Office 14 Pandora Estates, 41-45 Lind Road
Sutton
SM1 4PP
Director Name | Mr Darius Sarosh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cornwall Road Sutton Surrey SM2 6DR |
Director Name | Mr Christopher Tuvey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Office 14 Pandora Estate Harrow Management Ltd Office 14 Pandora Estates, 41-45 Lind Road Sutton SM1 4PP |
Secretary Name | Mr Mark Anthony Waters |
---|---|
Status | Current |
Appointed | 09 September 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Office 14 Pandora Estate Harrow Management Ltd Office 14 Pandora Estates, 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mr Graham Ernest Lloyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 New Road Marlow Bottom Buckinghamshire SL7 3NQ |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Robert Askin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Trees Whitby Road Milford On Sea SO41 0NE |
Director Name | Nko Ekoku |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(1 year after company formation) |
Appointment Duration | 5 years (resigned 02 September 2013) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | Ciaran James Patrick Early |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 March 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 14 Pandora Estate Harrow Management Ltd Office 14 Pandora Estates, 41-45 Lind Road Sutton SM1 4PP |
Secretary Name | Nko Ekoku |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | Roland Louis Mortimer Head |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Collingwood Avenue Surbiton Surrey KT5 9PT |
Director Name | Mr Anthony John Moret |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2022) |
Role | Semi Retired Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 School Road West Wellow Romsey Hampshire SO51 6AR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Office 14 Pandora Estate Harrow Management Ltd Office 14 Pandora Estates, 41-45 Lind Road Sutton SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £14,688 |
Net Worth | £1,801 |
Cash | £7,821 |
Current Liabilities | £3,814 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
8 August 2023 | Confirmation statement made on 17 July 2023 with updates (5 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
2 August 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 March 2022 | Termination of appointment of Ciaran James Patrick Early as a director on 1 March 2022 (1 page) |
10 March 2022 | Termination of appointment of Anthony John Moret as a director on 1 March 2022 (1 page) |
22 September 2021 | Director's details changed for Mrs Terri Alison Tuvey on 22 September 2021 (2 pages) |
22 September 2021 | Appointment of Mr Christopher Tuvey as a director on 9 September 2021 (2 pages) |
22 September 2021 | Registered office address changed from 14 Carlisle Road Cheam Sutton SM1 2EF England to Office 14 Pandora Estate Harrow Management Ltd Office 14 Pandora Estates, 41-45 Lind Road Sutton SM1 4PP on 22 September 2021 (1 page) |
22 September 2021 | Director's details changed for Ciaran James Patrick Early on 22 September 2021 (2 pages) |
22 September 2021 | Appointment of Mr Mark Anthony Waters as a secretary on 9 September 2021 (2 pages) |
1 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 November 2020 | Appointment of Mr Darius Sarosh as a director on 20 November 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
21 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (5 pages) |
24 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
16 March 2019 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England to 14 Carlisle Road Cheam Sutton SM1 2EF on 16 March 2019 (1 page) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
22 August 2018 | Confirmation statement made on 13 August 2018 with updates (5 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
9 March 2016 | Appointment of Mr Anthony John Moret as a director on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Anthony John Moret as a director on 9 March 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Terri Alison Tuvey as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Terri Alison Tuvey as a director on 8 February 2016 (2 pages) |
8 January 2016 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 1 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 8 January 2016 (1 page) |
8 January 2016 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 1 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 8 January 2016 (1 page) |
8 January 2016 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 January 2016 | Registered office address changed from 1 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 1 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 January 2016 (1 page) |
23 September 2015 | Micro company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Micro company accounts made up to 31 December 2014 (4 pages) |
4 August 2015 | Termination of appointment of Roland Louis Mortimer Head as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Roland Louis Mortimer Head as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Roland Louis Mortimer Head as a director on 4 August 2015 (1 page) |
30 September 2014 | Micro company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Micro company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
12 August 2014 | Termination of appointment of Nko Ekoku as a director on 2 September 2013 (2 pages) |
12 August 2014 | Registered office address changed from 18 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ to 1 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ on 12 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Nko Ekoku as a secretary on 2 September 2013 (2 pages) |
12 August 2014 | Termination of appointment of Nko Ekoku as a director on 2 September 2013 (2 pages) |
12 August 2014 | Termination of appointment of Nko Ekoku as a director on 2 September 2013 (2 pages) |
12 August 2014 | Registered office address changed from 18 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ to 1 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ on 12 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Nko Ekoku as a secretary on 2 September 2013 (2 pages) |
12 August 2014 | Termination of appointment of Nko Ekoku as a secretary on 2 September 2013 (2 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Appointment of Roland Louis Mortimer Head as a director (3 pages) |
24 September 2013 | Appointment of Roland Louis Mortimer Head as a director (3 pages) |
24 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-24
|
24 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-24
|
24 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
15 September 2010 | Director's details changed for Ciaran Early on 13 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Director's details changed for Ciaran Early on 13 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Nko Ekoku on 13 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Director's details changed for Nko Ekoku on 13 August 2010 (2 pages) |
30 September 2009 | Return made up to 13/08/09; full list of members (13 pages) |
30 September 2009 | Return made up to 13/08/09; full list of members (13 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from sorbon aylesbury end beaconsfield bucks HP9 1LW (1 page) |
12 November 2008 | Secretary appointed nko ajunwa ekoku (2 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from sorbon aylesbury end beaconsfield bucks HP9 1LW (1 page) |
12 November 2008 | Secretary appointed nko ajunwa ekoku (2 pages) |
2 September 2008 | Appointment terminated secretary robert askin (1 page) |
2 September 2008 | Director appointed nko ekoku (2 pages) |
2 September 2008 | Director appointed ciaran early (2 pages) |
2 September 2008 | Director appointed ciaran early (2 pages) |
2 September 2008 | Appointment terminated director donald tucker (1 page) |
2 September 2008 | Appointment terminated director graham lloyd (1 page) |
2 September 2008 | Appointment terminated secretary robert askin (1 page) |
2 September 2008 | Appointment terminated director donald tucker (1 page) |
2 September 2008 | Appointment terminated director graham lloyd (1 page) |
2 September 2008 | Director appointed nko ekoku (2 pages) |
20 August 2008 | Return made up to 13/08/08; full list of members (14 pages) |
20 August 2008 | Return made up to 13/08/08; full list of members (14 pages) |
26 October 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
26 October 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Incorporation (18 pages) |
13 August 2007 | Incorporation (18 pages) |