Annual return made up to 16/02/01 (4 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: lynwood house guards avenue the village caterham-on-the-hill CR3 5ZB (1 page) |
28 December 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
27 March 2000 | Annual return made up to 16/02/00
|
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: linden house the village at caterham barracks coulsdon road caterham surrey CR3 5YB (1 page) |
7 March 2000 | New director appointed (2 pages) |
26 November 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: linden house 36 crowhurst mead godstone surrey RH9 8BF (1 page) |
17 February 1999 | Annual return made up to 16/02/99 (4 pages) |
17 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Incorporation (19 pages) |