3 Hillcroome Road
Sutton
Surrey
SM2 5EL
Secretary Name | Mr James Lovell |
---|---|
Status | Current |
Appointed | 22 September 2014(8 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Mr Calvin Richard Coleshill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 July 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 3 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Mr James Lovell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 July 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 3 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Mr Jakub Tacij |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 18 July 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 3 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Mr Peter Veasey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 July 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Mr Richard Andrew Hoare |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(13 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Estate Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1a, 3 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | James Lovell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 18 Horley Road Redhill Surrey RH1 5AB |
Secretary Name | Karen Bleasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Fire Brigade Inspecting Office |
Correspondence Address | Flat 5 3 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 3 Hillcroome Road Sutton Surrey SM2 5EL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
1 at £1 | Karen Bleasedale 50.00% Ordinary |
---|---|
1 at £1 | Paul Ballard 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,620 |
Gross Profit | £4,620 |
Net Worth | £4,398 |
Cash | £1,027 |
Current Liabilities | £2,101 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
16 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
19 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
18 September 2019 | Appointment of Mr Richard Andrew Hoare as a director on 10 September 2019 (2 pages) |
15 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
17 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
27 July 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
26 July 2017 | Appointment of Mr Jakub Tacij as a director on 18 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr James Lovell as a director on 18 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Peter Veasey as a director on 18 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Peter Veasey as a director on 18 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Calvin Richard Coleshill as a director on 18 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Jakub Tacij as a director on 18 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Calvin Richard Coleshill as a director on 18 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr James Lovell as a director on 18 July 2017 (2 pages) |
18 April 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
18 April 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
9 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
9 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
18 March 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
18 March 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
8 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 September 2014 (16 pages) |
8 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 September 2014 (16 pages) |
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
22 September 2014 | Appointment of Mr James Lovell as a secretary on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr James Lovell as a secretary on 22 September 2014 (2 pages) |
20 September 2014 | Termination of appointment of Karen Bleasdale as a secretary on 16 September 2014 (1 page) |
20 September 2014 | Termination of appointment of Karen Bleasdale as a secretary on 16 September 2014 (1 page) |
20 June 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
20 June 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
21 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
19 June 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
19 June 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
6 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
6 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
23 March 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
17 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
17 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
7 June 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
13 October 2010 | Director's details changed for Paul Ballard on 14 March 2010 (2 pages) |
13 October 2010 | Director's details changed for Paul Ballard on 14 March 2010 (2 pages) |
13 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
18 May 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
16 May 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
16 May 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
31 March 2009 | Appointment terminated director james lovell (1 page) |
31 March 2009 | Appointment terminated director james lovell (1 page) |
8 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
17 July 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
17 July 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
8 July 2008 | Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page) |
8 July 2008 | Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page) |
12 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
13 September 2006 | Incorporation (11 pages) |
13 September 2006 | Incorporation (11 pages) |