St Nicholas Way
Sutton
SM1 1JB
Director Name | Mr Steve Harris |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery House Suite A, 7th Floor, Chancery House St Nicholas Way Sutton SM1 1JB |
Director Name | Mr John Paul Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery House Suite A, 7th Floor, Chancery House St Nicholas Way Sutton SM1 1JB |
Director Name | Mr Richard Ian David Bampfylde |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery House Suite A, 7th Floor, Chancery House St Nicholas Way Sutton SM1 1JB |
Director Name | Mr Philip Bradley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery House Suite A, 7th Floor, Chancery House St Nicholas Way Sutton SM1 1JB |
Secretary Name | Mrs Dianne Turner |
---|---|
Status | Resigned |
Appointed | 15 April 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2023) |
Role | Company Director |
Correspondence Address | Chancery House Suite A, 7th Floor, Chancery House St Nicholas Way Sutton SM1 1JB |
Website | 4sightcomms.com |
---|---|
Email address | [email protected] |
Telephone | 020 36680444 |
Telephone region | London |
Registered Address | Chancery House Suite A, 7th 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 |
500 at £0.01 | David Butler 5.00% Ordinary C |
---|---|
500 at £0.01 | Paul Arigho-crockett 5.00% Ordinary B |
500 at £0.01 | Paul Williams 5.00% Ordinary B |
2k at £0.01 | Dianne Turner 20.00% Ordinary A |
2k at £0.01 | Phillip Bradley 20.00% Ordinary A |
2k at £0.01 | Richard Ian David Bampfylde 20.00% Ordinary D |
2k at £0.01 | Simon Turner 20.00% Ordinary A |
250 at £0.01 | Alistair Carter 2.50% Ordinary C |
250 at £0.01 | Kevin Russell 2.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £105,484 |
Cash | £347,091 |
Current Liabilities | £428,026 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
27 March 2024 | Current accounting period shortened from 31 July 2024 to 31 March 2024 (1 page) |
---|---|
13 November 2023 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
22 September 2023 | Resolutions
|
22 September 2023 | Memorandum and Articles of Association (23 pages) |
15 September 2023 | Cessation of Simon Turner as a person with significant control on 5 September 2023 (1 page) |
15 September 2023 | Cessation of Richard Ian David Bampfylde as a person with significant control on 5 September 2023 (1 page) |
15 September 2023 | Statement of capital following an allotment of shares on 5 September 2023
|
15 September 2023 | Appointment of Mr John Paul Taylor as a director on 5 September 2023 (2 pages) |
15 September 2023 | Notification of Cloudclevr Investments Limited as a person with significant control on 5 September 2023 (2 pages) |
15 September 2023 | Termination of appointment of Richard Ian David Bampfylde as a director on 5 September 2023 (1 page) |
15 September 2023 | Termination of appointment of Dianne Turner as a secretary on 5 September 2023 (1 page) |
15 September 2023 | Appointment of Mr Steve Harris as a director on 5 September 2023 (2 pages) |
29 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
11 July 2023 | Change of share class name or designation (2 pages) |
11 July 2023 | Change of share class name or designation (2 pages) |
20 May 2023 | Resolutions
|
15 May 2023 | Cancellation of shares. Statement of capital on 27 January 2022
|
15 May 2023 | Purchase of own shares.
|
28 November 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
5 August 2022 | Confirmation statement made on 27 July 2022 with updates (6 pages) |
28 January 2022 | Termination of appointment of Philip Bradley as a director on 27 January 2022 (1 page) |
18 January 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
29 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
3 June 2021 | Secretary's details changed for Mrs Dianne Mary Turner on 3 June 2021 (1 page) |
16 April 2021 | Secretary's details changed for Mrs Diane Mary Turner on 15 April 2021 (1 page) |
16 April 2021 | Appointment of Mrs Diane Mary Turner as a secretary on 15 April 2021 (2 pages) |
11 November 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
19 August 2020 | Memorandum and Articles of Association (23 pages) |
19 August 2020 | Resolutions
|
3 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
28 August 2018 | Director's details changed for Simon Turner on 28 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Mr Richard Ian David Bampfylde on 28 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
23 November 2017 | Registered office address changed from 4 Ingate Place London SW8 3NS to Chancery House Suite a, 7th Floor, Chancery House St Nicholas Way Sutton SM1 1JB on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 4 Ingate Place London SW8 3NS to Chancery House Suite a, 7th Floor, Chancery House St Nicholas Way Sutton SM1 1JB on 23 November 2017 (1 page) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
27 August 2015 | Change of share class name or designation (2 pages) |
27 August 2015 | Resolutions
|
27 August 2015 | Change of share class name or designation (2 pages) |
27 August 2015 | Resolutions
|
11 May 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to 4 Ingate Place London SW8 3NS on 11 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to 4 Ingate Place London SW8 3NS on 11 May 2015 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 June 2014 | Appointment of Mr Philip Bradley as a director (2 pages) |
12 June 2014 | Appointment of Mr Philip Bradley as a director (2 pages) |
29 April 2014 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom on 29 April 2014 (2 pages) |
29 April 2014 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom on 29 April 2014 (2 pages) |
25 March 2014 | Change of share class name or designation (2 pages) |
25 March 2014 | Change of share class name or designation (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 February 2014 | Appointment of Simon Turner as a director (2 pages) |
4 February 2014 | Appointment of Simon Turner as a director (2 pages) |
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 January 2013 | Sub-division of shares on 19 December 2012 (5 pages) |
30 January 2013 | Change of share class name or designation (2 pages) |
30 January 2013 | Sub-division of shares on 19 December 2012 (5 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Resolutions
|
30 January 2013 | Change of share class name or designation (2 pages) |
27 July 2012 | Incorporation (21 pages) |
27 July 2012 | Incorporation (21 pages) |