Sutton
Surrey
SM1 1SH
Director Name | Mr Stuart David Oldroyd |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Mr Richard James Laugharne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Paul David Phipps 50.00% Ordinary |
---|---|
1 at £1 | Richard Laugharne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,578 |
Current Liabilities | £86,401 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
10 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 September 2022 | Confirmation statement made on 25 June 2022 with updates (5 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
23 July 2018 | Director's details changed for Mr Paul David Phipps on 23 July 2018 (2 pages) |
10 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Director's details changed for Mr Paul David Phipps on 20 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Paul David Phipps on 20 December 2017 (2 pages) |
12 October 2017 | Previous accounting period shortened from 29 June 2017 to 31 March 2017 (1 page) |
12 October 2017 | Previous accounting period shortened from 29 June 2017 to 31 March 2017 (1 page) |
30 June 2017 | Notification of Paul Phipps as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Paul Phipps as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Stuart Oldroyd as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Stuart Oldroyd as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
31 March 2017 | Registered office address changed from 37 Hammond End Farnham Common Slough SL2 3LG England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 31 March 2017 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Registered office address changed from 37 Hammond End Farnham Common Slough SL2 3LG England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 31 March 2017 (1 page) |
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 July 2015 | Registered office address changed from Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 37 Hammond End Farnham Common Slough SL2 3LG on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Richard James Laugharne as a director on 27 July 2015 (1 page) |
27 July 2015 | Appointment of Mr Stuart David Oldroyd as a director on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Stuart David Oldroyd as a director on 27 July 2015 (2 pages) |
27 July 2015 | Registered office address changed from Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 37 Hammond End Farnham Common Slough SL2 3LG on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Richard James Laugharne as a director on 27 July 2015 (1 page) |
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 January 2015 | Appointment of Mr Richard James Laugharne as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Richard James Laugharne as a director on 23 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Richard James Laugharne as a director on 15 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Richard James Laugharne as a director on 15 December 2014 (2 pages) |
14 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
25 June 2013 | Incorporation Statement of capital on 2013-06-25
|
25 June 2013 | Incorporation Statement of capital on 2013-06-25
|