London
SW4 9PT
Director Name | Mr Jonathan Michael Caine |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(33 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 28 September 2017) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hawthorn Grove Enfield Middlesex EN2 0DU |
Director Name | Ms Frances Lynn Holmes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2007(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 28 September 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 158 Gladbeck Way Enfield Middx EN2 7EN |
Secretary Name | Ms Frances Lynn Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2007(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 28 September 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 158 Gladbeck Way Enfield Middx EN2 7EN |
Director Name | Mrs Cordelia Selwood |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(19 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 1999) |
Role | Artist |
Correspondence Address | 69 Exeter House Putney Heath London SW15 3SX |
Director Name | Mr Maurice David Selwood |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(19 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 22 July 2007) |
Role | Property Investor |
Correspondence Address | 69 Exeter House Putney Heath London SW15 3SX |
Secretary Name | Mr Maurice David Selwood |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(19 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 1999) |
Role | Property Investor |
Correspondence Address | 69 Exeter House Putney Heath London SW15 3SX |
Secretary Name | Sara Michel Selwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Crescent Lane London SW4 9PT |
Director Name | Frances Lynn Caine |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 2006) |
Role | Solicitor |
Correspondence Address | 2 Firbank Close Enfield Middlesex EN2 7ER |
Secretary Name | Mr Maurice David Selwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 July 2007) |
Role | Property Investor |
Correspondence Address | 69 Exeter House Putney Heath London SW15 3SX |
Website | www.richmondaid.org.uk |
---|
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
800 at £1 | Jonathan Michael Caine 5.06% Ordinary |
---|---|
7.5k at £1 | Frances Lynn Holmes 47.47% Ordinary |
7.5k at £1 | Sara Michel Selwood 47.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,522 |
Cash | £70,082 |
Current Liabilities | £5,285 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
22 December 1981 | Delivered on: 6 January 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 140 & 142 cheltenham rd, bristol avon T.no. Bl 19175. Fully Satisfied |
---|---|
22 December 1981 | Delivered on: 6 January 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1100 high road, chadwell heath essex T.no ex 97361. Fully Satisfied |
22 December 1981 | Delivered on: 6 January 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 324A st albans rd watford herts T.no. Hd 59647. Fully Satisfied |
24 February 1981 | Delivered on: 28 February 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 55 northcote road, battersea, london, SW11 T.N. 247933. Fully Satisfied |
2 November 1977 | Delivered on: 21 November 1977 Satisfied on: 15 July 1993 Classification: Series of debentures Fully Satisfied |
20 June 1978 | Delivered on: 7 July 1978 Classification: Series of debentures Outstanding |
16 February 1978 | Delivered on: 6 March 1978 Classification: Series of debentures Outstanding |
17 July 1973 | Delivered on: 25 July 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116 high street, clapham, london. S.W.4. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 March 1985 | Delivered on: 26 March 1985 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 roehampton high st land and buildings at rear. Outstanding |
7 February 1974 | Delivered on: 20 February 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 queen's road, kingston (see doc. 14). Outstanding |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 September 2016 | Registered office address changed from 495 Green Lanes London N13 4BS to Mountview Court 1148 High Road Whetstone London N20 0RA on 9 September 2016 (2 pages) |
6 September 2016 | Declaration of solvency (4 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Appointment of a voluntary liquidator (1 page) |
16 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
26 April 2016 | Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
13 April 2016 | Director's details changed for Ms Frances Lynn Holmes on 8 April 2016 (3 pages) |
11 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Secretary's details changed for Mrs Frances Lynn Caine on 9 August 2012 (1 page) |
15 August 2012 | Secretary's details changed for Mrs Frances Lynn Caine on 9 August 2012 (1 page) |
15 August 2012 | Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 November 2011 | Annual return made up to 26 October 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2010 | Annual return made up to 26 October 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 68 great portland street london W1W 7NG (1 page) |
21 April 2009 | Director and secretary's change of particulars / frances caine / 10/03/2009 (1 page) |
27 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 August 2007 | Secretary resigned;director resigned (1 page) |
20 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
21 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
14 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director resigned (1 page) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 November 2004 | Return made up to 26/10/04; full list of members
|
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 November 2003 | Return made up to 26/10/03; full list of members
|
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 22 queen anne street london W1M 9LB (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
19 December 2001 | Return made up to 26/10/01; full list of members (7 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
19 January 2001 | Director resigned (1 page) |
4 January 2001 | Return made up to 26/10/00; full list of members
|
8 December 2000 | New secretary appointed (2 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
5 November 1999 | Return made up to 26/10/99; no change of members (5 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
6 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
5 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
15 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
6 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
8 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 37 harley street london W1N 2AD (1 page) |
11 November 1994 | Return made up to 26/10/94; full list of members (4 pages) |
11 October 1994 | Accounts for a small company made up to 31 December 1993 (3 pages) |
2 November 1992 | Return made up to 26/10/92; full list of members
|
12 December 1990 | Return made up to 25/10/90; full list of members (4 pages) |
19 January 1990 | Return made up to 26/10/89; full list of members (5 pages) |
23 February 1989 | Return made up to 03/11/88; full list of members (4 pages) |
8 February 1988 | Return made up to 19/11/87; full list of members (4 pages) |
6 February 1987 | Return made up to 15/10/86; full list of members (4 pages) |
31 March 1983 | Annual return made up to 08/12/81 (5 pages) |