Sutton
Surrey
SM1 4DA
Director Name | Miss Sarah Jane Davies |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Benhill Avenue Sutton Surrey SM1 4DA |
Director Name | Mr Colin Johnson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Shoe Maker |
Country of Residence | United Kingdom |
Correspondence Address | 70 Benhill Avenue Sutton Surrey SM1 4DA |
Director Name | Dr Keith Gilbert |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 August 2023) |
Role | Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Fairmile Park Road Cobham Surrey KT11 2PG |
Secretary Name | Mr Keith Gilbert |
---|---|
Status | Resigned |
Appointed | 01 December 2014(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 August 2023) |
Role | Company Director |
Correspondence Address | 70 Benhill Avenue Sutton Surrey SM1 4DA |
Telephone | 020 86428011 |
---|---|
Telephone region | London |
Registered Address | 70 Benhill Avenue Sutton Surrey SM1 4DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
1 at £1 | Dieter Scharf & Xiaomei Little 25.00% Ordinary |
---|---|
1 at £1 | Keith Gilbert & Ann Gilbert & Steven Holloway & Pamela Holloway 25.00% Ordinary |
1 at £1 | Luke Tully 25.00% Ordinary |
1 at £1 | Monica Kaayk 25.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
4 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
6 June 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
6 June 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
10 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
5 January 2015 | Termination of appointment of Colin Johnson as a director on 1 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Sarah Jane Davies as a director on 1 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Sarah Jane Davies as a director on 1 December 2014 (1 page) |
5 January 2015 | Appointment of Mr Keith Gilbert as a director on 1 December 2014 (2 pages) |
5 January 2015 | Appointment of Mrs Monica Mary Kaayk as a director on 1 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Sarah Jane Davies as a director on 1 December 2014 (1 page) |
5 January 2015 | Appointment of Mr Keith Gilbert as a secretary on 1 December 2014 (2 pages) |
5 January 2015 | Appointment of Mrs Monica Mary Kaayk as a director on 1 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Keith Gilbert as a secretary on 1 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Colin Johnson as a director on 1 December 2014 (1 page) |
5 January 2015 | Appointment of Mr Keith Gilbert as a director on 1 December 2014 (2 pages) |
5 January 2015 | Appointment of Mrs Monica Mary Kaayk as a director on 1 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Keith Gilbert as a director on 1 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Keith Gilbert as a secretary on 1 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Colin Johnson as a director on 1 December 2014 (1 page) |
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|