Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
Director Name | Mr Peter James Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton House Unit 7 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr James Richard Corby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-36 Hawthorn Road Eastbourne East Sussex BN23 6QA |
Director Name | Mr Timothy Rene Gourmand |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-36 Hawthorn Road Eastbourne East Sussex BN23 6QA |
Website | suttonhomeimprovements.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Sutton House Unit 7 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sutton Home Improvements LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £185,469 |
Cash | £136,952 |
Current Liabilities | £139,296 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
30 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
30 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
21 December 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
25 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
23 January 2019 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
4 January 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
23 September 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
23 September 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
3 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
9 October 2013 | Appointment of Mr Peter James Taylor as a director (2 pages) |
9 October 2013 | Appointment of Mr Peter James Taylor as a director (2 pages) |
9 October 2013 | Termination of appointment of James Corby as a director (1 page) |
9 October 2013 | Termination of appointment of James Corby as a director (1 page) |
9 October 2013 | Registered office address changed from 5 West Court Enterprise Road Maidstone Kent ME15 6JD England on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 5 West Court Enterprise Road Maidstone Kent ME15 6JD England on 9 October 2013 (1 page) |
9 October 2013 | Termination of appointment of Timothy Gourmand as a director (1 page) |
9 October 2013 | Appointment of Mr Bernard William Ott as a director (2 pages) |
9 October 2013 | Appointment of Mr Bernard William Ott as a director (2 pages) |
9 October 2013 | Termination of appointment of Timothy Gourmand as a director (1 page) |
9 October 2013 | Registered office address changed from 5 West Court Enterprise Road Maidstone Kent ME15 6JD England on 9 October 2013 (1 page) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 September 2013 | Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 27 September 2013 (1 page) |
11 September 2013 | Director's details changed for Mr Timothy Rene Gourmand on 11 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Timothy Rene Gourmand on 11 September 2013 (2 pages) |
13 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 March 2012 | Director's details changed for Mr James Richard Corby on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr James Richard Corby on 16 March 2012 (2 pages) |
28 February 2012 | Company name changed thermaframe holdings LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Company name changed thermaframe holdings LIMITED\certificate issued on 28/02/12
|
27 January 2012 | Change of name notice (2 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
27 January 2012 | Change of name notice (2 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 5 August 2011 (1 page) |
25 May 2011 | Director's details changed for Mr Timothy Rene Gourmand on 17 May 2011 (3 pages) |
25 May 2011 | Director's details changed for Mr Timothy Rene Gourmand on 17 May 2011 (3 pages) |
26 April 2011 | Appointment of Mr James Richard Corby as a director (3 pages) |
26 April 2011 | Appointment of Mr James Richard Corby as a director (3 pages) |
20 January 2011 | Appointment of Mr Timothy Rene Gourmand as a director (3 pages) |
20 January 2011 | Appointment of Mr Timothy Rene Gourmand as a director (3 pages) |
20 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
20 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
25 November 2010 | Change of name notice (2 pages) |
25 November 2010 | Change of name notice (2 pages) |
25 November 2010 | Company name changed thermaframe (holdings) LIMITED\certificate issued on 25/11/10
|
25 November 2010 | Company name changed thermaframe (holdings) LIMITED\certificate issued on 25/11/10
|
19 November 2010 | Incorporation (20 pages) |
19 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
19 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
19 November 2010 | Incorporation (20 pages) |