Cheam
Sutton
SM2 7NS
Director Name | Miss Annie Thompson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Phlebotomist |
Country of Residence | United Kingdom |
Correspondence Address | St. Gennys , Ipplepen Newton Abbot TQ12 5TA |
Director Name | Mr Cyrus Yazdani |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(20 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Builder |
Country of Residence | England |
Correspondence Address | 5 Goldstone Close Hove BN3 7PD |
Director Name | Mr Ian James Bull |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(20 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Glebe Road Cheam Sutton SM2 7NS |
Secretary Name | Mr Ian Bull |
---|---|
Status | Current |
Appointed | 02 January 2024(20 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 11 Glebe Road Cheam Sutton SM2 7NS |
Director Name | Andrew Peter Harry Kinsman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Second Floor Flat 23 Ditchling Rise Brighton East Sussex BN1 4QL |
Director Name | Michael McGachy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | First Floor Flat 23 Ditchling Rise Brighton East Sussex BN1 4QL |
Director Name | Karen Rowena Staley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Florist |
Correspondence Address | Basement Flat 23 Ditchling Rise Brighton BN1 4QL |
Director Name | Mr Richard Thurston Payne |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 33 Woodsland Road Hassocks B16 8HG |
Secretary Name | Andrew Peter Harry Kinsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Second Floor Flat 23 Ditchling Rise Brighton East Sussex BN1 4QL |
Director Name | Jason Martin Cox |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 January 2006) |
Role | Social Researcher |
Correspondence Address | Lower Ground Floor Flat 23 Ditchling Rise Brighton East Sussex BN1 4QL |
Director Name | John Warburton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2013) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Lower Ground Floor Flat 23 Ditchling Rise Brighton East Sussex BN1 4QL |
Director Name | Mr Ian James Bull |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 August 2023) |
Role | Not Known |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ditchling Rise Brighton BN1 4QL |
Secretary Name | Mr Michael McGachy |
---|---|
Status | Resigned |
Appointed | 12 May 2011(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2012) |
Role | Company Director |
Correspondence Address | 23 Ditchling Rise Brighton BN1 4QL |
Secretary Name | Thomas Spiteri |
---|---|
Status | Resigned |
Appointed | 28 September 2012(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 11 Glebe Road Cheam Sutton SM2 7NS |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | 11 Glebe Road Cheam Sutton SM2 7NS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £7,699 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
25 March 2024 | Micro company accounts made up to 24 June 2023 (4 pages) |
---|---|
2 January 2024 | Appointment of Mr Ian Bull as a secretary on 2 January 2024 (2 pages) |
2 January 2024 | Appointment of Mr Cyrus Yazdani as a director on 2 January 2024 (2 pages) |
2 January 2024 | Appointment of Mr Ian James Bull as a director on 2 January 2024 (2 pages) |
1 January 2024 | Termination of appointment of Thomas Spiteri as a secretary on 1 January 2024 (1 page) |
1 January 2024 | Registered office address changed from 23 Ditchling Rise Brighton BN1 4QL to 11 Glebe Road Cheam Sutton SM2 7NS on 1 January 2024 (1 page) |
1 January 2024 | Termination of appointment of Richard Thurston Payne as a director on 1 January 2024 (1 page) |
18 August 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
18 August 2023 | Termination of appointment of Ian James Bull as a director on 1 August 2023 (1 page) |
25 October 2022 | Micro company accounts made up to 24 June 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
28 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2022 | Micro company accounts made up to 24 June 2021 (3 pages) |
25 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 24 June 2020 (3 pages) |
4 September 2020 | Appointment of Miss Annie Thompson as a director on 4 September 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 24 June 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
9 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
25 September 2015 | Annual return made up to 7 July 2015 no member list (4 pages) |
25 September 2015 | Annual return made up to 7 July 2015 no member list (4 pages) |
25 September 2015 | Annual return made up to 7 July 2015 no member list (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
6 August 2014 | Annual return made up to 7 July 2014 no member list (4 pages) |
6 August 2014 | Annual return made up to 7 July 2014 no member list (4 pages) |
6 August 2014 | Annual return made up to 7 July 2014 no member list (4 pages) |
19 March 2014 | Termination of appointment of John Warburton as a director (1 page) |
19 March 2014 | Termination of appointment of John Warburton as a director (1 page) |
18 February 2014 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
25 July 2013 | Annual return made up to 7 July 2013 no member list (5 pages) |
25 July 2013 | Annual return made up to 7 July 2013 no member list (5 pages) |
25 July 2013 | Annual return made up to 7 July 2013 no member list (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
9 October 2012 | Appointment of Thomas Spiteri as a director (2 pages) |
9 October 2012 | Appointment of Thomas Spiteri as a secretary (1 page) |
9 October 2012 | Appointment of Thomas Spiteri as a director (2 pages) |
9 October 2012 | Appointment of Thomas Spiteri as a secretary (1 page) |
6 September 2012 | Termination of appointment of Michael Mcgachy as a director (1 page) |
6 September 2012 | Termination of appointment of Michael Mcgachy as a secretary (1 page) |
6 September 2012 | Termination of appointment of Michael Mcgachy as a secretary (1 page) |
6 September 2012 | Termination of appointment of Michael Mcgachy as a director (1 page) |
17 July 2012 | Annual return made up to 7 July 2012 no member list (5 pages) |
17 July 2012 | Annual return made up to 7 July 2012 no member list (5 pages) |
17 July 2012 | Annual return made up to 7 July 2012 no member list (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 24 June 2011 (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 24 June 2011 (3 pages) |
19 August 2011 | Appointment of Mr Ian James Bull as a director (2 pages) |
19 August 2011 | Termination of appointment of Andrew Kinsman as a director (1 page) |
19 August 2011 | Director's details changed for Mr Ian James Bull on 12 May 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Ian James Bull on 12 May 2011 (2 pages) |
19 August 2011 | Annual return made up to 7 July 2011 no member list (5 pages) |
19 August 2011 | Termination of appointment of Andrew Kinsman as a secretary (1 page) |
19 August 2011 | Termination of appointment of Andrew Kinsman as a secretary (1 page) |
19 August 2011 | Annual return made up to 7 July 2011 no member list (5 pages) |
19 August 2011 | Appointment of Mr Ian James Bull as a director (2 pages) |
19 August 2011 | Termination of appointment of Andrew Kinsman as a director (1 page) |
19 August 2011 | Appointment of Mr Michael Mcgachy as a secretary (1 page) |
19 August 2011 | Appointment of Mr Michael Mcgachy as a secretary (1 page) |
19 August 2011 | Annual return made up to 7 July 2011 no member list (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
31 July 2010 | Director's details changed for Andrew Peter Harry Kinsman on 7 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 7 July 2010 no member list (6 pages) |
31 July 2010 | Director's details changed for John Warburton on 7 July 2010 (2 pages) |
31 July 2010 | Director's details changed for John Warburton on 7 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 7 July 2010 no member list (6 pages) |
31 July 2010 | Director's details changed for Michael Mcgachy on 7 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Michael Mcgachy on 7 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Michael Mcgachy on 7 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Andrew Peter Harry Kinsman on 7 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Andrew Peter Harry Kinsman on 7 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 7 July 2010 no member list (6 pages) |
31 July 2010 | Director's details changed for John Warburton on 7 July 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
27 July 2009 | Annual return made up to 07/07/09 (3 pages) |
27 July 2009 | Annual return made up to 07/07/09 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 24 June 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 24 June 2008 (4 pages) |
30 July 2008 | Annual return made up to 07/07/08 (3 pages) |
30 July 2008 | Annual return made up to 07/07/08 (3 pages) |
5 April 2008 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
5 April 2008 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
18 July 2007 | Annual return made up to 07/07/07
|
18 July 2007 | Annual return made up to 07/07/07
|
19 March 2007 | Total exemption full accounts made up to 24 June 2006 (8 pages) |
19 March 2007 | Total exemption full accounts made up to 24 June 2006 (8 pages) |
19 July 2006 | Annual return made up to 07/07/06 (5 pages) |
19 July 2006 | Annual return made up to 07/07/06 (5 pages) |
10 April 2006 | Total exemption full accounts made up to 24 June 2005 (8 pages) |
10 April 2006 | Total exemption full accounts made up to 24 June 2005 (8 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
8 July 2005 | Annual return made up to 07/07/05 (5 pages) |
8 July 2005 | Annual return made up to 07/07/05 (5 pages) |
14 April 2005 | Total exemption full accounts made up to 24 June 2004 (8 pages) |
14 April 2005 | Total exemption full accounts made up to 24 June 2004 (8 pages) |
20 July 2004 | Annual return made up to 07/07/04
|
20 July 2004 | Annual return made up to 07/07/04
|
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
22 October 2003 | Accounting reference date shortened from 31/07/04 to 24/06/04 (1 page) |
22 October 2003 | Accounting reference date shortened from 31/07/04 to 24/06/04 (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | Incorporation (19 pages) |
7 July 2003 | Incorporation (19 pages) |