Sunbury-On-Thames
TW16 6QA
Director Name | Mr Simon Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Mews 363 Laleham Road Shepperton TW17 0JP |
Director Name | Mr Jeff Benton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 05 March 2018) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Portmore House 54 Church Street Weybridge KT13 8DP |
Director Name | Mr James Andrew Greggor |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2020) |
Role | Secondary School Teacher |
Country of Residence | England |
Correspondence Address | Portmore House 54 Church Street Weybridge KT13 8DP |
Director Name | Ms Marilyn Dollery |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 week (resigned 12 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Portmore House 54 Church Street Weybridge KT13 8DP |
Secretary Name | Curchod & Co Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2017(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 03 May 2022) |
Correspondence Address | Portmore House Church Street Weybridge KT13 8DP |
Registered Address | Ritzbury House Bridgefoot Sunbury-On-Thames TW16 6QA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
25 May 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
25 May 2023 | Registered office address changed from Portmore House 54 Church Street Weybridge KT13 8DP England to Ritzbury House Bridgefoot Sunbury-on-Thames TW16 6QA on 25 May 2023 (1 page) |
22 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 May 2022 | Termination of appointment of Curchod & Co Llp as a secretary on 3 May 2022 (1 page) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
7 April 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
23 March 2021 | Termination of appointment of James Andrew Greggor as a director on 30 October 2020 (1 page) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
27 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 March 2018 | Appointment of Ms Amie Laura White as a director on 12 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Marilyn Dollery as a director on 12 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Jeff Benton as a director on 5 March 2018 (1 page) |
5 March 2018 | Appointment of Ms Marilyn Dollery as a director on 5 March 2018 (2 pages) |
6 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 June 2017 | Appointment of Mr James Andrew Greggor as a director on 28 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr James Andrew Greggor as a director on 28 June 2017 (2 pages) |
10 May 2017 | Registered office address changed from Pinewood Mews 363 Laleham Road Shepperton TW17 0JP England to Portmore House 54 Church Street Weybridge KT13 8DP on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Pinewood Mews 363 Laleham Road Shepperton TW17 0JP England to Portmore House 54 Church Street Weybridge KT13 8DP on 10 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
9 May 2017 | Termination of appointment of Simon Jones as a director on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Simon Jones as a director on 9 May 2017 (1 page) |
9 May 2017 | Appointment of Curchod & Co Llp as a secretary on 9 May 2017 (2 pages) |
9 May 2017 | Appointment of Curchod & Co Llp as a secretary on 9 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Jeff Benton as a director on 9 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Jeff Benton as a director on 9 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|