Grange Vale
Sutton
Surrey
SM2 6AH
Director Name | Mr Michael Jude McDonagh |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Property Developer & Landlord |
Country of Residence | England |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mrs Miriam Catherine Phillips |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Ms Fiona Caroline Wray |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(16 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2012(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Marcus Adam |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 April 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 15 Jubilee Court 51 Eaton Road Sutton Surrey SM2 5AQ |
Director Name | Stuart Wiseglass |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2007) |
Role | Internet Manager |
Correspondence Address | Flat 14 Jubilee Court 91 Eaton Road Sutton Surrey SM2 5AQ |
Secretary Name | Stuart Wiseglass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2007) |
Role | Internet Manager |
Correspondence Address | Flat 14 Jubilee Court 91 Eaton Road Sutton Surrey SM2 5AQ |
Secretary Name | Marcus Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 12 March 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 15 Jubilee Court 51 Eaton Road Sutton Surrey SM2 5AQ |
Director Name | Rev John Aubrey Mullin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2016) |
Role | Managing Director Insurer |
Country of Residence | United Kingdom |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 2005) |
Correspondence Address | C P M House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £26,376 |
Net Worth | £6,826 |
Cash | £4,081 |
Current Liabilities | £4,939 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
13 October 2016 | Appointment of Mrs Miriam Catherine Phillips as a director on 13 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of John Aubrey Mullin as a director on 29 September 2016 (1 page) |
16 June 2016 | Full accounts made up to 31 December 2015 (9 pages) |
13 June 2016 | Annual return made up to 6 June 2016 no member list (4 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (9 pages) |
8 June 2015 | Annual return made up to 6 June 2015 no member list (4 pages) |
8 June 2015 | Annual return made up to 6 June 2015 no member list (4 pages) |
6 June 2014 | Annual return made up to 6 June 2014 no member list (4 pages) |
6 June 2014 | Annual return made up to 6 June 2014 no member list (4 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
7 June 2013 | Annual return made up to 6 June 2013 no member list (4 pages) |
7 June 2013 | Annual return made up to 6 June 2013 no member list (4 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (9 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
6 June 2012 | Annual return made up to 6 June 2012 no member list (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 no member list (4 pages) |
6 June 2012 | Termination of appointment of Marcus Adam as a director (3 pages) |
17 May 2012 | Appointment of Michael Jude Mcdonagh as a director (4 pages) |
3 May 2012 | Appointment of Rev John Aubrey Mullin as a director (3 pages) |
4 April 2012 | Appointment of Centro Plc as a secretary (6 pages) |
28 March 2012 | Termination of appointment of Marcus Adam as a secretary (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
6 June 2011 | Annual return made up to 6 June 2011 no member list (4 pages) |
6 June 2011 | Annual return made up to 6 June 2011 no member list (4 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (8 pages) |
7 June 2010 | Director's details changed for Roy Michael Barclay on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Marcus Adam on 6 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 6 June 2010 no member list (3 pages) |
7 June 2010 | Annual return made up to 6 June 2010 no member list (3 pages) |
7 June 2010 | Director's details changed for Roy Michael Barclay on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Marcus Adam on 6 June 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
19 June 2009 | Annual return made up to 06/06/09 (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
7 January 2009 | Annual return made up to 06/06/08 (2 pages) |
12 November 2007 | Annual return made up to 06/06/07 (4 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 June 2007 | New director appointed (2 pages) |
3 May 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 July 2006 | Annual return made up to 06/06/06
|
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 July 2005 | Annual return made up to 06/06/05
|
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
31 August 2004 | Resolutions
|
16 July 2004 | New director appointed (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Annual return made up to 06/06/04
|
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
15 June 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
6 June 2003 | Incorporation (36 pages) |