Sutton
Surrey
SM1 4LA
Secretary Name | Mr Stewart St Clair Flett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 01642 534488 |
---|---|
Telephone region | Middlesbrough |
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 |
100 at £1 | Mrs Terri Kim Flett 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£678,706 |
Cash | £6,542 |
Current Liabilities | £580,157 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2007 | Delivered on: 2 February 2007 Persons entitled: Barclays Bank 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 |
---|---|
26 January 2007 | Delivered on: 30 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as hotel piccadilly 25 bath road bournemouth dorset t/n DT122344. Outstanding |
20 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 6 October 2017 (12 pages) |
25 October 2016 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 25 October 2016 (2 pages) |
21 October 2016 | Statement of affairs with form 4.19 (8 pages) |
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Statement of affairs with form 4.19 (8 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Resolutions
|
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 March 2012 | Director's details changed for Teresa Kim Flett on 3 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Teresa Kim Flett on 3 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Teresa Kim Flett on 3 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Secretary's details changed for Mr Stewart St Clair Flett on 3 March 2012 (1 page) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Secretary's details changed for Mr Stewart St Clair Flett on 3 March 2012 (1 page) |
15 March 2012 | Secretary's details changed for Mr Stewart St Clair Flett on 3 March 2012 (1 page) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Teresa Kim Flett on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Teresa Kim Flett on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from longhope north looe estate reigate road ewell epsom surrey KT17 3DH (2 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from longhope north looe estate reigate road ewell epsom surrey KT17 3DH (2 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 May 2008 | Return made up to 03/03/08; full list of members (3 pages) |
20 May 2008 | Return made up to 03/03/08; full list of members (3 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 September 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 September 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
4 June 2007 | Return made up to 03/03/07; full list of members (2 pages) |
4 June 2007 | Return made up to 03/03/07; full list of members (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 99 westmead road sutton surrey SM1 4HX (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 99 westmead road sutton surrey SM1 4HX (1 page) |
2 February 2007 | Particulars of mortgage/charge (9 pages) |
2 February 2007 | Particulars of mortgage/charge (9 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
14 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Incorporation (11 pages) |
3 March 2003 | Incorporation (11 pages) |