Sunbury-On-Thames
TW16 6DD
Director Name | Mr Nigel Richard Little |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2011(37 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Airline Immigration |
Country of Residence | United Kingdom |
Correspondence Address | 13 Loudwater Close Loudwater Close Sunbury-On-Thames TW16 6DD |
Secretary Name | 2 Manage Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2022(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Director Name | Mrs Catherine Irene Roberts |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 26 November 1997) |
Role | Retired |
Correspondence Address | 34 Robin Way Staines Middlesex TW18 4RL |
Director Name | Mr John Garland |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 October 1992) |
Role | Retired |
Correspondence Address | 187 Waters Drive Staines Middlesex TW18 4RN |
Director Name | Mr Warren Robert Mockett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 1994) |
Role | Assistant Bank Manager |
Correspondence Address | 179 Waters Drive Staines Middlesex TW18 4RN |
Secretary Name | Mr Warren Robert Mockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | 179 Waters Drive Staines Middlesex TW18 4RN |
Director Name | Edward Lindsay Cariss |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(19 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1995) |
Role | Research Manager |
Correspondence Address | 163 Waters Drive Moormede Staines Middlesex TW18 4RN |
Director Name | Susan Martin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(21 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 1995) |
Role | Sales Supervisor |
Correspondence Address | 169 Waters Drive Staines Middlesex TW18 4RN |
Director Name | John Robert Samuel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1998) |
Role | Assistant Surveyor |
Correspondence Address | 173 Waters Drive Staines Middlesex TW18 4RN |
Director Name | Mrs Joan Anne Pedder |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Robin Way Staines Middlesex TW18 4RL |
Secretary Name | John Robert Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1998) |
Role | Assistant Surveyor |
Correspondence Address | 173 Waters Drive Staines Middlesex TW18 4RN |
Director Name | Raymond Golder |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 July 2003) |
Role | Aircraft Engineer |
Correspondence Address | 177 Waters Drive Staines Middlesex TW18 4RN |
Director Name | Mark Pedder |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(24 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 April 1998) |
Role | Sales |
Correspondence Address | 12 Robin Way Staines Middlesex TW18 4RL |
Director Name | Mr David James Lee |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Shaw Drive Walton On Thames Surrey KT12 2LW |
Director Name | Mr Kevin John Walter |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 2002) |
Role | Architectural Assistant |
Country of Residence | England |
Correspondence Address | 49 Meadway Ashford Middlesex TW15 2TJ |
Director Name | Jacqueline Ann Fay |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2003) |
Role | Bank Manager |
Correspondence Address | 12 Robin Way Staines Middlesex TW18 4RL |
Secretary Name | Mr Kevin John Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2001) |
Role | Architectural Assistant |
Country of Residence | England |
Correspondence Address | 49 Meadway Ashford Middlesex TW15 2TJ |
Secretary Name | Jacqueline Ann Fay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2003) |
Role | Bank Manager |
Correspondence Address | 12 Robin Way Staines Middlesex TW18 4RL |
Director Name | Nicholas Balthazar Gourju |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(29 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2004) |
Role | IT Consultant |
Correspondence Address | 27 Robin Way Staines Middlesex TW18 4RL |
Secretary Name | Mr David Adrian Whindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | The Willows Riverside Temple Gardens Staines Middlesex TW18 3NH |
Director Name | Mrs Joan Anne Pedder |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Robin Way Staines Middlesex TW18 4RL |
Secretary Name | Christine Marjory Shelton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(33 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 May 2022) |
Role | Company Director |
Correspondence Address | Ash House 15 Corfe Close Ashtead Surrey KT21 2HA |
Director Name | Miss Carol Margaret Hinton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 November 2016) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Ash House 15 Corfe Close Ashtead Surrey KT21 2HA |
Director Name | Mr John Maxwell Baldwin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(43 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2017) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Ash House 15 Corfe Close Ashtead Surrey KT21 2HA |
Registered Address | 13 Loudwater Close Loudwater Close Sunbury-On-Thames TW16 6DD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
27 November 2020 | Micro company accounts made up to 23 June 2020 (4 pages) |
---|---|
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 23 June 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 23 June 2018 (5 pages) |
4 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 23 June 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 23 June 2017 (5 pages) |
14 August 2017 | Termination of appointment of John Maxwell Baldwin as a director on 1 August 2017 (1 page) |
14 August 2017 | Termination of appointment of John Maxwell Baldwin as a director on 1 August 2017 (1 page) |
20 March 2017 | Director's details changed for Mr Paul Mark Davies on 17 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Paul Mark Davies on 17 March 2017 (2 pages) |
2 December 2016 | Appointment of Mr John Maxwell Baldwin as a director on 23 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Carol Margaret Hinton as a director on 23 November 2016 (1 page) |
2 December 2016 | Appointment of Mr John Maxwell Baldwin as a director on 23 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Carol Margaret Hinton as a director on 23 November 2016 (1 page) |
24 November 2016 | Micro company accounts made up to 23 June 2016 (5 pages) |
24 November 2016 | Micro company accounts made up to 23 June 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
12 November 2015 | Annual return made up to 31 October 2015 no member list (4 pages) |
12 November 2015 | Annual return made up to 31 October 2015 no member list (4 pages) |
30 October 2015 | Micro company accounts made up to 23 June 2015 (5 pages) |
30 October 2015 | Micro company accounts made up to 23 June 2015 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 22 June 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 22 June 2014 (5 pages) |
4 December 2014 | Appointment of Miss Carol Margaret Hinton as a director on 25 November 2014 (2 pages) |
4 December 2014 | Appointment of Miss Carol Margaret Hinton as a director on 25 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 31 October 2014 no member list (4 pages) |
11 November 2014 | Annual return made up to 31 October 2014 no member list (4 pages) |
1 November 2013 | Annual return made up to 31 October 2013 no member list (4 pages) |
1 November 2013 | Annual return made up to 31 October 2013 no member list (4 pages) |
20 September 2013 | Total exemption full accounts made up to 23 June 2013 (7 pages) |
20 September 2013 | Total exemption full accounts made up to 23 June 2013 (7 pages) |
2 November 2012 | Annual return made up to 31 October 2012 no member list (4 pages) |
2 November 2012 | Annual return made up to 31 October 2012 no member list (4 pages) |
3 October 2012 | Total exemption full accounts made up to 23 June 2012 (8 pages) |
3 October 2012 | Total exemption full accounts made up to 23 June 2012 (8 pages) |
14 November 2011 | Annual return made up to 31 October 2011 no member list (4 pages) |
14 November 2011 | Annual return made up to 31 October 2011 no member list (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 23 June 2011 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 23 June 2011 (8 pages) |
9 August 2011 | Termination of appointment of Joan Pedder as a director (1 page) |
9 August 2011 | Termination of appointment of Joan Pedder as a director (1 page) |
12 January 2011 | Appointment of Mr Nigel Richard Little as a director (2 pages) |
12 January 2011 | Appointment of Mr Nigel Richard Little as a director (2 pages) |
3 November 2010 | Annual return made up to 31 October 2010 no member list (4 pages) |
3 November 2010 | Annual return made up to 31 October 2010 no member list (4 pages) |
28 September 2010 | Total exemption full accounts made up to 23 June 2010 (8 pages) |
28 September 2010 | Total exemption full accounts made up to 23 June 2010 (8 pages) |
12 November 2009 | Director's details changed for Mr Paul Mark Davies on 31 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
12 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
12 November 2009 | Director's details changed for Joan Anne Pedder on 31 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Paul Mark Davies on 31 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Joan Anne Pedder on 31 October 2009 (2 pages) |
7 November 2009 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
7 November 2009 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
18 November 2008 | Annual return made up to 31/10/08 (2 pages) |
18 November 2008 | Annual return made up to 31/10/08 (2 pages) |
6 October 2008 | Total exemption full accounts made up to 23 June 2008 (8 pages) |
6 October 2008 | Total exemption full accounts made up to 23 June 2008 (8 pages) |
28 February 2008 | Total exemption full accounts made up to 23 June 2007 (8 pages) |
28 February 2008 | Total exemption full accounts made up to 23 June 2007 (8 pages) |
5 November 2007 | Annual return made up to 31/10/07 (2 pages) |
5 November 2007 | Annual return made up to 31/10/07 (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 23 June 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 23 June 2006 (6 pages) |
28 March 2007 | Annual return made up to 31/10/06 (2 pages) |
28 March 2007 | Annual return made up to 31/10/06 (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: the sherbourne suite 3 headley road, woodley berkshire RG5 4JB (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: the sherbourne suite 3 headley road, woodley berkshire RG5 4JB (1 page) |
27 July 2006 | Total exemption small company accounts made up to 23 June 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 23 June 2005 (6 pages) |
15 February 2006 | Annual return made up to 31/10/05 (4 pages) |
15 February 2006 | Annual return made up to 31/10/05 (4 pages) |
24 March 2005 | Total exemption full accounts made up to 23 June 2004 (9 pages) |
24 March 2005 | Total exemption full accounts made up to 23 June 2004 (9 pages) |
24 November 2004 | Annual return made up to 31/10/04 (4 pages) |
24 November 2004 | Annual return made up to 31/10/04 (4 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
6 April 2004 | Total exemption full accounts made up to 23 June 2003 (9 pages) |
6 April 2004 | Total exemption full accounts made up to 23 June 2003 (9 pages) |
23 December 2003 | Annual return made up to 31/10/03 (4 pages) |
23 December 2003 | Annual return made up to 31/10/03 (4 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 April 2003 | Annual return made up to 31/10/02
|
2 April 2003 | Annual return made up to 31/10/02
|
6 August 2002 | Partial exemption accounts made up to 23 June 2002 (7 pages) |
6 August 2002 | Partial exemption accounts made up to 23 June 2002 (7 pages) |
25 April 2002 | Total exemption full accounts made up to 23 June 2001 (7 pages) |
25 April 2002 | Total exemption full accounts made up to 23 June 2001 (7 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Annual return made up to 31/10/01
|
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Annual return made up to 31/10/01
|
23 April 2001 | Full accounts made up to 23 June 2000 (7 pages) |
23 April 2001 | Full accounts made up to 23 June 2000 (7 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
22 February 2001 | Annual return made up to 31/10/00 (4 pages) |
22 February 2001 | Annual return made up to 31/10/00 (4 pages) |
10 July 2000 | Full accounts made up to 23 June 1999 (7 pages) |
10 July 2000 | Full accounts made up to 23 June 1999 (7 pages) |
11 January 2000 | Annual return made up to 31/10/99 (4 pages) |
11 January 2000 | Annual return made up to 31/10/99 (4 pages) |
9 June 1999 | Full accounts made up to 23 June 1998 (7 pages) |
9 June 1999 | Full accounts made up to 23 June 1998 (7 pages) |
8 February 1999 | Annual return made up to 31/10/98
|
8 February 1999 | Annual return made up to 31/10/98
|
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | New secretary appointed;new director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New secretary appointed;new director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 2 staines road wraysbury nr. Staines middlesex TW19 5BS (1 page) |
24 April 1998 | Full accounts made up to 23 June 1997 (7 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 2 staines road wraysbury nr. Staines middlesex TW19 5BS (1 page) |
24 April 1998 | Full accounts made up to 23 June 1997 (7 pages) |
21 January 1998 | Annual return made up to 31/10/97 (4 pages) |
21 January 1998 | Annual return made up to 31/10/97 (4 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
5 December 1996 | Full accounts made up to 23 June 1996 (7 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Annual return made up to 31/10/96
|
5 December 1996 | Full accounts made up to 23 June 1996 (7 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Annual return made up to 31/10/96
|
3 January 1996 | Annual return made up to 31/10/95 (4 pages) |
3 January 1996 | Annual return made up to 31/10/95 (4 pages) |
2 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Full accounts made up to 23 June 1995 (7 pages) |
28 November 1995 | Full accounts made up to 23 June 1995 (7 pages) |