Sunbury-On-Thames
Middlesex
TW16 7NX
Director Name | Mr Kamilla Koss |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Airline Employee |
Country of Residence | United Kingdom |
Correspondence Address | 43 Templewood Ealing London W13 8DU |
Director Name | Miss Anthea Cocoran |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23b Green Lane Sunbury On Thames Middlesex TW16 7NX |
Secretary Name | Miss Yogita Pathak |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 23d Green Lane Sunbury On Thames Middlesex TW16 7NX |
Director Name | Miss Yogita Pathak |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(9 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Green Lane Sunbury-On-Thames TW16 7NX |
Director Name | Mr Robert Trehy |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23d Green Lane Sunbury-On-Thames TW16 7NX |
Registered Address | 16 Gorselands Close West Byfleet KT14 6PU |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Caroline Waters 25.00% Ordinary |
---|---|
1 at £1 | Miss Yogita Pathak 25.00% Ordinary |
1 at £1 | Mr Kamilla Koss 25.00% Ordinary |
1 at £1 | Mrs Ward 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £704 |
Cash | £704 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
5 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
28 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
12 April 2022 | Cessation of Anthea Cocoran as a person with significant control on 1 March 2022 (1 page) |
12 April 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
2 February 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
22 November 2021 | Cessation of Robert Trehy as a person with significant control on 29 September 2021 (1 page) |
22 November 2021 | Termination of appointment of Robert Trehy as a director on 29 September 2021 (1 page) |
12 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
12 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
7 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
29 March 2019 | Cessation of Kamilla Koss as a person with significant control on 9 November 2018 (1 page) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
17 April 2018 | Cessation of Yogita Pathak as a person with significant control on 13 October 2017 (1 page) |
17 April 2018 | Notification of Robert Trehy as a person with significant control on 13 October 2017 (2 pages) |
15 March 2018 | Appointment of Mr Robert Trehy as a director on 13 March 2018 (2 pages) |
22 February 2018 | Termination of appointment of Yogita Pathak as a director on 31 December 2017 (1 page) |
22 February 2018 | Termination of appointment of Yogita Pathak as a secretary on 31 December 2017 (1 page) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 June 2017 | Appointment of Miss Yogita Pathak as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Miss Yogita Pathak as a director on 1 June 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (8 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 October 2016 | Registered office address changed from Flat 1 Whitfield Court 508 Kingston Road Raynes Park SW20 8DT to 16 Gorselands Close West Byfleet KT14 6PU on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Flat 1 Whitfield Court 508 Kingston Road Raynes Park SW20 8DT to 16 Gorselands Close West Byfleet KT14 6PU on 17 October 2016 (1 page) |
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
13 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
8 April 2015 | Termination of appointment of Anthea Cocoran as a director on 15 November 2013 (1 page) |
8 April 2015 | Termination of appointment of Anthea Cocoran as a director on 15 November 2013 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 September 2014 | Termination of appointment of Kamilla Koss as a director on 20 May 2014 (1 page) |
22 September 2014 | Termination of appointment of Kamilla Koss as a director on 20 May 2014 (1 page) |
22 September 2014 | Appointment of Mrs Caroline Waters as a director on 20 May 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Caroline Waters as a director on 20 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from 23D Green Lane Sunbury-on-Thames Middlesex TW16 7NX United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from 23D Green Lane Sunbury-on-Thames Middlesex TW16 7NX United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Kamilla Koss on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 23 Green Lane Sunbury on Thames Middlesex TW16 7NX Uk on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 23 Green Lane Sunbury on Thames Middlesex TW16 7NX Uk on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 23 Green Lane Sunbury on Thames Middlesex TW16 7NX Uk on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Miss Anthea Cocoran on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Kamilla Koss on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Miss Anthea Cocoran on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Kamilla Koss on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Miss Anthea Cocoran on 6 April 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
4 April 2008 | Incorporation (13 pages) |
4 April 2008 | Incorporation (13 pages) |