Sunbury-On-Thames
TW16 6BD
Director Name | Mr Kenneth Ross Brotman |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 July 2012(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 05 October 2021) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Director Name | Frank Lee Happ |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Co President |
Correspondence Address | 1314 Dunheath Drive Inverness Il 60010 United States |
Director Name | Mr Raymond Albert Hazelton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Avenue Gardens Cliftonville Margate Kent CT9 3AZ |
Secretary Name | Mr Sydney Dore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Amesbury Close Worcester Park Surrey KT4 8PW |
Secretary Name | Tracy Dawn Hazelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Avenue Gardens Cliftonville Margate Kent CT9 3AZ |
Director Name | James Norton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 127 Walker Avenue Clarendon Hills Illinois 60514 United States |
Director Name | John Underwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 898 S.Bristol Lane Arlington Heights Illinois Il 60005 United States |
Secretary Name | Raymond Albert Hazelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 April 2005) |
Role | Emgineer |
Correspondence Address | 43 Prince Of Wales Road Sutton Surrey SM1 3PE |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Website | na.suzohapp.com |
---|---|
Telephone | 01476 507818 |
Telephone region | Grantham |
Registered Address | Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1k at £1 | Suzo International (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2015 | Delivered on: 24 March 2015 Persons entitled: Pnc Business Credit,a Trading Style of Pnc Financial Services UK Limited for Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
---|---|
17 July 2012 | Delivered on: 28 July 2012 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: Debenture Secured details: All monies due or to become due from the security obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
22 October 2002 | Delivered on: 24 October 2002 Satisfied on: 13 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
8 March 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
5 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 June 2018 | Cessation of Pieter Cornelis Robijn as a person with significant control on 5 June 2018 (1 page) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 June 2017 | Secretary's details changed for Mr Charles Thomas Frederick Sines on 17 June 2017 (1 page) |
30 June 2017 | Secretary's details changed for Mr Charles Thomas Frederick Sines on 17 June 2017 (1 page) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 March 2015 | Registration of charge 039303690003, created on 13 March 2015 (43 pages) |
24 March 2015 | Registration of charge 039303690003, created on 13 March 2015 (43 pages) |
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Termination of appointment of James Norton as a director (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Appointment of Mr Kenneth Ross Brotman as a director (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Termination of appointment of James Norton as a director (1 page) |
13 September 2012 | Termination of appointment of John Underwood as a director (1 page) |
13 September 2012 | Appointment of Mr Kenneth Ross Brotman as a director (2 pages) |
13 September 2012 | Termination of appointment of John Underwood as a director (1 page) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
21 August 2012 | Memorandum and Articles of Association (7 pages) |
21 August 2012 | Memorandum and Articles of Association (7 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 2 (49 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 2 (49 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 July 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 April 2010 | Registered office address changed from Unit 5 Leigh Close New Malden Surrey KT3 3NF on 15 April 2010 (1 page) |
15 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Registered office address changed from Unit 5 Leigh Close New Malden Surrey KT3 3NF on 15 April 2010 (1 page) |
15 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
8 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 March 2007 | Return made up to 22/02/07; full list of members
|
16 March 2007 | Return made up to 22/02/07; full list of members
|
4 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
24 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 June 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
2 June 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
31 May 2005 | Nc inc already adjusted 28/04/05 (1 page) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
31 May 2005 | Nc inc already adjusted 28/04/05 (1 page) |
19 May 2005 | Declaration of assistance for shares acquisition (5 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (5 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: unit 7 hornet close pysons industrial estate broadstairs kent CT10 2YD (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: unit 7 hornet close pysons industrial estate broadstairs kent CT10 2YD (1 page) |
3 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
2 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
28 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 June 2003 | Return made up to 22/02/03; full list of members
|
27 June 2003 | Return made up to 22/02/03; full list of members
|
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members
|
1 March 2002 | Return made up to 22/02/02; full list of members
|
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
30 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
30 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 43 prince of wales road sutton surrey SM1 3PE (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 43 prince of wales road sutton surrey SM1 3PE (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
22 February 2000 | Incorporation (18 pages) |
22 February 2000 | Incorporation (18 pages) |