Sutton
SM1 3HU
Director Name | Mr Brian Charles Wiggins |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Robin Hill 6 Lansdowne Road Angmering BN16 4JX |
Secretary Name | Mrs Gillian Valerie Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 63 Fernside Avenue Feltham Middlesex TW13 7BJ |
Secretary Name | Mr Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Corunna Drive Horsham West Sussex RH13 5HG |
Director Name | Edward Martin Gerard Lavelle |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 2010) |
Role | Qs |
Country of Residence | England |
Correspondence Address | 7 Farrier Place Sutton Surrey SM1 3HU |
Director Name | Muriel Mills |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(4 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 October 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Eastons 7 Tattenham Crescent Epsom KT18 5QG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Eastons ( Rentals) Limited 7 Tattenham Crescent Epsom KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | A. Hoyos 8.33% Ordinary |
---|---|
1 at £1 | B. Milne 8.33% Ordinary |
1 at £1 | C. Thorpe & R. Winyard 8.33% Ordinary |
1 at £1 | E.l. Doe-doosey & M.m. Mills 8.33% Ordinary |
1 at £1 | G.m.a. Henderson 8.33% Ordinary |
1 at £1 | H.y. Lim 8.33% Ordinary |
1 at £1 | L.l. Ereira 8.33% Ordinary |
1 at £1 | M.a. Grimme 8.33% Ordinary |
1 at £1 | M.a. Lavelle 8.33% Ordinary |
1 at £1 | S. Gurung 8.33% Ordinary |
1 at £1 | T.c. Jones 8.33% Ordinary |
1 at £1 | T.n. Hin 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36 |
Current Liabilities | £5,814 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 4 weeks from now) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 February 2020 | Termination of appointment of Peter Ballam as a secretary on 31 December 2019 (1 page) |
17 December 2019 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to Eastons 7 Tattenham Crescent Epsom KT18 5QG on 17 December 2019 (1 page) |
17 December 2019 | Director's details changed for Muriel Mills on 16 December 2019 (2 pages) |
29 July 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
28 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
15 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
2 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
21 June 2011 | Termination of appointment of Edward Lavelle as a director (1 page) |
21 June 2011 | Termination of appointment of Edward Lavelle as a director (1 page) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Director's details changed for Muriel Mills on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Edward Martin Gerard Lavelle on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Muriel Mills on 11 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Director's details changed for Edward Martin Gerard Lavelle on 11 June 2010 (2 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (8 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (8 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
16 October 2008 | Appointment terminated director brian wiggins (1 page) |
16 October 2008 | Appointment terminated director brian wiggins (1 page) |
3 July 2008 | Return made up to 11/06/08; full list of members (9 pages) |
3 July 2008 | Return made up to 11/06/08; full list of members (9 pages) |
23 June 2008 | Director appointed edward martin gerard lavelle (2 pages) |
23 June 2008 | Director appointed muriel mills (2 pages) |
23 June 2008 | Director appointed edward martin gerard lavelle (2 pages) |
23 June 2008 | Director appointed muriel mills (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
11 July 2007 | Ad 14/06/07--------- £ si 11@1=11 £ ic 1/12 (3 pages) |
11 July 2007 | Ad 14/06/07--------- £ si 11@1=11 £ ic 1/12 (3 pages) |
25 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: cliveden house 62 west street dorking surrey RH4 1BS (1 page) |
8 January 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
8 January 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: cliveden house 62 west street dorking surrey RH4 1BS (1 page) |
8 January 2007 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
19 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
8 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
8 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
19 October 2005 | Return made up to 11/06/05; full list of members (6 pages) |
19 October 2005 | Return made up to 11/06/05; full list of members (6 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Incorporation (33 pages) |
11 June 2004 | Incorporation (33 pages) |