Sunbury-On-Thames
TW16 5QL
Secretary Name | Old Rectory Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2024(30 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | The Old Rectory Church Street Weybridge KT13 8DE |
Director Name | Phyllis Kathleen Douglas |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 5 Dax Court Thames Street Sunbury On Thames Middlesex TW16 5QL |
Director Name | George Henry Maple |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 6 Dax Court Thames Street Sunbury On Thames Middlesex TW16 5QL |
Secretary Name | George Henry Maple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 6 Dax Court Thames Street Sunbury On Thames Middlesex TW16 5QL |
Secretary Name | Duncan Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | 4 Dax Court Thames Street Lower Sunbury Middlesex TW16 5QL |
Secretary Name | Mrs Patricia Ann Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 46 The Avenue Sunbury-On-Thames Middlesex TW16 5ES |
Director Name | Sylvia Constance Morris |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2007) |
Role | Retired |
Correspondence Address | 17 Dax Court Thames Street Sunbury On Thames Middlesex TW16 5QL |
Director Name | Barrie Edward Robbins |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 23 March 2009) |
Role | Coach Driver |
Correspondence Address | 3 Dax Court Thames Street Sunbury Middlesex TW16 5QL |
Secretary Name | Pamela June Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 2 Dax Court Thames Street Sunbury On Thames Middlesex TW16 5QL |
Director Name | Brendan Joseph Rawlinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 April 2013) |
Role | Flight Attendant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dax Court Thames Street Sunbury On Thames Middlesex TW16 5QL |
Director Name | Donald Ball |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dax Court Thames Street Sunbury-On-Thames Middlesex TW16 5QL |
Director Name | Paul Underwood |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 2021) |
Role | Builder/Roofer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Donna Channing |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2020) |
Role | Sales Excutive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mrs Katie Louise Watts |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2021(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Thames Street Sunbury-On-Thames TW16 5QL |
Director Name | Mr Dean Kamorudeen Akinjobi |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(27 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2021) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 17 Dax Court Thames Street Sunbury-On-Thames TW16 5QL |
Director Name | Jacqueline Holman |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2023(29 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dax Court Thames Street Sunbury On Thames |
Secretary Name | 2Manageproperty Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2018(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 April 2021) |
Correspondence Address | 13 Loudwater Close Sunbury On Thames TW16 6DD |
Registered Address | Old Rectory Church Street Weybridge KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,850 |
Net Worth | £44,422 |
Cash | £17,051 |
Current Liabilities | £629 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
9 March 2021 | Appointment of Ms Alexandra Fiona Stevens as a director on 8 February 2021 (2 pages) |
---|---|
25 February 2021 | Termination of appointment of Paul Underwood as a director on 8 February 2021 (1 page) |
24 February 2021 | Appointment of Mr Dean Kamorudeen Akinjobi as a director on 22 February 2021 (2 pages) |
24 February 2021 | Appointment of Mrs Katie Louise Watts as a director on 8 February 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
22 January 2020 | Termination of appointment of Donna Channing as a director on 21 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Dean Kamorudeen Akinjobi as a director on 1 January 2020 (1 page) |
20 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
20 January 2020 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 20 January 2020 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
22 January 2019 | Appointment of 2Manageproperty Ltd as a secretary on 1 July 2018 (2 pages) |
22 January 2019 | Appointment of Donna Channing as a director on 9 August 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 13 January 2019 with updates (3 pages) |
22 January 2019 | Appointment of Paul Underwood as a director on 8 August 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
8 August 2018 | Termination of appointment of Donald Ball as a director on 29 May 2018 (1 page) |
1 February 2018 | Confirmation statement made on 13 January 2018 with updates (3 pages) |
23 January 2018 | Termination of appointment of Pamela June Ball as a secretary on 31 December 2015 (1 page) |
24 November 2017 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page) |
15 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
15 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
18 January 2016 | Annual return made up to 13 January 2016 no member list (4 pages) |
18 January 2016 | Annual return made up to 13 January 2016 no member list (4 pages) |
17 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
17 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
13 January 2015 | Annual return made up to 13 January 2015 no member list (4 pages) |
13 January 2015 | Annual return made up to 13 January 2015 no member list (4 pages) |
5 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
5 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
13 January 2014 | Annual return made up to 13 January 2014 no member list (4 pages) |
13 January 2014 | Annual return made up to 13 January 2014 no member list (4 pages) |
31 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
21 June 2013 | Appointment of Mr Dean Kamorudeen Akinjobi as a director (3 pages) |
21 June 2013 | Appointment of Mr Dean Kamorudeen Akinjobi as a director (3 pages) |
4 June 2013 | Termination of appointment of Brendan Rawlinson as a director (2 pages) |
4 June 2013 | Termination of appointment of Brendan Rawlinson as a director (2 pages) |
15 January 2013 | Annual return made up to 13 January 2013 no member list (4 pages) |
15 January 2013 | Annual return made up to 13 January 2013 no member list (4 pages) |
12 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
12 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
19 January 2012 | Annual return made up to 13 January 2012 no member list (4 pages) |
19 January 2012 | Director's details changed for Donald Ball on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Brendan Joseph Rawlinson on 19 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 13 January 2012 no member list (4 pages) |
19 January 2012 | Director's details changed for Donald Ball on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Brendan Joseph Rawlinson on 19 January 2012 (2 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
22 February 2011 | Annual return made up to 13 January 2011 (13 pages) |
22 February 2011 | Annual return made up to 13 January 2011 (13 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
19 April 2010 | Annual return made up to 13 January 2010 (13 pages) |
19 April 2010 | Appointment of Donald Ball as a director (2 pages) |
19 April 2010 | Appointment of Donald Ball as a director (2 pages) |
19 April 2010 | Termination of appointment of Barrie Robbins as a director (1 page) |
19 April 2010 | Termination of appointment of Barrie Robbins as a director (1 page) |
19 April 2010 | Annual return made up to 13 January 2010 (13 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
7 February 2009 | Annual return made up to 13/01/09 (4 pages) |
7 February 2009 | Annual return made up to 13/01/09 (4 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
18 February 2008 | Annual return made up to 13/01/08 (4 pages) |
18 February 2008 | Annual return made up to 13/01/08 (4 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
27 February 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
27 February 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
27 February 2007 | Annual return made up to 13/01/07 (4 pages) |
27 February 2007 | Annual return made up to 13/01/07 (4 pages) |
25 January 2006 | Annual return made up to 13/01/06 (4 pages) |
25 January 2006 | Annual return made up to 13/01/06 (4 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
4 August 2005 | Annual return made up to 13/01/05
|
4 August 2005 | Annual return made up to 13/01/05
|
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
7 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
7 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
21 January 2004 | Annual return made up to 13/01/04 (4 pages) |
21 January 2004 | Annual return made up to 13/01/04 (4 pages) |
24 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
24 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
23 January 2003 | Annual return made up to 13/01/03
|
23 January 2003 | Annual return made up to 13/01/03
|
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
27 November 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
27 November 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
25 January 2002 | Annual return made up to 13/01/02 (3 pages) |
25 January 2002 | Annual return made up to 13/01/02 (3 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
24 January 2001 | Annual return made up to 13/01/01 (3 pages) |
24 January 2001 | Annual return made up to 13/01/01 (3 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 2 green street lower sunbury TW16 6RN (1 page) |
29 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 2 green street lower sunbury TW16 6RN (1 page) |
29 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
12 January 2000 | Annual return made up to 13/01/00 (4 pages) |
12 January 2000 | Annual return made up to 13/01/00 (4 pages) |
24 November 1999 | Full accounts made up to 31 January 1999 (8 pages) |
24 November 1999 | Full accounts made up to 31 January 1999 (8 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Annual return made up to 13/01/99 (4 pages) |
13 October 1999 | Annual return made up to 13/01/99 (4 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
16 February 1999 | Full accounts made up to 31 January 1998 (8 pages) |
16 February 1999 | Full accounts made up to 31 January 1998 (8 pages) |
16 January 1998 | Annual return made up to 13/01/98 (4 pages) |
16 January 1998 | Annual return made up to 13/01/98 (4 pages) |
18 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
18 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Annual return made up to 13/01/97 (4 pages) |
9 January 1997 | Annual return made up to 13/01/97 (4 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | New secretary appointed (2 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
15 April 1996 | Full accounts made up to 31 January 1995 (8 pages) |
15 April 1996 | Full accounts made up to 31 January 1995 (8 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: flat 6 dax court thames street sunbury on thames middlesex TW16 5QL (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: flat 6 dax court thames street sunbury on thames middlesex TW16 5QL (1 page) |
8 January 1996 | Annual return made up to 13/01/96 (4 pages) |
8 January 1996 | Annual return made up to 13/01/96 (4 pages) |
13 January 1994 | Incorporation (25 pages) |
13 January 1994 | Incorporation (25 pages) |