Sutton
SM2 5BN
Registered Address | 9 Cheam Road Epsom KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Christopher Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,745 |
Cash | £136,477 |
Current Liabilities | £84,306 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
10 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
1 May 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
10 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 July 2018 | Registered office address changed from Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 July 2018 (1 page) |
15 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 February 2014 | Director's details changed for Mr Christopher Richards on 1 February 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Christopher Richards on 1 February 2013 (2 pages) |
3 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Christopher Richards on 1 February 2013 (2 pages) |
3 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Registered office address changed from Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Registered office address changed from Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England on 8 February 2011 (1 page) |
8 February 2011 | Director's details changed for Mr Christopher Richards on 1 January 2010 (2 pages) |
8 February 2011 | Director's details changed for Mr Christopher Richards on 1 January 2010 (2 pages) |
8 February 2011 | Director's details changed for Mr Christopher Richards on 1 January 2010 (2 pages) |
8 February 2011 | Registered office address changed from Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England on 8 February 2011 (1 page) |
26 November 2010 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
26 November 2010 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
29 December 2009 | Incorporation (22 pages) |
29 December 2009 | Incorporation (22 pages) |