Sutton
Surrey
SM1 4LA
Director Name | Sarah Ennis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(same day as company formation) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Secretary Name | Anthony Ennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 285 Connaught Road Brookwood Surrey GU24 0AD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Anthony Ennis 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sarah Ennis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,604 |
Cash | £8,464 |
Current Liabilities | £169,089 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2002 | Delivered on: 13 December 2002 Persons entitled: Alliance Properties (Holdings) Limited Classification: Rent deposit deed Secured details: £10,000.00 (the deposit sum) and all other monies due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all the company's interest in the deposit sum (£10,000) including any interest thereon and all other monies from time to time held in the deposit account. See the mortgage charge document for full details. Outstanding |
---|
13 November 2017 | Registered office address changed from 57 High Street South Norwood London SE25 6EF to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 13 November 2017 (1 page) |
---|---|
9 November 2017 | Appointment of a voluntary liquidator (1 page) |
23 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Anthony Ennis on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Sarah Ennis on 11 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 61 ellenborough house white city london W12 7NA (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 57 high street south norwood london SE25 6EF (1 page) |
24 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Return made up to 06/03/02; full list of members
|
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 7 tenterden gardens croydon surrey CR0 6NL (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Incorporation (16 pages) |