Sunbury-On-Thames
TW16 6DD
Director Name | Mr Richard Ignatius Ryan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 May 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Secretary Name | 2 Manageproperty Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2020(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Director Name | Philip Storey |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | 8 Deacons Court Twickenham Middlesex TW1 4JU |
Secretary Name | Mr Richard Ignatius Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 17 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Queens Road Twickenham Middlesex TW1 4EX |
Director Name | Andrew Johnston |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 January 2017) |
Role | It Administrator |
Country of Residence | England |
Correspondence Address | 16 Williams Grove Surbiton Surrey KT6 5RN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2017(17 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2020) |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
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 |
1 at £1 | Brendan Paul Herd & Hazel Herd 12.50% Ordinary |
---|---|
1 at £1 | Claire Johnston & Andrew Johnston 12.50% Ordinary |
1 at £1 | Mirjam Miranda Jose Maatman & David Yuk On Liu 12.50% Ordinary |
1 at £1 | Paula Ryan & Mr Richard Ryan 12.50% Ordinary |
1 at £1 | Roger V. Stansfield 12.50% Ordinary |
1 at £1 | Ronald S. Cobb 12.50% Ordinary |
1 at £1 | Samantha Mclaughlin & John Mclaughlin 12.50% Ordinary |
1 at £1 | Stephanie Dunlop 12.50% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
7 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Termination of appointment of Sneller Property Consultants Limited as a secretary on 27 January 2020 (1 page) |
27 January 2020 | Appointment of 2 Manageproperty Ltd as a secretary on 27 January 2020 (2 pages) |
27 January 2020 | Registered office address changed from Bridge House 74 Broad Street Teddington TW11 8QT England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 27 January 2020 (1 page) |
29 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
5 June 2019 | Appointment of Mr Richard Ignatius Ryan as a director on 30 May 2019 (2 pages) |
12 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
23 January 2017 | Appointment of Mr David Yuk on Liu as a director on 17 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr David Yuk on Liu as a director on 17 January 2017 (2 pages) |
22 January 2017 | Registered office address changed from C/O Richard Ryan 52 Queens Road Twickenham Middlesex TW1 4EX to Bridge House 74 Broad Street Teddington TW11 8QT on 22 January 2017 (1 page) |
22 January 2017 | Registered office address changed from C/O Richard Ryan 52 Queens Road Twickenham Middlesex TW1 4EX to Bridge House 74 Broad Street Teddington TW11 8QT on 22 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Richard Ignatius Ryan as a secretary on 17 January 2017 (1 page) |
17 January 2017 | Appointment of Sneller Property Consultants Ltd as a secretary on 17 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Andrew Johnston as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Andrew Johnston as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Richard Ignatius Ryan as a secretary on 17 January 2017 (1 page) |
17 January 2017 | Appointment of Sneller Property Consultants Ltd as a secretary on 17 January 2017 (2 pages) |
11 July 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
11 July 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
2 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
17 July 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
17 July 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
13 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 July 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
28 July 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
29 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
17 July 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
23 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
23 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
12 July 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
13 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
30 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
5 August 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Andrew Johnston on 22 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Andrew Johnston on 22 June 2010 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
23 June 2009 | Return made up to 22/06/09; full list of members (7 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (7 pages) |
19 August 2008 | Return made up to 27/07/08; full list of members (6 pages) |
19 August 2008 | Return made up to 27/07/08; full list of members (6 pages) |
18 August 2008 | Director's change of particulars / andrew johnston / 01/07/2008 (1 page) |
18 August 2008 | Director's change of particulars / andrew johnston / 01/07/2008 (1 page) |
11 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
11 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
18 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
29 August 2006 | Return made up to 27/07/06; full list of members (9 pages) |
29 August 2006 | Return made up to 27/07/06; full list of members (9 pages) |
7 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 August 2005 | Return made up to 27/07/05; full list of members (9 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members (9 pages) |
19 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 August 2004 | Return made up to 27/07/04; full list of members (9 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (9 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
8 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
8 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
5 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
5 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
24 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
24 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
17 August 2001 | Return made up to 27/07/01; full list of members (9 pages) |
17 August 2001 | Return made up to 27/07/01; full list of members (9 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: flat 8 deacons court popes grove twickenham middlesex TW1 4JU (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: flat 8 deacons court popes grove twickenham middlesex TW1 4JU (1 page) |
23 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
23 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
18 October 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
18 October 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
22 September 1999 | Ad 10/09/99--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
22 September 1999 | Ad 10/09/99--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: plaza building lee high road london SE13 5PT (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: plaza building lee high road london SE13 5PT (1 page) |
13 September 1999 | New director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
27 July 1999 | Incorporation (14 pages) |
27 July 1999 | Incorporation (14 pages) |