Morley
West Yorkshire
LS27 8AG
Director Name | Mr Ross Andrew McGinn |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Office 43, The Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF |
Director Name | Mr Angus Robert Clark |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Office 43, The Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF |
Director Name | Mr Geoffrey Ronald Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Repton Manor Repton Avenue Ashford Kent TN23 3GP |
Secretary Name | Mr Geoffrey Ronald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Role | Computer System Specialist |
Country of Residence | England |
Correspondence Address | Repton Manor Repton Avenue Ashford Kent TN23 3GP |
Director Name | Rhiem Sabri Zire Al Saadi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2006(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Repton Manor Repton Avenue Ashford Kent TN23 3GP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ssglondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 74077487 |
Telephone region | London |
Registered Address | Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
90 at £1 | Sutherland Smith Group LLP 90.00% Ordinary |
---|---|
10 at £1 | Rhiem Sabrizire Al Saadi 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,618 |
Cash | £140,467 |
Current Liabilities | £412,575 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
22 April 2020 | Delivered on: 29 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
5 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
5 November 2020 | Confirmation statement made on 28 September 2020 with updates (5 pages) |
30 September 2020 | Change of details for Mr Roger Geoffrey Sutherland Smith as a person with significant control on 28 September 2020 (2 pages) |
30 September 2020 | Notification of Geoffrey Ronald Smith as a person with significant control on 28 September 2017 (2 pages) |
30 September 2020 | Change of details for Mr Ross Andrew Mcginn as a person with significant control on 28 September 2020 (2 pages) |
6 May 2020 | Termination of appointment of Geoffrey Ronald Smith as a secretary on 24 October 2019 (1 page) |
29 April 2020 | Registration of charge 031078900001, created on 22 April 2020 (24 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 28 September 2019 with updates (6 pages) |
23 October 2019 | Termination of appointment of Geoffrey Ronald Smith as a director on 23 July 2019 (1 page) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
9 November 2018 | Confirmation statement made on 28 September 2018 with updates (6 pages) |
8 November 2018 | Change of share class name or designation (2 pages) |
2 November 2018 | Director's details changed for Mr Angus Robert Clark on 2 November 2018 (2 pages) |
2 November 2018 | Notification of Ross Andrew Mcginn as a person with significant control on 6 April 2016 (2 pages) |
25 October 2018 | Cessation of Sutherland Smith Group Llp as a person with significant control on 6 April 2016 (1 page) |
25 October 2018 | Notification of Roger Geoffrey Sutherland Smith as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
15 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
25 April 2017 | Appointment of Mr Angus Clark as a director on 3 March 2017 (2 pages) |
25 April 2017 | Appointment of Mr Angus Clark as a director on 3 March 2017 (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
14 December 2016 | Appointment of Mr Ross Andrew Mcginn as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Ross Andrew Mcginn as a director on 14 December 2016 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
16 May 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
16 May 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
7 September 2015 | Termination of appointment of Rhiem Sabri Zire Al Saadi as a director on 30 June 2015 (1 page) |
7 September 2015 | Termination of appointment of Rhiem Sabri Zire Al Saadi as a director on 30 June 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
29 July 2014 | Director's details changed for Mr Geoffrey Ronald Smith on 31 March 2014 (2 pages) |
29 July 2014 | Director's details changed for Rhiem Sabri Zire Al Saadi on 31 March 2014 (2 pages) |
29 July 2014 | Secretary's details changed for Mr Geoffrey Ronald Smith on 31 March 2014 (1 page) |
29 July 2014 | Secretary's details changed for Mr Geoffrey Ronald Smith on 31 March 2014 (1 page) |
29 July 2014 | Director's details changed for Mr Geoffrey Ronald Smith on 31 March 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Roger Geoffrey Sutherland Smith on 31 March 2014 (2 pages) |
29 July 2014 | Director's details changed for Rhiem Sabri Zire Al Saadi on 31 March 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Roger Geoffrey Sutherland Smith on 31 March 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 January 2014 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
9 January 2014 | Registered office address changed from 1 the Grain Store 70 Weston Street London South London SE1 3QH United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 1 the Grain Store 70 Weston Street London South London SE1 3QH United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 1 the Grain Store 70 Weston Street London South London SE1 3QH United Kingdom on 9 January 2014 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Company name changed plancourt LIMITED\certificate issued on 13/07/12
|
13 July 2012 | Company name changed plancourt LIMITED\certificate issued on 13/07/12
|
15 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY on 14 October 2011 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Rhiem Sabri Zire Al Saadi on 28 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Rhiem Sabri Zire Al Saadi on 28 September 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
23 October 2006 | Return made up to 28/09/06; full list of members
|
23 October 2006 | Return made up to 28/09/06; full list of members
|
7 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
25 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
22 November 2004 | Return made up to 28/09/04; full list of members
|
22 November 2004 | Return made up to 28/09/04; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
24 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
12 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
12 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
16 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
15 March 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
23 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
23 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
20 December 1999 | Return made up to 28/09/99; full list of members (6 pages) |
20 December 1999 | Return made up to 28/09/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
17 November 1998 | Return made up to 28/09/98; no change of members
|
17 November 1998 | Return made up to 28/09/98; no change of members
|
2 July 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
29 December 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
26 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
26 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
15 October 1996 | Return made up to 28/09/96; full list of members
|
15 October 1996 | Return made up to 28/09/96; full list of members
|
13 December 1995 | Accounting reference date notified as 31/08 (1 page) |
13 December 1995 | Accounting reference date notified as 31/08 (1 page) |
13 December 1995 | Ad 05/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 1995 | Ad 05/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 October 1995 | Registered office changed on 02/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 September 1995 | Incorporation (18 pages) |
28 September 1995 | Incorporation (18 pages) |