Cheam
Sutton
Surrey
SM3 8HH
Director Name | Leonard John Davies |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Mountford House 83 Wordsworth Drive Cheam Sutton Surrey SM3 8HH |
Director Name | Linda Ann Newbury |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Mountford House 83 Wordsworth Drive Cheam Sutton Surrey SM3 8HH |
Director Name | Mr Nibras Alnaimi |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tattenham Crescent Epsom KT18 5QG |
Director Name | Miss Georgia Megan Ahearne |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tattenham Crescent Epsom KT18 5QG |
Director Name | Mr Adam James Pigott |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Mountford House 83 Wordsworth Drive Cheam Sutton Surrey SM3 8HH |
Director Name | Francesca Luisa Albertini |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Mountaford House 83 Wordsworth Drive Cheam Sutton Surrey SM3 8HH |
Director Name | Jonathan Daniel Parkins |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mountford House 83 Wordsworth Drive Cheam Surrey SM3 8HH |
Director Name | Siamak Adibi |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 07 February 2017(11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 May 2022) |
Role | Petroleum Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Mountford House 83 Wordsworth Drive Cheam Sutton Surrey SM3 8HH |
Registered Address | 7 Tattenham Crescent Epsom KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
11 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
11 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 May 2022 | Confirmation statement made on 25 May 2022 with updates (4 pages) |
9 May 2022 | Termination of appointment of Siamak Adibi as a director on 9 May 2022 (1 page) |
20 July 2021 | Termination of appointment of Jonathan Daniel Parkins as a director on 20 July 2021 (1 page) |
19 July 2021 | Appointment of Miss Georgia Megan Ahearne as a director on 6 July 2021 (2 pages) |
4 June 2021 | Cessation of Adam James Pigott as a person with significant control on 4 June 2021 (1 page) |
4 June 2021 | Termination of appointment of Francesca Luisa Albertini as a director on 21 May 2021 (1 page) |
4 June 2021 | Registered office address changed from Flat 1 Mountford House 83 Wordsworth Drive Cheam Sutton Surrey SM3 8HH to 7 Tattenham Crescent Epsom KT18 5QG on 4 June 2021 (1 page) |
4 June 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
4 June 2021 | Appointment of Mr Nibras Alnaimi as a director on 22 May 2021 (2 pages) |
4 June 2021 | Notification of a person with significant control statement (2 pages) |
30 April 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
31 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
8 May 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
1 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
20 May 2017 | Termination of appointment of Eric Sydney Newbury as a director on 18 May 2017 (1 page) |
20 May 2017 | Termination of appointment of Eric Sydney Newbury as a director on 18 May 2017 (1 page) |
20 May 2017 | Termination of appointment of Adam James Pigott as a director on 18 May 2017 (1 page) |
20 May 2017 | Termination of appointment of Adam James Pigott as a director on 18 May 2017 (1 page) |
31 March 2017 | Appointment of Jonathan Daniel Parkins as a director on 7 February 2017 (3 pages) |
31 March 2017 | Appointment of Jonathan Daniel Parkins as a director on 7 February 2017 (3 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
15 March 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Appointment of Francesca Luisa Albertini as a director on 7 February 2017 (3 pages) |
23 February 2017 | Appointment of Paula Philomena Mary Clail as a director on 7 February 2017 (3 pages) |
23 February 2017 | Appointment of Paula Philomena Mary Clail as a director on 7 February 2017 (3 pages) |
23 February 2017 | Appointment of Francesca Luisa Albertini as a director on 7 February 2017 (3 pages) |
17 February 2017 | Appointment of Siamak Adibi as a director on 7 February 2017 (3 pages) |
17 February 2017 | Appointment of Siamak Adibi as a director on 7 February 2017 (3 pages) |
16 February 2017 | Appointment of Linda Ann Newbury as a director on 7 February 2017 (3 pages) |
16 February 2017 | Appointment of Linda Ann Newbury as a director on 7 February 2017 (3 pages) |
16 February 2017 | Appointment of Leonard John Davies as a director on 7 February 2017 (3 pages) |
16 February 2017 | Registered office address changed from Dorset House 297 Kingston Road Leatherhead Surrey KT22 7PL United Kingdom to Flat 1 Mountford House 83 Wordsworth Drive Cheam Sutton Surrey SM3 8HH on 16 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from Dorset House 297 Kingston Road Leatherhead Surrey KT22 7PL United Kingdom to Flat 1 Mountford House 83 Wordsworth Drive Cheam Sutton Surrey SM3 8HH on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Leonard John Davies as a director on 7 February 2017 (3 pages) |
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|