6 Royal Parade Station Approach
Kew Gardens
Surrey
TW9 3QD
Secretary Name | Mr Nicholas John Figures |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2004(43 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | W Hallett & Co 6 Royal Parade Station Approach Kew Gardens Surrey TW9 3QD |
Director Name | Mr Janusz George Zygmunt Cetnarowicz |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(55 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | W Hallett & Co 6 Royal Parade Station Approach Kew Gardens Surrey TW9 3QD |
Director Name | Mr Ian Leonard Sharpe |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(58 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | W Hallett & Co 6 Royal Parade Station Approach Kew Gardens Surrey TW9 3QD |
Director Name | Mr Anthony Trevor Hughesman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1994) |
Role | Tennis Professional |
Correspondence Address | Flat 3 Branstone Court Richmond Surrey TW9 3LF |
Director Name | Peter Arthur Talbot |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 April 2006) |
Role | Retired |
Correspondence Address | 10 Branstone Court Branstone Road Richmond Surrey TW9 3LE |
Secretary Name | Mr Anthony Trevor Hughesman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Branstone Court Richmond Surrey TW9 3LF |
Director Name | Justin Nicholas Macklin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 1997) |
Role | Senior Lecturer |
Correspondence Address | 2 Branstone Court Kew Road Richmond Surrey TW9 3LF |
Secretary Name | Justin Nicholas Macklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 1997) |
Role | Senior Lecturer |
Correspondence Address | 2 Branstone Court Kew Road Richmond Surrey TW9 3LF |
Director Name | Julia Wright |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(36 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 April 2002) |
Role | Librarian |
Correspondence Address | 1b Branstone Road Kew Gardens Richmond Surrey TW9 3LB |
Secretary Name | Julia Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(36 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 April 2002) |
Role | Librarian |
Correspondence Address | 1b Branstone Road Kew Gardens Richmond Surrey TW9 3LB |
Secretary Name | Mr Ashley David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | 3 Branstone Court Branstone Road Kew TW9 3LF |
Director Name | Mr Ashley David Wright |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(42 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 November 2004) |
Role | Accountant |
Correspondence Address | 3 Branstone Court Branstone Road Kew TW9 3LF |
Director Name | Mr John Marritt |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(42 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Branstone Court Kew Road Richmond Surrey TW9 3LE |
Director Name | Mr Ian Leonard Sharpe |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 6 Fitzwilliam Avenue Kew Richmond Surrey TW9 2DQ |
Director Name | Mrs Johanna Nuala Sharpe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(47 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 16 November 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fitzwilliam Avenue Kew Richmond Surrey TW9 2DQ |
Registered Address | W Hallett & Co 6 Royal Parade Station Approach Kew Gardens Surrey TW9 3QD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
1 at £35 | A.i. Sharp 8.33% Ordinary |
---|---|
1 at £35 | D. North-lewis 8.33% Ordinary |
1 at £35 | F. Jason 8.33% Ordinary |
1 at £35 | Freeburgh Investments LTD 8.33% Ordinary |
1 at £35 | J. Marritt 8.33% Ordinary |
1 at £35 | J.w.m. Wright 8.33% Ordinary |
1 at £35 | J.x.s. Wang & C.c.x. Zheng 8.33% Ordinary |
1 at £35 | N.j. Figures & M. Orr 8.33% Ordinary |
1 at £35 | P. De Lacey 8.33% Ordinary |
1 at £35 | R. Bowen 8.33% Ordinary |
1 at £35 | Ruth Elizabeth Williams 8.33% Ordinary |
1 at £35 | S. Bennett 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420 |
Cash | £420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
7 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with updates (4 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 December 2020 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
29 November 2019 | Appointment of Mr Ian Leonard Sharpe as a director on 19 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of John Marritt as a director on 19 November 2019 (1 page) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
19 December 2017 | Termination of appointment of Johanna Nuala Sharpe as a director on 16 November 2017 (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
13 December 2016 | Appointment of Mr Janusz Cetnarowicz as a director on 2 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Janusz Cetnarowicz as a director on 2 November 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 May 2015 | Secretary's details changed for Mr Nicholas John Figures on 9 May 2015 (1 page) |
9 May 2015 | Director's details changed for Mr Nicholas John Figures on 9 May 2015 (2 pages) |
9 May 2015 | Director's details changed for Mr Nicholas John Figures on 9 May 2015 (2 pages) |
9 May 2015 | Secretary's details changed for Mr Nicholas John Figures on 9 May 2015 (1 page) |
9 May 2015 | Director's details changed for Mr Nicholas John Figures on 9 May 2015 (2 pages) |
9 May 2015 | Secretary's details changed for Mr Nicholas John Figures on 9 May 2015 (1 page) |
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
15 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
15 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
10 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
10 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 January 2010 | Partial exemption accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Partial exemption accounts made up to 31 March 2009 (7 pages) |
13 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (8 pages) |
13 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (8 pages) |
13 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (8 pages) |
12 December 2009 | Director's details changed for John Marritt on 12 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Johanna Nuala Sharpe on 12 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Johanna Nuala Sharpe on 12 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Nicholas John Figures on 12 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Nicholas John Figures on 12 December 2009 (2 pages) |
12 December 2009 | Director's details changed for John Marritt on 12 December 2009 (2 pages) |
2 January 2009 | Return made up to 06/12/08; full list of members (8 pages) |
2 January 2009 | Return made up to 06/12/08; full list of members (8 pages) |
30 October 2008 | Appointment terminated director ian sharpe (1 page) |
30 October 2008 | Appointment terminated director ian sharpe (1 page) |
30 October 2008 | Director appointed johanna nuala sharpe (2 pages) |
30 October 2008 | Director appointed johanna nuala sharpe (2 pages) |
2 September 2008 | Partial exemption accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Partial exemption accounts made up to 31 March 2008 (7 pages) |
29 January 2008 | Return made up to 06/12/07; change of members (7 pages) |
29 January 2008 | Return made up to 06/12/07; change of members (7 pages) |
27 June 2007 | Partial exemption accounts made up to 31 March 2007 (7 pages) |
27 June 2007 | Partial exemption accounts made up to 31 March 2007 (7 pages) |
7 March 2007 | Partial exemption accounts made up to 31 March 2006 (7 pages) |
7 March 2007 | Partial exemption accounts made up to 31 March 2006 (7 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Return made up to 06/12/06; full list of members (12 pages) |
17 January 2007 | Return made up to 06/12/06; full list of members (12 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 April 2006 | Return made up to 06/12/05; full list of members (11 pages) |
27 April 2006 | Return made up to 06/12/05; full list of members (11 pages) |
12 August 2005 | Return made up to 06/12/04; full list of members (11 pages) |
12 August 2005 | Return made up to 06/12/04; full list of members (11 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 November 2004 | New secretary appointed;new director appointed (2 pages) |
17 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
17 March 2004 | Return made up to 06/12/03; full list of members
|
17 March 2004 | Return made up to 06/12/03; full list of members
|
15 March 2004 | Return made up to 06/12/02; full list of members
|
15 March 2004 | Return made up to 06/12/02; full list of members
|
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
23 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 September 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2002 | Return made up to 06/12/01; full list of members (9 pages) |
8 February 2002 | Return made up to 06/12/01; full list of members (9 pages) |
7 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 March 2001 | Return made up to 06/12/00; full list of members (9 pages) |
29 March 2001 | Return made up to 06/12/00; full list of members (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 6 the causeway teddington middlesex TW11 0JB (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 6 the causeway teddington middlesex TW11 0JB (1 page) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 January 2000 | Return made up to 06/12/99; full list of members
|
26 January 2000 | Return made up to 06/12/99; full list of members
|
9 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
9 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 February 1998 | Return made up to 06/12/97; full list of members
|
6 February 1998 | Return made up to 06/12/97; full list of members
|
5 January 1998 | New secretary appointed;new director appointed (2 pages) |
5 January 1998 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 January 1997 | Return made up to 06/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 06/12/96; no change of members (4 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
12 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
20 September 1995 | Return made up to 06/12/94; no change of members (10 pages) |
20 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 September 1995 | Return made up to 06/12/94; no change of members (10 pages) |
20 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 January 1961 | Incorporation (15 pages) |
4 January 1961 | Incorporation (15 pages) |