About

Registered Number: 03082491
Date of Incorporation: 20/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 2 Beverley Court, 26 Elmtree Road, Teddington, TW11 8ST,

 

Having been setup in 1995, The Sunbed Association are based in Teddington, it's status at Companies House is "Active". Warren, Stuart, Brooker, Lisa, Mcglinchey, George Joseph, Banks, Kathy, Neale, Paul Christopher, Amber Leisure Ltd, Banks, Kathy, London Borough Of Barking & Dagenham Goresbrook Leisure Centre, Mico Lighting, Nationwide Sunbed Hirers Confederation, Sels, Standlend Enterprises, Cosmedico Litcht Gmbh, Futuresun, Helionova, Helionova Ltd, J K Ergoline (Uk) Plc, Jk Health & Beauty Technologies Group Plc, Jomi Uk, Philips Lighting Ltd are listed as the directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKER, Lisa 31 January 2017 - 1
MCGLINCHEY, George Joseph 01 November 2017 - 1
AMBER LEISURE LTD 20 July 1996 19 February 2001 1
BANKS, Kathy 09 June 2011 02 April 2012 1
LONDON BOROUGH OF BARKING & DAGENHAM GORESBROOK LEISURE CENTRE 29 January 1997 19 February 2001 1
MICO LIGHTING 29 January 1997 02 March 2004 1
NATIONWIDE SUNBED HIRERS CONFEDERATION 20 July 1996 21 July 2001 1
SELS 20 July 1996 29 January 1997 1
STANDLEND ENTERPRISES 29 January 1997 12 July 2005 1
COSMEDICO LITCHT GMBH 20 July 1996 14 August 2009 1
FUTURESUN 20 July 1996 16 August 2010 1
HELIONOVA 29 January 1997 09 June 2011 1
HELIONOVA LTD 11 July 2011 12 December 2013 1
J K ERGOLINE (UK) PLC 29 January 1997 31 January 2017 1
JK HEALTH & BEAUTY TECHNOLOGIES GROUP PLC 31 January 2017 01 November 2017 1
JOMI UK 29 January 1997 16 August 2010 1
PHILIPS LIGHTING LTD 20 July 1995 14 August 2009 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Stuart 31 January 2017 - 1
BANKS, Kathy 19 February 2001 02 April 2012 1
NEALE, Paul Christopher 02 April 2012 31 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2019
CS01 - N/A 22 July 2019
PSC08 - N/A 27 March 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 20 July 2018
PSC07 - N/A 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 25 July 2017
AD01 - Change of registered office address 01 February 2017
AP02 - Appointment of corporate director 31 January 2017
AP01 - Appointment of director 31 January 2017
AP03 - Appointment of secretary 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM02 - Termination of appointment of secretary 31 January 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 22 July 2013
AA01 - Change of accounting reference date 23 October 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AP01 - Appointment of director 16 April 2012
AP03 - Appointment of secretary 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AD01 - Change of registered office address 16 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 03 August 2011
AP02 - Appointment of corporate director 12 July 2011
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 29 June 2011
TM01 - Termination of appointment of director 27 June 2011
AR01 - Annual Return 18 August 2010
CH02 - Change of particulars for corporate director 17 August 2010
CH02 - Change of particulars for corporate director 17 August 2010
CH02 - Change of particulars for corporate director 17 August 2010
CH02 - Change of particulars for corporate director 17 August 2010
TM01 - Termination of appointment of director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 28 June 2010
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 05 August 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 20 August 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
AA - Annual Accounts 24 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 04 August 1998
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
363s - Annual Return 22 September 1997
AA - Annual Accounts 27 February 1997
225 - Change of Accounting Reference Date 27 February 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
363s - Annual Return 18 November 1996
287 - Change in situation or address of Registered Office 08 September 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
NEWINC - New incorporation documents 20 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.