Sutton
Surrey
SM1 4AF
Secretary Name | Mr Richard Leonard Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2000(1 week after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gemini Court, 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mrs Ellen Elizabeth Poggo |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gemini Court, 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mr Michael John Harris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Westmead Road Sutton Surrey SM1 4HX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | suttoncoolingservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86611821 |
Telephone region | London |
Registered Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,222 |
Cash | £13 |
Current Liabilities | £138,099 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
25 July 2023 | Delivered 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 2021 | Delivered on: 21 April 2021 Persons entitled: 4SYTE Limited Classification: A registered charge Outstanding |
9 January 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered on: 25 May 2016 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
24 May 2016 | Delivered on: 24 May 2016 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
12 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
3 September 2019 | Satisfaction of charge 040265610005 in full (1 page) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
23 May 2019 | Registered 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 2019 | Satisfaction of charge 040265610001 in full (4 pages) |
9 January 2019 | Registration of charge 040265610005, created on 9 January 2019 (14 pages) |
21 December 2018 | Appointment of Mrs Ellen Elizabeth Poggo as a director on 21 December 2018 (2 pages) |
20 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 August 2018 | Registration of charge 040265610004, created on 13 July 2018 (12 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
13 July 2018 | Registration of charge 040265610003, created on 9 July 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 May 2016 | Registration of charge 040265610002, created on 23 May 2016 (27 pages) |
25 May 2016 | Registration of charge 040265610002, created on 23 May 2016 (27 pages) |
24 May 2016 | Registration of charge 040265610001, created on 24 May 2016 (35 pages) |
24 May 2016 | Registration of charge 040265610001, created on 24 May 2016 (35 pages) |
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 October 2014 | Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
7 October 2014 | Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
6 March 2014 | Termination of appointment of Michael Harris as a director (1 page) |
6 March 2014 | Termination of appointment of Michael Harris as a director (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 31 July 2011
|
20 February 2012 | Statement of capital following an allotment of shares on 31 July 2011
|
12 July 2011 | Director's details changed for Michael John Harris on 4 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Director's details changed for Michael John Harris on 4 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mr Richard Leonard Gordon on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Richard Leonard Gordon on 4 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Richard Leonard Gordon on 4 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Secretary's details changed for Mr Richard Leonard Gordon on 4 July 2010 (1 page) |
24 July 2010 | Secretary's details changed for Mr Richard Leonard Gordon on 4 July 2010 (1 page) |
24 July 2010 | Secretary's details changed for Mr Richard Leonard Gordon on 4 July 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 July 2008 | Director and secretary's change of particulars / richard gordon / 07/07/2008 (2 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
7 July 2008 | Director and secretary's change of particulars / richard gordon / 07/07/2008 (2 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 January 2008 | Ad 30/12/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 2008 | Ad 30/12/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 2008 | Nc inc already adjusted 30/12/07 (2 pages) |
15 January 2008 | Nc inc already adjusted 30/12/07 (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
5 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 87 chadacre road epsom surrey KT17 2HJ (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 87 chadacre road epsom surrey KT17 2HJ (1 page) |
11 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 July 2004 | Return made up to 04/07/04; full list of members (9 pages) |
5 July 2004 | Return made up to 04/07/04; full list of members (9 pages) |
18 January 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
18 January 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
4 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
4 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 July 2002 | Return made up to 04/07/02; full list of members
|
15 July 2002 | Return made up to 04/07/02; full list of members
|
22 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
22 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
13 August 2001 | Return made up to 04/07/01; full list of members
|
13 August 2001 | Return made up to 04/07/01; full list of members
|
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
4 July 2000 | Incorporation (12 pages) |
4 July 2000 | Incorporation (12 pages) |