Richmond
Surrey
TW9 1PL
Director Name | Mr James Kenneth Fidmont |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2010(58 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Mrs Doris Ethel Fidmont |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(40 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | Canlee 15a Elm Park Road Pinner Middlesex HA5 3LE |
Director Name | Mr Peter Rowland Fidmont |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(40 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 1994) |
Role | Gaming Machine Proprietor |
Correspondence Address | Strathbrae Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AE |
Director Name | Mr Roy Kenneth Fidmont |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 17 Veor Road Porth Newquay Cornwall TR7 1BX |
Director Name | Mr Roy Kenneth James Fidmont |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(40 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2001) |
Role | Gaming Machine Proprietor |
Correspondence Address | Lanterns The Green Sarratt Rickmansworth Herts WD3 6BA |
Secretary Name | Mrs Doris Ethel Fidmont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(40 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | 32 Northwick Park Road Harrow Middlesex HA1 2NU |
Director Name | Jonathan Fidmont |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(42 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 March 2010) |
Role | Gaming Machine Service Enginee |
Correspondence Address | 7 Fuller Way Croxley Green Rickmansworth Hertfordshire WD3 3PL |
Secretary Name | Jonathan Fidmont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(42 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2003) |
Role | Gaming Machine Service Enginee |
Correspondence Address | 7 Fuller Way Croxley Green Rickmansworth Hertfordshire WD3 3PL |
Director Name | James Kenneth Fidmont |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(44 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2003) |
Role | Gaming Machine Proprietor |
Correspondence Address | Lanterns The Green Sarrett Rickmansworth Hertfordshire WD3 4AE |
Director Name | Pd Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(60 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 2012) |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | James Kenneth Fidmont 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £511,143 |
Cash | £38,933 |
Current Liabilities | £42,367 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
25 March 2002 | Delivered on: 3 April 2002 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 marlborough road, watford. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking and all other property assets and rights of the company both present and future. Outstanding |
---|---|
11 November 1998 | Delivered on: 19 November 1998 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 21 park road rickmansworth hertfordshire t/no HD59448 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 November 1998 | Delivered on: 19 November 1998 Persons entitled: Principality Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the assets being the undertaking property and assets. Outstanding |
6 October 1965 | Delivered on: 20 October 1965 Persons entitled: National Bank LTD Classification: Re charge without instrument Secured details: All monies due etc. Particulars: Flat 1 gunfleet court, clacton-on- sea. Essex. Outstanding |
6 October 1965 | Delivered on: 20 October 1965 Persons entitled: National Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Flat 10 gunfleet court, clacton-on-sea. Essex. Outstanding |
12 October 1959 | Delivered on: 13 October 1959 Persons entitled: The National Bank LTD Classification: By deposit of deeds without written instrument Secured details: All moneys due etc. Particulars: 126, vaughan road, harrow, middlesex. Outstanding |
5 February 1959 | Delivered on: 6 February 1959 Persons entitled: The National Bank LTD Classification: By deposit of deed without written instrument Secured details: All moneys due etc. Particulars: Various properties in middlesex. (For full details see doc. 15). Outstanding |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
12 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Secretary's details changed for James Kenneth Fidmont on 1 April 2013 (1 page) |
20 June 2013 | Director's details changed for Mr James Kenneth Fidmont on 1 April 2013 (2 pages) |
20 June 2013 | Secretary's details changed for James Kenneth Fidmont on 1 April 2013 (1 page) |
20 June 2013 | Director's details changed for Mr James Kenneth Fidmont on 1 April 2013 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 5 April 2012 (5 pages) |
11 December 2012 | Accounts for a dormant company made up to 5 April 2012 (5 pages) |
11 October 2012 | Termination of appointment of Pd Cosec Limited as a director (1 page) |
31 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Director's details changed for Mr James Kenneth Fidmont on 30 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for James Kenneth Fidmont on 30 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for James Kenneth Fidmont on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr James Kenneth Fidmont on 30 May 2012 (2 pages) |
3 February 2012 | Appointment of Pd Cosec Limited as a director (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
6 October 2010 | Secretary's details changed for James Kenneth Fidmont on 14 April 2010 (2 pages) |
5 October 2010 | Appointment of Mr James Kenneth Fidmont as a director (2 pages) |
19 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Termination of appointment of Jonathan Fidmont as a director (1 page) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
12 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
4 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
29 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
26 August 2005 | Return made up to 28/04/05; full list of members (2 pages) |
24 August 2005 | Secretary's particulars changed (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 398A kenton road kenton harrow middlesex HA3 9DW (1 page) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
9 June 2004 | Return made up to 28/04/04; full list of members
|
4 August 2003 | Registered office changed on 04/08/03 from: 22 church road kessingland suffolk NR33 7TQ (1 page) |
9 June 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
9 June 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Return made up to 28/04/03; full list of members
|
26 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
25 June 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 404 kenton road kenton harrow middlesex HA3 9DW (1 page) |
31 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
31 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
6 July 2001 | Total exemption full accounts made up to 5 April 2000 (9 pages) |
6 July 2001 | Return made up to 28/04/01; full list of members (7 pages) |
6 July 2001 | Total exemption full accounts made up to 5 April 2000 (9 pages) |
31 August 2000 | Return made up to 28/04/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 5 April 1999 (9 pages) |
29 November 1999 | Full accounts made up to 5 April 1999 (9 pages) |
28 July 1999 | Return made up to 28/04/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 5 April 1998 (9 pages) |
31 January 1999 | Full accounts made up to 5 April 1998 (9 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Return made up to 28/04/98; full list of members (6 pages) |
11 August 1998 | Full accounts made up to 5 April 1997 (9 pages) |
11 August 1998 | Full accounts made up to 5 April 1997 (9 pages) |
8 July 1998 | Director resigned (1 page) |
9 December 1997 | Return made up to 28/04/97; full list of members (6 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Full accounts made up to 5 April 1996 (9 pages) |
25 June 1996 | Full accounts made up to 5 April 1996 (9 pages) |
31 May 1996 | Full accounts made up to 5 April 1995 (10 pages) |
31 May 1996 | Full accounts made up to 5 April 1995 (10 pages) |
30 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
22 April 1996 | Return made up to 28/04/95; full list of members (6 pages) |
2 May 1986 | Accounts for a small company made up to 5 April 1985 (4 pages) |
2 May 1986 | Accounts for a small company made up to 5 April 1985 (4 pages) |