Richmond
Surrey
TW9 3LD
Director Name | Miss Juliet Victoria Thornes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Vetting Officer |
Country of Residence | England |
Correspondence Address | 3 Stoneleigh Lodge 6 Branstone Road Richmond TW9 3LD |
Secretary Name | Mr Peter Rees Braham Dunning |
---|---|
Status | Current |
Appointed | 18 February 2020(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Stoneleigh Lodge 6 Branstone Road Richmond TW9 3LD |
Director Name | Valerie June Northedge Butcher |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 1991(23 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 January 2008) |
Role | Retired |
Correspondence Address | 4 Stoneleigh Lodge Branstone Road Richmond Surrey TW9 3LD |
Director Name | Mrs Pamela Dodd |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 1991(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 3 Stoneleigh Lodge Richmond Surrey TW9 3LD |
Director Name | Mrs Janet Constance Macclymont |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 1991(23 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 July 1992) |
Role | Retired |
Correspondence Address | 1 Stoneleigh Lodge Richmond Surrey TW9 3LD |
Secretary Name | Mrs Pamela Dodd |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 August 1991(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 3 Stoneleigh Lodge Richmond Surrey TW9 3LD |
Director Name | Frances Mary Brownrigg |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 November 2001) |
Role | Retired |
Correspondence Address | Flat 6 Stoneleigh Lodge 6 Branstone Road Kew Richmond Surrey TW9 3LD |
Director Name | Barry Marshall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2000(32 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 18 February 2020) |
Role | Analyst Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holloway Drive Virginia Water Surrey GU25 4SY |
Director Name | Mr Vincent Webb |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2000(32 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 18 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Stoneleigh Lodge Branstone Road Richmond Surrey TW9 3LD |
Secretary Name | Mr Vincent Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2000(32 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 18 February 2020) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 2 Stoneleigh Lodge Branstone Road Richmond Surrey TW9 3LD |
Director Name | Patrick Doyle |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(33 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 17 September 2022) |
Role | Office Furniture Supplies |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stoneleigh Lodge Branstone Road Richmond Surrey TW9 3LD |
Registered Address | 3, Stoneleigh Lodge Branstone Road Richmond TW9 3LD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,446 |
Cash | £2,730 |
Current Liabilities | £480 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
3 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
7 January 2023 | Total exemption full accounts made up to 29 September 2022 (6 pages) |
20 September 2022 | Termination of appointment of Patrick Doyle as a director on 17 September 2022 (1 page) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 29 September 2021 (6 pages) |
1 August 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
16 February 2021 | Total exemption full accounts made up to 29 September 2020 (6 pages) |
1 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
6 May 2020 | Total exemption full accounts made up to 29 September 2019 (6 pages) |
26 February 2020 | Registered office address changed from 2 Stoneleigh Lodge Branstone Road Richmond Surrey TW9 3LD to 3, Stoneleigh Lodge Branstone Road Richmond TW9 3LD on 26 February 2020 (1 page) |
21 February 2020 | Appointment of Miss Juliet Victoria Thornes as a director on 18 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Barry Marshall as a director on 18 February 2020 (1 page) |
21 February 2020 | Appointment of Mr Peter Rees Braham Dunning as a secretary on 18 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Vincent Webb as a director on 18 February 2020 (1 page) |
21 February 2020 | Termination of appointment of Vincent Webb as a secretary on 18 February 2020 (1 page) |
19 August 2019 | Director's details changed for Mr Vincent Webb on 31 May 2018 (2 pages) |
19 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 August 2019 | Director's details changed for Mr Vincent Webb on 31 May 2018 (2 pages) |
11 June 2019 | Total exemption full accounts made up to 29 September 2018 (6 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 29 September 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 June 2015 | Appointment of Ms Leigh Cook as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Ms Leigh Cook as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Ms Leigh Cook as a director on 5 June 2015 (2 pages) |
13 May 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
29 April 2014 | Total exemption small company accounts made up to 29 September 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 29 September 2013 (6 pages) |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Barry Marshall on 1 June 2012 (2 pages) |
20 August 2013 | Director's details changed for Barry Marshall on 1 June 2012 (2 pages) |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
4 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
4 August 2012 | Director's details changed for Barry Marshall on 1 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Barry Marshall on 1 August 2012 (2 pages) |
4 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
4 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
4 August 2012 | Director's details changed for Barry Marshall on 1 August 2012 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 29 September 2011 (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 29 September 2011 (3 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 29 September 2010 (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 29 September 2010 (3 pages) |
7 August 2010 | Director's details changed for Vincent Webb on 1 August 2010 (2 pages) |
7 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
7 August 2010 | Director's details changed for Barry Marshall on 1 August 2010 (2 pages) |
7 August 2010 | Director's details changed for Patrick Doyle on 1 August 2010 (2 pages) |
7 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
7 August 2010 | Director's details changed for Vincent Webb on 1 August 2010 (2 pages) |
7 August 2010 | Director's details changed for Patrick Doyle on 1 August 2010 (2 pages) |
7 August 2010 | Director's details changed for Patrick Doyle on 1 August 2010 (2 pages) |
7 August 2010 | Director's details changed for Vincent Webb on 1 August 2010 (2 pages) |
7 August 2010 | Director's details changed for Barry Marshall on 1 August 2010 (2 pages) |
7 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
7 August 2010 | Director's details changed for Barry Marshall on 1 August 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 29 September 2008 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 29 September 2008 (5 pages) |
4 August 2008 | Appointment terminated director valerie butcher (1 page) |
4 August 2008 | Appointment terminated director valerie butcher (1 page) |
4 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 29 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 29 September 2007 (5 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
21 July 2007 | Total exemption small company accounts made up to 29 September 2006 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 29 September 2006 (5 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 29 September 2005 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 29 September 2005 (5 pages) |
9 November 2005 | Return made up to 01/08/05; full list of members (4 pages) |
9 November 2005 | Return made up to 01/08/05; full list of members (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 29 September 2004 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 29 September 2004 (4 pages) |
3 November 2004 | Return made up to 01/08/04; full list of members (9 pages) |
3 November 2004 | Return made up to 01/08/04; full list of members (9 pages) |
7 April 2004 | Total exemption small company accounts made up to 29 September 2003 (4 pages) |
7 April 2004 | Total exemption small company accounts made up to 29 September 2003 (4 pages) |
23 October 2003 | Return made up to 01/08/03; full list of members (9 pages) |
23 October 2003 | Return made up to 01/08/03; full list of members (9 pages) |
19 May 2003 | Total exemption small company accounts made up to 29 September 2002 (5 pages) |
19 May 2003 | Total exemption small company accounts made up to 29 September 2002 (5 pages) |
25 September 2002 | Return made up to 01/08/02; full list of members (9 pages) |
25 September 2002 | Return made up to 01/08/02; full list of members (9 pages) |
29 April 2002 | Total exemption small company accounts made up to 29 September 2001 (4 pages) |
29 April 2002 | Total exemption small company accounts made up to 29 September 2001 (4 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
18 September 2001 | Return made up to 01/08/01; full list of members
|
18 September 2001 | Return made up to 01/08/01; full list of members
|
30 May 2001 | Accounts for a small company made up to 29 September 2000 (4 pages) |
30 May 2001 | Accounts for a small company made up to 29 September 2000 (4 pages) |
6 September 2000 | Return made up to 01/08/00; full list of members (9 pages) |
6 September 2000 | Return made up to 01/08/00; full list of members (9 pages) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 3 stoneleigh lodge branstone road kew richmond surrey TW9 3LD (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 3 stoneleigh lodge branstone road kew richmond surrey TW9 3LD (1 page) |
20 July 2000 | Accounts for a small company made up to 29 September 1999 (4 pages) |
20 July 2000 | Accounts for a small company made up to 29 September 1999 (4 pages) |
27 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
27 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
1 May 1999 | Accounts for a small company made up to 29 September 1998 (4 pages) |
1 May 1999 | Accounts for a small company made up to 29 September 1998 (4 pages) |
30 July 1998 | Return made up to 01/08/98; no change of members (4 pages) |
30 July 1998 | Return made up to 01/08/98; no change of members (4 pages) |
3 July 1998 | Full accounts made up to 29 September 1997 (10 pages) |
3 July 1998 | Full accounts made up to 29 September 1997 (10 pages) |
22 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
22 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
23 April 1997 | Full accounts made up to 29 September 1996 (10 pages) |
23 April 1997 | Full accounts made up to 29 September 1996 (10 pages) |
2 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
2 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
23 April 1996 | Full accounts made up to 29 September 1995 (9 pages) |
23 April 1996 | Full accounts made up to 29 September 1995 (9 pages) |
9 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
9 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 29 September 1994 (9 pages) |
17 July 1995 | Accounts for a small company made up to 29 September 1994 (9 pages) |