Surbiton
KT6 4EQ
Director Name | Mr Jonathan Guthrie Aitken |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Mall Surbiton Surrey KT6 4EQ |
Secretary Name | Sail Business Solutions Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2004(2 years after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | 16 The Mall Surbiton Surrey KT6 4EQ |
Director Name | Jonathan Guthrie Aitken |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Carlton Park Avenue Raynes Park Greater London SW20 8BL |
Director Name | Craig Ian Forbes |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Russell Road London SW19 1LN |
Director Name | Nick Goldblatt |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Hazlewell Road, Putney London SW15 6LR |
Director Name | James Thomas |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 246 Haydons Road Wimbledon London SW19 8TT |
Secretary Name | James Thomas |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 246 Haydons Road Wimbledon London SW19 8TT |
Secretary Name | Jonathan Guthrie Aitkin |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 04 April 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 14 Victoria Mews Earlsfield London SW18 3PY |
Secretary Name | Darren Trevor Veenhuis |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 12 September 2003(1 year after company formation) |
Appointment Duration | 1 year (resigned 20 September 2004) |
Role | Accountant |
Correspondence Address | 2 Derwent House Maybate Avenue Kingston On Thames Surrey KT2 5UN |
Director Name | Darren Trevor Veenhuis |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 January 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2007) |
Role | Accountant |
Correspondence Address | 28 Samuel Grey Gardens Kingston On Thames Surrey KT2 5UY |
Director Name | Mr Jonathan Guthrie Aitken |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 The Mall Surbiton Surrey KT6 4EQ |
Website | sailsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 37736760 |
Telephone region | London |
Registered Address | 16 The Mall Surbiton Surrey KT6 4EQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6 at £0.1 | Marise Heydenrych 8.68% Ordinary |
---|---|
54 at £0.1 | Jonathan Guthrie Aitken 78.16% Ordinary |
1 at £1 | Marise Heydenrych 13.16% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£15,519 |
Cash | £36,372 |
Current Liabilities | £57,284 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Jonathan Guthrie Aitken as a director on 8 January 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Director's details changed for Ms Marise Heydenrych on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Ms Marise Heydenrych on 23 September 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
8 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
8 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
18 April 2016 | Termination of appointment of Jonathan Guthrie Aitken as a director on 1 January 2016 (1 page) |
18 April 2016 | Termination of appointment of Jonathan Guthrie Aitken as a director on 1 January 2016 (1 page) |
6 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
6 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
5 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Register inspection address has been changed from C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to 16 the Mall Surbiton Surrey KT6 4EQ (1 page) |
5 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Register inspection address has been changed from C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to 16 the Mall Surbiton Surrey KT6 4EQ (1 page) |
12 May 2015 | Appointment of Mr Jonathan Guthrie Aitken as a director on 1 January 2015 (2 pages) |
12 May 2015 | Appointment of Mr Jonathan Guthrie Aitken as a director on 1 January 2015 (2 pages) |
12 May 2015 | Appointment of Mr Jonathan Guthrie Aitken as a director on 1 January 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
8 October 2014 | Register(s) moved to registered inspection location C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF (1 page) |
8 October 2014 | Register(s) moved to registered inspection location C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF (1 page) |
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
3 October 2013 | Register(s) moved to registered office address (1 page) |
3 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Register(s) moved to registered office address (1 page) |
3 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
30 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
30 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
25 September 2012 | Register inspection address has been changed (1 page) |
25 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Director's details changed for Ms Marise Heydenrych on 25 September 2012 (2 pages) |
25 September 2012 | Register inspection address has been changed (1 page) |
25 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Director's details changed for Ms Marise Heydenrych on 25 September 2012 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
21 September 2010 | Secretary's details changed for Sail Business Solutions Secretaries Limited on 11 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Sail Business Solutions Secretaries Limited on 11 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
11 May 2009 | Gbp nc 100/200\04/04/09 (3 pages) |
11 May 2009 | Gbp nc 100/200\04/04/09 (3 pages) |
7 May 2009 | Ad 04/04/09\gbp si 1@1=1\gbp ic 6.6/7.6\ (2 pages) |
7 May 2009 | Ad 04/04/09\gbp si 1@1=1\gbp ic 6.6/7.6\ (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
26 September 2008 | Director's change of particulars / marise heydenrych / 01/11/2007 (1 page) |
26 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
26 September 2008 | Secretary's change of particulars / sail business solutions secretaries LIMITED / 01/11/2007 (1 page) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Secretary's change of particulars / sail business solutions secretaries LIMITED / 01/11/2007 (1 page) |
26 September 2008 | Director's change of particulars / marise heydenrych / 01/11/2007 (1 page) |
26 September 2008 | Location of register of members (1 page) |
11 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
11 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
11 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 60 carlton park avenue raynes park greater london SW20 8BL (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 60 carlton park avenue raynes park greater london SW20 8BL (1 page) |
19 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
22 March 2007 | Ad 21/08/06--------- £ si [email protected] (1 page) |
22 March 2007 | Ad 21/08/06--------- £ si [email protected] (1 page) |
21 November 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
21 November 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
21 November 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
10 October 2006 | Return made up to 11/09/06; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 11/09/06; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
26 September 2006 | S-div 10/09/06 (1 page) |
26 September 2006 | S-div 10/09/06 (1 page) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 September 2005 | Return made up to 11/09/05; full list of members (3 pages) |
15 September 2005 | Return made up to 11/09/05; full list of members (3 pages) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Location of register of members (1 page) |
5 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 14 victoria mews london SW18 3PY (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 14 victoria mews london SW18 3PY (1 page) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members
|
24 September 2004 | Return made up to 11/09/04; full list of members
|
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
16 January 2004 | Total exemption small company accounts made up to 5 April 2003 (9 pages) |
16 January 2004 | Total exemption small company accounts made up to 5 April 2003 (9 pages) |
9 December 2003 | Ad 02/12/03--------- £ si 2@1=2 £ ic 4/6 (1 page) |
9 December 2003 | Ad 02/12/03--------- £ si 2@1=2 £ ic 4/6 (1 page) |
5 November 2003 | Company name changed sail capital LIMITED\certificate issued on 05/11/03 (2 pages) |
5 November 2003 | Company name changed sail capital LIMITED\certificate issued on 05/11/03 (2 pages) |
17 October 2003 | Return made up to 11/09/03; full list of members
|
17 October 2003 | Return made up to 11/09/03; full list of members
|
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: 246 haydons road london SW19 8TT (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Secretary resigned;director resigned (1 page) |
26 April 2003 | Secretary resigned;director resigned (1 page) |
26 April 2003 | Secretary resigned;director resigned (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 246 haydons road london SW19 8TT (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Secretary resigned;director resigned (1 page) |
24 September 2002 | Accounting reference date shortened from 30/09/03 to 05/04/03 (1 page) |
24 September 2002 | Accounting reference date shortened from 30/09/03 to 05/04/03 (1 page) |
20 September 2002 | Company name changed jimmy jiminez investments LTD\certificate issued on 20/09/02 (2 pages) |
20 September 2002 | Company name changed jimmy jiminez investments LTD\certificate issued on 20/09/02 (2 pages) |
11 September 2002 | Incorporation (8 pages) |
11 September 2002 | Incorporation (8 pages) |