Surrey Canal Road
London
SE14 5RT
Director Name | Mr Andrew John Lutley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY |
Secretary Name | Mr Nicholas David Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Cherrywood Lane Morden Surrey SM4 4HS |
Director Name | Clare June Brazil |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Oakmere Lane Potters Bar Hertfordshire EN6 5LS |
Secretary Name | Gary Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | 6 Faringford Close Potters Bar Hertfordshire EN6 5JS |
Secretary Name | SPS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | Springfield Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY |
Director Name | Pipetarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 2002) |
Correspondence Address | 35 Acton Park Estate The Vale Acton London W3 7QE |
Registered Address | Unit 17 Orion Business Centre Surrey Canal Road London SE14 5RT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £118,099 |
Cash | £87,201 |
Current Liabilities | £245,691 |
Latest Accounts | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
7 June 2002 | Delivered on: 11 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 November 2023 | Total exemption full accounts made up to 30 May 2022 (12 pages) |
---|---|
25 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2023 | Satisfaction of charge 1 in full (1 page) |
12 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 30 May 2021 (12 pages) |
14 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
13 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
14 October 2020 | Amended total exemption full accounts made up to 31 May 2018 (12 pages) |
28 August 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
21 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
28 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
7 February 2018 | Director's details changed for Mr Paul Stephen Mcquillan on 6 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
7 February 2018 | Change of details for Mr Paul Stephen Mcquillan as a person with significant control on 6 February 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
9 August 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
8 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (16 pages) |
6 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (16 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders
|
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders
|
2 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 April 2011 | Termination of appointment of Clare Brazil as a director (1 page) |
11 April 2011 | Termination of appointment of Gary Robinson as a secretary (1 page) |
11 April 2011 | Termination of appointment of Gary Robinson as a secretary (1 page) |
11 April 2011 | Termination of appointment of Clare Brazil as a director (1 page) |
11 April 2011 | Appointment of Mr Paul Mcquillan as a director (2 pages) |
11 April 2011 | Appointment of Mr Paul Mcquillan as a director (2 pages) |
18 January 2011 | Director's details changed for Clare Brazil on 31 March 2010 (2 pages) |
18 January 2011 | Director's details changed for Clare Brazil on 31 March 2010 (2 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 January 2010 | Director's details changed for Clare Brazil on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Clare Brazil on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 August 2009 | Director's change of particulars / clare robinson / 06/03/2009 (1 page) |
7 August 2009 | Director's change of particulars / clare robinson / 06/03/2009 (1 page) |
19 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: unit 17 orion business centre, surrey canal road, london, SE14 5RT (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: unit 17 orion business centre, surrey canal road, london, SE14 5RT (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: unit 6 creek road industrial, estate 96-124 creek road, london, SE8 3BZ (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: unit 6 creek road industrial, estate 96-124 creek road, london, SE8 3BZ (1 page) |
1 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
1 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
13 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
3 January 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
3 January 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
17 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
29 July 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
29 July 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
12 January 2004 | Return made up to 23/01/04; full list of members (6 pages) |
12 January 2004 | Return made up to 23/01/04; full list of members (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
10 April 2003 | Return made up to 23/01/03; full list of members (6 pages) |
10 April 2003 | Return made up to 23/01/03; full list of members (6 pages) |
8 July 2002 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
8 July 2002 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: unit 6 creek road industrial, road 96-124 creek road, greenwich, london SE8 3BZ (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: unit 6 creek road industrial, road 96-124 creek road, greenwich, london SE8 3BZ (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 54 cherrywood lane, morden, surrey SM4 4HS (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 54 cherrywood lane, morden, surrey SM4 4HS (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: springfield, rookery hill ashtead park, ashtead, surrey KT21 1HY (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: springfield, rookery hill ashtead park, ashtead, surrey KT21 1HY (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
23 January 2002 | Incorporation (10 pages) |
23 January 2002 | Incorporation (10 pages) |