London
W1F 9NZ
Secretary Name | Mr Nicholas Pollock |
---|---|
Status | Current |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Robert James Stewart Carswell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Alistair William Darby |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Evan John Tyson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bolton Street London W1J 8BF |
Director Name | Mr Robert Howard Dudley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bolton Street London W1J 8BF |
Director Name | Mr Robert Glanville White |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Christopher Nigel Barrington Lacey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr William Anthony Michael Gibbs |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Website | sutton-estates.co.uk |
---|
Registered Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sir Richard Sutton Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,924 |
Cash | £100 |
Current Liabilities | £62,862 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
31 July 2017 | Delivered on: 31 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
---|---|
31 July 2017 | Delivered on: 31 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
31 May 2017 | Delivered on: 8 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 May 2017 | Delivered on: 8 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 May 2017 | Delivered on: 8 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 14 July 2015 Persons entitled: The Royal Bank of Scotland PLC (As Secured Party) Classification: A registered charge Outstanding |
30 April 2014 | Delivered on: 8 May 2014 Persons entitled: Sheraton Hotels (UK) PLC Classification: A registered charge Outstanding |
30 April 2014 | Delivered on: 6 May 2014 Persons entitled: Sheraton Hotels (UK) PLC Classification: A registered charge Outstanding |
30 April 2014 | Delivered on: 8 May 2014 Satisfied on: 16 May 2014 Persons entitled: Sheraton Hotels (UK) PLC Classification: A registered charge Fully Satisfied |
4 February 2021 | Full accounts made up to 31 March 2020 (16 pages) |
---|---|
16 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
21 August 2020 | Appointment of William Anthony Michael Gibbs as a director on 28 July 2020 (2 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
25 November 2019 | Termination of appointment of Robert Howard Dudley as a director on 21 November 2019 (1 page) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (5 pages) |
16 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
11 July 2019 | Appointment of Mr Robert James Stewart Carswell as a director on 1 July 2019 (2 pages) |
24 May 2019 | Registered office address changed from 14 Bolton Street London W1J 8BF to Regent House 41 Great Pulteney Street London W1F 9NZ on 24 May 2019 (1 page) |
12 December 2018 | Full accounts made up to 29 March 2018 (19 pages) |
19 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
15 August 2018 | Current accounting period extended from 29 March 2019 to 31 March 2019 (1 page) |
18 December 2017 | Full accounts made up to 29 March 2017 (19 pages) |
18 December 2017 | Full accounts made up to 29 March 2017 (19 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
31 July 2017 | Registration of charge 078077430009, created on 31 July 2017 (44 pages) |
31 July 2017 | Satisfaction of charge 078077430001 in full (1 page) |
31 July 2017 | Registration of charge 078077430008, created on 31 July 2017 (30 pages) |
31 July 2017 | Satisfaction of charge 078077430001 in full (1 page) |
31 July 2017 | Satisfaction of charge 078077430002 in full (1 page) |
31 July 2017 | Registration of charge 078077430009, created on 31 July 2017 (44 pages) |
31 July 2017 | Satisfaction of charge 078077430002 in full (1 page) |
31 July 2017 | Registration of charge 078077430008, created on 31 July 2017 (30 pages) |
8 June 2017 | Registration of charge 078077430006, created on 31 May 2017 (26 pages) |
8 June 2017 | Registration of charge 078077430007, created on 31 May 2017 (30 pages) |
8 June 2017 | Registration of charge 078077430005, created on 31 May 2017 (30 pages) |
5 January 2017 | Full accounts made up to 29 March 2016 (19 pages) |
5 January 2017 | Full accounts made up to 29 March 2016 (19 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
24 December 2015 | Full accounts made up to 29 March 2015 (13 pages) |
24 December 2015 | Full accounts made up to 29 March 2015 (13 pages) |
23 November 2015 | Company name changed genesta estates LIMITED\certificate issued on 23/11/15
|
23 November 2015 | Company name changed genesta estates LIMITED\certificate issued on 23/11/15
|
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
14 July 2015 | Registration of charge 078077430004, created on 30 June 2015 (30 pages) |
14 July 2015 | Registration of charge 078077430004, created on 30 June 2015 (30 pages) |
7 January 2015 | Full accounts made up to 29 March 2014 (9 pages) |
7 January 2015 | Full accounts made up to 29 March 2014 (9 pages) |
24 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
16 May 2014 | Satisfaction of charge 078077430003 in full (1 page) |
16 May 2014 | Satisfaction of charge 078077430003 in full (1 page) |
8 May 2014 | Registration of charge 078077430003 (24 pages) |
8 May 2014 | Registration of charge 078077430003 (24 pages) |
8 May 2014 | Registration of charge 078077430002 (24 pages) |
8 May 2014 | Registration of charge 078077430002 (24 pages) |
6 May 2014 | Registration of charge 078077430001 (20 pages) |
6 May 2014 | Registration of charge 078077430001 (20 pages) |
10 December 2013 | Full accounts made up to 29 March 2013 (8 pages) |
10 December 2013 | Full accounts made up to 29 March 2013 (8 pages) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
24 December 2012 | Full accounts made up to 29 March 2012 (8 pages) |
24 December 2012 | Full accounts made up to 29 March 2012 (8 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Appointment of Christopher Nigel Barrington Lacey as a director (3 pages) |
11 May 2012 | Appointment of Christopher Nigel Barrington Lacey as a director (3 pages) |
1 May 2012 | Termination of appointment of Evan Tyson as a director (2 pages) |
1 May 2012 | Termination of appointment of Evan Tyson as a director (2 pages) |
9 December 2011 | Company name changed shelf 12345 LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Company name changed shelf 12345 LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Change of name notice (2 pages) |
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|
12 October 2011 | Current accounting period shortened from 31 October 2012 to 29 March 2012 (1 page) |
12 October 2011 | Current accounting period shortened from 31 October 2012 to 29 March 2012 (1 page) |