Sutton
SM1 1JB
Director Name | Mr Martin Christoph Weber |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 January 2016(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1st Floor Chancery House St. Nicholas Way Sutton SM1 1JB |
Director Name | Mr Roderick Michael Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Newmills Hill Goodrich Ross On Wye HR9 6JD Wales |
Director Name | Mr David Leslie Grove |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Timothys Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NP |
Director Name | Mr Philip Sims |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Timothys Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NP |
Director Name | Fergus Tomlinson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Timothys Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NP |
Director Name | Justin Stanton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Timothys Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NP |
Director Name | Mr Richard Anton Banham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2016) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Timothys Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NP |
Director Name | Mr Victor John Bunby |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Timothys Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NP |
Director Name | Mark Eric Thurgood |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Timothys Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NP |
Director Name | Mr Jonathon David Grove |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mr Leszek Richard Litwinowicz |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Ms Kerstin Hainke |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 January 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6th Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Secretary Name | Mr James Robert Cook |
---|---|
Status | Resigned |
Appointed | 29 January 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 January 2024) |
Role | Company Director |
Correspondence Address | 1st Floor Chancery House St. Nicholas Way Sutton SM1 1JB |
Website | commercialmotor.com |
---|---|
Telephone | 020 89122120 |
Telephone region | London |
Registered Address | 1st Floor Chancery House St. Nicholas Way Sutton SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,904,439 |
Gross Profit | £4,469,205 |
Net Worth | -£1,519,092 |
Cash | £358,148 |
Current Liabilities | £1,679,102 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
28 February 2011 | Delivered on: 17 March 2011 Satisfied on: 3 August 2015 Persons entitled: David Grove & Psfm Trustees Limited as Trustees of the David Grove Sipp, David Grove, Ian Andrew Salter Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
28 February 2011 | Delivered on: 9 March 2011 Satisfied on: 12 November 2015 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future intellectual property to the ip charge see image for full details. Fully Satisfied |
28 February 2011 | Delivered on: 8 March 2011 Satisfied on: 23 November 2015 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 March 2011 | Delivered on: 5 March 2011 Satisfied on: 12 November 2015 Persons entitled: Walton Group Limited Classification: Rent deposit Secured details: £18,446.40 due or to become due from the company to the chargee. Particulars: £18,446.40 and any other sums from time to time standing to the credit of the account the funds are held in by walton group limited. Fully Satisfied |
7 February 2021 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
---|---|
1 February 2021 | Register inspection address has been changed from 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 1st Floor, Chancery House St. Nicholas Way Sutton SM1 1JB (1 page) |
5 November 2020 | Full accounts made up to 31 December 2019 (32 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
30 August 2019 | Registered office address changed from , 6th Floor Chancery House St. Nicholas Way, Sutton, Surrey, SM1 1JB, England to 1st Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 30 August 2019 (1 page) |
29 January 2019 | Appointment of Mr James Robert Cook as a secretary on 29 January 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
1 August 2017 | Termination of appointment of Kerstin Hainke as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Kerstin Hainke as a director on 1 August 2017 (1 page) |
8 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
3 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2016 | Change of share class name or designation (2 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Change of share class name or designation (2 pages) |
3 February 2016 | Auditor's resignation (1 page) |
3 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2016 | Auditor's resignation (1 page) |
3 February 2016 | Resolutions
|
25 January 2016 | Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 6th Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Jonathon David Grove as a director on 21 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Jonathon David Grove as a director on 21 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Richard Anton Banham as a director on 21 January 2016 (1 page) |
25 January 2016 | Appointment of Mr Martin Weber as a director on 21 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Mark Eric Thurgood as a director on 21 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Richard Anton Banham as a director on 21 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Victor John Bunby as a director on 21 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Victor John Bunby as a director on 21 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Leszek Richard Litwinowicz as a director on 21 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Mark Eric Thurgood as a director on 21 January 2016 (1 page) |
25 January 2016 | Appointment of Ms Kerstin Hainke as a director on 21 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from , 5 the Courtyard, Timothys Bridge Road, Stratford-upon-Avon, Warwickshire, CV37 9NP to 1st Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 25 January 2016 (1 page) |
25 January 2016 | Appointment of Ms Kerstin Hainke as a director on 21 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Leszek Richard Litwinowicz as a director on 21 January 2016 (1 page) |
25 January 2016 | Appointment of Mr Martin Weber as a director on 21 January 2016 (2 pages) |
15 December 2015 | Register inspection address has been changed from C/O Road Transport Media Nine 2nd Floor Sutton Court Road Sutton Surrey SM1 4SZ England to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB (1 page) |
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Register inspection address has been changed from C/O Road Transport Media Nine 2nd Floor Sutton Court Road Sutton Surrey SM1 4SZ England to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB (1 page) |
9 December 2015 | Director's details changed for Ian Andrew Salter on 8 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Ian Andrew Salter on 8 December 2015 (2 pages) |
23 November 2015 | Satisfaction of charge 2 in full (1 page) |
23 November 2015 | Satisfaction of charge 2 in full (1 page) |
12 November 2015 | Satisfaction of charge 3 in full (1 page) |
12 November 2015 | Satisfaction of charge 3 in full (1 page) |
12 November 2015 | Satisfaction of charge 1 in full (1 page) |
12 November 2015 | Satisfaction of charge 1 in full (1 page) |
11 November 2015 | Termination of appointment of Justin Stanton as a director on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Justin Stanton as a director on 30 September 2015 (1 page) |
3 November 2015 | Director's details changed for Richard Anton Banham on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Richard Anton Banham on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Richard Banham on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Richard Banham on 3 November 2015 (2 pages) |
3 August 2015 | Satisfaction of charge 4 in full (1 page) |
3 August 2015 | Satisfaction of charge 4 in full (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
11 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Register inspection address has been changed (1 page) |
18 December 2013 | Register(s) moved to registered inspection location (1 page) |
18 December 2013 | Register inspection address has been changed (1 page) |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Register(s) moved to registered inspection location (1 page) |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
19 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (9 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (9 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (9 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 May 2012 | Termination of appointment of Philip Sims as a director (1 page) |
28 May 2012 | Termination of appointment of Philip Sims as a director (1 page) |
21 February 2012 | Termination of appointment of Fergus Tomlinson as a director (1 page) |
21 February 2012 | Termination of appointment of Fergus Tomlinson as a director (1 page) |
21 December 2011 | Appointment of Mr Leszek Richard Litwinowicz as a director (2 pages) |
21 December 2011 | Appointment of Mr Leszek Richard Litwinowicz as a director (2 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (10 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (10 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (10 pages) |
20 December 2011 | Termination of appointment of David Grove as a director (1 page) |
20 December 2011 | Appointment of Mr Jonathon David Grove as a director (2 pages) |
20 December 2011 | Termination of appointment of David Grove as a director (1 page) |
20 December 2011 | Appointment of Mr Jonathon David Grove as a director (2 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 March 2011 | Appointment of Fergus Tomlinson as a director (3 pages) |
7 March 2011 | Appointment of Philip Sims as a director (3 pages) |
7 March 2011 | Change of share class name or designation (2 pages) |
7 March 2011 | Appointment of Richard Banham as a director (3 pages) |
7 March 2011 | Change of share class name or designation (2 pages) |
7 March 2011 | Termination of appointment of Roderick Thomas as a director (2 pages) |
7 March 2011 | Appointment of Mr David Leslie Grove as a director (3 pages) |
7 March 2011 | Appointment of Victor Bunby as a director (3 pages) |
7 March 2011 | Appointment of Victor Bunby as a director (3 pages) |
7 March 2011 | Appointment of Ian Andrew Salter as a director (3 pages) |
7 March 2011 | Appointment of Richard Banham as a director (3 pages) |
7 March 2011 | Appointment of Justin Stanton as a director (3 pages) |
7 March 2011 | Appointment of Ian Andrew Salter as a director (3 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
7 March 2011 | Appointment of Mr David Leslie Grove as a director (3 pages) |
7 March 2011 | Appointment of Fergus Tomlinson as a director (3 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
7 March 2011 | Appointment of Justin Stanton as a director (3 pages) |
7 March 2011 | Termination of appointment of Roderick Thomas as a director (2 pages) |
7 March 2011 | Appointment of Mark Eric Thurgood as a director (3 pages) |
7 March 2011 | Appointment of Philip Sims as a director (3 pages) |
7 March 2011 | Appointment of Mark Eric Thurgood as a director (3 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2011 | Registered office address changed from 5 Deansway Worcester WR1 2JG England on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from , 5 Deansway, Worcester, WR1 2JG, England on 23 February 2011 (1 page) |
22 February 2011 | Company name changed hc 1153 LIMITED\certificate issued on 22/02/11
|
22 February 2011 | Company name changed hc 1153 LIMITED\certificate issued on 22/02/11
|
9 December 2010 | Incorporation (21 pages) |
9 December 2010 | Incorporation (21 pages) |