Sudbury
Suffolk
CO10 2AA
Director Name | Mr Ian Anthony Jordan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(86 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr Mark Steven Jordan |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(89 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr Ronald Sinclair Bassett Cross |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(97 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Police Station Chevening Lane Knockholt Sevenoaks Kent TN14 7LB |
Secretary Name | Moore Green Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2009(83 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Cecil Thomas Randall |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(65 years, 7 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 March 1991) |
Role | Company Director |
Correspondence Address | 17 The Avenue West Wickham Kent BR4 0DX |
Director Name | Cmdr John Edward Charles Frederick Stoy |
---|---|
Date of Birth | December 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(65 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 19 Foxgrove Avenue Beckenham Kent BR3 2BA |
Director Name | Jack Surguy |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(65 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 May 2001) |
Role | Retired |
Correspondence Address | 3 Sylvester Avenue Chislehurst Kent BR7 5ED |
Director Name | Alan Gordon Swan |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(65 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 June 2001) |
Role | Retired |
Correspondence Address | 13 Fair Leas Courts Down Road Beckenham Kent BR3 2LL |
Director Name | Mr Guy Anthony Piers Leigh-Pollitt |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(65 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 31 January 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Saxon Park Barretts Lane Needham Market Suffolk IP6 8SA |
Secretary Name | Ronald Sinclair Bassett Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(65 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 12 June 2009) |
Role | Company Director |
Correspondence Address | St. Pauls Wood Hill Orpington Kent BR5 2SS |
Director Name | Dennis Jordan |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(71 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Wilderness 39 Shirley Church Road Shirley Croydon Surrey CR0 5EF |
Director Name | Peter Henry Bown |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(76 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2011) |
Role | Ret Bank Official |
Country of Residence | England |
Correspondence Address | 133 Palace View Bromley Kent BR1 3EP |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £274,858 |
Cash | £3,989 |
Current Liabilities | £7,540 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (9 months, 1 week from now) |
15 February 2021 | Termination of appointment of Guy Anthony Piers Leigh-Pollitt as a director on 31 January 2021 (1 page) |
---|---|
15 February 2021 | Cessation of Guy Anthony Piers Leigh-Pollitt as a person with significant control on 31 January 2021 (1 page) |
19 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
2 March 2020 | Confirmation statement made on 22 February 2020 with updates (11 pages) |
25 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
26 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (15 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (15 pages) |
12 August 2016 | Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 12 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 12 August 2016 (2 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 September 2015 | Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 4 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 4 September 2015 (2 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 April 2015 | Appointment of Mr Mark Steven Jordan as a director on 22 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Mark Steven Jordan as a director on 22 April 2015 (2 pages) |
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 June 2014 | Termination of appointment of Dennis Jordan as a director (1 page) |
5 June 2014 | Termination of appointment of Dennis Jordan as a director (1 page) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (13 pages) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (13 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (13 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (13 pages) |
22 August 2011 | Appointment of Mr Ian Anthony Jordan as a director (2 pages) |
22 August 2011 | Termination of appointment of Peter Bown as a director (1 page) |
22 August 2011 | Termination of appointment of Peter Bown as a director (1 page) |
22 August 2011 | Appointment of Mr Ian Anthony Jordan as a director (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (13 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (13 pages) |
26 February 2010 | Director's details changed for John George Frederick Stoy on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Dennis Jordan on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Guy Anthony Piers Leigh-Pollitt on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (31 pages) |
26 February 2010 | Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for John George Frederick Stoy on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Peter Henry Bown on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Guy Anthony Piers Leigh-Pollitt on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Dennis Jordan on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Peter Henry Bown on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for John George Frederick Stoy on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Dennis Jordan on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Peter Henry Bown on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (31 pages) |
26 February 2010 | Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Guy Anthony Piers Leigh-Pollitt on 1 October 2009 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 July 2009 | Appointment terminated secretary ronald bassett cross (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 82 st john street london EC1M 4JN (1 page) |
14 July 2009 | Secretary appointed moore green LIMITED (1 page) |
14 July 2009 | Appointment terminated secretary ronald bassett cross (1 page) |
14 July 2009 | Secretary appointed moore green LIMITED (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 82 st john street london EC1M 4JN (1 page) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
21 March 2009 | Secretary's change of particulars / ronald cross / 22/02/2009 (1 page) |
21 March 2009 | Return made up to 22/02/09; full list of members (29 pages) |
21 March 2009 | Secretary's change of particulars / ronald cross / 22/02/2009 (1 page) |
21 March 2009 | Return made up to 22/02/09; full list of members (29 pages) |
10 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
10 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (29 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (29 pages) |
20 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
20 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
23 February 2007 | Return made up to 22/02/07; full list of members (22 pages) |
23 February 2007 | Return made up to 22/02/07; full list of members (22 pages) |
16 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
16 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
21 April 2006 | Return made up to 22/02/06; full list of members (20 pages) |
21 April 2006 | Return made up to 22/02/06; full list of members (20 pages) |
27 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
27 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
22 June 2005 | Return made up to 22/02/05; full list of members (17 pages) |
22 June 2005 | Return made up to 22/02/05; full list of members (17 pages) |
15 June 2005 | Secretary's particulars changed (1 page) |
15 June 2005 | Secretary's particulars changed (1 page) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 April 2004 | Return made up to 22/02/04; full list of members (22 pages) |
16 April 2004 | Return made up to 22/02/04; full list of members (22 pages) |
22 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
22 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members (23 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members (23 pages) |
12 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
12 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
4 March 2002 | Return made up to 22/02/02; full list of members (22 pages) |
4 March 2002 | Return made up to 22/02/02; full list of members (22 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
14 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
14 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
22 March 2001 | Return made up to 22/02/01; full list of members (24 pages) |
22 March 2001 | Return made up to 22/02/01; full list of members (24 pages) |
4 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
4 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
31 March 2000 | Return made up to 22/02/00; full list of members (16 pages) |
31 March 2000 | Return made up to 22/02/00; full list of members (16 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
16 April 1999 | Return made up to 22/02/99; full list of members (12 pages) |
16 April 1999 | Return made up to 22/02/99; full list of members (12 pages) |
30 March 1999 | Director's particulars changed (1 page) |
30 March 1999 | Director's particulars changed (1 page) |
30 March 1999 | Director's particulars changed (1 page) |
30 March 1999 | Director's particulars changed (1 page) |
26 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
26 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
4 March 1998 | Return made up to 22/02/98; full list of members (12 pages) |
4 March 1998 | New director appointed (1 page) |
4 March 1998 | Return made up to 22/02/98; full list of members (12 pages) |
4 March 1998 | New director appointed (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
21 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
21 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
12 March 1997 | Return made up to 22/02/97; full list of members (12 pages) |
12 March 1997 | Return made up to 22/02/97; full list of members (12 pages) |
18 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
18 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
11 April 1996 | Return made up to 22/02/96; full list of members (12 pages) |
11 April 1996 | Return made up to 22/02/96; full list of members (12 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: alhambra house 27 charing cross road london WC2H 0AU (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: alhambra house 27 charing cross road london WC2H 0AU (1 page) |
20 July 1925 | Incorporation (25 pages) |
20 July 1925 | Incorporation (25 pages) |