Sutton
SM1 4AF
Director Name | Mrs Susan Bourlet |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton SM1 4AF |
Director Name | Mrs Rosalind Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton SM1 4AF |
Director Name | John Bourlet |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 4 Kirkland Close Rustington West Sussex BN16 2QZ |
Secretary Name | Cheam Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Registered Address | 1 Gemini Court 42a Throwley Way Sutton SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,201 |
Cash | £1,546 |
Current Liabilities | £2,432 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
8 August 2006 | Delivered on: 18 August 2006 Satisfied on: 26 March 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjacent to quelland beverlet close east ewell epsom surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
7 August 2006 | Delivered on: 9 August 2006 Satisfied on: 26 March 2015 Persons entitled: Hsbc Bank 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. Fully Satisfied |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
31 October 2019 | Change of details for Mrs Susan Bourlet as a person with significant control on 30 October 2019 (2 pages) |
31 October 2019 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 31 October 2019 (1 page) |
31 October 2019 | Change of details for Mr Keith Taylor as a person with significant control on 30 October 2019 (2 pages) |
31 October 2019 | Change of details for Mrs Rosalind Taylor as a person with significant control on 30 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Mrs Rosalind Taylor on 30 October 2019 (2 pages) |
30 October 2019 | Change of details for Mrs Susan Bourlet as a person with significant control on 30 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Keith Taylor on 30 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Cheam Registrars Limited as a secretary on 30 October 2019 (1 page) |
30 October 2019 | Director's details changed for Mrs Susan Bourlet on 30 October 2019 (2 pages) |
30 October 2019 | Change of details for Mrs Rosalind Taylor as a person with significant control on 30 October 2019 (2 pages) |
30 October 2019 | Change of details for Mr Keith Taylor as a person with significant control on 30 October 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
3 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 March 2015 | Satisfaction of charge 2 in full (2 pages) |
26 March 2015 | Satisfaction of charge 2 in full (2 pages) |
26 March 2015 | Satisfaction of charge 1 in full (1 page) |
26 March 2015 | Termination of appointment of John Bourlet as a director on 20 November 2014 (1 page) |
26 March 2015 | Satisfaction of charge 1 in full (1 page) |
26 March 2015 | Termination of appointment of John Bourlet as a director on 20 November 2014 (1 page) |
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 May 2012 | Director's details changed for Keith Taylor on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Keith Taylor on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mrs Rosalind Taylor on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mrs Rosalind Taylor on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mrs Rosalind Taylor on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Keith Taylor on 1 May 2012 (2 pages) |
10 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 October 2010 | Annual return made up to 20 September 2010 (7 pages) |
26 October 2010 | Annual return made up to 20 September 2010 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 October 2009 | Director's details changed for Susan Bourlet on 30 January 2009 (1 page) |
29 October 2009 | Director's details changed for John Bourlet on 30 January 2009 (1 page) |
29 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Susan Bourlet on 30 January 2009 (1 page) |
29 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for John Bourlet on 30 January 2009 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
26 November 2008 | Return made up to 20/09/08; full list of members (5 pages) |
26 November 2008 | Return made up to 20/09/08; full list of members (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3, 40 the broadway cheam surrey SM3 8BD (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3, 40 the broadway cheam surrey SM3 8BD (2 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Ad 01/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 March 2006 | Ad 01/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
20 September 2005 | Incorporation (19 pages) |
20 September 2005 | Incorporation (19 pages) |