Sunbury-On-Thames
TW16 6DD
Director Name | Miss Sarah Jane Keers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(49 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Stay At Home Parent |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Director Name | Dr Johan Erik Elm Svensson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 30 January 2024(49 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Secretary Name | 2Manageproperty Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2018(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Director Name | Mr Clive Neil West |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 32 years (resigned 08 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Ouseley Lodge Ousley Road Old Windsor Berkshire SL4 2SQ |
Director Name | Mrs Leonora Bradley |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 December 2005) |
Role | Housewife |
Correspondence Address | 9 Hambleton Old Windsor Windsor Berkshire SL4 2SJ |
Director Name | Mrs Adrienne Challis |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 December 1999) |
Role | Housewife |
Correspondence Address | 13 Ouseley Lodge Old Windsor Windsor Berkshire SL4 2SQ |
Director Name | Mrs Margaret Page |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 1994) |
Role | Housewife |
Correspondence Address | 2 Hambleton Old Windsor Windsor Berkshire SL4 2SJ |
Secretary Name | Mr Clive Neil West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ouseley Lodge Ousley Road Old Windsor Berkshire SL4 2SQ |
Director Name | Victor Rigby |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 14 Ouseley Lodge Ouseley Road Old Windsor Windsor Berkshire SL4 2SQ |
Director Name | John William Addis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(21 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 December 1999) |
Role | Health & Safety Co-Ordinator |
Correspondence Address | 12 Ouseley Lodge Ouseley Road Old Windsor Windsor Berkshire SL4 2SQ |
Director Name | William John Hopkins |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(27 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 04 December 2006) |
Role | Retired |
Correspondence Address | 6 Hambleton Burfield Road Old Windsor Slough Berkshire SL4 2SJ |
Director Name | Mrs Audrey Frances Addis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(31 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 December 2009) |
Role | Airline Manager |
Country of Residence | England |
Correspondence Address | 3 Hambleton Burfield Road, Old Windsor Windsor Berkshire SL4 2SJ |
Secretary Name | Mrs Audrey Frances Addis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(31 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 December 2009) |
Role | Airline Manager |
Country of Residence | England |
Correspondence Address | 3 Hambleton Burfield Road, Old Windsor Windsor Berkshire SL4 2SJ |
Director Name | Mr John William Addis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(32 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2008) |
Role | Butler |
Country of Residence | England |
Correspondence Address | 3 Hambleton Burfield Road Old Windsor Windsor Berkshire SL4 2SJ |
Director Name | Mr Phillip Irvine Raymond Myhill |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(34 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 10 December 2012) |
Role | Airfreight Executive |
Country of Residence | England |
Correspondence Address | 10 Ouseley Lodge Ouseley Road Old Windsor Slough Berkshire SL4 2SQ |
Director Name | Mr Roland Charles Thompson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 December 2009(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 March 2017) |
Role | Educator |
Country of Residence | England |
Correspondence Address | 4, Hambleton Burfield Road Old Windsor Slough Berkshire SL4 2SJ |
Secretary Name | Mr Roland Charles Thompson |
---|---|
Status | Resigned |
Appointed | 04 January 2010(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 December 2015) |
Role | Company Director |
Correspondence Address | 4, Hambleton Burfield Road Old Windsor Slough Berkshire SL4 2SJ |
Director Name | Mr James Selby |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(37 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 10 December 2012) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 6 Hambleton, Burfield Road Old Windsor Windsor Berkshire SL4 2SJ |
Director Name | Mr Michael Adrian Byrne |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(38 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Ouseley Lodge Ouseley Road Old Windsor Windsor Berkshire SL4 2SQ |
Secretary Name | Mrs Audrey Frances Addis |
---|---|
Status | Resigned |
Appointed | 07 December 2015(41 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 2018) |
Role | Company Director |
Correspondence Address | 11, Hambleton, Burfield Road Old Windsor Windsor Berkshire SL4 2SJ |
Director Name | Mrs Linda Venicia Fernandes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 September 2023) |
Role | Telephonist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, Hambleton Hambleton, Burfield Road Old Windsor Windsor SL4 2SJ |
Director Name | Mrs Marian Bridgwater-Flatley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2018(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2, Hambleton Burfield Road Old Windsor Windsor SL4 2SJ |
Secretary Name | Mr Bob Robins |
---|---|
Status | Resigned |
Appointed | 22 April 2019(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2023) |
Role | Company Director |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Registered Address | 13 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 | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,164 |
Cash | £23,949 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
3 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
3 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 September 2019 | Director's details changed for Mrs Marian Bridgwater-Flatley on 30 September 2019 (2 pages) |
29 April 2019 | Appointment of Mr Bob Robins as a secretary on 22 April 2019 (2 pages) |
4 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Audrey Frances Addis as a director on 30 December 2018 (1 page) |
4 January 2019 | Appointment of Mrs Marian Bridgwater-Flatley as a director on 30 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Audrey Frances Addis as a secretary on 30 December 2018 (1 page) |
27 June 2018 | Registered office address changed from 11 Ouseley Lodge Ouseley Rd Old Windsor Berks SL4 2SQ to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 27 June 2018 (1 page) |
27 June 2018 | Appointment of 2Manageproperty Ltd as a secretary on 27 June 2018 (2 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
14 March 2017 | Termination of appointment of Roland Charles Thompson as a director on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Roland Charles Thompson as a director on 14 March 2017 (1 page) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
7 January 2017 | Appointment of Mrs Linda Venicia Fernandes as a director on 12 December 2016 (2 pages) |
7 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
7 January 2017 | Termination of appointment of Michael Adrian Byrne as a director on 12 December 2016 (1 page) |
7 January 2017 | Termination of appointment of Michael Adrian Byrne as a director on 12 December 2016 (1 page) |
7 January 2017 | Appointment of Mrs Linda Venicia Fernandes as a director on 12 December 2016 (2 pages) |
7 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
30 December 2015 | Appointment of Mrs Audrey Frances Addis as a secretary on 7 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Roland Charles Thompson as a secretary on 7 December 2015 (1 page) |
30 December 2015 | Annual return made up to 29 December 2015 no member list (6 pages) |
30 December 2015 | Appointment of Mrs Audrey Frances Addis as a secretary on 7 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Roland Charles Thompson as a secretary on 7 December 2015 (1 page) |
30 December 2015 | Annual return made up to 29 December 2015 no member list (6 pages) |
30 December 2015 | Termination of appointment of Roland Charles Thompson as a secretary on 7 December 2015 (1 page) |
30 December 2015 | Appointment of Mrs Audrey Frances Addis as a secretary on 7 December 2015 (2 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2014 (18 pages) |
27 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2014 (18 pages) |
12 January 2015 | Annual return made up to 29 December 2014 no member list
|
12 January 2015 | Annual return made up to 29 December 2014 no member list
|
10 January 2015 | Appointment of Mrs Audrey Frances Addis as a director on 8 December 2014 (2 pages) |
10 January 2015 | Appointment of Mrs Audrey Frances Addis as a director on 8 December 2014 (2 pages) |
10 January 2015 | Appointment of Mrs Audrey Frances Addis as a director on 8 December 2014 (2 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
3 January 2014 | Annual return made up to 29 December 2013 no member list (5 pages) |
3 January 2014 | Annual return made up to 29 December 2013 no member list (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
5 January 2013 | Annual return made up to 29 December 2012 no member list (5 pages) |
5 January 2013 | Appointment of Mr Michael Adrian Byrne as a director (2 pages) |
5 January 2013 | Annual return made up to 29 December 2012 no member list (5 pages) |
5 January 2013 | Appointment of Mr Michael Adrian Byrne as a director (2 pages) |
5 January 2013 | Termination of appointment of James Selby as a director (1 page) |
5 January 2013 | Termination of appointment of James Selby as a director (1 page) |
5 January 2013 | Termination of appointment of Phillip Myhill as a director (1 page) |
5 January 2013 | Termination of appointment of Phillip Myhill as a director (1 page) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
14 January 2012 | Annual return made up to 29 December 2011 no member list (5 pages) |
14 January 2012 | Annual return made up to 29 December 2011 no member list (5 pages) |
14 January 2012 | Appointment of Mr James Selby as a director (2 pages) |
14 January 2012 | Appointment of Mr James Selby as a director (2 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
6 January 2011 | Annual return made up to 29 December 2010 no member list (5 pages) |
6 January 2011 | Annual return made up to 29 December 2010 no member list (5 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (2 pages) |
8 January 2010 | Appointment of Mr Roland Charles Thompson as a director (2 pages) |
8 January 2010 | Termination of appointment of Audrey Addis as a secretary (1 page) |
8 January 2010 | Appointment of Mr Roland Charles Thompson as a secretary (1 page) |
8 January 2010 | Director's details changed for Mr Clive Neil West on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Phillip Irvine Raymond Myhill on 7 January 2010 (2 pages) |
8 January 2010 | Appointment of Mr Roland Charles Thompson as a director (2 pages) |
8 January 2010 | Director's details changed for Mr Clive Neil West on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Clive Neil West on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 29 December 2009 no member list (3 pages) |
8 January 2010 | Termination of appointment of Audrey Addis as a secretary (1 page) |
8 January 2010 | Termination of appointment of Audrey Addis as a director (1 page) |
8 January 2010 | Appointment of Mr Roland Charles Thompson as a secretary (1 page) |
8 January 2010 | Director's details changed for Mr Phillip Irvine Raymond Myhill on 7 January 2010 (2 pages) |
8 January 2010 | Termination of appointment of Audrey Addis as a director (1 page) |
8 January 2010 | Annual return made up to 29 December 2009 no member list (3 pages) |
8 January 2010 | Director's details changed for Mr Phillip Irvine Raymond Myhill on 7 January 2010 (2 pages) |
27 February 2009 | Total exemption full accounts made up to 30 June 2008 (2 pages) |
27 February 2009 | Total exemption full accounts made up to 30 June 2008 (2 pages) |
19 February 2009 | Director and secretary's change of particulars / audrey reynolds / 19/02/2009 (1 page) |
19 February 2009 | Director and secretary's change of particulars / audrey reynolds / 19/02/2009 (1 page) |
29 December 2008 | Annual return made up to 29/12/08 (2 pages) |
29 December 2008 | Director appointed mr phillip irvine raymond myhill (1 page) |
29 December 2008 | Appointment terminated director john addis (1 page) |
29 December 2008 | Appointment terminated director john addis (1 page) |
29 December 2008 | Director appointed mr phillip irvine raymond myhill (1 page) |
29 December 2008 | Annual return made up to 29/12/08 (2 pages) |
7 July 2008 | Appointment terminated director roland thompson (1 page) |
7 July 2008 | Appointment terminated director roland thompson (1 page) |
17 January 2008 | Total exemption full accounts made up to 30 June 2007 (2 pages) |
17 January 2008 | Total exemption full accounts made up to 30 June 2007 (2 pages) |
2 January 2008 | Annual return made up to 02/01/08 (2 pages) |
2 January 2008 | Annual return made up to 02/01/08 (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
27 January 2007 | Annual return made up to 02/01/07
|
27 January 2007 | Annual return made up to 02/01/07
|
27 January 2007 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | Annual return made up to 02/01/06
|
19 January 2006 | Annual return made up to 02/01/06
|
19 January 2006 | Total exemption full accounts made up to 30 June 2005 (2 pages) |
19 January 2006 | Total exemption full accounts made up to 30 June 2005 (2 pages) |
13 January 2005 | Total exemption full accounts made up to 30 June 2004 (2 pages) |
13 January 2005 | Annual return made up to 02/01/05 (5 pages) |
13 January 2005 | Annual return made up to 02/01/05 (5 pages) |
13 January 2005 | Total exemption full accounts made up to 30 June 2004 (2 pages) |
13 January 2004 | Annual return made up to 02/01/04
|
13 January 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
13 January 2004 | Annual return made up to 02/01/04
|
13 January 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
15 January 2003 | Annual return made up to 02/01/03 (5 pages) |
15 January 2003 | Annual return made up to 02/01/03 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Annual return made up to 02/01/02 (4 pages) |
16 January 2002 | Annual return made up to 02/01/02 (4 pages) |
9 January 2001 | Full accounts made up to 30 June 2000 (2 pages) |
9 January 2001 | Full accounts made up to 30 June 2000 (2 pages) |
9 January 2001 | Annual return made up to 02/01/01 (4 pages) |
9 January 2001 | Annual return made up to 02/01/01 (4 pages) |
11 January 2000 | Annual return made up to 02/01/00
|
11 January 2000 | Full accounts made up to 30 June 1999 (2 pages) |
11 January 2000 | Full accounts made up to 30 June 1999 (2 pages) |
11 January 2000 | Annual return made up to 02/01/00
|
13 January 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
13 January 1999 | Annual return made up to 02/01/99 (6 pages) |
13 January 1999 | Annual return made up to 02/01/99 (6 pages) |
13 January 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (2 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (2 pages) |
20 January 1998 | Annual return made up to 02/01/98 (6 pages) |
20 January 1998 | Annual return made up to 02/01/98 (6 pages) |
17 January 1997 | Annual return made up to 02/01/97 (6 pages) |
17 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
17 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
17 January 1997 | Annual return made up to 02/01/97 (6 pages) |
9 February 1996 | Full accounts made up to 30 June 1995 (2 pages) |
9 February 1996 | Full accounts made up to 30 June 1995 (2 pages) |
22 January 1996 | Annual return made up to 02/01/96 (4 pages) |
22 January 1996 | Annual return made up to 02/01/96 (4 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
20 March 1974 | Incorporation (20 pages) |
20 March 1974 | Incorporation (20 pages) |