Sutton
Surrey
SM1 2SW
Director Name | Mr Andrew James Ker Frampton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr David Hugh Frampton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(12 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Clive Petter Frampton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Charles Kenneth Ker Frampton |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Secretary Name | Jeffery Charles Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Woodland Way West Wickham Kent BR4 9LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10 at £1 | Charles Kenneth Ker Frampton 33.33% Ordinary |
---|---|
10 at £1 | David Hugh Frampton 33.33% Ordinary |
10 at £1 | Mr Clive Petter Frampton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £678 |
Cash | £41,227 |
Current Liabilities | £42,069 |
Latest Accounts | 28 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
25 September 2023 | Director's details changed for Mr Andrew James Ker Frampton on 25 September 2023 (2 pages) |
---|---|
20 September 2023 | Director's details changed for Mr Andrew James Ker Frampton on 18 September 2023 (2 pages) |
12 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
15 February 2023 | Accounts for a dormant company made up to 28 August 2022 (4 pages) |
2 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 28 August 2021 (4 pages) |
2 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
9 April 2021 | Appointment of Mr David Hugh Frampton as a director on 31 March 2021 (2 pages) |
11 March 2021 | Cessation of Richard Ian Haffenden as a person with significant control on 12 June 2019 (1 page) |
11 March 2021 | Termination of appointment of Charles Kenneth Ker Frampton as a director on 11 March 2021 (1 page) |
5 January 2021 | Accounts for a dormant company made up to 28 August 2020 (4 pages) |
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 28 August 2019 (4 pages) |
4 September 2019 | Confirmation statement made on 29 August 2019 with updates (5 pages) |
5 June 2019 | Cessation of David Hugh Frampton as a person with significant control on 6 April 2016 (1 page) |
5 June 2019 | Notification of David Hugh Frampton as a person with significant control on 6 April 2016 (2 pages) |
5 June 2019 | Change of details for a person with significant control (2 pages) |
4 June 2019 | Change of details for Mr Richard Ian Haffenden as a person with significant control on 4 June 2019 (2 pages) |
4 June 2019 | Change of details for David Kingsley Frampton as a person with significant control on 6 April 2016 (2 pages) |
4 June 2019 | Director's details changed for Mr Andrew James Ker Frampton on 1 June 2019 (2 pages) |
23 April 2019 | Micro company accounts made up to 28 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (5 pages) |
12 December 2017 | Accounts for a dormant company made up to 28 August 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 28 August 2017 (2 pages) |
19 September 2017 | Notification of Gwyneth Mary Frampton as a person with significant control on 25 February 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
19 September 2017 | Cessation of Clive Petter Frampton as a person with significant control on 25 February 2017 (1 page) |
19 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
19 September 2017 | Cessation of Clive Petter Frampton as a person with significant control on 25 February 2017 (1 page) |
19 September 2017 | Notification of Gwyneth Mary Frampton as a person with significant control on 25 February 2017 (2 pages) |
19 September 2017 | Notification of Richard Ian Haffenden as a person with significant control on 25 February 2017 (2 pages) |
19 September 2017 | Notification of Richard Ian Haffenden as a person with significant control on 25 February 2017 (2 pages) |
21 April 2017 | Termination of appointment of Clive Petter Frampton as a director on 25 February 2017 (1 page) |
21 April 2017 | Termination of appointment of Clive Petter Frampton as a director on 25 February 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 28 August 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 28 August 2016 (4 pages) |
13 December 2016 | Appointment of Mr Andrew James Ker Frampton as a director on 13 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Andrew James Ker Frampton as a director on 13 December 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 29 August 2016 with updates (8 pages) |
3 October 2016 | Confirmation statement made on 29 August 2016 with updates (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 28 August 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 28 August 2015 (4 pages) |
11 September 2015 | Register(s) moved to registered office address 5 Robin Hood Lane Sutton Surrey SM1 2SW (1 page) |
11 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Register(s) moved to registered office address 5 Robin Hood Lane Sutton Surrey SM1 2SW (1 page) |
27 May 2015 | Total exemption small company accounts made up to 28 August 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 28 August 2014 (5 pages) |
26 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
13 May 2014 | Total exemption small company accounts made up to 28 August 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 28 August 2013 (5 pages) |
22 October 2013 | Director's details changed for Mr Charles Kenneth Ker Frampton on 28 August 2013 (2 pages) |
22 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Clive Petter Frampton on 28 August 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Charles Kenneth Ker Frampton on 28 August 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Clive Petter Frampton on 28 August 2013 (2 pages) |
22 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
23 May 2013 | Total exemption small company accounts made up to 28 August 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 28 August 2012 (4 pages) |
19 October 2012 | Termination of appointment of Jeffery Seabrook as a secretary (1 page) |
19 October 2012 | Appointment of Richard Haffenden as a secretary (1 page) |
19 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Appointment of Richard Haffenden as a secretary (1 page) |
19 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Termination of appointment of Jeffery Seabrook as a secretary (1 page) |
25 September 2012 | Registered office address changed from 212-220 Addington Road South Croydon Surrey CR2 8LD on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from 212-220 Addington Road South Croydon Surrey CR2 8LD on 25 September 2012 (2 pages) |
18 June 2012 | Total exemption full accounts made up to 28 August 2011 (6 pages) |
18 June 2012 | Total exemption full accounts made up to 28 August 2011 (6 pages) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Total exemption full accounts made up to 28 August 2010 (6 pages) |
8 June 2011 | Total exemption full accounts made up to 28 August 2010 (6 pages) |
28 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Register(s) moved to registered inspection location (2 pages) |
24 September 2010 | Register inspection address has been changed (2 pages) |
24 September 2010 | Register(s) moved to registered inspection location (2 pages) |
24 September 2010 | Register inspection address has been changed (2 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
27 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
27 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
9 April 2009 | Ad 29/08/08\gbp si 30@1=30\gbp ic 1/31\ (2 pages) |
9 April 2009 | Ad 29/08/08\gbp si 30@1=30\gbp ic 1/31\ (2 pages) |
13 November 2008 | Director appointed charles kenneth ker frampton (3 pages) |
13 November 2008 | Director appointed charles kenneth ker frampton (3 pages) |
27 October 2008 | Secretary appointed jeffery charles seabrook (2 pages) |
27 October 2008 | Secretary appointed jeffery charles seabrook (2 pages) |
2 October 2008 | Director appointed clive petter frampton (3 pages) |
2 October 2008 | Director appointed clive petter frampton (3 pages) |
30 September 2008 | Appointment terminated director instant companies LIMITED (1 page) |
30 September 2008 | Appointment terminated director instant companies LIMITED (1 page) |
29 August 2008 | Incorporation (20 pages) |
29 August 2008 | Incorporation (20 pages) |