Sutton
Surrey
SM1 2SW
Director Name | Mr Peter Smy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Drainage Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Philip Paul Morris |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Drainage Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Raymond George Nelson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Drainage Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Rotherfield Road Enfield Middlesex EN3 6AN |
Director Name | Mr Christopher Paul Reeve |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Drainage Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Secretary Name | Raymond George Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Drainage Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Rotherfield Road Enfield Middlesex EN3 6AN |
Director Name | Mr Timothy Mark Hazael |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Secretary Name | Mr Andrew Richard Hazael |
---|---|
Status | Resigned |
Appointed | 26 November 2013(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 2018) |
Role | Company Director |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Secretary Name | Mrs Dee Scott |
---|---|
Status | Resigned |
Appointed | 08 January 2018(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mrs Dee Scott |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Secretary Name | Miss Siouxsie Everitt |
---|---|
Status | Resigned |
Appointed | 25 September 2019(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr James Geddes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2020(17 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stag Leys Close Banstead Surrey SM7 3AH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
74 at £1 | Faithful Endeavours Limited 74.00% Ordinary |
---|---|
26 at £1 | Christopher Reeve 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,411 |
Cash | £33,120 |
Current Liabilities | £241,493 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 22 August 2023 (overdue) |
30 June 2005 | Delivered on: 12 July 2005 Satisfied on: 13 November 2013 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. Fully Satisfied |
---|---|
16 June 2005 | Delivered on: 1 July 2005 Satisfied on: 13 November 2013 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. Fully Satisfied |
4 July 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
21 April 2023 | Resolutions
|
21 April 2023 | Appointment of a voluntary liquidator (3 pages) |
21 April 2023 | Statement of affairs (9 pages) |
21 April 2023 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 21 April 2023 (2 pages) |
23 January 2023 | Notification of James Brodie Geddes as a person with significant control on 23 January 2023 (2 pages) |
23 January 2023 | Notification of Andrew Richard Hazael as a person with significant control on 23 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of Peter Smy as a director on 17 January 2023 (1 page) |
17 January 2023 | Termination of appointment of Philip Paul Morris as a director on 17 January 2023 (1 page) |
17 January 2023 | Appointment of Mr James Brodie Geddes as a director on 17 January 2023 (2 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
11 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
19 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
8 February 2021 | Termination of appointment of James Geddes as a director on 31 January 2021 (1 page) |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 September 2020 | Appointment of Mr James Brodie Geddes as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Siouxsie Everitt as a secretary on 1 September 2020 (1 page) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 September 2019 | Appointment of Miss Siouxsie Everitt as a secretary on 25 September 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 December 2018 | Appointment of Mr Philip Paul Morris as a director on 11 December 2018 (2 pages) |
14 September 2018 | Appointment of Mr Peter Smy as a director on 12 September 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
26 March 2018 | Termination of appointment of Dee Scott as a director on 26 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Dee Scott as a secretary on 26 March 2018 (1 page) |
13 February 2018 | Appointment of Mrs Dee Scott as a director on 7 February 2018 (2 pages) |
18 January 2018 | Appointment of Mrs Dee Scott as a secretary on 8 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Andrew Richard Hazael as a secretary on 8 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Timothy Mark Hazael as a director on 8 January 2018 (1 page) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
8 August 2017 | Change of details for Faithful Endeavours Limited as a person with significant control on 8 August 2016 (2 pages) |
8 August 2017 | Cessation of Christopher Paul Reeve as a person with significant control on 8 August 2016 (1 page) |
8 August 2017 | Cessation of Christopher Paul Reeve as a person with significant control on 8 August 2016 (1 page) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
8 August 2017 | Change of details for Faithful Endeavours Limited as a person with significant control on 8 August 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Cancellation of shares. Statement of capital on 8 August 2016
|
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Cancellation of shares. Statement of capital on 8 August 2016
|
8 June 2016 | Termination of appointment of Christopher Paul Reeve as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Christopher Paul Reeve as a director on 8 June 2016 (1 page) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Director's details changed for Mr Christopher Paul Reeve on 19 June 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Christopher Paul Reeve on 19 June 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Christopher Paul Reeve on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Christopher Paul Reeve on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Christopher Paul Reeve on 9 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 November 2013 | Appointment of Mr Andrew Richard Hazael as a director (2 pages) |
30 November 2013 | Termination of appointment of Raymond Nelson as a director (1 page) |
30 November 2013 | Appointment of Mr Andrew Richard Hazael as a secretary (1 page) |
30 November 2013 | Termination of appointment of Raymond Nelson as a secretary (1 page) |
30 November 2013 | Appointment of Mr Timothy Mark Hazael as a director (2 pages) |
30 November 2013 | Appointment of Mr Andrew Richard Hazael as a director (2 pages) |
30 November 2013 | Termination of appointment of Raymond Nelson as a secretary (1 page) |
30 November 2013 | Appointment of Mr Timothy Mark Hazael as a director (2 pages) |
30 November 2013 | Appointment of Mr Andrew Richard Hazael as a secretary (1 page) |
30 November 2013 | Termination of appointment of Raymond Nelson as a director (1 page) |
29 November 2013 | Registered office address changed from 23 Windmill Hill Enfield Middlesex EN2 7AB United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 23 Windmill Hill Enfield Middlesex EN2 7AB United Kingdom on 29 November 2013 (1 page) |
13 November 2013 | Satisfaction of charge 1 in full (1 page) |
13 November 2013 | Satisfaction of charge 2 in full (1 page) |
13 November 2013 | Satisfaction of charge 2 in full (1 page) |
13 November 2013 | Satisfaction of charge 1 in full (1 page) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
8 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Director's details changed for Mr Christopher Paul Reeve on 10 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Christopher Paul Reeve on 10 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Christopher Paul Reeve on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Raymond George Nelson on 11 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Christopher Paul Reeve on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Raymond George Nelson on 11 March 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 2 cecil court london road enfield EN2 6DG (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 2 cecil court london road enfield EN2 6DG (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 June 2008 | Return made up to 11/03/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / christopher reeve / 10/03/2008 (2 pages) |
19 June 2008 | Return made up to 11/03/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / christopher reeve / 10/03/2008 (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 July 2005 | Particulars of mortgage/charge (9 pages) |
12 July 2005 | Particulars of mortgage/charge (9 pages) |
1 July 2005 | Particulars of mortgage/charge (9 pages) |
1 July 2005 | Particulars of mortgage/charge (9 pages) |
1 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
11 March 2003 | Incorporation (18 pages) |
11 March 2003 | Incorporation (18 pages) |