Sutton
Surrey
SM2 5DA
Director Name | Mr Stephen Thorpe |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
Director Name | Anthony Reinhold Ovenden |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 22 Tower Road Tadworth Surrey KT20 5QY |
Director Name | Mr Ivan John Whittingham |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Role | Corporate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Nicholas Eugene Whittingham |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 December 2021) |
Role | Advice Centre Manager |
Country of Residence | England |
Correspondence Address | Grove House 64 Sutton Grove Surrey SM1 4LP |
Secretary Name | Mr Nicholas Eugene Whittingham |
---|---|
Status | Resigned |
Appointed | 01 October 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | Grove House 64 Sutton Grove Surrey SM1 4LP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Telephone | 020 85422190 |
---|---|
Telephone region | London |
Registered Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £32,053 |
Net Worth | £38,310 |
Cash | £12,495 |
Current Liabilities | £6,249 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
25 January 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
19 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
16 February 2023 | Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
13 January 2022 | Registered office address changed from Grove House 64 Sutton Grove United Kingdom Surrey SM1 4LP England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 13 January 2022 (1 page) |
12 January 2022 | Cessation of Ivan John Whittingham as a person with significant control on 17 December 2021 (1 page) |
12 January 2022 | Appointment of Mr Stephen Thorpe as a director on 17 December 2021 (2 pages) |
12 January 2022 | Appointment of Mr Michael David Thorpe as a director on 17 December 2021 (2 pages) |
12 January 2022 | Cessation of Nicholas Eugene Whittingham as a person with significant control on 17 December 2021 (1 page) |
12 January 2022 | Termination of appointment of Ivan John Whittingham as a director on 17 December 2021 (1 page) |
12 January 2022 | Notification of Stephen Thorpe as a person with significant control on 17 December 2021 (2 pages) |
12 January 2022 | Notification of Michael David Thorpe as a person with significant control on 17 December 2021 (2 pages) |
12 January 2022 | Registered office address changed from 170 Dorset Road London SW19 3EF to Grove House 64 Sutton Grove United Kingdom Surrey SM1 4LP on 12 January 2022 (1 page) |
12 January 2022 | Termination of appointment of Nicholas Eugene Whittingham as a secretary on 17 December 2021 (1 page) |
12 January 2022 | Termination of appointment of Nicholas Eugene Whittingham as a director on 17 December 2021 (1 page) |
9 October 2021 | Appointment of Mr Nicholas Eugene Whittingham as a secretary on 1 October 2021 (2 pages) |
9 October 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
9 October 2021 | Notification of Nicholas Eugene Whittingham as a person with significant control on 6 April 2016 (2 pages) |
9 October 2021 | Termination of appointment of Ivan John Whittingham as a secretary on 1 October 2021 (1 page) |
4 April 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
2 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
8 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
4 June 2019 | Director's details changed for Mr Ivan John Whittingham on 3 June 2019 (2 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 September 2015 | Termination of appointment of Anthony Reinhold Ovenden as a director on 25 March 2015 (1 page) |
10 September 2015 | Termination of appointment of Anthony Reinhold Ovenden as a director on 25 March 2015 (1 page) |
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 August 2015 | Appointment of Mr. Nicholas Eugene Whittingham as a director on 28 August 2015 (2 pages) |
30 August 2015 | Appointment of Mr. Nicholas Eugene Whittingham as a director on 28 August 2015 (2 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (5 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
7 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
15 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Capitals not rolled up (2 pages) |
20 July 2009 | Capitals not rolled up (2 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
1 December 2007 | Amended accounts made up to 31 March 2007 (7 pages) |
1 December 2007 | Amended accounts made up to 31 March 2007 (7 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 October 2007 | Ad 31/03/06--------- £ si 99@1 (2 pages) |
4 October 2007 | Ad 31/03/06--------- £ si 99@1 (2 pages) |
10 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
8 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 October 2005 | Return made up to 06/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 06/09/05; full list of members (2 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 December 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
31 December 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 October 2002 | Ad 06/12/01--------- £ si 1@1 (2 pages) |
17 October 2002 | Ad 06/12/01--------- £ si 1@1 (2 pages) |
10 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Incorporation (21 pages) |
6 September 2001 | Incorporation (21 pages) |