St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director Name | Mr Kevin Peter McGonnigle |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(1 day after company formation) |
Appointment Duration | 12 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Mr Mark Russell Dungworth |
---|---|
Status | Current |
Appointed | 11 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Ian Ernest Barrow |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mark John Evans |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Joyce Ann Burns |
---|---|
Status | Resigned |
Appointed | 28 September 2011(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2013) |
Role | Company Director |
Correspondence Address | Westlands Mountview Rd Claygate Surrey KT10 0UB |
Director Name | Mr Stephen James Ingram |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr Rafid Jaddou |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Andrew Stephen Lawes |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Website | www.sunnybankhouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 778332458 |
Telephone region | Mobile |
Registered Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £32,968 |
Net Worth | £11,174 |
Cash | £14,728 |
Current Liabilities | £7,897 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
15 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
13 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
30 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
1 April 2022 | Termination of appointment of Andrew Stephen Lawes as a director on 1 April 2022 (1 page) |
4 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
30 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
5 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 September 2017 | Termination of appointment of Rafid Jaddou as a director on 25 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Rafid Jaddou as a director on 25 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
31 May 2017 | Appointment of Rafid Jaddou as a director on 30 July 2013 (2 pages) |
31 May 2017 | Appointment of Rafid Jaddou as a director on 30 July 2013 (2 pages) |
30 May 2017 | Termination of appointment of Stephen James Ingram as a director on 24 January 2017 (1 page) |
30 May 2017 | Appointment of Ian Ernest Barrow as a director on 24 January 2017 (2 pages) |
30 May 2017 | Appointment of Andrew Stephen Lawes as a director on 24 January 2017 (2 pages) |
30 May 2017 | Appointment of Andrew Stephen Lawes as a director on 24 January 2017 (2 pages) |
30 May 2017 | Appointment of Ian Ernest Barrow as a director on 24 January 2017 (2 pages) |
30 May 2017 | Termination of appointment of Stephen James Ingram as a director on 24 January 2017 (1 page) |
30 May 2017 | Appointment of Mark John Evans as a director on 24 January 2017 (2 pages) |
30 May 2017 | Appointment of Mark John Evans as a director on 24 January 2017 (2 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
17 November 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
17 November 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
29 September 2015 | Annual return made up to 27 September 2015 no member list (4 pages) |
29 September 2015 | Annual return made up to 27 September 2015 no member list (4 pages) |
18 November 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
18 November 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
27 October 2014 | Annual return made up to 27 September 2014 no member list (4 pages) |
27 October 2014 | Annual return made up to 27 September 2014 no member list (4 pages) |
30 September 2013 | Appointment of Mr Rafid Jaddou as a director (2 pages) |
30 September 2013 | Director's details changed for Mr Stephen James Ingram on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Stephen James Ingram on 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 27 September 2013 no member list (4 pages) |
30 September 2013 | Director's details changed for Kevin Peter Mcgonnigle on 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 27 September 2013 no member list (4 pages) |
30 September 2013 | Appointment of Mr Rafid Jaddou as a director (2 pages) |
30 September 2013 | Director's details changed for Kevin Peter Mcgonnigle on 30 September 2013 (2 pages) |
19 June 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
19 June 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
12 June 2013 | Appointment of Mr Mark Russell Dungworth as a secretary (2 pages) |
12 June 2013 | Registered office address changed from Westlands Mountview Rd Claygate Esher Surrey KT10 0UB England on 12 June 2013 (1 page) |
12 June 2013 | Termination of appointment of Joyce Burns as a secretary (1 page) |
12 June 2013 | Registered office address changed from Westlands Mountview Rd Claygate Esher Surrey KT10 0UB England on 12 June 2013 (1 page) |
12 June 2013 | Termination of appointment of Joyce Burns as a secretary (1 page) |
12 June 2013 | Appointment of Mr Mark Russell Dungworth as a secretary (2 pages) |
28 May 2013 | Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
28 May 2013 | Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
25 October 2012 | Annual return made up to 27 September 2012 no member list (4 pages) |
25 October 2012 | Annual return made up to 27 September 2012 no member list (4 pages) |
15 June 2012 | Appointment of Mr Stephen James Ingram as a director (2 pages) |
15 June 2012 | Appointment of Mr Stephen James Ingram as a director (2 pages) |
28 September 2011 | Appointment of Joyce Ann Burns as a secretary (2 pages) |
28 September 2011 | Appointment of Joyce Ann Burns as a secretary (2 pages) |
28 September 2011 | Appointment of Kevin Peter Mcgonnigle as a director (2 pages) |
28 September 2011 | Appointment of Kevin Peter Mcgonnigle as a director (2 pages) |
27 September 2011 | Incorporation
|
27 September 2011 | Incorporation
|
27 September 2011 | Incorporation
|