Sutton
Surrey
SM3 9LA
Director Name | Mr Robert James Harwood |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 101 Ash Road Sutton Surrey SM3 9LA |
Director Name | Irene Murphy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 18 Avenue Road Belmont Sutton Surrey SM2 6JD |
Secretary Name | Mr Colin Michael Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Frobisher Way Rustington Littlehampton West Sussex BN16 2BA |
Director Name | Jean-Pierre Burel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 19 The Rise Ewell Epsom Surrey KT17 1LY |
Director Name | Mr Colin Michael Carey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 3 months (resigned 19 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Frobisher Way Rustington Littlehampton West Sussex BN16 2BA |
Secretary Name | Avemont Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 18 Avenue Road Belmont Sutton Surrey SM2 6JD |
Telephone | 020 83915111 |
---|---|
Telephone region | London |
Registered Address | M & E House 135 Red Lion Road Surbiton Surrey KT6 7RQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
102 at £1 | Colin Michael Carey 51.00% Ordinary |
---|---|
98 at £1 | Robert Harwood 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,665 |
Cash | £5,356 |
Current Liabilities | £10,183 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
21 February 2024 | Cancellation of shares. Statement of capital on 19 February 2024
|
---|---|
19 February 2024 | Change of details for Mr Colin Michael Carey as a person with significant control on 19 February 2024 (2 pages) |
19 February 2024 | Termination of appointment of Colin Michael Carey as a director on 19 February 2024 (1 page) |
19 February 2024 | Termination of appointment of Colin Michael Carey as a secretary on 19 February 2024 (1 page) |
19 February 2024 | Change of details for Mr Robert James Harwood as a person with significant control on 19 February 2024 (2 pages) |
13 February 2024 | Total exemption full accounts made up to 31 October 2023 (9 pages) |
30 January 2024 | Previous accounting period shortened from 31 March 2024 to 31 October 2023 (1 page) |
16 January 2024 | Change of details for Mr Robert James Harwood as a person with significant control on 10 January 2024 (2 pages) |
16 January 2024 | Director's details changed for Mr Robert James Harwood on 10 January 2024 (2 pages) |
12 January 2024 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
8 December 2023 | Notification of Robert James Harwood as a person with significant control on 6 April 2016 (2 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 April 2021 | Director's details changed for Mr Robert James Harwood on 28 March 2021 (2 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 March 2019 | Registered office address changed from 1st Floor 135 Red Lion Road Surbiton Surrey KT6 7RQ to M & E House 135 Red Lion Road Surbiton Surrey KT6 7RQ on 26 March 2019 (1 page) |
21 March 2019 | Secretary's details changed for Mr Colin Michael Carey on 21 March 2019 (1 page) |
21 March 2019 | Director's details changed for Mr Colin Michael Carey on 21 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Mr Colin Michael Carey on 21 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
4 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-07-20
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 December 2008 | Director and secretary's change of particulars / colin carey / 01/01/2008 (1 page) |
12 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
12 December 2008 | Director and secretary's change of particulars / colin carey / 01/01/2008 (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Return made up to 11/12/07; no change of members (7 pages) |
17 December 2007 | Return made up to 11/12/07; no change of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Return made up to 21/10/06; full list of members (7 pages) |
9 January 2007 | Return made up to 21/10/06; full list of members (7 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 37 station road sutton surrey SM2 6DF (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 37 station road sutton surrey SM2 6DF (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 November 2005 | Return made up to 21/10/05; full list of members
|
7 November 2005 | Return made up to 21/10/05; full list of members
|
15 March 2005 | Return made up to 21/10/04; full list of members (7 pages) |
15 March 2005 | Return made up to 21/10/04; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2004 | Ad 31/03/04--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
5 May 2004 | Ad 31/03/04--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 October 2003 | Return made up to 21/10/03; full list of members
|
26 October 2003 | Return made up to 21/10/03; full list of members
|
13 October 2003 | Ad 31/03/03--------- £ si 67@1=67 £ ic 100/167 (2 pages) |
13 October 2003 | Ad 31/03/03--------- £ si 67@1=67 £ ic 100/167 (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
31 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2001 | Return made up to 21/10/00; full list of members; amend (6 pages) |
15 January 2001 | Return made up to 21/10/00; full list of members; amend (6 pages) |
27 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
27 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Ad 07/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Ad 07/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
29 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
21 October 1999 | Incorporation (21 pages) |
21 October 1999 | Incorporation (21 pages) |