Sutton
Surrey
SM2 6RJ
Secretary Name | Ralph Michael Lewars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Limpsfield Avenue Thornton Heath Surrey CR7 6BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | sugar-mill.co.uk |
---|
Registered Address | Parker House 44 Stafford Road Wallington SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Bevolyn Lewars 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,141 |
Current Liabilities | £49,639 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
18 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Ralph Michael Lewars as a secretary on 5 December 2019 (1 page) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
18 June 2019 | Compulsory strike-off action has been suspended (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2019 | Confirmation statement made on 17 October 2018 with no updates (2 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
20 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to Parker House 44 Stafford Road Wallington SM6 9AA on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to Parker House 44 Stafford Road Wallington SM6 9AA on 21 October 2016 (1 page) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 June 2015 | Register inspection address has been changed to Flat 5 Glencoe 28 Park Hill Road Bromley BR2 0LF (1 page) |
26 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Register inspection address has been changed to Flat 5 Glencoe 28 Park Hill Road Bromley BR2 0LF (1 page) |
26 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
9 June 2015 | Registered office address changed from 5 Camborne Road Sutton Surrey SM2 6RJ to 14 the Maples Banstead Surrey SM7 3QZ on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 5 Camborne Road Sutton Surrey SM2 6RJ to 14 the Maples Banstead Surrey SM7 3QZ on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 5 Camborne Road Sutton Surrey SM2 6RJ to 14 the Maples Banstead Surrey SM7 3QZ on 9 June 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-08-03
|
3 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-08-03
|
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 November 2011 | Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ England on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ England on 14 November 2011 (1 page) |
30 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Registered office address changed from 116 Totteridge Lane Totteridge London N20 8JH on 30 June 2011 (1 page) |
30 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Registered office address changed from 116 Totteridge Lane Totteridge London N20 8JH on 30 June 2011 (1 page) |
29 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 April 2010 | Director's details changed for Bevolyn Lewars on 22 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Bevolyn Lewars on 22 March 2010 (2 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
28 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 April 2008 | Return made up to 22/03/08; full list of members (6 pages) |
23 April 2008 | Return made up to 22/03/08; full list of members (6 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 116 totteridge lane london N20 8JH (1 page) |
8 May 2007 | Ad 02/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 May 2007 | Ad 02/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 116 totteridge lane london N20 8JH (1 page) |
8 May 2007 | New director appointed (2 pages) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Secretary resigned (1 page) |
22 March 2007 | Incorporation (16 pages) |
22 March 2007 | Incorporation (16 pages) |