Fleet
Hampshire
GU51 3NB
Director Name | Mr Mark William Sutton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House Albany Road Fleet Hampshire GU51 3NB |
Secretary Name | Lucy Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow House Albany Road Fleet Hampshire GU51 3NB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Lucy Sutton 50.00% Ordinary |
---|---|
50 at £1 | Mark Sutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,241 |
Cash | £88,647 |
Current Liabilities | £58,848 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
24 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
26 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Change of details for Mr Mark William Sutton as a person with significant control on 26 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Director's details changed for Lucy Sutton on 3 July 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Lucy Sutton on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Lucy Sutton on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Lucy Sutton on 3 July 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Lucy Sutton on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mark William Sutton on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Lucy Sutton on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Lucy Sutton on 3 July 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Lucy Sutton on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Lucy Sutton on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mark William Sutton on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mark William Sutton on 3 July 2012 (2 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom on 5 August 2010 (2 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
19 April 2010 | Appointment of Mark William Sutton as a director (3 pages) |
19 April 2010 | Appointment of Lucy Sutton as a director (3 pages) |
19 April 2010 | Appointment of Lucy Sutton as a director (3 pages) |
19 April 2010 | Appointment of Lucy Sutton as a secretary (3 pages) |
19 April 2010 | Appointment of Lucy Sutton as a secretary (3 pages) |
19 April 2010 | Appointment of Mark William Sutton as a director (3 pages) |
26 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|