Richmond
Surrey
TW10 6RH
Director Name | Mr Angelo Fasano |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 March 2018(36 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Flat 9 68/70 Richmond Hill Richmond Surrey TW10 6RH |
Director Name | Mr Yair Gal |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 August 2020(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Director Name | Miss Charlotte Harrabin |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(42 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 2023(42 years, 5 months after company formation) |
Appointment Duration | 8 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Director Name | Mr Brian Devoy |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 January 1999) |
Role | Contracts Manager |
Correspondence Address | The Warwick 68-70 Richmond Hill Richmond Surrey TW10 6RH |
Director Name | William Curtis Harding |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2002) |
Role | Retired |
Correspondence Address | Flat 1 The Warwick 68-70 Richmond Hill Richmond Surrey TW10 6RH |
Director Name | Howard Martin Veglio |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat 7 The Warwick 68-70 Richmond Hill Richmond Surrey TW10 6RH |
Secretary Name | William Curtis Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Flat 1 The Warwick 68-70 Richmond Hill Richmond Surrey TW10 6RH |
Director Name | Antony Edmund Paton Walsh |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1995(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2004) |
Role | Chartered Secretary (Rtd) |
Correspondence Address | Flat 6 The Warwick 68/70 Richmond Hill Richmond Surrey TW10 6RH |
Director Name | Amy Parker Devoy |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(19 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 07 March 2018) |
Role | Retired Teacher |
Correspondence Address | Flat 4 The Warwick 68-70 Richmond Hill Richmond Surrey TW10 6RH |
Secretary Name | Amy Parker Devoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 October 2010) |
Role | Retired Teacher |
Correspondence Address | Flat 4 The Warwick 68-70 Richmond Hill Richmond Surrey TW10 6RH |
Director Name | Andrew Thomas Healy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2002(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2017) |
Role | Sales Manager |
Correspondence Address | Flat 5 The Warwick 68-70 Richmond Hill Richmond Surrey TW10 6RH |
Director Name | Isabel Karen Sassoon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(23 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 August 2020) |
Role | Consultant |
Correspondence Address | Flat 1 The Warwick 68-70 Richmond Hill Richmond Surrey TW10 6RH |
Director Name | Joseph Regus Walsh |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2005(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2017) |
Role | Retired |
Correspondence Address | 16 Spencer Road Chiswick London W4 3SN |
Secretary Name | Ms Sally Ann Long |
---|---|
Status | Resigned |
Appointed | 26 July 2011(30 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | 18 The Vineyard Richmond Surrey TW10 6AN |
Registered Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
552 at £1 | Amy Parker Devoy 11.11% Ordinary |
---|---|
552 at £1 | Andrew Thomas Healy & Helen Louise Bird 11.11% Ordinary |
552 at £1 | Andrew William Hedley 11.11% Ordinary |
552 at £1 | Athistakamer Ravindram Jerome Emmanuel 11.11% Ordinary |
552 at £1 | I.a. Forbes 11.11% Ordinary |
552 at £1 | Miss Mei Yin Frances Leung 11.11% Ordinary |
552 at £1 | Nicholas John Dibb 11.11% Ordinary |
552 at £1 | Sally Ann Long 11.11% Ordinary |
552 at £1 | Yair Gal & Isabel Karen Sassoon 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,422 |
Net Worth | £16,778 |
Cash | £10,418 |
Current Liabilities | £1,857 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
24 October 2023 | Appointment of Graham Bartholomew Limited as a secretary on 21 August 2023 (2 pages) |
24 October 2023 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 24 October 2023 (1 page) |
25 July 2023 | Confirmation statement made on 14 July 2023 with updates (5 pages) |
14 July 2023 | Appointment of Miss Charlotte Harrabin as a director on 14 July 2023 (2 pages) |
13 February 2023 | Cessation of Sally Ann Long as a person with significant control on 14 April 2022 (1 page) |
26 September 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
10 August 2022 | Confirmation statement made on 14 July 2022 with updates (5 pages) |
26 April 2022 | Termination of appointment of Sally Ann Long as a secretary on 14 April 2022 (1 page) |
1 September 2021 | Confirmation statement made on 14 July 2021 with updates (5 pages) |
3 August 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
3 September 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
7 August 2020 | Appointment of Mr Yair Gal as a director on 6 August 2020 (2 pages) |
7 August 2020 | Termination of appointment of Isabel Karen Sassoon as a director on 6 August 2020 (1 page) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 14 July 2018 with updates (5 pages) |
6 April 2018 | Termination of appointment of Amy Parker Devoy as a director on 7 March 2018 (1 page) |
6 April 2018 | Appointment of Cathriona Donlon as a director on 7 March 2018 (2 pages) |
6 April 2018 | Appointment of Angelo Fasano as a director on 7 March 2018 (2 pages) |
5 February 2018 | Termination of appointment of Andrew Thomas Healy as a director on 31 July 2017 (1 page) |
5 February 2018 | Termination of appointment of Joseph Regus Walsh as a director on 31 December 2017 (1 page) |
23 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
23 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with updates (6 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with updates (6 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
15 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
13 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
13 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
27 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 July 2015 | Director's details changed for Joseph Regus Walsh on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Joseph Regus Walsh on 23 July 2015 (2 pages) |
1 October 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
1 October 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
31 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
25 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
13 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Appointment of Ms Sally Ann Long as a secretary (2 pages) |
13 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Appointment of Ms Sally Ann Long as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Amy Devoy as a secretary (1 page) |
21 October 2010 | Termination of appointment of Amy Devoy as a secretary (1 page) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
29 July 2009 | Return made up to 14/07/09; full list of members (6 pages) |
29 July 2009 | Return made up to 14/07/09; full list of members (6 pages) |
6 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
6 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
31 July 2008 | Return made up to 14/07/08; full list of members (6 pages) |
31 July 2008 | Return made up to 14/07/08; full list of members (6 pages) |
16 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
16 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
26 July 2007 | Return made up to 14/07/07; full list of members (4 pages) |
26 July 2007 | Return made up to 14/07/07; full list of members (4 pages) |
9 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
9 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
21 July 2006 | Return made up to 14/07/06; full list of members (4 pages) |
21 July 2006 | Return made up to 14/07/06; full list of members (4 pages) |
7 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 October 2005 | Return made up to 14/07/05; full list of members (4 pages) |
18 October 2005 | Return made up to 14/07/05; full list of members (4 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 October 2004 | Return made up to 14/07/04; full list of members
|
14 October 2004 | Return made up to 14/07/04; full list of members
|
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
5 August 2003 | Return made up to 14/07/03; full list of members (10 pages) |
5 August 2003 | Return made up to 14/07/03; full list of members (10 pages) |
26 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
26 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 14/07/02; full list of members (11 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (11 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
15 May 2002 | Full accounts made up to 31 March 2002 (10 pages) |
15 May 2002 | Full accounts made up to 31 March 2002 (10 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 15 the green richmond surrey TW9 1PX (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 15 the green richmond surrey TW9 1PX (1 page) |
20 July 2001 | Return made up to 14/07/01; full list of members
|
20 July 2001 | Return made up to 14/07/01; full list of members
|
25 May 2001 | Full accounts made up to 31 March 2001 (14 pages) |
25 May 2001 | Full accounts made up to 31 March 2001 (14 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Return made up to 14/07/00; full list of members (10 pages) |
2 August 2000 | Return made up to 14/07/00; full list of members (10 pages) |
19 June 2000 | Full accounts made up to 31 March 2000 (17 pages) |
19 June 2000 | Full accounts made up to 31 March 2000 (17 pages) |
16 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
16 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
8 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
15 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
26 July 1996 | Return made up to 14/07/96; full list of members
|
26 July 1996 | Return made up to 14/07/96; full list of members
|
4 March 1996 | Registered office changed on 04/03/96 from: rex house 354 ballards lane london N12 0EG (1 page) |
4 March 1996 | Auditor's resignation (1 page) |
4 March 1996 | Auditor's resignation (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: rex house 354 ballards lane london N12 0EG (1 page) |
21 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
21 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
6 June 1995 | Director resigned;new director appointed (4 pages) |
6 June 1995 | Director resigned;new director appointed (4 pages) |
20 March 1981 | Incorporation (18 pages) |
20 March 1981 | Incorporation (18 pages) |