118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director Name | Ms Lavinia Alice Weightman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2009(56 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Recrruitment |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dunstable Road Richmond Surrey TW9 1UH |
Director Name | Ms Paula Cristina Fernades Da Silva |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 16 April 2010(56 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dunstable Road Richmond Surrey TW9 1UH |
Director Name | Mr Kevin Gould |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2014(60 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 118 Richmond Hill Richmond Tw1074 |
Secretary Name | Mr Sean Harper |
---|---|
Status | Current |
Appointed | 18 April 2014(60 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 15 Dunstable Road Richmond Surrey TW9 1UH |
Director Name | Mr Dennis Griffiths |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 October 1996) |
Role | Retired |
Correspondence Address | Flat 6 Ashburton 118 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Miss Mary Frances Peerless |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(37 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 05 May 2005) |
Role | Retired |
Correspondence Address | Flat 2 Ashburton 118 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Mr Alan Richard Mann |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(37 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 December 2009) |
Role | Retired |
Correspondence Address | Flat 5 Ashburton 118 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Marlena Lawande |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(37 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 May 2008) |
Role | Restaurateur |
Correspondence Address | Flat 1 Ashburton 118 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Mrs Janette May Porterfield Blanckenhagen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 1992) |
Role | Charity Director |
Correspondence Address | 118 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Mr Richard Francis Avery |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(37 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1993) |
Role | Retired |
Correspondence Address | 118 Richmond Hill Richmond Surrey TW10 6RJ |
Secretary Name | Mr Alan Richard Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(37 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | Flat 5 Ashburton 118 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Mr Michael Randolph Peter Blanckenhagen |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(39 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 16 April 2010) |
Role | Management Consultant |
Correspondence Address | Flat 4 Ashburton 118 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Mr Alberto Noiosi |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 1993(39 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 October 2004) |
Role | Teacher |
Correspondence Address | Flat 3,Ashburton 118 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Frances Maud Cocks |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 December 2003) |
Role | Librarian |
Correspondence Address | Flat 6 Ashburton 118 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Katherine Ruth Loynes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2007) |
Role | Musician |
Correspondence Address | 8 Avalon Court London Road Marlborough Wiltshire SN8 2AR |
Director Name | Mrs Brenda Adamson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(53 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 August 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 118 Richmond Hill Richmond Surrey TW10 6RJ |
Secretary Name | Brenda Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 April 2014) |
Role | Company Director |
Correspondence Address | Flat 2 Ashburton 118 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Miss Charlotte Elizabeth Leighton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 December 2014) |
Role | Not Employed |
Country of Residence | England |
Correspondence Address | 15 Dunstable Road Richmond Surrey TW9 1UH |
Director Name | The Pero Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(52 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 May 2022) |
Correspondence Address | Old School House Fincham Road Barton Bendish Kings Lynn Norfolk PE33 9DL |
Registered Address | 15 Dunstable Road Richmond Surrey TW9 1UH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £0.3 | Chu Yam Liu 16.50% Ordinary |
---|---|
50 at £0.3 | Kevin John Gould 16.50% Ordinary |
50 at £0.3 | Lavinia Alice Weightman 16.50% Ordinary |
50 at £0.3 | Mr Sean Harper 16.50% Ordinary |
50 at £0.3 | Paula Cristina Fernandes Da Silva 16.50% Ordinary |
50 at £0.3 | Pero Investments LTD 16.50% Ordinary |
- | OTHER 1.00% - |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
2 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
---|---|
7 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 October 2016 | Director's details changed for The Pero Investments Limited on 1 February 2016 (1 page) |
6 October 2016 | Director's details changed for The Pero Investments Limited on 1 February 2016 (1 page) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
19 February 2015 | Termination of appointment of Brenda Adamson as a director on 11 August 2014 (1 page) |
19 February 2015 | Termination of appointment of Charlotte Elizabeth Leighton as a director on 22 December 2014 (1 page) |
19 February 2015 | Termination of appointment of Charlotte Elizabeth Leighton as a director on 22 December 2014 (1 page) |
19 February 2015 | Termination of appointment of Brenda Adamson as a director on 11 August 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Appointment of Mr Kevin Gould as a director (2 pages) |
28 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 28 April 2014 (1 page) |
28 April 2014 | Appointment of Mr Kevin Gould as a director (2 pages) |
28 April 2014 | Appointment of Mr Sean Harper as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Brenda Adamson as a secretary (1 page) |
28 April 2014 | Termination of appointment of Brenda Adamson as a secretary (1 page) |
28 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Appointment of Mr Sean Harper as a secretary (2 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
15 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Registered office address changed from 118 Richmond Hill Richmond Surrey TW10 6RJ on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 118 Richmond Hill Richmond Surrey TW10 6RJ on 15 April 2013 (1 page) |
15 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
28 June 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
11 August 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
11 August 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Director's details changed for The Pero Investments Limited on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Sean Harper on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Sean Harper on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for The Pero Investments Limited on 17 March 2011 (2 pages) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
8 June 2010 | Termination of appointment of Michael Blanckenhagen as a director (1 page) |
8 June 2010 | Termination of appointment of Michael Blanckenhagen as a director (1 page) |
30 May 2010 | Appointment of Ms Paula Cristina Fernades Da Silva as a director (2 pages) |
30 May 2010 | Appointment of Ms Paula Cristina Fernades Da Silva as a director (2 pages) |
9 April 2010 | Termination of appointment of Alan Mann as a director (1 page) |
9 April 2010 | Termination of appointment of Alan Mann as a director (1 page) |
30 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (9 pages) |
30 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (9 pages) |
3 December 2009 | Appointment of Miss Lavinia Alice Weightman as a director (2 pages) |
3 December 2009 | Appointment of Miss Lavinia Alice Weightman as a director (2 pages) |
2 December 2009 | Appointment of Miss Charlotte Elizabeth Leighton as a director (2 pages) |
2 December 2009 | Appointment of Miss Charlotte Elizabeth Leighton as a director (2 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
16 October 2008 | Appointment terminated director marlena lawande (1 page) |
16 October 2008 | Appointment terminated director marlena lawande (1 page) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
23 April 2008 | Appointment terminated secretary alan mann (1 page) |
23 April 2008 | Appointment terminated secretary alan mann (1 page) |
23 April 2008 | Secretary appointed brenda adamson (2 pages) |
23 April 2008 | Secretary appointed brenda adamson (2 pages) |
4 March 2008 | Return made up to 31/01/08; full list of members (6 pages) |
4 March 2008 | Return made up to 31/01/08; full list of members (6 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
13 March 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
13 March 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
3 March 2007 | Return made up to 31/01/07; full list of members (10 pages) |
3 March 2007 | Return made up to 31/01/07; full list of members (10 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
1 March 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members
|
1 March 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members
|
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
1 March 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
1 March 2005 | New director appointed (2 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (10 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (10 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
24 February 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members
|
24 February 2004 | Return made up to 31/01/04; full list of members
|
24 February 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
21 February 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
21 February 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (11 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (11 pages) |
11 February 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
11 February 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (10 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (10 pages) |
2 March 2001 | Full accounts made up to 31 December 2000 (4 pages) |
2 March 2001 | Full accounts made up to 31 December 2000 (4 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (10 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (10 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (4 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (4 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (10 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (10 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (4 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (4 pages) |
17 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
17 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
16 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
16 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Full accounts made up to 31 December 1996 (4 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
28 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
28 February 1997 | Full accounts made up to 31 December 1996 (4 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
5 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
5 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |