Sutton
SM1 1SH
Secretary Name | Mr Paul John Charles Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 January 2013) |
Role | Company Director |
Correspondence Address | The Tanners 75 Meadrow Godalming Surrey GU7 3HU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Trinity Court 34 West Street Sutton SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,336 |
Cash | £507 |
Current Liabilities | £11,724 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
19 May 2020 | Director's details changed for Mr Stuart David Oldroyd on 18 May 2020 (2 pages) |
---|---|
1 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to Trinity Court 34 West Street Sutton SM1 1SH on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to Trinity Court 34 West Street Sutton SM1 1SH on 24 November 2016 (1 page) |
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Mr Stuart David Oldroyd on 31 May 2015 (2 pages) |
11 March 2016 | Director's details changed for Mr Stuart David Oldroyd on 31 May 2015 (2 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Stuart David Oldroyd on 31 January 2014 (2 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Stuart David Oldroyd on 31 January 2014 (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Registered office address changed from the Tanners 75 Meadrow Godalming Surrey GU7 3HU on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from the Tanners 75 Meadrow Godalming Surrey GU7 3HU on 19 March 2013 (1 page) |
9 January 2013 | Termination of appointment of Paul Leach as a secretary (1 page) |
9 January 2013 | Termination of appointment of Paul Leach as a secretary (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Secretary's details changed for Mr Paul John Charles Leach on 26 March 2010 (1 page) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Secretary's details changed for Mr Paul John Charles Leach on 26 March 2010 (1 page) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
16 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
15 May 2006 | Return made up to 08/03/06; full list of members (6 pages) |
15 May 2006 | Return made up to 08/03/06; full list of members (6 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 120 east road london N1 6AA (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 120 east road london N1 6AA (1 page) |
22 March 2004 | Company name changed noteworth LIMITED\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed noteworth LIMITED\certificate issued on 22/03/04 (2 pages) |
8 March 2004 | Incorporation (17 pages) |
8 March 2004 | Incorporation (17 pages) |