Company NameSutterby Investments Ltd
DirectorPhilip Jerome Sutterby
Company StatusActive
Company Number05773686
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Jerome Sutterby
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAurora Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Secretary NameMrs Bridie Theresa Sutterby
StatusCurrent
Appointed01 October 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressAurora Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Secretary NamePatricia Sutterby
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAurora Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressAurora
Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Shareholders

1 at £1Philip Sutterby
100.00%
Ordinary

Financials

Year2014
Net Worth£99,967
Cash£22,314
Current Liabilities£1,670,216

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2024 (2 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

28 July 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

28 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
19 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
11 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
23 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
11 June 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
19 October 2020All of the property or undertaking has been released from charge 1 (2 pages)
19 October 2020All of the property or undertaking has been released from charge 2 (2 pages)
19 October 2020Termination of appointment of Patricia Sutterby as a secretary on 10 October 2020 (1 page)
19 October 2020Appointment of Mrs Bridie Theresa Sutterby as a secretary on 1 October 2020 (2 pages)
12 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
18 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
18 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
5 June 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
22 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
21 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 May 2015Registered 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 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
2 May 2015Director's details changed for Philip Jerome Sutterby on 22 April 2015 (2 pages)
2 May 2015Registered 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 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
2 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
2 May 2015Registered 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 2015Director's details changed for Philip Jerome Sutterby on 22 April 2015 (2 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 August 2012Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU on 8 August 2012 (1 page)
21 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 April 2010Director's details changed for Philip Jerome Sutterby on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Patricia Sutterby on 1 January 2010 (1 page)
8 April 2010Director's details changed for Philip Jerome Sutterby on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Patricia Sutterby on 1 January 2010 (1 page)
8 April 2010Secretary's details changed for Patricia Sutterby on 1 January 2010 (1 page)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Philip Jerome Sutterby on 1 January 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 April 2009Return made up to 07/04/09; full list of members (3 pages)
23 April 2009Return made up to 07/04/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 May 2008Return made up to 07/04/08; no change of members (8 pages)
8 May 2008Return made up to 07/04/08; no change of members (8 pages)
8 November 2007Return made up to 07/04/07; full list of members; amend (6 pages)
8 November 2007Return made up to 07/04/07; full list of members; amend (6 pages)
29 April 2007Return made up to 07/04/07; full list of members (7 pages)
29 April 2007Return made up to 07/04/07; full list of members (7 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
10 April 2006New director appointed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New secretary appointed (1 page)
7 April 2006Incorporation (9 pages)
7 April 2006Incorporation (9 pages)