Egmont Road
Sutton
Surrey
SM2 5JS
Director Name | Miss Senaria Raouf |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 61 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Ms Chanice Erica Henry |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(10 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Editor In Chief |
Country of Residence | England |
Correspondence Address | Flat 3 61 Egmont Road Sutton SM2 5JS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Paul Fallon |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 2011) |
Role | Alliances Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 61 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Mr Michael Kenneth Sanders |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 2013) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 61 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Ms Amanda Elizabeth Sharp |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 2011) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 61 Egmont Road Sutton Surrey SM2 5JS |
Secretary Name | Ms Amanda Elizabeth Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 2011) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 61 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Miss Diana Marie Allam |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 9 Leicester Close Worcester Park Surrey KT4 8TJ |
Director Name | Mr Spencer John Shires |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 9 Leicester Close Worcester Park Surrey KT4 8TJ |
Director Name | Miss Rajha Shakiry |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 September 2022) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cargill Road London SW18 3EB |
Director Name | Miss Senaria McDougall |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 September 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 61 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Miss Amy Louise Caton |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 19 August 2019) |
Role | Senior Human Resources Advisor |
Country of Residence | England |
Correspondence Address | 61 Egmont Road Flat 3 Sutton Surrey SM2 5JS |
Registered Address | Eastons ( Rentals) Limited 7 Tattenham Crescent Epsom KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Ben Sage 50.00% Ordinary |
---|---|
1 at £1 | Rhaja Shakiry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,346 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 23 June |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
19 September 2023 | Accounts for a dormant company made up to 23 June 2023 (6 pages) |
---|---|
18 August 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
12 July 2023 | Appointment of Mrs Katarina Kudelas as a director on 12 July 2023 (2 pages) |
3 July 2023 | Registered office address changed from C/O Eastons 7 Tattenham Crescent Epsom KT18 5QG England to Eastons ( Rentals) Limited 7 Tattenham Crescent Epsom KT18 5QG on 3 July 2023 (1 page) |
16 February 2023 | Total exemption full accounts made up to 23 June 2022 (6 pages) |
9 November 2022 | Registered office address changed from C/O the Director 61 Flat 2 Egmont Road Sutton Surrey SM2 5JS to C/O Eastons 7 Tattenham Crescent Epsom KT18 5QG on 9 November 2022 (1 page) |
11 October 2022 | Termination of appointment of Rajha Shakiry as a director on 9 September 2022 (1 page) |
11 October 2022 | Termination of appointment of Senaria Mcdougall as a director on 9 September 2022 (1 page) |
30 August 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
8 March 2022 | Micro company accounts made up to 23 June 2021 (5 pages) |
25 February 2022 | Director's details changed for Miss Senaria Raouf on 25 February 2022 (2 pages) |
19 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 23 June 2020 (8 pages) |
31 December 2020 | Previous accounting period extended from 31 March 2020 to 23 June 2020 (1 page) |
28 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 December 2019 | Director's details changed for Ms Chanice Erica Henry on 12 December 2019 (2 pages) |
1 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
29 August 2019 | Termination of appointment of Amy Louise Caton as a director on 19 August 2019 (1 page) |
29 August 2019 | Appointment of Ms Chanice Erica Henry as a director on 19 August 2019 (2 pages) |
22 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 October 2015 | Appointment of Miss Amy Louise Caton as a director on 1 August 2014 (2 pages) |
11 October 2015 | Appointment of Miss Amy Louise Caton as a director on 1 August 2014 (2 pages) |
11 October 2015 | Appointment of Miss Amy Louise Caton as a director on 1 August 2014 (2 pages) |
14 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Appointment of Miss Senaria Raouf as a director on 12 December 2013 (2 pages) |
12 November 2014 | Appointment of Miss Senaria Raouf as a director on 12 December 2013 (2 pages) |
9 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 August 2014 | Termination of appointment of Diana Marie Allam as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Diana Marie Allam as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Spencer John Shires as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Spencer John Shires as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Diana Marie Allam as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Spencer John Shires as a director on 1 August 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 December 2013 | Termination of appointment of Michael Kenneth Sanders as a director on 7 December 2013 (1 page) |
7 December 2013 | Termination of appointment of Michael Kenneth Sanders as a director on 7 December 2013 (1 page) |
7 December 2013 | Termination of appointment of Michael Kenneth Sanders as a director on 7 December 2013 (1 page) |
21 November 2013 | Appointment of Miss Rajha Shakiry as a director on 28 October 2013 (2 pages) |
21 November 2013 | Appointment of Miss Rajha Shakiry as a director on 28 October 2013 (2 pages) |
10 November 2013 | Appointment of Mr Ben Sage as a director on 10 March 2010 (2 pages) |
10 November 2013 | Appointment of Mr Ben Sage as a director on 10 March 2010 (2 pages) |
29 October 2013 | Appointment of Mr Spencer John Shires as a director on 14 December 2011 (2 pages) |
29 October 2013 | Appointment of Miss Diana Marie Allam as a director on 14 December 2011 (2 pages) |
29 October 2013 | Appointment of Mr Spencer John Shires as a director on 14 December 2011 (2 pages) |
29 October 2013 | Appointment of Miss Diana Marie Allam as a director on 14 December 2011 (2 pages) |
1 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (3 pages) |
1 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Director's details changed for Michael Kenneth Sanders on 30 August 2012 (3 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Director's details changed for Michael Kenneth Sanders on 30 August 2012 (3 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Termination of appointment of Paul Fallon as a director on 8 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Flat 4 61 Egmont Road Sutton Surrey SM2 5JS on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Flat 4 61 Egmont Road Sutton Surrey SM2 5JS on 9 December 2011 (1 page) |
9 December 2011 | Termination of appointment of Paul Fallon as a director on 8 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Flat 4 61 Egmont Road Sutton Surrey SM2 5JS on 9 December 2011 (1 page) |
9 December 2011 | Termination of appointment of Paul Fallon as a director on 8 December 2011 (1 page) |
4 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Termination of appointment of Amanda Sharp as a director (2 pages) |
1 February 2011 | Termination of appointment of Amanda Sharp as a director (2 pages) |
1 February 2011 | Termination of appointment of Amanda Sharp as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Amanda Sharp as a secretary (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Secretary's details changed for Amanda Elizabeth Sharp on 5 August 2010 (1 page) |
5 October 2010 | Director's details changed for Paul Fallon on 5 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Paul Fallon on 5 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Amanda Elizabeth Sharp on 5 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Michael Kenneth Sanders on 5 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Paul Fallon on 5 August 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Amanda Elizabeth Sharp on 5 August 2010 (1 page) |
5 October 2010 | Secretary's details changed for Amanda Elizabeth Sharp on 5 August 2010 (1 page) |
5 October 2010 | Director's details changed for Ms Amanda Elizabeth Sharp on 5 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Michael Kenneth Sanders on 5 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Michael Kenneth Sanders on 5 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Amanda Elizabeth Sharp on 5 August 2010 (2 pages) |
29 August 2009 | Registered office changed on 29/08/2009 from crown lodge crown road morden surrey SM4 5BY (1 page) |
29 August 2009 | Director and secretary appointed amanda elizabeth sharp (2 pages) |
29 August 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
29 August 2009 | Director appointed michael kenneth sanders (1 page) |
29 August 2009 | Registered office changed on 29/08/2009 from crown lodge crown road morden surrey SM4 5BY (1 page) |
29 August 2009 | Ad 21/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 August 2009 | Director appointed paul fallon (2 pages) |
29 August 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
29 August 2009 | Director appointed michael kenneth sanders (1 page) |
29 August 2009 | Ad 21/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 August 2009 | Director appointed paul fallon (2 pages) |
29 August 2009 | Director and secretary appointed amanda elizabeth sharp (2 pages) |
24 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
18 August 2009 | Incorporation (9 pages) |
18 August 2009 | Incorporation (9 pages) |