Albion Road
Sutton
Surrey
SM2 5TD
Director Name | Allan Paxton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Hospital Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 99 Sutton Heights Albion Road Sutton Surrey SM2 5TD |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2015(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Patrick John Solomon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Turner Road New Malden Surrey KT3 5NL |
Secretary Name | Angela Louisa Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 November 2002) |
Role | Legal Secretary |
Correspondence Address | 88 Garth Road Morden Surrey SM4 4JZ |
Secretary Name | Allan Paxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2005) |
Role | Hospital Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 99 Sutton Heights Albion Road Sutton Surrey SM2 5TD |
Director Name | Alan Keith Michael Barrington Hughes |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2005) |
Role | Software Developer |
Correspondence Address | 85 Sutton Heights Albion Road Sutton Surrey SM2 5TD |
Director Name | Kirsten Susanne Barrington Hughes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2005) |
Role | Project Manager |
Correspondence Address | 85 Sutton Heights Albion Road Sutton Surrey SM2 5TD |
Director Name | Nicola Louise Treby |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 January 2007) |
Role | Teacher |
Correspondence Address | 77 Sutton Heights Albion Road Sutton Surrey SM2 5TD |
Secretary Name | Mr Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(4 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Director Name | Parshuram Laxman Joglekar |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 October 2019) |
Role | Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | 87 Sutton Heights Albion Road Sutton Surrey SM2 5TD |
Director Name | James Simon Menzies Connor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 85 Sutton Heights Albion Road Sutton Surrey SM2 5TD |
Director Name | Paul Harris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2009) |
Role | Accountant |
Correspondence Address | 107 Sutton Heights Sutton Surrey SM2 5TD |
Director Name | Mr Liam Phillip Byrne |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
5 February 2021 | Confirmation statement made on 18 January 2021 with updates (6 pages) |
---|---|
11 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
20 January 2020 | Confirmation statement made on 18 January 2020 with updates (6 pages) |
12 November 2019 | Termination of appointment of Liam Phillip Byrne as a director on 31 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Parshuram Laxman Joglekar as a director on 31 October 2019 (1 page) |
20 March 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with updates (6 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (8 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (8 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 January 2016 | Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page) |
9 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 January 2015 | Secretary's details changed for Andrew John Corden on 1 January 2015 (1 page) |
30 January 2015 | Secretary's details changed for Andrew John Corden on 1 January 2015 (1 page) |
30 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Secretary's details changed for Andrew John Corden on 1 January 2015 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
19 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (9 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (9 pages) |
7 September 2012 | Appointment of Mr Liam Phillip Byrne as a director (2 pages) |
7 September 2012 | Appointment of Mr Liam Phillip Byrne as a director (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Allan Paxton on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Allan Paxton on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Allan Paxton on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Parshuram Laxman Joglekar on 1 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (10 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (10 pages) |
7 February 2012 | Director's details changed for Parshuram Laxman Joglekar on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Parshuram Laxman Joglekar on 1 January 2012 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
24 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (16 pages) |
24 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (16 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
4 March 2010 | Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 4 March 2010 (2 pages) |
2 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (16 pages) |
2 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (16 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 February 2009 | Appointment terminated director james connor (1 page) |
4 February 2009 | Return made up to 18/01/09; full list of members (7 pages) |
4 February 2009 | Appointment terminated director paul harris (1 page) |
4 February 2009 | Appointment terminated director james connor (1 page) |
4 February 2009 | Return made up to 18/01/09; full list of members (7 pages) |
4 February 2009 | Appointment terminated director paul harris (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
25 January 2008 | Return made up to 18/01/08; full list of members (12 pages) |
25 January 2008 | Return made up to 18/01/08; full list of members (12 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 January 2007 | Return made up to 18/01/07; full list of members (12 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 18/01/07; full list of members (12 pages) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
27 January 2006 | Return made up to 18/01/06; full list of members (12 pages) |
27 January 2006 | Return made up to 18/01/06; full list of members (12 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
19 April 2005 | Return made up to 18/01/05; full list of members (11 pages) |
19 April 2005 | Return made up to 18/01/05; full list of members (11 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 99 sutton heights albion road sutton surrey SM2 5TD (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 99 sutton heights albion road sutton surrey SM2 5TD (1 page) |
23 December 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
13 May 2004 | Ad 01/11/03--------- £ si 27@1 (7 pages) |
13 May 2004 | Ad 01/11/03--------- £ si 27@1 (7 pages) |
27 April 2004 | Return made up to 18/01/04; full list of members (9 pages) |
27 April 2004 | Return made up to 18/01/04; full list of members (9 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: solomon & co solicitors aldgate house 74 grove road sutton surrey SM1 1BT (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: solomon & co solicitors aldgate house 74 grove road sutton surrey SM1 1BT (1 page) |
17 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
17 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2002 | Return made up to 18/01/02; full list of members
|
18 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
18 November 2002 | Return made up to 18/01/02; full list of members
|
18 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2001 | Incorporation (20 pages) |
18 January 2001 | Incorporation (20 pages) |