Sutton
SM1 4AF
Director Name | Col David Alan Hopley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2015(same day as company formation) |
Role | Executive Consultant |
Country of Residence | England |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton SM1 4AF |
Registered Address | 1 Gemini Court 42a Throwley Way Sutton SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
13 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 July 2019 | Director's details changed for Christine Elaine Hopley on 3 June 2019 (2 pages) |
5 July 2019 | Director's details changed for Colonel David Alan Hopley on 3 June 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
25 April 2019 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX England to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 25 April 2019 (1 page) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
12 July 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
20 July 2015 | Registered office address changed from Crookham Willows Chamberhouse Mill Lane Thatcham Berkshire RG19 4NG England to 99 Westmead Road Sutton Surrey SM1 4HX on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Crookham Willows Chamberhouse Mill Lane Thatcham Berkshire RG19 4NG England to 99 Westmead Road Sutton Surrey SM1 4HX on 20 July 2015 (1 page) |
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|