Sutton
Surrey
SM1 1SH
Director Name | Marie-Cecile Perchereau |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 May 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Mr Toby Scott Cusworth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardwick Green Cottages Eldersfield Marsh, Eldersfield Gloucester Gloucestershire GL19 4PH Wales |
Director Name | Mr Brian Andrew McCluskie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torton Grove Torton Lane Hartlebury Kidderminster Worcestershire DY11 7SG |
Secretary Name | Mrs Jean Avril McCluskie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torton Grove Torton Lane Hartlebury Kidderminster Worcestershire DY11 7SG |
Director Name | Paul Cleary |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St. Johns Worcester Worcestershire WR2 5AG |
Secretary Name | Mrs Katherine Jessie Cleary |
---|---|
Status | Resigned |
Appointed | 01 December 2012(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 2016) |
Role | Company Director |
Correspondence Address | Beggar's Roost Pool Hill Newent Gloucestershire GL18 1LL Wales |
Director Name | Mr Michael Richard Abraham |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £82,727 |
Cash | £4,058 |
Current Liabilities | £4,253 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
20 November 2020 | Full accounts made up to 31 December 2019 (12 pages) |
---|---|
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
30 May 2019 | Full accounts made up to 31 December 2018 (12 pages) |
19 December 2018 | Termination of appointment of Michael Richard Abraham as a director on 30 November 2018 (1 page) |
18 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
16 May 2018 | Appointment of Marie-Cecile Perchereau as a director on 15 May 2018 (2 pages) |
3 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
18 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 July 2017 | Notification of Compagnie Des Levures Lesaffre Sa as a person with significant control on 7 November 2016 (1 page) |
28 July 2017 | Notification of Compagnie Des Levures Lesaffre Sa as a person with significant control on 7 November 2016 (1 page) |
28 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
28 July 2017 | Notification of Compagnie Des Levures Lesaffre Sa as a person with significant control on 28 July 2017 (1 page) |
8 November 2016 | Appointment of Mr Michael Richard Abraham as a director on 7 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Katherine Jessie Cleary as a secretary on 7 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 31 Saint Johns Worcester Worcestershire WR2 5AG to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Paul Cleary as a director on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Paul Cleary as a director on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Brian Andrew Mccluskie as a director on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Katherine Jessie Cleary as a secretary on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Jean Avril Mccluskie as a secretary on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Brian Andrew Mccluskie as a director on 7 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Michael Richard Abraham as a director on 7 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Vincent Pascal Saingier as a director on 7 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Jean Avril Mccluskie as a secretary on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Toby Scott Cusworth as a director on 7 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Vincent Pascal Saingier as a director on 7 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Toby Scott Cusworth as a director on 7 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 31 Saint Johns Worcester Worcestershire WR2 5AG to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 8 November 2016 (1 page) |
7 November 2016 | Second filing of the annual return made up to 10 June 2016 (24 pages) |
7 November 2016 | Second filing of the annual return made up to 10 June 2016 (24 pages) |
6 September 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
6 September 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
11 July 2016 | Annual return Statement of capital on 2016-07-11
Statement of capital on 2016-11-07
|
11 July 2016 | Annual return Statement of capital on 2016-07-11
Statement of capital on 2016-11-07
|
23 December 2015 | Change of share class name or designation (2 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Change of share class name or designation (2 pages) |
23 December 2015 | Resolutions
|
18 November 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
18 November 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
14 August 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
14 August 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Appointment of Mrs Katherine Jessie Cleary as a secretary (2 pages) |
3 January 2013 | Appointment of Mrs Katherine Jessie Cleary as a secretary (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 May 2010 | Appointment of Paul Cleary as a director (3 pages) |
5 May 2010 | Change of share class name or designation (2 pages) |
5 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
5 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
5 May 2010 | Appointment of Paul Cleary as a director (3 pages) |
5 May 2010 | Change of share class name or designation (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 September 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Return made up to 10/06/06; full list of members (3 pages) |
28 September 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Return made up to 10/06/06; full list of members (3 pages) |
18 November 2005 | Company name changed vitablend LIMITED\certificate issued on 18/11/05 (3 pages) |
18 November 2005 | Company name changed vitablend LIMITED\certificate issued on 18/11/05 (3 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 September 2005 | Return made up to 10/06/05; full list of members (2 pages) |
21 September 2005 | Return made up to 10/06/05; full list of members (2 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
24 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
7 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 September 2003 | Registered office changed on 15/09/03 from: 14 the tything, worcester, worcestershire WR1 1HD (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 14 the tything worcester worcestershire WR1 1HD (1 page) |
23 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
20 June 2000 | Ad 01/06/99-01/10/99 £ si 53@1=53 £ ic 2/55 (2 pages) |
20 June 2000 | Ad 01/06/99-01/10/99 £ si 53@1=53 £ ic 2/55 (2 pages) |
30 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
30 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (16 pages) |
10 June 1999 | Incorporation (16 pages) |