Sutton
Surrey
SM1 4AF
Director Name | Mr Nicholas Anthony Paul |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Registered Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £64,322 |
Cash | £7,457 |
Current Liabilities | £22,817 |
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 | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
24 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
22 May 2019 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way, Sutton Surrey SM1 4AF on 22 May 2019 (1 page) |
2 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 July 2016 | Director's details changed for Nicholas Anthony Paul on 24 May 2016 (2 pages) |
5 July 2016 | Director's details changed for Mrs Janet Paul on 24 May 2016 (2 pages) |
5 July 2016 | Director's details changed for Mrs Janet Paul on 24 May 2016 (2 pages) |
5 July 2016 | Director's details changed for Nicholas Anthony Paul on 24 May 2016 (2 pages) |
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
18 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Nicholas Anthony Paul on 10 January 2013 (2 pages) |
6 February 2013 | Director's details changed for Nicholas Anthony Paul on 10 January 2013 (2 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Janet Paul on 10 January 2013 (2 pages) |
6 February 2013 | Director's details changed for Janet Paul on 10 January 2013 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
10 January 2011 | Incorporation (46 pages) |
10 January 2011 | Incorporation (46 pages) |