Sutton
Surrey
SM2 5BN
Director Name | Mrs Claire Helen Sealby |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Not Known |
Country of Residence | England |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr John Charles Humber |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(19 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Not Known |
Country of Residence | England |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mrs Arabella Louise Heaney |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(19 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Medical Pa |
Country of Residence | England |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Jill Margaret Fletcher |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Ecommerce Manager |
Correspondence Address | 18 Sandown Court Grange Road Sutton Surrey SM2 6SQ |
Director Name | Ninette Edith Lobo |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Tax Practitioner |
Country of Residence | England |
Correspondence Address | 11 Sandown Court Grange Road Sutton Surrey SM2 6SQ |
Secretary Name | Ninette Edith Lobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sandown Court Grange Road Sutton Surrey SM2 6SQ |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2008) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Director Name | Gillian Smallman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Sandown Court Grange Road Sutton Surrey SM2 6SQ |
Director Name | Patrick Thomas Lavery |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2007) |
Role | Civil Servant |
Correspondence Address | 12 Sandown Court Grange Road Sutton Surrey SM2 6SQ |
Director Name | John Charles Humber |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2009) |
Role | Teacher |
Correspondence Address | 9 Sandown Court Grange Road Sutton Surrey SM2 6SQ |
Director Name | Mrs Judith Bowall |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 October 2009) |
Role | Information & Training Manager |
Correspondence Address | 22 Sandown Court Grange Road Sutton Surrey SM2 6SQ |
Director Name | James Michael Pitchford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 December 2009) |
Role | Programmer |
Correspondence Address | 29 Grange Road Sutton Surrey SM2 6SQ |
Director Name | Nigel McGregor |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Celia Prentice |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mrs Marguerita Elizabeth Ben-Daoud |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mrs Heather Dawn Clayson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr James Michael Pitchforth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 21 January 2020) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr John Frederick Mayer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(14 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 July 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr James Whittington |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 July 2023) |
Role | Production Executive |
Country of Residence | England |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
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 | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26 |
Cash | £17,983 |
Current Liabilities | £21,023 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 1 day from now) |
24 July 2020 | Termination of appointment of Marguerita Elizabeth Ben-Daoud as a director on 24 July 2020 (1 page) |
---|---|
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (6 pages) |
16 March 2020 | Appointment of Mr Alan Stanley Boxall as a director on 16 March 2020 (2 pages) |
27 February 2020 | Appointment of Mr James Whittington as a director on 19 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of James Michael Pitchforth as a director on 21 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Celia Prentice as a director on 21 January 2020 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 June 2019 | Director's details changed for Mr James Michael Pitchforth on 31 May 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (6 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 April 2018 | Appointment of Mr John Frederick Mayer as a director on 5 April 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates (6 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
13 January 2017 | Termination of appointment of Heather Dawn Clayson as a director on 12 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Heather Dawn Clayson as a director on 12 January 2017 (1 page) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
7 January 2014 | Appointment of Mr James Michael Pitchforth as a director (2 pages) |
7 January 2014 | Appointment of Mr James Michael Pitchforth as a director (2 pages) |
24 October 2013 | Termination of appointment of Gillian Smallman as a director (1 page) |
24 October 2013 | Termination of appointment of Gillian Smallman as a director (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Appointment of Mrs Heather Clayson as a director (2 pages) |
8 February 2013 | Appointment of Mrs Heather Clayson as a director (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
4 November 2011 | Termination of appointment of Nigel Mcgregor as a director (1 page) |
4 November 2011 | Termination of appointment of Nigel Mcgregor as a director (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
8 December 2010 | Appointment of Celia Prentice as a director (4 pages) |
8 December 2010 | Appointment of Nigel Mcgregor as a director (3 pages) |
8 December 2010 | Termination of appointment of Ninette Lobo as a director (2 pages) |
8 December 2010 | Appointment of Marguerita Elizabeth Ben-Daoud as a director (2 pages) |
8 December 2010 | Appointment of Celia Prentice as a director (4 pages) |
8 December 2010 | Appointment of Nigel Mcgregor as a director (3 pages) |
8 December 2010 | Appointment of Marguerita Elizabeth Ben-Daoud as a director (2 pages) |
8 December 2010 | Termination of appointment of Ninette Lobo as a director (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Director's details changed for Gillian Smallman on 23 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Centro Plc on 23 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Centro Plc on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Ninette Edith Lobo on 23 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (18 pages) |
26 March 2010 | Director's details changed for Gillian Smallman on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Ninette Edith Lobo on 23 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (18 pages) |
20 January 2010 | Termination of appointment of James Pitchford as a director (3 pages) |
20 January 2010 | Termination of appointment of James Pitchford as a director (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Termination of appointment of Judith Bowall as a director (4 pages) |
25 November 2009 | Termination of appointment of Judith Bowall as a director (4 pages) |
22 April 2009 | Appointment terminated director john humber (1 page) |
22 April 2009 | Appointment terminated director john humber (1 page) |
31 March 2009 | Return made up to 23/03/09; full list of members (18 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (18 pages) |
30 March 2009 | Director's change of particulars / judith sampson / 27/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / judith sampson / 27/03/2009 (1 page) |
13 March 2009 | Director appointed james michael pitchford (1 page) |
13 March 2009 | Director appointed james michael pitchford (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (13 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (13 pages) |
26 March 2008 | Secretary appointed centro PLC (1 page) |
26 March 2008 | Secretary appointed centro PLC (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 11 sandown court grange road sutton surrey SM2 6RS (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 11 sandown court grange road sutton surrey SM2 6RS (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 160 hook road surbiton surrey KT6 5BZ (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 160 hook road surbiton surrey KT6 5BZ (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Return made up to 23/03/07; no change of members (9 pages) |
4 April 2007 | Return made up to 23/03/07; no change of members (9 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 May 2006 | Return made up to 23/03/06; no change of members (7 pages) |
30 May 2006 | Return made up to 23/03/06; no change of members (7 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 March 2005 | Return made up to 23/03/05; full list of members (10 pages) |
29 March 2005 | Return made up to 23/03/05; full list of members (10 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: flat 11 sandown court, grange road, sutton surrey SM2 6SQ (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: flat 11 sandown court, grange road, sutton surrey SM2 6SQ (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
28 April 2004 | Ad 23/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 April 2004 | Ad 23/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed (1 page) |
26 April 2004 | New secretary appointed (1 page) |
26 April 2004 | Director resigned (1 page) |
23 March 2004 | Incorporation (15 pages) |
23 March 2004 | Incorporation (15 pages) |