Based in London, Sir Richard Sutton Ltd was setup in 1938. The companies directors are Pollock, Nicholas John Campbell, Sutton, David Robert, Sutton, Richard Lexington, Sir, Peirce, Stanley Harold, Boscawen, Simon John Evelyn, Golder, Peter James, Wilkinson, Horace Alfred Waldo.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUTTON, David Robert | N/A | - | 1 |
SUTTON, Richard Lexington, Sir | N/A | - | 1 |
BOSCAWEN, Simon John Evelyn | N/A | 03 October 2001 | 1 |
GOLDER, Peter James | N/A | 03 October 2001 | 1 |
WILKINSON, Horace Alfred Waldo | N/A | 01 July 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POLLOCK, Nicholas John Campbell | 01 January 1999 | - | 1 |
PEIRCE, Stanley Harold | N/A | 30 June 1996 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 24 April 2020 | |
PSC04 - N/A | 24 April 2020 | |
CH01 - Change of particulars for director | 24 April 2020 | |
CH01 - Change of particulars for director | 24 April 2020 | |
PSC04 - N/A | 24 April 2020 | |
CH01 - Change of particulars for director | 24 April 2020 | |
RESOLUTIONS - N/A | 23 April 2020 | |
RESOLUTIONS - N/A | 22 April 2020 | |
RESOLUTIONS - N/A | 22 April 2020 | |
MA - Memorandum and Articles | 22 April 2020 | |
RESOLUTIONS - N/A | 21 April 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 April 2020 | |
AP01 - Appointment of director | 26 March 2020 | |
AA - Annual Accounts | 11 December 2019 | |
TM01 - Termination of appointment of director | 25 November 2019 | |
CS01 - N/A | 05 November 2019 | |
CS01 - N/A | 07 October 2019 | |
CS01 - N/A | 02 October 2019 | |
CS01 - N/A | 30 September 2019 | |
AP01 - Appointment of director | 03 July 2019 | |
AD01 - Change of registered office address | 24 May 2019 | |
RESOLUTIONS - N/A | 02 April 2019 | |
MA - Memorandum and Articles | 02 April 2019 | |
CS01 - N/A | 11 December 2018 | |
AA - Annual Accounts | 07 December 2018 | |
AA01 - Change of accounting reference date | 15 August 2018 | |
AP01 - Appointment of director | 19 April 2018 | |
MR01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 11 December 2017 | |
MR04 - N/A | 31 July 2017 | |
MR01 - N/A | 31 July 2017 | |
MR01 - N/A | 31 July 2017 | |
MR01 - N/A | 08 June 2017 | |
MR01 - N/A | 08 June 2017 | |
MR01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 15 December 2016 | |
AP01 - Appointment of director | 17 June 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 07 December 2015 | |
CERTNM - Change of name certificate | 23 November 2015 | |
MR01 - N/A | 14 July 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 31 December 2014 | |
CH01 - Change of particulars for director | 31 December 2014 | |
CH01 - Change of particulars for director | 31 December 2014 | |
RESOLUTIONS - N/A | 29 December 2014 | |
SH01 - Return of Allotment of shares | 18 June 2014 | |
SH01 - Return of Allotment of shares | 20 May 2014 | |
MR01 - N/A | 07 May 2014 | |
RESOLUTIONS - N/A | 02 May 2014 | |
CERTNM - Change of name certificate | 02 May 2014 | |
SH19 - Statement of capital | 02 May 2014 | |
MAR - Memorandum and Articles - used in re-registration | 02 May 2014 | |
CERT2 - Re-registration of a company from unlimited to limited with a change of name | 02 May 2014 | |
RR06 - Application by an unlimited company for re-registration as a private limited company | 02 May 2014 | |
CONNOT - N/A | 02 May 2014 | |
TM01 - Termination of appointment of director | 02 January 2014 | |
MR04 - N/A | 20 December 2013 | |
MR04 - N/A | 20 December 2013 | |
AR01 - Annual Return | 16 December 2013 | |
AA - Annual Accounts | 10 December 2013 | |
RESOLUTIONS - N/A | 15 November 2013 | |
RESOLUTIONS - N/A | 15 November 2013 | |
MEM/ARTS - N/A | 15 November 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 07 December 2012 | |
AP01 - Appointment of director | 11 May 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 12 December 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 26 August 2011 | |
TM01 - Termination of appointment of director | 07 February 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 17 December 2010 | |
MG01 - Particulars of a mortgage or charge | 03 September 2010 | |
RESOLUTIONS - N/A | 19 July 2010 | |
MEM/ARTS - N/A | 19 July 2010 | |
AP01 - Appointment of director | 19 July 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH03 - Change of particulars for secretary | 02 February 2010 | |
288a - Notice of appointment of directors or secretaries | 19 August 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 19 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 21 December 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 21 December 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 17 December 2004 | |
AA - Annual Accounts | 31 January 2004 | |
363s - Annual Return | 17 December 2003 | |
AUD - Auditor's letter of resignation | 19 March 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 07 January 2003 | |
288a - Notice of appointment of directors or secretaries | 15 April 2002 | |
288a - Notice of appointment of directors or secretaries | 15 April 2002 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 02 January 2002 | |
288b - Notice of resignation of directors or secretaries | 11 October 2001 | |
288b - Notice of resignation of directors or secretaries | 11 October 2001 | |
288b - Notice of resignation of directors or secretaries | 11 October 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
AA - Annual Accounts | 12 January 2001 | |
363s - Annual Return | 19 December 2000 | |
395 - Particulars of a mortgage or charge | 07 July 2000 | |
363s - Annual Return | 24 December 1999 | |
AA - Annual Accounts | 24 December 1999 | |
288a - Notice of appointment of directors or secretaries | 26 July 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
AA - Annual Accounts | 31 January 1999 | |
288a - Notice of appointment of directors or secretaries | 12 January 1999 | |
288b - Notice of resignation of directors or secretaries | 12 January 1999 | |
363s - Annual Return | 31 December 1998 | |
AUD - Auditor's letter of resignation | 30 July 1998 | |
288a - Notice of appointment of directors or secretaries | 10 February 1998 | |
288b - Notice of resignation of directors or secretaries | 10 February 1998 | |
AA - Annual Accounts | 22 January 1998 | |
363s - Annual Return | 08 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1997 | |
287 - Change in situation or address of Registered Office | 07 May 1997 | |
AA - Annual Accounts | 28 January 1997 | |
363s - Annual Return | 30 December 1996 | |
288 - N/A | 05 August 1996 | |
288 - N/A | 05 August 1996 | |
RESOLUTIONS - N/A | 07 May 1996 | |
RESOLUTIONS - N/A | 07 May 1996 | |
363s - Annual Return | 19 December 1995 | |
AA - Annual Accounts | 23 November 1995 | |
RESOLUTIONS - N/A | 19 April 1995 | |
RESOLUTIONS - N/A | 13 April 1995 | |
RESOLUTIONS - N/A | 13 April 1995 | |
RESOLUTIONS - N/A | 13 April 1995 | |
RESOLUTIONS - N/A | 13 April 1995 | |
RESOLUTIONS - N/A | 13 April 1995 | |
123 - Notice of increase in nominal capital | 13 April 1995 | |
395 - Particulars of a mortgage or charge | 08 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 22 December 1994 | |
AA - Annual Accounts | 01 December 1994 | |
288 - N/A | 06 July 1994 | |
363s - Annual Return | 22 December 1993 | |
AA - Annual Accounts | 17 December 1993 | |
363b - Annual Return | 16 December 1992 | |
AA - Annual Accounts | 01 December 1992 | |
288 - N/A | 19 October 1992 | |
288 - N/A | 17 March 1992 | |
RESOLUTIONS - N/A | 19 January 1992 | |
AA - Annual Accounts | 16 December 1991 | |
363b - Annual Return | 13 December 1991 | |
288 - N/A | 27 February 1991 | |
AA - Annual Accounts | 03 January 1991 | |
363 - Annual Return | 19 December 1990 | |
RESOLUTIONS - N/A | 29 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 1990 | |
395 - Particulars of a mortgage or charge | 04 April 1990 | |
RESOLUTIONS - N/A | 19 March 1990 | |
RESOLUTIONS - N/A | 19 March 1990 | |
123 - Notice of increase in nominal capital | 19 March 1990 | |
AA - Annual Accounts | 06 February 1990 | |
363 - Annual Return | 11 January 1990 | |
395 - Particulars of a mortgage or charge | 15 December 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 April 1989 | |
AA - Annual Accounts | 01 February 1989 | |
363 - Annual Return | 31 January 1989 | |
AA - Annual Accounts | 28 January 1988 | |
363 - Annual Return | 24 January 1988 | |
288 - N/A | 27 July 1987 | |
AA - Annual Accounts | 30 January 1987 | |
363 - Annual Return | 28 January 1987 | |
288 - N/A | 07 November 1986 | |
AA - Annual Accounts | 10 July 1986 | |
RESOLUTIONS - N/A | 01 March 1955 | |
NEWINC - New incorporation documents | 18 November 1938 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 January 2018 | Outstanding |
N/A |
A registered charge | 31 July 2017 | Outstanding |
N/A |
A registered charge | 31 July 2017 | Outstanding |
N/A |
A registered charge | 31 May 2017 | Outstanding |
N/A |
A registered charge | 31 May 2017 | Outstanding |
N/A |
A registered charge | 11 January 2017 | Outstanding |
N/A |
A registered charge | 30 June 2015 | Outstanding |
N/A |
A registered charge | 30 April 2014 | Fully Satisfied |
N/A |
A security deed | 27 August 2010 | Outstanding |
N/A |
Legal charge | 30 June 2000 | Fully Satisfied |
N/A |
Legal charge | 28 March 1995 | Fully Satisfied |
N/A |
Further charge | 28 March 1990 | Fully Satisfied |
N/A |
Legal charge | 05 December 1989 | Fully Satisfied |
N/A |
Series of debentures | 06 June 1974 | Fully Satisfied |
N/A |
Series of debentures | 29 November 1938 | Fully Satisfied |
N/A |