Sutton
Surrey
SM1 2SW
Director Name | Mr Philip James Watts |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mrs Maureen Joy Watts |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Dr Saber Ali Khan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 January 2024) |
Role | Chartered Valuation Surveyor |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Registered Address | 482 Lady Margaret Road Southall UB1 2NW |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Philip James Watts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,759 |
Cash | £21,979 |
Current Liabilities | £54,295 |
Latest Accounts | 29 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
23 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
27 January 2024 | Termination of appointment of Saber Ali Khan as a director on 2 January 2024 (1 page) |
19 July 2023 | Registered office address changed from A H Accountancy Services 61a Blagden Street Sheffield S2 5QS England to 482 Lady Margaret Road Southall UB1 2NW on 19 July 2023 (1 page) |
30 June 2023 | Micro company accounts made up to 29 June 2022 (3 pages) |
3 April 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
31 March 2023 | Current accounting period shortened from 30 June 2023 to 29 June 2023 (1 page) |
5 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
20 July 2022 | Registered office address changed from 5 Robin Hood Lane Sutton SM1 2SW England to A H Accountancy Services 61a Blagden Street Sheffield S2 5QS on 20 July 2022 (1 page) |
15 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
4 February 2022 | Cessation of Saleem Akhtar as a person with significant control on 7 January 2022 (1 page) |
4 February 2022 | Notification of Le Baron Haussmann Limited as a person with significant control on 7 January 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
6 December 2021 | Notification of Saleem Akhtar as a person with significant control on 6 December 2021 (2 pages) |
6 December 2021 | Cessation of Le Baron Haussmann Limited as a person with significant control on 6 December 2021 (1 page) |
6 December 2021 | Confirmation statement made on 6 December 2021 with updates (4 pages) |
5 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
29 March 2021 | Appointment of Mrs Saleem Akhtar as a director on 26 March 2021 (2 pages) |
26 March 2021 | Director's details changed for Dr Saber Ali Khan on 1 February 2021 (2 pages) |
6 August 2020 | Registered office address changed from 61a Blagden Street Sheffield S2 5QS England to 5 Robin Hood Lane Sutton SM1 2SW on 6 August 2020 (1 page) |
3 August 2020 | Notification of Le Baron Haussmann Limited as a person with significant control on 22 July 2020 (2 pages) |
3 August 2020 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 61a Blagden Street Sheffield S2 5QS on 3 August 2020 (1 page) |
3 August 2020 | Cessation of Maureen Joy Watts as a person with significant control on 22 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Maureen Joy Watts as a director on 22 July 2020 (1 page) |
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
3 August 2020 | Termination of appointment of Philip James Watts as a director on 22 July 2020 (1 page) |
3 August 2020 | Appointment of Dr Saber Ali Khan as a director on 22 July 2020 (2 pages) |
3 August 2020 | Cessation of Philip James Watts as a person with significant control on 22 July 2020 (1 page) |
10 July 2020 | Total exemption full accounts made up to 7 July 2020 (10 pages) |
10 July 2020 | Previous accounting period extended from 31 May 2020 to 30 June 2020 (1 page) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
26 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
25 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
23 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
15 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 December 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
15 December 2015 | Appointment of Mrs Maureen Joy Watts as a director on 1 December 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Maureen Joy Watts as a director on 1 December 2015 (2 pages) |
15 December 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Philip James Watts on 1 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Philip James Watts on 1 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Philip James Watts on 1 February 2014 (2 pages) |
11 June 2013 | Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
11 June 2013 | Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
12 February 2013 | Incorporation (46 pages) |
12 February 2013 | Incorporation (46 pages) |