Cheam
Surrey
SM2 6JT
Director Name | Mr Anthony Robin Stubbings |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2005(1 year after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Secretary Name | Mr James Stanley Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2005(1 year after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Mr Duncan John Bartlett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southview 17 The Avenue Hambrook Chichester West Sussex PO18 8TZ |
Director Name | Mr Colin Edward Collino |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Critchfield House Bosham Lane Bosham West Sussex PO18 8HG |
Director Name | Mr Stephen John Michael Morris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood House Eyhurst Close Kingswood Surrey KT20 6NR |
Director Name | Mr John Revell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slough Farm Slough Lane Headley Surrey KT18 6NZ |
Secretary Name | Mr Colin Edward Collino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Critchfield House Bosham Lane Bosham West Sussex PO18 8HG |
Website | heavy-duty-designs.co.uk |
---|---|
Telephone | 01883 620351 |
Telephone region | Caterham |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Anthony Stubbings 60.00% Ordinary |
---|---|
30 at £1 | James Stanley Dunn 30.00% Ordinary |
3 at £1 | Dr Colin Edward Collino 3.00% Ordinary |
3 at £1 | Mr John Revell 3.00% Ordinary |
3 at £1 | Mr Stephen John Michael Morris 3.00% Ordinary |
1 at £1 | Hot Hammer Productions LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,942 |
Cash | £7,141 |
Current Liabilities | £140,023 |
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 | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
18 March 2010 | Delivered on: 20 March 2010 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
11 August 2004 | Delivered on: 18 August 2004 Persons entitled: Gmac Commercial Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
24 May 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 June 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 July 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
1 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 July 2017 | Notification of Anthony Robin Stubbings as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of James Stanley Dunn as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Anthony Robin Stubbings as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of James Stanley Dunn as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
22 December 2016 | Statement of company's objects (2 pages) |
22 December 2016 | Statement of company's objects (2 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
19 December 2016 | Change of share class name or designation (2 pages) |
19 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 December 2016 | Change of share class name or designation (2 pages) |
19 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Director's details changed for Mr Anthony Robin Stubbings on 19 May 2015 (2 pages) |
5 August 2015 | Secretary's details changed for Mr James Stanley Dunn on 19 May 2015 (1 page) |
5 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr James Stanley Dunn on 19 May 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Anthony Robin Stubbings on 19 May 2015 (2 pages) |
5 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr James Stanley Dunn on 19 May 2015 (2 pages) |
5 August 2015 | Secretary's details changed for Mr James Stanley Dunn on 19 May 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (14 pages) |
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (14 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (14 pages) |
20 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (14 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (13 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (13 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Return made up to 19/05/09; full list of members (5 pages) |
13 July 2009 | Return made up to 19/05/09; full list of members (5 pages) |
7 July 2009 | Appointment terminated director duncan bartlett (1 page) |
7 July 2009 | Appointment terminated director duncan bartlett (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Return made up to 19/05/08; no change of members (5 pages) |
8 January 2009 | Return made up to 19/05/08; no change of members (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 April 2008 | Return made up to 19/05/07; change of members
|
18 April 2008 | Return made up to 19/05/07; change of members
|
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 346A farnham road slough berkshire SL2 1BT (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 346A farnham road slough berkshire SL2 1BT (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 3 fairview court, fairview road cheltenham glos GL52 2EX (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 3 fairview court, fairview road cheltenham glos GL52 2EX (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
24 August 2006 | Return made up to 19/05/06; full list of members (8 pages) |
24 August 2006 | Return made up to 19/05/06; full list of members (8 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 March 2006 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
16 March 2006 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (1 page) |
20 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
18 August 2004 | Particulars of mortgage/charge (6 pages) |
18 August 2004 | Particulars of mortgage/charge (6 pages) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
19 May 2004 | Incorporation (17 pages) |
19 May 2004 | Incorporation (17 pages) |