About

Registered Number: 05940994
Date of Incorporation: 20/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: SRJ ACCOUNTING SERVICES LIMITED, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH,

 

Kk Sutton Ltd was established in 2006, it has a status of "Active". We do not know the number of employees at the company. This organisation has 5 directors listed as Demetriou, Andreas, Morley, Barbara, Morley, Jonathan David, Buckland, Sandra, Burgess, Maurice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Barbara 30 August 2008 - 1
MORLEY, Jonathan David 20 September 2006 - 1
BURGESS, Maurice 16 November 2006 31 August 2008 1
Secretary Name Appointed Resigned Total Appointments
DEMETRIOU, Andreas 20 September 2016 - 1
BUCKLAND, Sandra 26 August 2011 20 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
MR04 - N/A 04 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 08 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 September 2017
AP03 - Appointment of secretary 20 September 2016
TM02 - Termination of appointment of secretary 20 September 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 27 July 2016
AD01 - Change of registered office address 02 October 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 06 September 2011
AP03 - Appointment of secretary 26 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
AR01 - Annual Return 05 October 2010
AD01 - Change of registered office address 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 26 August 2008
225 - Change of Accounting Reference Date 01 April 2008
363a - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 18 January 2007
395 - Particulars of a mortgage or charge 30 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
NEWINC - New incorporation documents 20 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.