Sunbury On Thames
Middlesex
TW16 6JH
Director Name | Mr Kevin Mark Brant |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2018(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Occupational Hygienist |
Country of Residence | United Kingdom |
Correspondence Address | 91 Peregrine Road Sunbury-On-Thames TW16 6JH |
Director Name | Susan Churchill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 September 1997) |
Role | Credit Controller |
Correspondence Address | 125 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Director Name | Heidi Williams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Teacher |
Correspondence Address | 109 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Director Name | Qamar Alan Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1993) |
Role | Systems Analyst |
Correspondence Address | 97 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Director Name | Andrew Stewart March |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 September 1994) |
Role | Builder |
Correspondence Address | 93 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Director Name | Suzanne Gladys Lafferty |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1996) |
Role | Technical Assistant Electronic Components |
Correspondence Address | 99 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Director Name | Susan Churchill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 September 1997) |
Role | Credit Controller |
Correspondence Address | 125 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Director Name | Raymond Alexander Back |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 May 1997) |
Role | Private Tutor |
Correspondence Address | 79 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Secretary Name | Philip Richard Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 113 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Director Name | Leigh Trinder |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 1995) |
Role | Architectural Technician |
Correspondence Address | 131 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Director Name | Mr Victor John Cope |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 September 1995) |
Role | Retired |
Correspondence Address | 83 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Director Name | Laurence Steven Lee |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1997) |
Role | Builder |
Correspondence Address | 101 Peregrine Road Sunbury Middlesex TW16 7SE |
Director Name | Philip Richard Butler |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(27 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1998) |
Role | Curricullum Administrator |
Correspondence Address | 113 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Director Name | Lyndsey Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(27 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 1999) |
Role | Company Director |
Correspondence Address | 129 Peregrine Road Sunbury Middlesex TW16 6JH |
Director Name | Sheila Seymour |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(27 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 May 1999) |
Role | Student |
Correspondence Address | 127 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Secretary Name | Mary Bernadette Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(27 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 1999) |
Role | Company Director |
Correspondence Address | 123 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Director Name | Kerry Burke |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1998) |
Role | Office Administrator |
Correspondence Address | 73 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Director Name | Kevin Brant |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(29 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 1998) |
Role | Occupational Hygiene |
Country of Residence | United Kingdom |
Correspondence Address | 91 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Secretary Name | Geoffrey Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1999(30 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 May 1999) |
Role | Retired |
Correspondence Address | 131 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Director Name | Allan David Cottle |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 November 2011) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 71 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Secretary Name | Paul Julian Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 November 2011) |
Role | Company Director |
Correspondence Address | 95 Peregrine Road Sunbury On Thames Middlesex TW16 6JH |
Director Name | Mr Paul Julian Wilkinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 January 2018) |
Role | Study Abroad Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14,Queens Road Hersham Walton On Thames Surrey. KT12 5LS |
Secretary Name | Mr Kevin Mark Brant |
---|---|
Status | Resigned |
Appointed | 10 November 2011(43 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 15 November 2016) |
Role | Company Director |
Correspondence Address | 14,Queens Road Hersham Walton On Thames Surrey. KT12 5LS |
Secretary Name | Mr Kevin Mark Brant |
---|---|
Status | Resigned |
Appointed | 25 February 2017(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 January 2021) |
Role | Company Director |
Correspondence Address | 14,Queens Road Hersham Walton On Thames Surrey. KT12 5LS |
Registered Address | 14,Queens Road Hersham Walton On Thames Surrey. KT12 5LS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £24,546 |
Cash | £17,624 |
Current Liabilities | £979 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
9 May 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
9 January 2023 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
2 January 2022 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
4 February 2021 | Notification of Kevin Brant as a person with significant control on 4 February 2021 (2 pages) |
4 February 2021 | Withdrawal of a person with significant control statement on 4 February 2021 (2 pages) |
18 January 2021 | Termination of appointment of Kevin Mark Brant as a secretary on 18 January 2021 (1 page) |
14 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
17 January 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 January 2018 | Appointment of Mr Kevin Mark Brant as a director on 11 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Paul Julian Wilkinson as a director on 11 January 2018 (1 page) |
29 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 March 2017 | Appointment of Mr Kevin Mark Brant as a secretary on 25 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Kevin Mark Brant as a secretary on 25 February 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
28 November 2016 | Termination of appointment of Kevin Mark Brant as a secretary on 15 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Kevin Mark Brant as a secretary on 15 November 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 December 2015 | Annual return made up to 15 November 2015 no member list (3 pages) |
13 December 2015 | Annual return made up to 15 November 2015 no member list (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 December 2014 | Annual return made up to 15 November 2014 no member list (3 pages) |
12 December 2014 | Annual return made up to 15 November 2014 no member list (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 December 2013 | Annual return made up to 15 November 2013 no member list (3 pages) |
14 December 2013 | Annual return made up to 15 November 2013 no member list (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 December 2012 | Annual return made up to 15 November 2012 no member list (3 pages) |
17 December 2012 | Annual return made up to 15 November 2012 no member list (3 pages) |
14 December 2011 | Annual return made up to 15 November 2011 no member list (3 pages) |
14 December 2011 | Annual return made up to 15 November 2011 no member list (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 November 2011 | Appointment of Mr Paul Julian Wilkinson as a director (2 pages) |
11 November 2011 | Appointment of Mr Paul Julian Wilkinson as a director (2 pages) |
10 November 2011 | Termination of appointment of Allan Cottle as a director (1 page) |
10 November 2011 | Appointment of Mr Kevin Mark Brant as a secretary (1 page) |
10 November 2011 | Termination of appointment of Allan Cottle as a director (1 page) |
10 November 2011 | Appointment of Mr Kevin Mark Brant as a secretary (1 page) |
10 November 2011 | Termination of appointment of Paul Wilkinson as a secretary (1 page) |
10 November 2011 | Termination of appointment of Paul Wilkinson as a secretary (1 page) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 November 2010 | Annual return made up to 15 November 2010 no member list (4 pages) |
29 November 2010 | Annual return made up to 15 November 2010 no member list (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 November 2009 | Annual return made up to 15 November 2009 no member list (3 pages) |
30 November 2009 | Annual return made up to 15 November 2009 no member list (3 pages) |
29 November 2009 | Director's details changed for Fernanda Magno on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Fernanda Magno on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Allan David Cottle on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Allan David Cottle on 29 November 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 December 2008 | Annual return made up to 15/11/08 (2 pages) |
4 December 2008 | Annual return made up to 15/11/08 (2 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 November 2007 | Annual return made up to 15/11/07 (2 pages) |
27 November 2007 | Annual return made up to 15/11/07 (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 December 2006 | Annual return made up to 15/11/06 (2 pages) |
11 December 2006 | Annual return made up to 15/11/06 (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 December 2005 | Annual return made up to 15/11/05 (4 pages) |
7 December 2005 | Annual return made up to 15/11/05 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 December 2004 | Annual return made up to 15/11/04 (4 pages) |
14 December 2004 | Annual return made up to 15/11/04 (4 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
11 December 2003 | Annual return made up to 15/11/03 (4 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
11 December 2003 | Annual return made up to 15/11/03 (4 pages) |
8 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 November 2002 | Annual return made up to 15/11/02 (4 pages) |
8 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 November 2002 | Annual return made up to 15/11/02 (4 pages) |
23 November 2001 | Annual return made up to 15/11/01 (3 pages) |
23 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
23 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
23 November 2001 | Annual return made up to 15/11/01 (3 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
22 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
22 November 2000 | Annual return made up to 15/11/00 (4 pages) |
22 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
22 November 2000 | Annual return made up to 15/11/00 (4 pages) |
22 November 1999 | Annual return made up to 15/11/99
|
22 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
22 November 1999 | Annual return made up to 15/11/99
|
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
25 November 1998 | Annual return made up to 15/11/98 (6 pages) |
25 November 1998 | Annual return made up to 15/11/98 (6 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
26 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
26 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
26 November 1997 | Annual return made up to 15/11/97 (6 pages) |
26 November 1997 | Annual return made up to 15/11/97 (6 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
5 December 1996 | Annual return made up to 15/11/96 (6 pages) |
5 December 1996 | Annual return made up to 15/11/96 (6 pages) |
6 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
6 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | Director resigned (1 page) |
9 January 1996 | Annual return made up to 15/11/95 (6 pages) |
9 January 1996 | Annual return made up to 15/11/95 (6 pages) |
4 September 1995 | Full accounts made up to 30 June 1995 (10 pages) |
4 September 1995 | Full accounts made up to 30 June 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |