Sutton
SM2 5DA
Secretary Name | Mr Carl Bruce Lepere |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 18 October 2007(1 week after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
Director Name | Mr Abolfazl Moghaddam Ramezani Moghaddam |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2010(3 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Jalal Farahmand |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 18 October 2007(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 October 2010) |
Role | Company Director |
Correspondence Address | 79 Tudor Way Hillingdon Uxbridge Middlesex UB10 9AA |
Registered Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
37 at £1 | Abolfazl Moghaddam Ramezani 37.00% Ordinary B |
---|---|
37 at £1 | Hossein Moghaddam Ramezani 37.00% Ordinary B |
26 at £1 | Carl Bruce Lepere 26.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £268,282 |
Cash | £49,478 |
Current Liabilities | £149,514 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
---|---|
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
4 October 2016 | Secretary's details changed for Mr Carl Bruce Lepere on 4 October 2016 (1 page) |
4 October 2016 | Director's details changed for Mr Carl Bruce Lepere on 4 October 2016 (2 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
18 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 December 2010 | Annual return made up to 11 October 2010 (6 pages) |
12 October 2010 | Termination of appointment of Jalal Farahmand as a director (1 page) |
12 October 2010 | Appointment of Mr Abolfazl Moghaddam Ramezani as a director (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 November 2009 | Secretary's details changed for Bruce Lepere on 31 December 2008 (1 page) |
3 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Bruce Lepere on 31 December 2008 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
27 November 2007 | New director appointed (2 pages) |
19 November 2007 | Ad 18/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2007 | New secretary appointed;new director appointed (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
11 October 2007 | Incorporation (16 pages) |