Company NameSutton Cooling Services Limited
DirectorsRichard Leonard Gordon and Ellen Elizabeth Poggo
Company StatusActive
Company Number04026561
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Richard Leonard Gordon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(1 week after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameMr Richard Leonard Gordon
NationalityBritish
StatusCurrent
Appointed11 July 2000(1 week after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMrs Ellen Elizabeth Poggo
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Michael John Harris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(1 week after company formation)
Appointment Duration13 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Westmead Road
Sutton
Surrey
SM1 4HX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitesuttoncoolingservices.co.uk
Email address[email protected]
Telephone020 86611821
Telephone regionLondon

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£13,222
Cash£13
Current Liabilities£138,099

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

25 July 2023Delivered on: 2 August 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 75 northey avenue cheam sutton SM2 7HU.
Outstanding
12 April 2021Delivered on: 21 April 2021
Persons entitled: 4SYTE Limited

Classification: A registered charge
Outstanding
9 January 2019Delivered on: 9 January 2019
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
13 July 2018Delivered on: 1 August 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Property known as 75 northey avenue, cheam, sutton SM2 7HU registered at the land registry under title number SY246453.
Outstanding
9 July 2018Delivered on: 13 July 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 75 northey avenue, cheam, sutton, SM2 7HU. Title no: SY246453. And other interests as described in the charge.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding
24 May 2016Delivered on: 24 May 2016
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 September 2019Satisfaction of charge 040265610005 in full (1 page)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
23 May 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court, 42a Throwley Way, Sutton Surrey SM1 4AF on 23 May 2019 (1 page)
1 February 2019Satisfaction of charge 040265610001 in full (4 pages)
9 January 2019Registration of charge 040265610005, created on 9 January 2019 (14 pages)
21 December 2018Appointment of Mrs Ellen Elizabeth Poggo as a director on 21 December 2018 (2 pages)
20 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 August 2018Registration of charge 040265610004, created on 13 July 2018 (12 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
13 July 2018Registration of charge 040265610003, created on 9 July 2018 (7 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 May 2016Registration of charge 040265610002, created on 23 May 2016 (27 pages)
25 May 2016Registration of charge 040265610002, created on 23 May 2016 (27 pages)
24 May 2016Registration of charge 040265610001, created on 24 May 2016 (35 pages)
24 May 2016Registration of charge 040265610001, created on 24 May 2016 (35 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(4 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(4 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 October 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
7 October 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(4 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(4 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(4 pages)
6 March 2014Termination of appointment of Michael Harris as a director (1 page)
6 March 2014Termination of appointment of Michael Harris as a director (1 page)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 February 2012Statement of capital following an allotment of shares on 31 July 2011
  • GBP 200
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 31 July 2011
  • GBP 200
(4 pages)
12 July 2011Director's details changed for Michael John Harris on 4 July 2011 (2 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
12 July 2011Director's details changed for Michael John Harris on 4 July 2011 (2 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Richard Leonard Gordon on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Richard Leonard Gordon on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Richard Leonard Gordon on 4 July 2010 (2 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
24 July 2010Secretary's details changed for Mr Richard Leonard Gordon on 4 July 2010 (1 page)
24 July 2010Secretary's details changed for Mr Richard Leonard Gordon on 4 July 2010 (1 page)
24 July 2010Secretary's details changed for Mr Richard Leonard Gordon on 4 July 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 July 2009Return made up to 04/07/09; full list of members (4 pages)
14 July 2009Return made up to 04/07/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 July 2008Director and secretary's change of particulars / richard gordon / 07/07/2008 (2 pages)
7 July 2008Return made up to 04/07/08; full list of members (4 pages)
7 July 2008Director and secretary's change of particulars / richard gordon / 07/07/2008 (2 pages)
7 July 2008Return made up to 04/07/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 January 2008Ad 30/12/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 2008Ad 30/12/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 2008Nc inc already adjusted 30/12/07 (2 pages)
15 January 2008Nc inc already adjusted 30/12/07 (2 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 July 2007Return made up to 04/07/07; full list of members (2 pages)
6 July 2007Return made up to 04/07/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 July 2006Return made up to 04/07/06; full list of members (2 pages)
12 July 2006Return made up to 04/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 July 2005Return made up to 04/07/05; full list of members (2 pages)
5 July 2005Return made up to 04/07/05; full list of members (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 87 chadacre road epsom surrey KT17 2HJ (1 page)
18 March 2005Registered office changed on 18/03/05 from: 87 chadacre road epsom surrey KT17 2HJ (1 page)
11 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 July 2004Return made up to 04/07/04; full list of members (9 pages)
5 July 2004Return made up to 04/07/04; full list of members (9 pages)
18 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
18 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
4 July 2003Return made up to 04/07/03; full list of members (7 pages)
4 July 2003Return made up to 04/07/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
22 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
13 August 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
4 July 2000Incorporation (12 pages)
4 July 2000Incorporation (12 pages)