About

Registered Number: 03735861
Date of Incorporation: 18/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 109 Brighton Road, Sutton, SM2 5SL,

 

109 Brighton Road Sutton Ltd was setup in 1999, it's status at Companies House is "Active". The organisation has 12 directors listed as Pestonji, Sheheryar, Kanbar, Farid Ageel, Pestonji, Sheheryar, Gough, Paul David, Miles, Victoria, Pestonji, Jamshed, Ballard, David, Gough, Paul David, Hopkins, Neil, Miles, Victoria Louise, Morris, Deborah Joanne, Slade, Caroline Mary at Companies House. Currently we aren't aware of the number of employees at the 109 Brighton Road Sutton Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANBAR, Farid Ageel 29 March 2017 - 1
PESTONJI, Sheheryar 29 March 2020 - 1
BALLARD, David 06 June 2001 25 June 2011 1
GOUGH, Paul David 08 February 2017 29 March 2020 1
HOPKINS, Neil 20 November 2000 05 June 2001 1
MILES, Victoria Louise 02 March 2004 29 March 2017 1
MORRIS, Deborah Joanne 22 March 1999 31 December 2003 1
SLADE, Caroline Mary 22 March 1999 20 November 2000 1
Secretary Name Appointed Resigned Total Appointments
PESTONJI, Sheheryar 29 March 2020 - 1
GOUGH, Paul David 08 February 2017 29 March 2020 1
MILES, Victoria 08 February 2010 08 February 2017 1
PESTONJI, Jamshed 22 March 1999 27 February 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 30 March 2020
PSC07 - N/A 29 March 2020
PSC01 - N/A 29 March 2020
CS01 - N/A 29 March 2020
TM01 - Termination of appointment of director 29 March 2020
AD01 - Change of registered office address 29 March 2020
TM02 - Termination of appointment of secretary 29 March 2020
AP03 - Appointment of secretary 29 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 29 March 2017
CS01 - N/A 29 March 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
TM02 - Termination of appointment of secretary 08 February 2017
AD01 - Change of registered office address 08 February 2017
AP03 - Appointment of secretary 08 February 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 02 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 April 2014
CH01 - Change of particulars for director 12 April 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 13 April 2012
AP01 - Appointment of director 12 April 2012
AA - Annual Accounts 23 December 2011
TM01 - Termination of appointment of director 25 June 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 03 March 2010
AP03 - Appointment of secretary 08 February 2010
TM02 - Termination of appointment of secretary 04 January 2010
AD01 - Change of registered office address 04 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 14 March 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
AA - Annual Accounts 09 November 2001
363s - Annual Return 11 April 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
AA - Annual Accounts 14 November 2000
363s - Annual Return 23 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 26 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1999
MISC - Miscellaneous document 26 May 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
287 - Change in situation or address of Registered Office 26 March 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.