Sutton
Surrey
SM1 4AF
Director Name | Mr Alan Collett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Fresca Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton SM1 4AF |
Director Name | Mr David Burke |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawes Green House Tapners Road Leigh Reigate Surrey RH2 8NN |
Secretary Name | Mrs Tracy Jane Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Woodlands 91 Westfield Road Woking GU22 9PX |
Director Name | Alastair James Thompson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 2009) |
Role | Chartered Accountant |
Correspondence Address | 8 Kinsale Grange 57 Langley Park Road Sutton Surrey SM2 5GZ |
Secretary Name | Alastair James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 2009) |
Role | Accountant |
Correspondence Address | 8 Kinsale Grange 57 Langley Park Road Sutton Surrey SM2 5GZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Capitol Square, 4-6 Church Street C/- Bdh Tax Suite 2 Epsom KT17 4NR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
18 December 2023 | Notification of a person with significant control statement (2 pages) |
---|---|
23 September 2023 | Cessation of Fresca Properties Limited as a person with significant control on 21 September 2023 (1 page) |
23 September 2023 | Registered office address changed from 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF England to Capitol Square, 4-6 Church Street C/- Bdh Tax Suite 2 Epsom KT17 4NR on 23 September 2023 (1 page) |
21 September 2023 | Termination of appointment of Philip Freshwater as a director on 21 September 2023 (1 page) |
21 September 2023 | Termination of appointment of Fresca Properties Limited as a director on 21 September 2023 (1 page) |
10 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
25 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
25 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
20 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
16 July 2019 | Change of details for Fresca Properties Limited as a person with significant control on 16 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Fresca Properties Limited on 9 July 2019 (1 page) |
17 June 2019 | Registered office address changed from C/O C/O, Pg Freshwater & Co Pg Freshwater & Co 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF on 17 June 2019 (1 page) |
8 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 February 2017 | Appointment of Mr Alan Collett as a director on 20 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Alan Collett as a director on 20 February 2017 (2 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 9 August 2015 no member list (3 pages) |
28 August 2015 | Annual return made up to 9 August 2015 no member list (3 pages) |
28 August 2015 | Annual return made up to 9 August 2015 no member list (3 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 9 August 2014 no member list (3 pages) |
2 September 2014 | Annual return made up to 9 August 2014 no member list (3 pages) |
2 September 2014 | Annual return made up to 9 August 2014 no member list (3 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 September 2013 | Annual return made up to 9 August 2013 no member list (3 pages) |
5 September 2013 | Annual return made up to 9 August 2013 no member list (3 pages) |
5 September 2013 | Annual return made up to 9 August 2013 no member list (3 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
11 September 2012 | Annual return made up to 9 August 2012 no member list (3 pages) |
11 September 2012 | Annual return made up to 9 August 2012 no member list (3 pages) |
11 September 2012 | Annual return made up to 9 August 2012 no member list (3 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
10 January 2012 | Appointment of Mr Philip Freshwater as a director (2 pages) |
10 January 2012 | Appointment of Mr Philip Freshwater as a director (2 pages) |
23 September 2011 | Annual return made up to 9 August 2011 no member list (2 pages) |
23 September 2011 | Annual return made up to 9 August 2011 no member list (2 pages) |
23 September 2011 | Annual return made up to 9 August 2011 no member list (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Fresca Properties Limited on 1 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Fresca Properties Limited on 1 August 2010 (2 pages) |
4 October 2010 | Annual return made up to 9 August 2010 no member list (2 pages) |
4 October 2010 | Annual return made up to 9 August 2010 no member list (2 pages) |
4 October 2010 | Annual return made up to 9 August 2010 no member list (2 pages) |
4 October 2010 | Director's details changed for Fresca Properties Limited on 1 August 2010 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 September 2009 | Annual return made up to 09/08/09 (2 pages) |
10 September 2009 | Annual return made up to 09/08/09 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
19 January 2009 | Annual return made up to 09/08/08 (2 pages) |
19 January 2009 | Annual return made up to 09/08/08 (2 pages) |
9 January 2009 | Appointment terminate, director and secretary alastair james thompson logged form (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 8 kinsale grange 57 langley park road sutton surrey SM2 5GZ (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 8 kinsale grange 57 langley park road sutton surrey SM2 5GZ (1 page) |
9 January 2009 | Appointment terminate, director and secretary alastair james thompson logged form (1 page) |
29 November 2007 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
29 November 2007 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
5 September 2007 | Annual return made up to 09/08/07 (4 pages) |
5 September 2007 | Annual return made up to 09/08/07 (4 pages) |
17 November 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
17 November 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
17 November 2006 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
17 November 2006 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Annual return made up to 09/08/06 (4 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Annual return made up to 09/08/06 (4 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: oracle house 55 south street epsom surrey KT18 7PX (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: oracle house 55 south street epsom surrey KT18 7PX (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
12 August 2005 | Annual return made up to 09/08/05 (2 pages) |
12 August 2005 | Annual return made up to 09/08/05 (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
9 August 2004 | Incorporation (24 pages) |
9 August 2004 | Incorporation (24 pages) |