Sutton
SM1 4FS
Director Name | Mr Shane Gerard Moloney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mr Craig Samuel Allardyce |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sutton Plaza Sutton SM1 4FS |
Director Name | Mr Vaughn Mullady |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 December 2015) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Mr Edmund Vincent Doyle-Kelly |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2015(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2017) |
Role | Financier |
Country of Residence | Ireland |
Correspondence Address | 4 Mulgrave Chambers 26 -28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Mr Douglas John Lee |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(5 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 03 October 2018) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 189 Cyncoed Road Cardiff CF23 6AJ Wales |
Website | www.smeeuro.com |
---|---|
Telephone | 020 86527666 |
Telephone region | London |
Registered Address | 6 Sutton Plaza Sutton SM1 4FS |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,276 |
Cash | £218 |
Current Liabilities | £6,494 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
30 November 2017 | Delivered on: 30 November 2017 Persons entitled: Robert John Davies Classification: A registered charge Outstanding |
---|
28 August 2023 | Confirmation statement made on 20 August 2023 with updates (6 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
21 December 2022 | Registered office address changed from 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE to 6 Sutton Plaza Sutton SM1 4FS on 21 December 2022 (1 page) |
31 August 2022 | Confirmation statement made on 20 August 2022 with updates (5 pages) |
10 March 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
19 September 2021 | Confirmation statement made on 20 August 2021 with updates (5 pages) |
30 December 2020 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
9 November 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
23 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 20 August 2019 with updates (5 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
17 August 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
7 January 2019 | Notification of Craig Allardyce as a person with significant control on 3 October 2018 (2 pages) |
1 January 2019 | Statement of capital following an allotment of shares on 20 November 2018
|
5 October 2018 | Appointment of Mr Craig Allardyce as a director on 5 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Douglas John Lee as a director on 3 October 2018 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 September 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
6 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
30 November 2017 | Registration of charge 081846510001, created on 30 November 2017 (46 pages) |
30 November 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
30 November 2017 | Appointment of Mr Douglas John Lee as a director on 30 November 2017 (2 pages) |
30 November 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
30 November 2017 | Appointment of Mr Douglas John Lee as a director on 30 November 2017 (2 pages) |
30 November 2017 | Registration of charge 081846510001, created on 30 November 2017 (46 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
30 August 2017 | Termination of appointment of Edmund Vincent Doyle-Kelly as a director on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Edmund Vincent Doyle-Kelly as a director on 30 August 2017 (1 page) |
8 November 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
8 November 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
21 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
18 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 January 2016 | Appointment of Mr Shane Gerard Moloney as a director on 27 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Shane Gerard Moloney as a director on 27 January 2016 (2 pages) |
24 December 2015 | Termination of appointment of Vaughn Mullady as a director on 24 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Vaughn Mullady as a director on 24 December 2015 (1 page) |
9 December 2015 | Resolutions
|
9 December 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
9 December 2015 | Sub-division of shares on 1 September 2015 (5 pages) |
9 December 2015 | Sub-division of shares on 1 September 2015 (5 pages) |
9 December 2015 | Resolutions
|
16 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
3 July 2015 | Appointment of Mr Vaughn Mullady as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Edmund Vincent Doyle-Kelly as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Vaughn Mullady as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Vaughn Mullady as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Edmund Vincent Doyle-Kelly as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Edmund Vincent Doyle-Kelly as a director on 3 July 2015 (2 pages) |
25 June 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
25 June 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 April 2014 | Registered office address changed from 4 Roman Way Carshalton SM5 4EF United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4 Roman Way Carshalton SM5 4EF United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4 Roman Way Carshalton SM5 4EF United Kingdom on 7 April 2014 (1 page) |
17 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
20 August 2012 | Incorporation
|
20 August 2012 | Incorporation
|