Sutton
Surrey
SM1 2SG
Director Name | Mr Enzo Papiro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2013(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 93 Upland Road Sutton Surrey SM2 5JA |
Director Name | Miss Eve Victoria Covey |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 1 42 Sherwood Park Road Sutton Surrey SM2 1SG |
Secretary Name | Jacqueline Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 2002) |
Role | Occupational Therapist |
Correspondence Address | Flat 2 42 Sherwood Park Road Sutton Surrey SM1 2SG |
Director Name | Jacqueline Mackay |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 2002) |
Role | Occupational Therapist |
Correspondence Address | Flat 2 42 Sherwood Park Road Sutton Surrey SM1 2SG |
Director Name | Stephen Brady |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 11 months (resigned 15 June 2001) |
Role | Marketing Manager |
Correspondence Address | 5-10-27 Nakamachi Setagaya-Ku Tokyo 158-0091 Foreign |
Director Name | Susannah Victoria Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2003) |
Role | Estate Agent |
Correspondence Address | Flat 1 42 Sherwood Park Road Sutton Surrey SM1 2SG |
Director Name | Kavi Samtani |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2004) |
Role | Self Employed |
Correspondence Address | 5a Rossdale Sutton Surrey SM1 4JU |
Secretary Name | Kavi Samtani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2004) |
Role | Self Employed |
Correspondence Address | 5a Rossdale Sutton Surrey SM1 4JU |
Director Name | Peter Alan Brough |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2008) |
Role | IT Manager |
Correspondence Address | Flat 2 42 Sherwood Park Road Sutton Surrey SM1 2SG |
Secretary Name | Peter Alan Brough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2008) |
Role | IT Manager |
Correspondence Address | Flat 2 42 Sherwood Park Road Sutton Surrey SM1 2SG |
Director Name | Robert James McGarry |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 27 November 2013) |
Role | Tile Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 42 Sherwood Park Road Sutton Surrey SM1 2SG |
Director Name | Emma-Jean Reid |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 December 2013) |
Role | HR Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodcote Road Epsom Surrey KT18 7QL |
Secretary Name | Emma-Jean Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 December 2013) |
Role | Cabin Crew Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodcote Road Epsom Surrey KT18 7QL |
Director Name | Mrs Karen Elizabeth Stopher |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 August 2017) |
Role | Community Nurse |
Country of Residence | England |
Correspondence Address | Flat 1 42 Sherwood Park Road Sutton Surrey SM1 2SG |
Secretary Name | Mrs Karen Elizabeth Stopher |
---|---|
Status | Resigned |
Appointed | 19 December 2013(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 August 2017) |
Role | Company Director |
Correspondence Address | Flat 1 42 Sherwood Park Road Sutton Surrey SM1 2SG |
Director Name | Miss Eve Victoria Papiro |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(17 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 1 42 Sherwood Park Road Sutton Surrey SM1 2SG |
Director Name | COMP Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 90/92 Parkway London NW1 7AN |
Secretary Name | COMP Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 90/92 Parkway London NW1 7AN |
Registered Address | 42 Sherwood Park Road Sutton Surrey SM1 2SG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
1 at £1 | Cristobel LTD 33.33% Ordinary |
---|---|
1 at £1 | Karen Gower 33.33% Ordinary |
1 at £1 | Mr T. Allen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,521 |
Cash | £1,278 |
Current Liabilities | £703 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 12 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 2 weeks from now) |
26 January 2024 | Unaudited abridged accounts made up to 31 July 2023 (9 pages) |
---|---|
25 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
23 October 2022 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
1 November 2021 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
15 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
15 November 2020 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
6 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
22 December 2019 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
12 September 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
4 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
24 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
18 July 2018 | Notification of Eve Victoria Covey as a person with significant control on 30 August 2017 (2 pages) |
17 July 2018 | Cessation of Karen Elizabeth Stopher as a person with significant control on 30 August 2017 (1 page) |
30 January 2018 | Withdrawal of a person with significant control statement on 30 January 2018 (2 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
18 October 2017 | Appointment of Miss Eve Victoria Covey as a director on 30 August 2017 (2 pages) |
18 October 2017 | Termination of appointment of Eve Victoria Papiro as a director on 30 August 2017 (1 page) |
18 October 2017 | Appointment of Miss Eve Victoria Papiro as a director on 30 August 2017 (2 pages) |
18 October 2017 | Termination of appointment of Karen Elizabeth Stopher as a secretary on 30 August 2017 (1 page) |
18 October 2017 | Appointment of Miss Eve Victoria Papiro as a director on 30 August 2017 (2 pages) |
18 October 2017 | Appointment of Miss Eve Victoria Covey as a director on 30 August 2017 (2 pages) |
18 October 2017 | Termination of appointment of Karen Elizabeth Stopher as a secretary on 30 August 2017 (1 page) |
18 October 2017 | Termination of appointment of Karen Elizabeth Stopher as a director on 30 August 2017 (1 page) |
18 October 2017 | Termination of appointment of Eve Victoria Papiro as a director on 30 August 2017 (1 page) |
18 October 2017 | Termination of appointment of Karen Elizabeth Stopher as a director on 30 August 2017 (1 page) |
23 August 2017 | Change of details for Miss Karen Elizabeth Gower as a person with significant control on 7 May 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
23 August 2017 | Change of details for Miss Karen Elizabeth Gower as a person with significant control on 7 May 2016 (2 pages) |
14 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
16 August 2016 | Director's details changed for Miss Karen Elizabeth Gower on 7 May 2016 (2 pages) |
16 August 2016 | Director's details changed for Miss Karen Elizabeth Gower on 7 May 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
16 August 2016 | Secretary's details changed for Miss Karen Gower on 7 May 2016 (1 page) |
16 August 2016 | Secretary's details changed for Miss Karen Gower on 7 May 2016 (1 page) |
7 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
7 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 December 2013 | Termination of appointment of Emma-Jean Reid as a director (1 page) |
30 December 2013 | Termination of appointment of Emma-Jean Reid as a director (1 page) |
21 December 2013 | Termination of appointment of Emma-Jean Reid as a secretary (1 page) |
21 December 2013 | Termination of appointment of Emma-Jean Reid as a secretary (1 page) |
19 December 2013 | Registered office address changed from 2 Woodcote Road Epsom Surrey KT18 7QL United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Appointment of Mr Enzo Papiro as a director (2 pages) |
19 December 2013 | Registered office address changed from 42 Sherwood Park Road Sutton Surrey SM1 2SG England on 19 December 2013 (1 page) |
19 December 2013 | Appointment of Mr Enzo Papiro as a director (2 pages) |
19 December 2013 | Appointment of Miss Karen Gower as a secretary (2 pages) |
19 December 2013 | Registered office address changed from 2 Woodcote Road Epsom Surrey KT18 7QL United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Appointment of Miss Karen Gower as a secretary (2 pages) |
19 December 2013 | Registered office address changed from 42 Sherwood Park Road Sutton Surrey SM1 2SG England on 19 December 2013 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 December 2013 | Appointment of Miss Karen Gower as a director (2 pages) |
2 December 2013 | Termination of appointment of Robert Mcgarry as a director (1 page) |
2 December 2013 | Appointment of Miss Karen Gower as a director (2 pages) |
2 December 2013 | Termination of appointment of Robert Mcgarry as a director (1 page) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Director's details changed for Emma-Jean Reid on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Emma-Jean Reid on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Emma-Jean Reid on 6 July 2012 (2 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Thomas Allen on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Robert James Mcgarry on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Thomas Allen on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Emma-Jean Reid on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Thomas Allen on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Emma-Jean Reid on 4 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from Flat 2 42 Sherwood Park Road Sutton Surrey SM1 2SG on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from Flat 2 42 Sherwood Park Road Sutton Surrey SM1 2SG on 19 July 2010 (1 page) |
19 July 2010 | Director's details changed for Robert James Mcgarry on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Robert James Mcgarry on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Emma-Jean Reid on 4 July 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
24 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
28 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
28 July 2008 | Director and secretary's change of particulars / emma-jean reid / 27/07/2008 (1 page) |
28 July 2008 | Director and secretary's change of particulars / emma-jean reid / 27/07/2008 (1 page) |
28 March 2008 | Director and secretary appointed emma-jean reid (2 pages) |
28 March 2008 | Director and secretary appointed emma-jean reid (2 pages) |
2 February 2008 | Secretary resigned;director resigned (1 page) |
2 February 2008 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
18 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
20 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
20 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
16 August 2005 | Return made up to 04/07/05; full list of members
|
16 August 2005 | Return made up to 04/07/05; full list of members
|
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
15 September 2004 | Return made up to 04/07/04; full list of members (7 pages) |
15 September 2004 | Return made up to 04/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
1 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
1 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
12 November 2002 | New secretary appointed;new director appointed (1 page) |
12 November 2002 | New secretary appointed;new director appointed (1 page) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
19 August 2002 | Return made up to 04/07/02; full list of members; amend (9 pages) |
19 August 2002 | Return made up to 04/07/02; full list of members; amend (9 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (5 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (5 pages) |
27 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
27 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
30 July 2001 | Return made up to 04/07/01; full list of members
|
30 July 2001 | Return made up to 04/07/01; full list of members
|
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Ad 15/06/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 July 2001 | Ad 15/06/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Ad 10/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Ad 10/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
4 July 2000 | Incorporation (19 pages) |
4 July 2000 | Incorporation (19 pages) |