Kingston Upon Thames
Surrey
KT2 7JD
Secretary Name | Mrs Bridie Theresa Sutterby |
---|---|
Status | Current |
Appointed | 01 October 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Aurora Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Secretary Name | Patricia Sutterby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Aurora Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Aurora Coombe Park Kingston Upon Thames Surrey KT2 7JD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
1 at £1 | Philip Sutterby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,967 |
Cash | £22,314 |
Current Liabilities | £1,670,216 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
28 July 2006 | Delivered on: 2 August 2006 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: L/H property k/a 27 wood wharf horseferry place greenwich london. 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. Outstanding |
---|---|
21 July 2006 | Delivered on: 2 August 2006 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: L/H property k/a 22 wood wharf horseferry place greenwich london. 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. Outstanding |
21 July 2006 | Delivered on: 2 August 2006 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: L/H 17 wood wharf horseferry place greenwich london. 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. Outstanding |
29 June 2006 | Delivered on: 1 July 2006 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. Outstanding |
28 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
19 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
11 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
23 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
11 June 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
19 October 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
19 October 2020 | All of the property or undertaking has been released from charge 2 (2 pages) |
19 October 2020 | Termination of appointment of Patricia Sutterby as a secretary on 10 October 2020 (1 page) |
19 October 2020 | Appointment of Mrs Bridie Theresa Sutterby as a secretary on 1 October 2020 (2 pages) |
12 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
18 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
18 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
22 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 May 2015 | Registered office address changed from 46 Montague Road Richmond Surrey TW10 6QJ to Aurora Coombe Park Kingston upon Thames Surrey KT2 7JD on 2 May 2015 (1 page) |
2 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Director's details changed for Philip Jerome Sutterby on 22 April 2015 (2 pages) |
2 May 2015 | Registered office address changed from 46 Montague Road Richmond Surrey TW10 6QJ to Aurora Coombe Park Kingston upon Thames Surrey KT2 7JD on 2 May 2015 (1 page) |
2 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Registered office address changed from 46 Montague Road Richmond Surrey TW10 6QJ to Aurora Coombe Park Kingston upon Thames Surrey KT2 7JD on 2 May 2015 (1 page) |
2 May 2015 | Director's details changed for Philip Jerome Sutterby on 22 April 2015 (2 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
20 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 August 2012 | Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU on 8 August 2012 (1 page) |
21 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 April 2010 | Director's details changed for Philip Jerome Sutterby on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Patricia Sutterby on 1 January 2010 (1 page) |
8 April 2010 | Director's details changed for Philip Jerome Sutterby on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Patricia Sutterby on 1 January 2010 (1 page) |
8 April 2010 | Secretary's details changed for Patricia Sutterby on 1 January 2010 (1 page) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Philip Jerome Sutterby on 1 January 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 May 2008 | Return made up to 07/04/08; no change of members (8 pages) |
8 May 2008 | Return made up to 07/04/08; no change of members (8 pages) |
8 November 2007 | Return made up to 07/04/07; full list of members; amend (6 pages) |
8 November 2007 | Return made up to 07/04/07; full list of members; amend (6 pages) |
29 April 2007 | Return made up to 07/04/07; full list of members (7 pages) |
29 April 2007 | Return made up to 07/04/07; full list of members (7 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
7 April 2006 | Incorporation (9 pages) |
7 April 2006 | Incorporation (9 pages) |