Sutton
Surrey
SM3 8BU
Director Name | Miss Hannah Jean Drury |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Ewell Road Cheam Sutton Surrey SM3 8BU |
Director Name | Mr John Simon Binner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP |
Registered Address | 20 Ewell Road Cheam Sutton Surrey SM3 8BU |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Deborah Binner 50.00% Ordinary |
---|---|
1 at £1 | John Binner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,617 |
Current Liabilities | £127,903 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
7 January 2021 | Delivered on: 7 January 2021 Persons entitled: Merchant Money Spv C LTD Classification: A registered charge Outstanding |
---|
7 January 2021 | Registration of charge 085261680001, created on 7 January 2021 (29 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
10 March 2020 | Change of share class name or designation (2 pages) |
9 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
7 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
22 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
23 February 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
19 January 2016 | Termination of appointment of John Simon Binner as a director on 19 October 2015 (1 page) |
19 January 2016 | Appointment of Miss Hannah Jean Drury as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Miss Hannah Jean Drury as a director on 19 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of John Simon Binner as a director on 19 October 2015 (1 page) |
30 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
18 April 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
18 April 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
15 May 2014 | Register inspection address has been changed (1 page) |
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Register inspection address has been changed (1 page) |
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
29 July 2013 | Registered office address changed from 28B Peaks Hill Purley Surrey CR8 3JF England on 29 July 2013 (2 pages) |
29 July 2013 | Registered office address changed from 28B Peaks Hill Purley Surrey CR8 3JF England on 29 July 2013 (2 pages) |
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|