Sutton
Surrey
SM3 9RD
Director Name | Mr Liam Daniel O'Neill |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British Virgin Isles |
Status | Current |
Appointed | 01 April 2011(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sandiford Road Sutton Surrey SM3 9RD |
Director Name | Mr Ryan Terence O'Neill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sandiford Road Sutton Surrey SM3 9RD |
Secretary Name | Mr Liam Daniel O'Neill |
---|---|
Status | Current |
Appointed | 01 April 2011(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Sandiford Road Sutton Surrey SM3 9RD |
Director Name | Graham Brooks |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Norfolk Lodge Alcocks Lane Kingswood Surrey KT20 6BA |
Director Name | Marion Eileen Brooks |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Norfolk Lodge Alcocks Lane Kingswood Surrey KT20 6BA |
Secretary Name | Marion Eileen Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Norfolk Lodge Alcocks Lane Kingswood Surrey KT20 6BA |
Director Name | Mr John Edward Clarke |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 April 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cotteridge Skinners Lane Ashstead Leatherhead Surrey KT21 2NR |
Director Name | Mr Terence Edwin Oneill |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 April 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Downs Side Cheam Sutton Surrey SM2 7EQ |
Secretary Name | Mr Terry Oneill |
---|---|
Status | Resigned |
Appointed | 07 July 2010(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | Unit 1 Wandle Technology Park Mill Green Road Mitcham Surrey CR4 4HZ |
Director Name | Hampton Conservatories(South)Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 20 July 2010) |
Correspondence Address | 200 Ivor House London Road North Merstham Surrey RH1 3BG |
Registered Address | 6 Sandiford Road Sutton Surrey SM3 9RD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Laura Mary O'neill 50.00% Ordinary |
---|---|
1 at £1 | Patricia Ann Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,752 |
Cash | £7,292 |
Current Liabilities | £224,414 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
23 May 2013 | Delivered on: 5 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
15 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
9 November 2020 | Registered office address changed from Woodcote Green Garden Centre Woodmansterne Lane Wallington Surrey SM6 0SU to 6 Sandiford Road Sutton Surrey SM3 9rd on 9 November 2020 (1 page) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
24 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 October 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
16 October 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
30 April 2015 | Registered office address changed from 6 Sandiford Road Sutton Surrey SM3 9RD to Woodcote Green Garden Centre Woodmansterne Lane Wallington Surrey SM6 0SU on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 6 Sandiford Road Sutton Surrey SM3 9RD to Woodcote Green Garden Centre Woodmansterne Lane Wallington Surrey SM6 0SU on 30 April 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 December 2013 | Registered office address changed from Unit 1 Wandle Technology Park Mill Green Road Mitcham Surrey CR4 4HZ United Kingdom on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from Unit 1 Wandle Technology Park Mill Green Road Mitcham Surrey CR4 4HZ United Kingdom on 30 December 2013 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
5 June 2013 | Registration of charge 055791060001 (6 pages) |
5 June 2013 | Registration of charge 055791060001 (6 pages) |
9 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Appointment of Mr Darren John Clarke as a director (2 pages) |
10 October 2011 | Appointment of Mr Darren John Clarke as a director (2 pages) |
7 October 2011 | Termination of appointment of Terence Oneill as a director (1 page) |
7 October 2011 | Appointment of Mr Ryan Terence O'neill as a director (2 pages) |
7 October 2011 | Appointment of Mr Liam Daniel O'neill as a secretary (1 page) |
7 October 2011 | Appointment of Mr Liam Daniel O'neill as a director (2 pages) |
7 October 2011 | Appointment of Mr Liam Daniel O'neill as a director (2 pages) |
7 October 2011 | Appointment of Mr Liam Daniel O'neill as a secretary (1 page) |
7 October 2011 | Termination of appointment of John Clarke as a director (1 page) |
7 October 2011 | Termination of appointment of John Clarke as a director (1 page) |
7 October 2011 | Appointment of Mr Ryan Terence O'neill as a director (2 pages) |
7 October 2011 | Termination of appointment of Terence Oneill as a director (1 page) |
7 October 2011 | Termination of appointment of Terry Oneill as a secretary (1 page) |
7 October 2011 | Termination of appointment of Terry Oneill as a secretary (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 December 2010 | Registered office address changed from Unit 1 Wandle Technology Park Mill Green Road Mitcham Surrey CR4 4HZ England on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from Unit 1 Wandle Technology Park Mill Green Road Mitcham Surrey CR4 4HZ England on 23 December 2010 (1 page) |
15 November 2010 | Registered office address changed from Ivor House 200 London Road North Merstham Redhill RH1 3BG United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from Ivor House 200 London Road North Merstham Redhill RH1 3BG United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page) |
30 September 2010 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page) |
23 September 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
23 September 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
21 July 2010 | Termination of appointment of Hampton Conservatories(South)Ltd as a director (1 page) |
21 July 2010 | Termination of appointment of Hampton Conservatories(South)Ltd as a director (1 page) |
21 July 2010 | Termination of appointment of Hampton Conservatories(South)Ltd as a director (1 page) |
21 July 2010 | Termination of appointment of Hampton Conservatories(South)Ltd as a director (1 page) |
20 July 2010 | Appointment of Mr John Edward Clarke as a director (2 pages) |
20 July 2010 | Appointment of Mr Terence Edwin Oneill as a director (2 pages) |
20 July 2010 | Termination of appointment of Marion Brooks as a director (1 page) |
20 July 2010 | Termination of appointment of Marion Brooks as a director (1 page) |
20 July 2010 | Appointment of Mr Terence Edwin Oneill as a director (2 pages) |
20 July 2010 | Appointment of Mr John Edward Clarke as a director (2 pages) |
19 July 2010 | Termination of appointment of Marion Brooks as a secretary (1 page) |
19 July 2010 | Termination of appointment of Marion Brooks as a secretary (1 page) |
19 July 2010 | Termination of appointment of Graham Brooks as a director (1 page) |
19 July 2010 | Termination of appointment of Graham Brooks as a director (1 page) |
16 July 2010 | Appointment of Hampton Conservatories(South)Ltd as a director (2 pages) |
16 July 2010 | Appointment of Hampton Conservatories(South)Ltd as a director (2 pages) |
15 July 2010 | Appointment of Mr Terry Oneill as a secretary (1 page) |
15 July 2010 | Appointment of Mr Terry Oneill as a secretary (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 December 2008 | Location of register of members (1 page) |
1 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from chelsham place, limpsfield road warlingham surrey CR6 9DZ (1 page) |
1 December 2008 | Capitals not rolled up (2 pages) |
1 December 2008 | Location of debenture register (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from chelsham place, limpsfield road warlingham surrey CR6 9DZ (1 page) |
1 December 2008 | Capitals not rolled up (2 pages) |
1 December 2008 | Location of debenture register (1 page) |
1 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 December 2008 | Location of register of members (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 January 2008 | Return made up to 30/09/07; full list of members (7 pages) |
3 January 2008 | Return made up to 30/09/07; full list of members (7 pages) |
14 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
14 April 2007 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
14 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
14 April 2007 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
7 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
7 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
30 September 2005 | Incorporation (17 pages) |
30 September 2005 | Incorporation (17 pages) |