About

Registered Number: 04608530
Date of Incorporation: 04/12/2002 (21 years and 4 months ago)
Company Status: Liquidation
Registered Address: RESOLVE ADVISORY LIMITED, 22 York Buildings Corner John Adam Street, London, WC2N 6JU

 

Having been setup in 2002, Sutton Bros Builders Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this business. This business has 4 directors listed as Sutton, Ian, Sutton, Richard, Sutton, Stephen, Sutton, Yvonne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, Ian 04 December 2002 - 1
SUTTON, Richard 04 December 2002 - 1
SUTTON, Stephen 04 December 2002 - 1
SUTTON, Yvonne 04 December 2002 12 June 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2020
AD01 - Change of registered office address 01 August 2017
AD01 - Change of registered office address 20 May 2016
AD01 - Change of registered office address 19 January 2015
RESOLUTIONS - N/A 16 January 2015
4.20 - N/A 16 January 2015
LIQ MISC RES - N/A 16 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 17 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 23 February 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 26 October 2010
AAMD - Amended Accounts 07 October 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 03 December 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 14 November 2006
395 - Particulars of a mortgage or charge 09 February 2006
363a - Annual Return 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
AA - Annual Accounts 04 October 2005
395 - Particulars of a mortgage or charge 31 December 2004
363s - Annual Return 26 November 2004
CERTNM - Change of name certificate 08 November 2004
225 - Change of Accounting Reference Date 28 October 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 09 January 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 January 2006 Outstanding

N/A

Debenture 23 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.