Richmond
Surrey
TW9 1AD
Secretary Name | Valerie Dee Donovan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1995(19 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sheen Road Richmond Surrey TW9 1AD |
Director Name | Valerie Dee Donovan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1999(23 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sheen Road Richmond Surrey TW9 1AD |
Director Name | Bernard Patrick Donovan |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 1995) |
Role | Employment Consultant |
Correspondence Address | The Gardeners House Claremont Park Road Esher Surrey KT10 9LT |
Director Name | Lynda Margaret Hawkins |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat K Riverside House Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Lynda Margaret Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat K Riverside House Water Lane Richmond Surrey TW9 1TJ |
Website | donovanmarrison.ltd.uk |
---|---|
Telephone | 020 89407873 |
Telephone region | London |
Registered Address | 19 Sheen Road Richmond Surrey TW9 1AD |
---|---|
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 |
45 at £1 | Valerie Dee Donovan 45.00% Ordinary |
---|---|
45 at £1 | Valerie Norma Donovan 45.00% Ordinary |
10 at £1 | Lynda Margaret Hawkins 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,055,650 |
Cash | £758,614 |
Current Liabilities | £81,064 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
14 June 1988 | Delivered on: 15 June 1988 Satisfied on: 28 February 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
19 December 1984 | Delivered on: 2 January 1985 Satisfied on: 28 February 1998 Persons entitled: Midland 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 lands & premises being:- 19 sheen road, richmond title no. Sgl 260517. Fully Satisfied |
30 March 1984 | Delivered on: 6 April 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts with a floating charge on all please see doc M22. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 December 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
24 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
20 December 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
7 January 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
9 October 2019 | Director's details changed for Mrs Valerie Norma Donovan on 7 October 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Secretary's details changed for Valerie Dee Donovan on 12 July 2013 (1 page) |
19 December 2013 | Secretary's details changed for Valerie Dee Donovan on 12 July 2013 (1 page) |
19 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 December 2013 | Director's details changed for Valerie Dee Donovan on 12 July 2013 (2 pages) |
18 December 2013 | Director's details changed for Valerie Dee Donovan on 12 July 2013 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
10 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
10 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Valerie Dee Donovan on 9 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Valerie Dee Donovan on 9 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Valerie Dee Donovan on 9 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Valerie Norma Donovan on 9 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Valerie Norma Donovan on 9 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Valerie Norma Donovan on 9 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 February 2009 | Return made up to 09/11/08; full list of members (4 pages) |
13 February 2009 | Return made up to 09/11/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 December 2007 | Return made up to 09/11/07; no change of members (7 pages) |
10 December 2007 | Return made up to 09/11/07; no change of members (7 pages) |
10 January 2007 | Return made up to 09/11/06; full list of members (7 pages) |
10 January 2007 | Return made up to 09/11/06; full list of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 February 2006 | Return made up to 09/11/05; full list of members (7 pages) |
17 February 2006 | Return made up to 09/11/05; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 09/11/04; full list of members (7 pages) |
10 January 2005 | Return made up to 09/11/04; full list of members (7 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
13 January 2004 | Return made up to 09/11/03; full list of members (7 pages) |
13 January 2004 | Return made up to 09/11/03; full list of members (7 pages) |
27 March 2003 | Return made up to 09/11/02; full list of members (7 pages) |
27 March 2003 | Return made up to 09/11/02; full list of members (7 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
24 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
15 January 2002 | Return made up to 09/11/01; full list of members (6 pages) |
15 January 2002 | Return made up to 09/11/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
27 December 2000 | Return made up to 09/11/00; full list of members
|
27 December 2000 | Return made up to 09/11/00; full list of members
|
23 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
10 November 1999 | Return made up to 09/11/99; full list of members (8 pages) |
10 November 1999 | Return made up to 09/11/99; full list of members (8 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
23 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 December 1998 | Return made up to 09/11/98; no change of members (4 pages) |
11 December 1998 | Return made up to 09/11/98; no change of members (4 pages) |
28 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Return made up to 09/11/97; full list of members (6 pages) |
13 January 1998 | Return made up to 09/11/97; full list of members (6 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
11 March 1997 | Return made up to 09/11/96; no change of members (4 pages) |
11 March 1997 | Return made up to 09/11/96; no change of members (4 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
14 November 1995 | Return made up to 09/11/95; full list of members
|
14 November 1995 | Return made up to 09/11/95; full list of members
|
17 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 July 1995 | Director resigned (1 page) |
11 July 1995 | Director resigned (1 page) |