Sunbury-On-Thames
TW16 5NG
Director Name | Jack Thierens Hardy |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 30 May 2023) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 74 Joseph Hardcastle Close London SE14 5RQ |
Director Name | Samuel Thierens Hardy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 30 May 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Kempton Avenue Sunbury-On-Thames TW16 5NG |
Director Name | Hermione Hardy |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | 6 Kings Avenue Sunbury-On-Thames Middlesex TW16 7QE |
Secretary Name | Neil Francis Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Heatherlands Sunbury On Thames Middlesex TW16 7QU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Kempton Avenue Sunbury-On-Thames TW16 5NG |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£5,929 |
Cash | £3,611 |
Current Liabilities | £10,007 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
31 January 2007 | Delivered on: 2 February 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £50,000.00 due or to become due from the company to. Particulars: 48 newling street birkenhead merseyside fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
31 January 2007 | Delivered on: 2 February 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £60,000.00 due or to become due from the company to. Particulars: 13 winchelsea road dover kent fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
2 July 2020 | Registered office address changed from 10 Polworth Road London SW16 2EU England to 1 Kempton Avenue Sunbury-on-Thames TW16 5NG on 2 July 2020 (1 page) |
2 July 2020 | Director's details changed for Samuel Thierens Hardy on 25 June 2020 (2 pages) |
2 July 2020 | Change of details for Mr Samuel Thierens Hardy as a person with significant control on 25 June 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
11 February 2019 | Change of details for Mr Samuel Thierens Hardy as a person with significant control on 1 January 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 December 2018 | Secretary's details changed for Samuel Thierens Hardy on 17 December 2018 (1 page) |
18 December 2018 | Director's details changed for Samuel Thierens Hardy on 17 December 2018 (2 pages) |
27 August 2018 | Change of details for Mr Samuel Thierens Hardy as a person with significant control on 29 March 2018 (2 pages) |
27 August 2018 | Director's details changed for Samuel Thierens Hardy on 29 March 2018 (2 pages) |
27 August 2018 | Secretary's details changed for Samuel Thierens Hardy on 29 March 2018 (1 page) |
10 August 2018 | Director's details changed for Jack Thierens Hardy on 23 February 2012 (2 pages) |
10 August 2018 | Change of details for Mr Jack Thierens Hardy as a person with significant control on 6 April 2016 (2 pages) |
10 August 2018 | Secretary's details changed for Samuel Thierens Hardy on 20 April 2016 (1 page) |
10 August 2018 | Director's details changed for Jack Thierens Hardy on 23 February 2012 (2 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Registered office address changed from 47 Hawarden Grove Hawarden Grove London SE24 9DQ England to 10 Polworth Road London SW16 2EU on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from 47 Hawarden Grove Hawarden Grove London SE24 9DQ England to 10 Polworth Road London SW16 2EU on 20 April 2016 (1 page) |
11 February 2016 | Director's details changed for Samuel Thierens Hardy on 1 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Secretary's details changed for Samuel Thierens Hardy on 1 February 2016 (1 page) |
11 February 2016 | Director's details changed for Samuel Thierens Hardy on 1 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Secretary's details changed for Samuel Thierens Hardy on 1 February 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Registered office address changed from 57 Webster Road Bermondsey London SE16 4DR to 47 Hawarden Grove Hawarden Grove London SE24 9DQ on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 57 Webster Road Bermondsey London SE16 4DR to 47 Hawarden Grove Hawarden Grove London SE24 9DQ on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 57 Webster Road Bermondsey London SE16 4DR to 47 Hawarden Grove Hawarden Grove London SE24 9DQ on 8 July 2015 (1 page) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Director's details changed for Jack Thierens Hardy on 24 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Jack Therens Hardy on 24 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Jack Thierens Hardy on 24 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Jack Thierens Hardy on 24 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Jack Thierens Hardy on 24 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Jack Therens Hardy on 24 February 2013 (2 pages) |
24 February 2013 | Secretary's details changed for Samuel Therens Hardy on 24 February 2013 (1 page) |
24 February 2013 | Secretary's details changed for Samuel Therens Hardy on 24 February 2013 (1 page) |
31 December 2012 | Registered office address changed from 6 Kings Avenue Sunbury-on-Thames Middlesex TW16 7QE on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from 6 Kings Avenue Sunbury-on-Thames Middlesex TW16 7QE on 31 December 2012 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Termination of appointment of Hermione Hardy as a director (1 page) |
26 June 2012 | Termination of appointment of Hermione Hardy as a director (1 page) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 March 2011 (13 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 March 2011 (13 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
1 March 2010 | Director's details changed for Samuel Therens Hardy on 10 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Jack Therens Hardy on 10 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Hermione Hardy on 10 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Hermione Hardy on 10 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Jack Therens Hardy on 10 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Samuel Therens Hardy on 10 February 2010 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
13 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
7 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
26 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
1 March 2003 | Ad 20/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 March 2003 | Ad 20/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (17 pages) |
10 February 2003 | Incorporation (17 pages) |