Sunbury On Thames
Middlesex
TW16 5JY
Director Name | Mr Christopher Jelicoe Adjei-Ampofo |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2016(21 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 173 French Street Sunbury On Thames Middlesex TW16 5JY |
Secretary Name | Mr Mark Andrew Melville |
---|---|
Status | Current |
Appointed | 31 January 2019(24 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 173 French Street Sunbury On Thames Middlesex TW16 5JY |
Director Name | Valerie Walstow |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Student |
Correspondence Address | Flat 1 173 French Street Sunbury On Thames Middlesex TW16 5JY |
Director Name | Caroline Perkins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | Flat 3 173 French Street Sunbury On Thames Middlesex TW16 5JY |
Director Name | Douglas Mark Thompson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Teacher |
Correspondence Address | 173 French Street Sunbury On Thames Middlesex TW16 5JY |
Secretary Name | Caroline Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 173 French Street Sunbury On Thames Middlesex TW16 5JY |
Director Name | Leonora Walsow |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 1996) |
Role | Journalist |
Correspondence Address | Flat1 ,173 French Street Sunbury On Thames Middlesex TW16 5JY |
Director Name | Angela Jane Fawcett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 1999) |
Role | Self Employed |
Correspondence Address | Flat 1 173 French Street Sunbury On Thames Middlesex TW16 5JY |
Director Name | Mathew James Lewis |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2000) |
Role | Software Engineer |
Correspondence Address | 173 French Street Sunbury On Thames Middlesex TW16 5JY |
Secretary Name | Cathryn Jane French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2001) |
Role | Management Consultant |
Correspondence Address | 173 French Street Sunbury On Thames Middlesex TW16 5JY |
Director Name | Jayne Wells |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 08 June 2001) |
Role | Physiotherapist |
Correspondence Address | 173 French Street Sunbury On Thames Middlesex TW16 5JY |
Secretary Name | Viginia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(6 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | 10 Wandsworth Common North Side London SW18 2SL |
Director Name | Mark Melville |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 February 2006) |
Role | Project Manager |
Correspondence Address | Suite Two 106 Shaftesbury Avenue London W1D 5EQ |
Director Name | Margaret Caroline Clements |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 January 2016) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 173 French Street Sunbury On Thames Middlesex TW16 5JY |
Secretary Name | Mr Peter Malcolm Flitcroft Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Riverine Taggs Island Hampton Court Road Hampton Middlesex TW12 2HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 173 French Street Sunbury On Thames Middlesex TW16 5JY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
2 at £1 | Miss C. French 66.67% Ordinary |
---|---|
1 at £1 | Margaret Caroline Clements 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
31 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
10 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
10 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
7 April 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
11 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 February 2019 | Appointment of Mr Mark Andrew Melville as a secretary on 31 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Peter Malcolm Flitcroft Walker as a secretary on 31 January 2019 (1 page) |
29 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
27 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Appointment of Mr Christopher Adjei-Ampofo as a director on 30 January 2016 (2 pages) |
27 February 2016 | Termination of appointment of Margaret Caroline Clements as a director on 30 January 2016 (1 page) |
27 February 2016 | Appointment of Mr Christopher Adjei-Ampofo as a director on 30 January 2016 (2 pages) |
27 February 2016 | Termination of appointment of Margaret Caroline Clements as a director on 30 January 2016 (1 page) |
27 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Margaret Caroline Clements on 30 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Cathryn Jane French on 30 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Margaret Caroline Clements on 30 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Cathryn Jane French on 30 January 2010 (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 March 2008 | Secretary appointed mr peter malcolm flitcroft walker (1 page) |
5 March 2008 | Secretary appointed mr peter malcolm flitcroft walker (1 page) |
4 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
30 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
30 March 2007 | New director appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
8 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
8 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
25 November 2005 | Return made up to 30/01/05; full list of members (7 pages) |
25 November 2005 | Return made up to 30/01/05; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
28 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
8 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
23 May 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
23 May 2002 | Total exemption full accounts made up to 31 January 2001 (4 pages) |
23 May 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
23 May 2002 | Total exemption full accounts made up to 31 January 2001 (4 pages) |
3 May 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
3 May 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
5 March 2002 | Return made up to 30/01/02; full list of members
|
5 March 2002 | Return made up to 30/01/02; full list of members
|
17 August 2001 | Return made up to 30/01/01; full list of members (6 pages) |
17 August 2001 | Return made up to 30/01/01; full list of members (6 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
9 October 2000 | Accounts for a dormant company made up to 30 January 2000 (1 page) |
9 October 2000 | Accounts for a dormant company made up to 30 January 2000 (1 page) |
30 March 2000 | Return made up to 30/01/00; full list of members
|
30 March 2000 | Return made up to 30/01/00; full list of members
|
24 February 1999 | Return made up to 30/01/99; full list of members
|
24 February 1999 | Accounts for a dormant company made up to 30 January 1999 (1 page) |
24 February 1999 | Accounts for a dormant company made up to 30 January 1999 (1 page) |
24 February 1999 | Return made up to 30/01/99; full list of members
|
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Accounts for a dormant company made up to 30 January 1998 (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Accounts for a dormant company made up to 30 January 1998 (1 page) |
18 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
18 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Accounts for a dormant company made up to 30 January 1997 (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Accounts for a dormant company made up to 30 January 1997 (1 page) |
26 February 1997 | Return made up to 30/01/97; full list of members
|
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 30/01/97; full list of members
|
26 February 1997 | New director appointed (2 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Accounts for a dormant company made up to 30 January 1996 (1 page) |
13 November 1996 | Resolutions
|
13 November 1996 | Accounts for a dormant company made up to 30 January 1996 (1 page) |
9 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
9 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
30 January 1995 | Incorporation (19 pages) |
30 January 1995 | Incorporation (19 pages) |