Sutton
Surrey
SM2 6HG
Secretary Name | David Howard Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2019(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Richard Gurney |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2006) |
Role | Self Employed Builder |
Correspondence Address | Flat 3 York House 16 York Road Sutton Surrey SM2 6HG |
Director Name | Mr Robert Anthony Quayle |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 March 2011) |
Role | Gas Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 York House 16 York Road Sutton Surrey SM2 6HG |
Director Name | Grant Tewkesbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2007) |
Role | Development Surveyor |
Correspondence Address | 9 York House 16 York Road Sutton Surrey SM2 6HG |
Secretary Name | Grant Tewkesbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2007) |
Role | Development Surveyor |
Correspondence Address | 9 York House 16 York Road Sutton Surrey SM2 6HG |
Director Name | Mr Charles Arthur Smith |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(5 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 York House 16 York Road Sutton Surrey SM2 6HG |
Secretary Name | Mr Charles Arthur Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 York House 16 York Road Sutton Surrey SM2 6HG |
Secretary Name | Mr John Robert Gale |
---|---|
Status | Resigned |
Appointed | 29 April 2011(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 January 2019) |
Role | Company Director |
Correspondence Address | 415 Hillcross Avenue Morden Surrey SM4 4BZ |
Director Name | Warwick Stephen Hemingway |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(9 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 09 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 York House 16 York Road Sutton Surrey SM2 6HG |
Director Name | Ben Spencer Pearson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York House 16 York Road Sutton Surrey SM2 6HG |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Registered Address | 47 Queens Road Weybridge Surrey KT13 9UH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £334 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
4 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
27 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
14 May 2019 | Director's details changed for Susanne Mcburney on 9 May 2019 (2 pages) |
14 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 May 2019 | Director's details changed for Warwick Stephen Hemingway on 9 May 2019 (2 pages) |
16 January 2019 | Registered office address changed from C/O John Gale Associates 415 Hillcross Avenue Morden Surrey SM4 4BZ to 47 Queens Road Weybridge Surrey KT13 9UH on 16 January 2019 (1 page) |
16 January 2019 | Termination of appointment of John Robert Gale as a secretary on 16 January 2019 (1 page) |
16 January 2019 | Appointment of David Howard Limited as a secretary on 16 January 2019 (2 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
2 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
12 May 2016 | Annual return made up to 9 May 2016 no member list (5 pages) |
12 May 2016 | Annual return made up to 9 May 2016 no member list (5 pages) |
12 April 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
12 April 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
20 January 2016 | Termination of appointment of Ben Spencer Pearson as a director on 1 September 2015 (1 page) |
20 January 2016 | Termination of appointment of Ben Spencer Pearson as a director on 1 September 2015 (1 page) |
6 August 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
6 August 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Annual return made up to 9 May 2015 no member list (6 pages) |
5 June 2015 | Annual return made up to 9 May 2015 no member list (6 pages) |
5 June 2015 | Annual return made up to 9 May 2015 no member list (6 pages) |
22 August 2014 | Appointment of Susanne Mcburney as a director on 30 July 2014 (3 pages) |
22 August 2014 | Appointment of Susanne Mcburney as a director on 30 July 2014 (3 pages) |
13 May 2014 | Annual return made up to 9 May 2014 no member list (5 pages) |
13 May 2014 | Annual return made up to 9 May 2014 no member list (5 pages) |
13 May 2014 | Annual return made up to 9 May 2014 no member list (5 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
10 July 2013 | Appointment of Ben Spencer Pearson as a director (2 pages) |
10 July 2013 | Appointment of Ben Spencer Pearson as a director (2 pages) |
4 June 2013 | Appointment of Warwick Stephen Hemingway as a director (3 pages) |
4 June 2013 | Appointment of Warwick Stephen Hemingway as a director (3 pages) |
30 May 2013 | Annual return made up to 9 May 2013 no member list (3 pages) |
30 May 2013 | Annual return made up to 9 May 2013 no member list (3 pages) |
30 May 2013 | Annual return made up to 9 May 2013 no member list (3 pages) |
5 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
16 May 2012 | Annual return made up to 9 May 2012 no member list (3 pages) |
16 May 2012 | Annual return made up to 9 May 2012 no member list (3 pages) |
16 May 2012 | Annual return made up to 9 May 2012 no member list (3 pages) |
23 April 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
7 June 2011 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Termination of appointment of Robert Quayle as a director (1 page) |
7 June 2011 | Appointment of Mr John Robert Gale as a secretary (2 pages) |
7 June 2011 | Appointment of Mr John Robert Gale as a secretary (2 pages) |
7 June 2011 | Termination of appointment of Charles Smith as a secretary (1 page) |
7 June 2011 | Termination of appointment of Robert Quayle as a director (1 page) |
7 June 2011 | Termination of appointment of Charles Smith as a secretary (1 page) |
19 May 2011 | Annual return made up to 9 May 2011 no member list (4 pages) |
19 May 2011 | Annual return made up to 9 May 2011 no member list (4 pages) |
19 May 2011 | Annual return made up to 9 May 2011 no member list (4 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Annual return made up to 9 May 2010 no member list (3 pages) |
21 May 2010 | Annual return made up to 9 May 2010 no member list (3 pages) |
21 May 2010 | Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 21 May 2010 (1 page) |
21 May 2010 | Annual return made up to 9 May 2010 no member list (3 pages) |
20 May 2010 | Director's details changed for Robert Anthony Quayle on 9 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Robert Anthony Quayle on 9 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Robert Anthony Quayle on 9 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Charles Arthur Smith on 9 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Charles Arthur Smith on 9 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Charles Arthur Smith on 9 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Hmlshaw First Floor 9 - 11 the Quadrant Richmond Surrey TW9 1BP on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from Hmlshaw First Floor 9 - 11 the Quadrant Richmond Surrey TW9 1BP on 17 May 2010 (1 page) |
6 June 2009 | Annual return made up to 09/05/09 (2 pages) |
6 June 2009 | Annual return made up to 09/05/09 (2 pages) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
1 December 2008 | Annual return made up to 09/05/08 (2 pages) |
1 December 2008 | Annual return made up to 09/05/08 (2 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from first floor 9 - 11 the quadrant richmond surrey TW9 1BP (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from first floor 9 - 11 the quadrant richmond surrey TW9 1BP (1 page) |
28 November 2008 | Appointment terminated secretary grant tewkesbury (1 page) |
28 November 2008 | Appointment terminated director grant tewkesbury (1 page) |
28 November 2008 | Appointment terminated director grant tewkesbury (1 page) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Appointment terminated secretary grant tewkesbury (1 page) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from c/o hml shaw 25-27 kew road richmond TW9 2NQ (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from first floor 9-11 the quadrant richmond surrey TW9 1BP (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from first floor 9-11 the quadrant richmond surrey TW9 1BP (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from c/o hml shaw 25-27 kew road richmond TW9 2NQ (1 page) |
24 June 2008 | Director and secretary appointed charles arthur smith (2 pages) |
24 June 2008 | Director and secretary appointed charles arthur smith (2 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 July 2007 | Annual return made up to 09/05/07
|
13 July 2007 | Annual return made up to 09/05/07
|
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 October 2006 | Total exemption full accounts made up to 8 November 2005 (7 pages) |
3 October 2006 | Accounting reference date shortened from 08/11/06 to 31/12/05 (1 page) |
3 October 2006 | Total exemption full accounts made up to 8 November 2005 (7 pages) |
3 October 2006 | Accounting reference date shortened from 08/11/06 to 31/12/05 (1 page) |
3 October 2006 | Total exemption full accounts made up to 8 November 2005 (7 pages) |
19 September 2006 | Annual return made up to 09/05/06
|
19 September 2006 | Annual return made up to 09/05/06
|
7 September 2005 | Total exemption full accounts made up to 8 November 2004 (7 pages) |
7 September 2005 | Total exemption full accounts made up to 8 November 2004 (7 pages) |
7 September 2005 | Total exemption full accounts made up to 8 November 2004 (7 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
14 July 2005 | Annual return made up to 09/05/05 (4 pages) |
14 July 2005 | Annual return made up to 09/05/05 (4 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New secretary appointed;new director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | Annual return made up to 09/05/04 (3 pages) |
14 June 2004 | Annual return made up to 09/05/04 (3 pages) |
8 March 2004 | Accounting reference date extended from 31/05/04 to 08/11/04 (1 page) |
8 March 2004 | Accounting reference date extended from 31/05/04 to 08/11/04 (1 page) |
9 May 2003 | Incorporation (16 pages) |
9 May 2003 | Incorporation (16 pages) |