Romford
RM1 3AB
Director Name | David Lingen Sunnucks |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2005(91 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Market Place Romford RM1 3AB |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2010(96 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Director Name | Mr Lawrence Alan Knott |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(98 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Retired Estate Agent |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford RM1 3AB |
Director Name | Mr John Frederick Waley Sanderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(98 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford RM1 3AB |
Secretary Name | Mr Conor O'Mahony |
---|---|
Status | Current |
Appointed | 14 November 2018(104 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 43 Market Place Romford RM1 3AB |
Director Name | Mrs Karen Julia Sunnucks |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(104 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford RM1 3AB |
Director Name | Mr Charles Sunnucks |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(107 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford RM1 3AB |
Director Name | Miss Isabel Jane Coates Sunnucks |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(108 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford RM1 3AB |
Director Name | James Horace George Sunnucks |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(78 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 March 2005) |
Role | Barrister |
Correspondence Address | East Hall Mersea Island Colchester Essex CO5 8TJ |
Director Name | Stanley Albert Hilton |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(78 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 December 1999) |
Role | Retired |
Correspondence Address | Glenmore Broads Green Great Waltham Chelmsford Essex CM3 1DS |
Secretary Name | Vera Elsie Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(78 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 4 Chelmer Road Upminster Essex RM14 1QT |
Secretary Name | Mrs Patricia Ann Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(78 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 10 January 2011) |
Role | Secretary |
Correspondence Address | 11 Thorogood Way Rainham Essex RM13 7SJ |
Director Name | Mr Geoffrey John Innis |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(85 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 February 2010) |
Role | General Manager/Secretary |
Correspondence Address | 1 Drayton Avenue Loughton Essex IG10 3DF |
Secretary Name | Donna May Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(96 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Secretary Name | Mr David Stott |
---|---|
Status | Resigned |
Appointed | 08 November 2012(98 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | 43 Market Place Romford RM1 3AB |
Director Name | Mr Andrew Borradaile Sunnucks |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(98 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 January 2018) |
Role | Music Producer |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford RM1 3AB |
Director Name | Mr John Lloyd Sunnucks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(98 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 January 2018) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford RM1 3AB |
Secretary Name | Mr Darren Carter |
---|---|
Status | Resigned |
Appointed | 10 March 2016(102 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2018) |
Role | Company Director |
Correspondence Address | 43 Market Place Romford RM1 3AB |
Secretary Name | Mr Shaun Barker |
---|---|
Status | Resigned |
Appointed | 11 January 2018(103 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 November 2018) |
Role | Company Director |
Correspondence Address | 43 Market Place Romford RM1 3AB |
Director Name | Mrs Lucinda Jane Frances Sunnucks |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(103 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Market Place Romford RM1 3AB |
Registered Address | 43 Market Place Romford RM1 3AB |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,337,891 |
Cash | £5,628 |
Current Liabilities | £950 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week from now) |
3 May 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
28 April 2023 | Confirmation statement made on 19 April 2023 with updates (8 pages) |
28 April 2023 | Change of details for Mr William D'urban Sunnucks as a person with significant control on 28 April 2023 (2 pages) |
28 November 2022 | Director's details changed for Miss Isobel Jane Coates Sunnucks on 15 November 2022 (2 pages) |
14 November 2022 | Termination of appointment of Lucinda Jane Frances Sunnucks as a director on 1 November 2022 (1 page) |
14 November 2022 | Appointment of Miss Isobel Jane Coates Sunnucks as a director on 1 November 2022 (2 pages) |
5 May 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
28 April 2022 | Confirmation statement made on 19 April 2022 with updates (7 pages) |
14 March 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
23 December 2021 | Appointment of Mr Charles Sunnucks as a director on 16 December 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 19 April 2021 with updates (8 pages) |
30 November 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
13 May 2020 | Resolutions
|
13 May 2020 | Statement of capital on 13 May 2020
|
13 May 2020 | Statement by Directors (6 pages) |
1 May 2020 | Confirmation statement made on 19 April 2020 with updates (9 pages) |
17 April 2020 | Change of share class name or designation (2 pages) |
16 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
23 March 2020 | Solvency Statement dated 24/02/20 (6 pages) |
13 March 2020 | Memorandum and Articles of Association (27 pages) |
13 March 2020 | Resolutions
|
17 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 19 April 2019 with updates (7 pages) |
25 April 2019 | Appointment of Mrs Karen Julia Sunnucks as a director on 19 November 2018 (2 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
9 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
19 November 2018 | Appointment of Mr Conor O'mahony as a secretary on 14 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Shaun Barker as a secretary on 14 November 2018 (1 page) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Mr Shaun Barker as a secretary on 11 January 2018 (2 pages) |
17 January 2018 | Appointment of Mrs Lucinda Jane Frances Sunnucks as a director on 12 January 2018 (2 pages) |
17 January 2018 | Appointment of Mrs Lucinda Jane Frances Sunnucks as a director on 12 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of John Lloyd Sunnucks as a director on 12 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Andrew Borradaile Sunnucks as a director on 12 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Andrew Borradaile Sunnucks as a director on 12 January 2018 (1 page) |
12 January 2018 | Termination of appointment of John Lloyd Sunnucks as a director on 12 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Darren Carter as a secretary on 11 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Darren Carter as a secretary on 11 January 2018 (1 page) |
28 November 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 May 2016 | Director's details changed for David Lingen Sunnucks on 1 January 2016 (2 pages) |
18 May 2016 | Director's details changed for Mrs Rosemary Ann Fisher on 1 January 2016 (2 pages) |
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for David Lingen Sunnucks on 1 January 2016 (2 pages) |
18 May 2016 | Director's details changed for Mrs Rosemary Ann Fisher on 1 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr Darren Carter as a secretary on 10 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Darren Carter as a secretary on 10 March 2016 (2 pages) |
24 February 2016 | Termination of appointment of David Stott as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of David Stott as a secretary on 24 February 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
26 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 August 2014 | Consolidation of shares on 1 June 2014 (5 pages) |
1 August 2014 | Consolidation of shares on 1 June 2014 (5 pages) |
1 August 2014 | Consolidation of shares on 1 June 2014 (5 pages) |
8 July 2014 | Purchase of own shares. (3 pages) |
8 July 2014 | Purchase of own shares. (3 pages) |
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders
|
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders
|
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 November 2013 | Appointment of Mr Lawrence Alan Knott as a director (2 pages) |
8 November 2013 | Appointment of Mr John Lloyd Sunnucks as a director (2 pages) |
8 November 2013 | Appointment of Mr John Frederick Waley Sanderson as a director (2 pages) |
8 November 2013 | Appointment of Mr Lawrence Alan Knott as a director (2 pages) |
8 November 2013 | Appointment of Mr Andrew Borradaile Sunnucks as a director (2 pages) |
8 November 2013 | Appointment of Mr John Lloyd Sunnucks as a director (2 pages) |
8 November 2013 | Appointment of Mr Andrew Borradaile Sunnucks as a director (2 pages) |
8 November 2013 | Appointment of Mr John Frederick Waley Sanderson as a director (2 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Memorandum and Articles of Association (20 pages) |
11 March 2013 | Memorandum and Articles of Association (20 pages) |
27 November 2012 | Accounts for a small company made up to 30 September 2012 (6 pages) |
27 November 2012 | Accounts for a small company made up to 30 September 2012 (6 pages) |
13 November 2012 | Appointment of Mr David Stott as a secretary (1 page) |
13 November 2012 | Termination of appointment of Donna Turton as a secretary (1 page) |
13 November 2012 | Appointment of Mr David Stott as a secretary (1 page) |
13 November 2012 | Termination of appointment of Donna Turton as a secretary (1 page) |
15 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (16 pages) |
15 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (16 pages) |
23 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
23 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
15 September 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (16 pages) |
15 September 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (16 pages) |
14 February 2011 | Termination of appointment of Patricia Nicholls as a secretary (2 pages) |
14 February 2011 | Termination of appointment of Patricia Nicholls as a secretary (2 pages) |
14 February 2011 | Appointment of Donna May Turton as a secretary (2 pages) |
14 February 2011 | Appointment of Donna May Turton as a secretary (2 pages) |
23 December 2010 | Accounts for a small company made up to 30 September 2010 (6 pages) |
23 December 2010 | Accounts for a small company made up to 30 September 2010 (6 pages) |
2 November 2010 | Director's details changed for Mrs Rosemary Ann Sunnucks on 29 October 2010 (3 pages) |
2 November 2010 | Director's details changed for Mrs Rosemary Ann Sunnucks on 29 October 2010 (3 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (18 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (18 pages) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 March 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
12 March 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
1 March 2010 | Termination of appointment of Geoffrey Innis as a director (2 pages) |
1 March 2010 | Appointment of William D'urban Sunnucks as a director (3 pages) |
1 March 2010 | Termination of appointment of Geoffrey Innis as a director (2 pages) |
1 March 2010 | Appointment of William D'urban Sunnucks as a director (3 pages) |
13 April 2009 | Return made up to 06/04/09; full list of members (11 pages) |
13 April 2009 | Return made up to 06/04/09; full list of members (11 pages) |
1 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 April 2008 | Return made up to 02/04/08; full list of members
|
29 April 2008 | Return made up to 02/04/08; full list of members
|
5 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 April 2007 | Return made up to 02/04/07; full list of members (11 pages) |
14 April 2007 | Return made up to 02/04/07; full list of members (11 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 April 2006 | Return made up to 02/04/06; full list of members (11 pages) |
18 April 2006 | Return made up to 02/04/06; full list of members (11 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
9 April 2005 | Return made up to 02/04/05; full list of members (9 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Return made up to 02/04/05; full list of members (9 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 April 2004 | Return made up to 02/04/04; full list of members (13 pages) |
14 April 2004 | Return made up to 02/04/04; full list of members (13 pages) |
17 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
25 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (12 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (12 pages) |
19 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
18 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 April 2000 | Return made up to 02/04/00; change of members (7 pages) |
12 April 2000 | Return made up to 02/04/00; change of members (7 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
12 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
12 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 April 1998 | Return made up to 02/04/98; full list of members
|
15 April 1998 | Return made up to 02/04/98; full list of members
|
3 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
9 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
1 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
6 April 1995 | Return made up to 02/04/95; full list of members
|
6 April 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
6 April 1995 | Return made up to 02/04/95; full list of members
|
6 April 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |