Sutton
Surrey
SM1 2SW
Director Name | Mr Richard Anthony Shuker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr William Rhys Jones |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Roger Henry Barnes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr John Simmonds |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
37.1k at £1 | Richard Shuker 43.79% Ordinary |
---|---|
37.1k at £1 | Tina Verney 43.79% Ordinary |
10.5k at £1 | Brass Razoo Sip 12.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,796 |
Cash | £26,743 |
Current Liabilities | £815,229 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
15 August 2011 | Delivered on: 25 August 2011 Persons entitled: John Simmonds Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
---|---|
15 August 2011 | Delivered on: 25 August 2011 Persons entitled: Roger Henry Barnes Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
4 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 August 2019 | Resolutions
|
4 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
8 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
28 September 2017 | Change of details for Mrs Tina Mary Verney as a person with significant control on 28 April 2017 (2 pages) |
28 September 2017 | Change of details for Mrs Tina Mary Verney as a person with significant control on 28 April 2017 (2 pages) |
1 June 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
1 June 2017 | Purchase of own shares. (2 pages) |
1 June 2017 | Purchase of own shares. (2 pages) |
1 June 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
9 May 2017 | Cancellation of shares. Statement of capital on 4 April 2017
|
9 May 2017 | Purchase of own shares. (2 pages) |
9 May 2017 | Cancellation of shares. Statement of capital on 4 April 2017
|
9 May 2017 | Purchase of own shares. (2 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 December 2014 | Purchase of own shares. (3 pages) |
12 December 2014 | Cancellation of shares. Statement of capital on 20 November 2014
|
12 December 2014 | Purchase of own shares. (3 pages) |
12 December 2014 | Cancellation of shares. Statement of capital on 20 November 2014
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 January 2014 | Termination of appointment of William Rhys Jones as a director (1 page) |
3 January 2014 | Termination of appointment of William Rhys Jones as a director (1 page) |
22 April 2013 | Director's details changed for Mr Richard Anthony Shuker on 21 February 2013 (2 pages) |
22 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Director's details changed for Mr Richard Anthony Shuker on 21 February 2013 (2 pages) |
22 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 September 2012 | Termination of appointment of Roger Barnes as a director (1 page) |
10 September 2012 | Termination of appointment of Roger Barnes as a director (1 page) |
10 September 2012 | Termination of appointment of John Simmonds as a director (1 page) |
10 September 2012 | Termination of appointment of John Simmonds as a director (1 page) |
3 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Director's details changed for Mrs Tina Mary Verney on 2 March 2011 (2 pages) |
3 May 2012 | Director's details changed for Mrs Tina Mary Verney on 2 March 2011 (2 pages) |
3 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Director's details changed for Mrs Tina Mary Verney on 2 March 2011 (2 pages) |
25 April 2012 | Purchase of own shares. (3 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
25 April 2012 | Purchase of own shares. (3 pages) |
7 September 2011 | Appointment of Mr Roger Henry Barnes as a director (2 pages) |
7 September 2011 | Appointment of Mr Roger Henry Barnes as a director (2 pages) |
7 September 2011 | Appointment of Mr John Simmonds as a director (2 pages) |
7 September 2011 | Appointment of Mr John Simmonds as a director (2 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
25 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
3 August 2011 | Registered office address changed from 21a St Andrews Road Hayling Island PO11 9JN England on 3 August 2011 (1 page) |
3 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
3 August 2011 | Registered office address changed from 21a St Andrews Road Hayling Island PO11 9JN England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 21a St Andrews Road Hayling Island PO11 9JN England on 3 August 2011 (1 page) |
22 July 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
22 July 2011 | Appointment of Mr Richard Anthony Shuker as a director (2 pages) |
22 July 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
22 July 2011 | Appointment of Mr Richard Anthony Shuker as a director (2 pages) |
19 July 2011 | Appointment of Mr William Rhys Jones as a director (2 pages) |
19 July 2011 | Appointment of Mr William Rhys Jones as a director (2 pages) |
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|