Sutton
Surrey
SM2 5JN
Director Name | Mr Scott Whalan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 February 2021(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 112 Al Skooni Street Umm Suqeim 2 Dubai United Arab Emirates |
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Director Name | Martin Barfoot |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2006) |
Role | Graphic Designer |
Correspondence Address | Flat 4 4 Egmont Road Sutton Surrey SM2 5JN |
Director Name | Mr Stephen Charles Russell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 9 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 4 Egmont Road Sutton Surrey SM2 5JN |
Secretary Name | Michael Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months (resigned 24 May 2004) |
Role | Registered Nurse |
Correspondence Address | Flat 3 4 Egmont Road Sutton Surrey SM2 5JN |
Director Name | Miss Anna Karen Etherington |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 July 2010) |
Role | Administration Assistant |
Country of Residence | England |
Correspondence Address | Flat 2 4 Egmont Road Sutton Surrey SM2 5JN |
Director Name | Mr Russell Turner |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 February 2013) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Flat 3 4 Egmont Road Sutton Surrey SM2 5JN |
Secretary Name | Mr Russell Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 4 Egmont Road Sutton Surrey SM2 5JN |
Director Name | Miss Helen Kathryn Laura Williams |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 27 January 2012) |
Role | Clinical Research Associate |
Country of Residence | England |
Correspondence Address | Flat 4 4 Egmont Road Sutton Surrey SM2 5JN |
Director Name | Dr Clare Elizabeth Farmer |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 November 2020) |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | Flat 4 4 Egmont Road Sutton Surrey SM2 5JN |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Stephen Charles Russell 50.00% Ordinary |
---|---|
1 at £1 | Clare Elizabeth Farmer 25.00% Ordinary |
1 at £1 | Liane Corbett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,671 |
Cash | £1,719 |
Current Liabilities | £1,137 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
22 March 2024 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
19 January 2024 | Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 19 January 2024 (1 page) |
17 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
6 July 2023 | Registered office address changed from Flat 2 4 Egmont Road Sutton SM2 5JN England to 22 South Street Epsom KT18 7PF on 6 July 2023 (1 page) |
6 July 2023 | Appointment of In Block Management Ltd as a secretary on 1 July 2023 (2 pages) |
15 March 2023 | Total exemption full accounts made up to 31 July 2022 (4 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 July 2021 (4 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
11 May 2021 | Registered office address changed from Flat 1 4 Egmont Road Sutton Surrey SM2 5JN to Flat 2 4 Egmont Road Sutton SM2 5JN on 11 May 2021 (1 page) |
11 May 2021 | Notification of Liane Smith as a person with significant control on 11 May 2021 (2 pages) |
30 April 2021 | Termination of appointment of Stephen Charles Russell as a director on 28 April 2021 (1 page) |
30 April 2021 | Cessation of Stephen Charles Russell as a person with significant control on 28 April 2021 (1 page) |
23 March 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
2 February 2021 | Appointment of Mr Scott Whalan as a director on 2 February 2021 (2 pages) |
19 November 2020 | Termination of appointment of Clare Elizabeth Farmer as a director on 9 November 2020 (1 page) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
23 October 2019 | Director's details changed for Miss Liane Corbett on 10 October 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
2 April 2015 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT to Flat 1 4 Egmont Road Sutton Surrey SM2 5JN on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT to Flat 1 4 Egmont Road Sutton Surrey SM2 5JN on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT to Flat 1 4 Egmont Road Sutton Surrey SM2 5JN on 2 April 2015 (1 page) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
22 May 2013 | Termination of appointment of Russell Turner as a director (1 page) |
22 May 2013 | Termination of appointment of Russell Turner as a secretary (1 page) |
22 May 2013 | Termination of appointment of Russell Turner as a director (1 page) |
22 May 2013 | Termination of appointment of Russell Turner as a secretary (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Termination of appointment of Helen Williams as a director (1 page) |
11 July 2012 | Termination of appointment of Helen Williams as a director (1 page) |
11 July 2012 | Appointment of Dr Clare Elizabeth Farmer as a director (2 pages) |
11 July 2012 | Appointment of Dr Clare Elizabeth Farmer as a director (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
3 March 2011 | Termination of appointment of Anna Etherington as a director (1 page) |
3 March 2011 | Appointment of Miss Liane Corbett as a director (2 pages) |
3 March 2011 | Termination of appointment of Anna Etherington as a director (1 page) |
3 March 2011 | Appointment of Miss Liane Corbett as a director (2 pages) |
16 August 2010 | Registered office address changed from 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE on 16 August 2010 (1 page) |
16 July 2010 | Director's details changed for Anna Karen Etherington on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Russell Turner on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Anna Karen Etherington on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Helen Kathryn Laura Williams on 1 January 2010 (2 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Helen Kathryn Laura Williams on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Russell Turner on 1 January 2010 (2 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Anna Karen Etherington on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Russell Turner on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Helen Kathryn Laura Williams on 1 January 2010 (2 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
8 March 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
5 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
5 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
19 August 2008 | Return made up to 05/07/08; full list of members (5 pages) |
19 August 2008 | Return made up to 05/07/08; full list of members (5 pages) |
11 December 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
11 December 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
1 September 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
1 September 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
9 August 2007 | Ad 28/07/06--------- £ si 3@1=3 (2 pages) |
9 August 2007 | Ad 28/07/06--------- £ si 3@1=3 (2 pages) |
9 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
27 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Location of register of members (1 page) |
13 September 2004 | Return made up to 05/07/04; full list of members
|
13 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 September 2004 | Return made up to 05/07/04; full list of members
|
13 September 2004 | Registered office changed on 13/09/04 from: 8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | New director appointed (3 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
5 July 2003 | Incorporation (10 pages) |
5 July 2003 | Incorporation (10 pages) |