Sutton
Surrey
SM2 7HX
Director Name | Mr James David Green |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2007(8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Print Finisher |
Country of Residence | United Kingdom |
Correspondence Address | 41 Molesey Drive North Cheam Surrey SM3 9UN |
Secretary Name | Mr James David Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2007(8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Print Finisher |
Country of Residence | United Kingdom |
Correspondence Address | 90 New Road Hackbridge Surrey CR4 4LT |
Director Name | Mr Peter John Butt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(5 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Print Finisher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cheyham Way Sutton SM2 7HX |
Director Name | Graham Anthony Sweett |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Printer |
Correspondence Address | Avalon 13 Downs Way Bookham Surrey KT23 4BL |
Director Name | Mr Peter John Butt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cheyham Way Sutton Surrey SM2 7HX |
Secretary Name | AKP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | Sanford House 5 Medwin Walk Horsham West Sussex RH12 1AG |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
25 at £1 | Claire Green 25.00% Ordinary |
---|---|
25 at £1 | James David Green 25.00% Ordinary |
25 at £1 | Janet Kaye Butt 25.00% Ordinary |
25 at £1 | Peter John Butt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,579 |
Cash | £22,603 |
Current Liabilities | £171,683 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months from now) |
23 March 2007 | Delivered on: 27 March 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Outstanding |
---|
3 July 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
16 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
4 July 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
19 April 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
2 July 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
16 April 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
2 April 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
1 April 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
22 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
2 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
6 June 2018 | Notification of a person with significant control statement (2 pages) |
6 June 2018 | Director's details changed for Mr Peter John Butt on 5 June 2018 (2 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 October 2016 | Director's details changed for Mr James David Green on 11 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr James David Green on 11 October 2016 (2 pages) |
15 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ on 2 October 2012 (1 page) |
30 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 July 2011 | Appointment of Mr Peter John Butt as a director (2 pages) |
26 July 2011 | Appointment of Mr Peter John Butt as a director (2 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 June 2010 | Director's details changed for Janet Kaye Butt on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for James David Green on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for James David Green on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for James David Green on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Janet Kaye Butt on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Janet Kaye Butt on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
2 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: sandford house, medwin walk horsham west sussex RH12 1AG (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: sandford house, medwin walk horsham west sussex RH12 1AG (1 page) |
27 March 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Particulars of mortgage/charge (4 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New secretary appointed;new director appointed (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed;new director appointed (1 page) |
23 June 2006 | Incorporation (11 pages) |
23 June 2006 | Incorporation (11 pages) |