Sunbury On Thames
Middlesex
TW16 6HL
Director Name | Ms Adina Smallwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kempton Court Kempton Avenue Sunbury-On-Thames TW16 5PA |
Director Name | Ms Jacqueline Hutton |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 38 Kempton Court Kempton Avenue Sunbury-On-Thames TW16 5PA |
Secretary Name | Mr Michael Richard Corliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Bury Hill House Westcott Dorking Surrey RH4 3JU |
Director Name | Peter Reginald Morris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 February 2007) |
Role | Material Controller |
Correspondence Address | 39 Kempton Court Sunbury On Thames Middlesex TW16 5PA |
Director Name | Mr Michael Richard Corliss |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Old Bury Hill House Westcott Dorking Surrey RH4 3JU |
Secretary Name | Mr Michael Christopher George Harlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fox Hollow Sutton Place Abinger Hammer Dorking Surrey RH5 6RL |
Secretary Name | Mr Bob Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury On Thames Middlesex TW16 6DD |
Director Name | Mr Michael Coleman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Riveroaks Woodlands Drive Sunbury-On-Thames TW16 5JS |
Director Name | Mr Sunny Patel |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2023) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kempton Court Kempton Avenue Sunbury-On-Thames TW16 5PA |
Director Name | Rushmon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PA |
Registered Address | 72 Gloucester Road Hampton TW12 2UJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £10 | Adnia Smallwood 9.09% Ordinary B |
---|---|
1 at £10 | Amie Hammond & Joel Pope 9.09% Ordinary B |
1 at £10 | Daniel Blackburn & Claire Blackburn 9.09% Ordinary B |
1 at £10 | Jacqueline Susan Hutton 9.09% Ordinary B |
1 at £10 | John William Fisher & Jacqueline Fisher 9.09% Ordinary B |
1 at £10 | Jon Boswell 9.09% Ordinary B |
1 at £10 | Michael Coleman 9.09% Ordinary B |
2 at £10 | Andrew James Coleman 18.18% Ordinary A |
2 at £10 | Andrew James Coleman 18.18% Ordinary B |
Year | 2014 |
---|---|
Turnover | £12,948 |
Net Worth | £110 |
Cash | £5,769 |
Current Liabilities | £1,260 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
2 February 2024 | Cessation of Sunny Patel as a person with significant control on 2 February 2024 (1 page) |
---|---|
15 December 2023 | Termination of appointment of Michael Coleman as a director on 15 December 2023 (1 page) |
15 December 2023 | Termination of appointment of Sunny Patel as a director on 15 December 2023 (1 page) |
23 November 2023 | Notification of Adina Smallwood as a person with significant control on 1 October 2023 (2 pages) |
23 November 2023 | Notification of Sunny Patel as a person with significant control on 1 October 2023 (2 pages) |
23 November 2023 | Notification of Michael Coleman as a person with significant control on 1 October 2023 (2 pages) |
23 November 2023 | Director's details changed for Mr Michael Coleman on 23 November 2023 (2 pages) |
23 November 2023 | Director's details changed for Ms Adina Smallwood on 23 November 2023 (2 pages) |
23 November 2023 | Cessation of Andrew James Coleman as a person with significant control on 1 October 2023 (1 page) |
21 November 2023 | Registered office address changed from PO Box 332 PO Box 332 Church Street Hampton TW12 9DJ England to 35 Kempton Court Kempton Avenue Sunbury-on-Thames TW16 5PA on 21 November 2023 (1 page) |
10 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
20 August 2022 | Appointment of Mr Sunny Patel as a director on 10 March 2022 (2 pages) |
20 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 May 2022 | Appointment of Mr Michael Coleman as a director on 10 March 2022 (2 pages) |
3 May 2022 | Appointment of Ms Jacqueline Hutton as a director on 10 March 2022 (2 pages) |
3 May 2022 | Appointment of Ms Adina Smallwood as a director on 10 March 2022 (2 pages) |
15 September 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
8 September 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX to PO Box 332 PO Box 332 Church Street Hampton TW12 9DJ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX to PO Box 332 PO Box 332 Church Street Hampton TW12 9DJ on 26 September 2017 (1 page) |
26 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
16 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
16 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
6 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Register(s) moved to registered office address 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX (1 page) |
6 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Register(s) moved to registered office address 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX (1 page) |
6 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
6 September 2014 | Register inspection address has been changed from C/O Invest2Let Ltd 101 Green Street Sunbury on Thames Middlesex TW16 6RD United Kingdom to 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX (1 page) |
6 September 2014 | Registered office address changed from C/O C/O, Invest2Let Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6RD to 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX on 6 September 2014 (1 page) |
6 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Registered office address changed from C/O C/O, Invest2Let Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6RD to 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX on 6 September 2014 (1 page) |
6 September 2014 | Registered office address changed from C/O C/O, Invest2Let Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6RD to 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX on 6 September 2014 (1 page) |
6 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Register inspection address has been changed from C/O Invest2Let Ltd 101 Green Street Sunbury on Thames Middlesex TW16 6RD United Kingdom to 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX (1 page) |
6 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
22 March 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
17 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Andrew James Coleman on 16 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew James Coleman on 16 October 2009 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 March 2009 | Appointment terminated secretary bob robins (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 7 hawkewood road sunbury on thames middlesex TW16 6HL (1 page) |
2 March 2009 | Appointment terminated secretary bob robins (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 7 hawkewood road sunbury on thames middlesex TW16 6HL (1 page) |
14 November 2008 | Return made up to 16/10/08; full list of members (7 pages) |
14 November 2008 | Return made up to 16/10/08; full list of members (7 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 13 loudwater close sunbury-on-thames middlesex TW16 6DD united kingdom (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 13 loudwater close sunbury-on-thames middlesex TW16 6DD united kingdom (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from the bell house 57 west street dorking surrey RH4 1BS (1 page) |
16 April 2008 | Secretary appointed mr bob robins (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from the bell house 57 west street dorking surrey RH4 1BS (1 page) |
16 April 2008 | Secretary appointed mr bob robins (1 page) |
15 April 2008 | Appointment terminated secretary michael harlow (1 page) |
15 April 2008 | Appointment terminated secretary michael harlow (1 page) |
15 April 2008 | Appointment terminated director michael corliss (1 page) |
15 April 2008 | Appointment terminated director michael corliss (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Return made up to 16/10/07; full list of members (5 pages) |
2 November 2007 | Return made up to 16/10/07; full list of members (5 pages) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | New secretary appointed (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
18 October 2006 | Return made up to 16/10/06; full list of members (5 pages) |
18 October 2006 | Return made up to 16/10/06; full list of members (5 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 October 2005 | Return made up to 16/10/05; full list of members
|
26 October 2005 | Return made up to 16/10/05; full list of members
|
13 October 2005 | Registered office changed on 13/10/05 from: stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page) |
15 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
22 August 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
22 August 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
26 October 2004 | Return made up to 16/10/04; full list of members (11 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members (11 pages) |
24 August 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
24 August 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
27 October 2003 | Return made up to 16/10/03; full list of members (10 pages) |
27 October 2003 | Return made up to 16/10/03; full list of members (10 pages) |
21 June 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
21 June 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 29C walton road east molesey surrey KT8 0DH (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 29C walton road east molesey surrey KT8 0DH (1 page) |
12 November 2002 | Return made up to 16/10/02; full list of members (9 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Return made up to 16/10/02; full list of members (9 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: tempus court onslow street guildford surrey GU1 4SS (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: tempus court onslow street guildford surrey GU1 4SS (1 page) |
12 November 2002 | Director resigned (1 page) |
9 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
9 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
13 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
13 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
14 August 2001 | Ad 08/08/01--------- £ si 9@10=90 £ ic 20/110 (3 pages) |
14 August 2001 | Ad 08/08/01--------- £ si 9@10=90 £ ic 20/110 (3 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 76 bridge road hampton court surrey KT8 9HF (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 76 bridge road hampton court surrey KT8 9HF (1 page) |
30 October 2000 | Resolutions
|
30 October 2000 | Resolutions
|
16 October 2000 | Incorporation (18 pages) |
16 October 2000 | Incorporation (18 pages) |