The Green
Richmond
Surrey
TW9 1QQ
Director Name | Mr Sandeep Bhatia |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2011(30 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 34a Alma Road Windsor Berkshire SL4 3AQ |
Director Name | Mr Jonathan Jay |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 255 Upper Richmond Road Putney London SW15 6SW |
Director Name | Ms Juidth Micklewright |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 4 Portland Street Richmond Surrey TW9 1QQ |
Secretary Name | Sweetings Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2007(25 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Miss Fay Caroline Ballard |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 1994) |
Role | Arts Administrator |
Correspondence Address | 4 Portland Terrace Richmond Surrey TW9 1QQ |
Director Name | Miss Margaret Evans |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 February 2008) |
Role | Retired Civil Servant |
Correspondence Address | Flat 3 4 Portland Terrace The Green Richmond Surrey TW9 1QQ |
Director Name | Mrs Dorothy Frances Hales |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 October 1998) |
Role | Retired Secretary |
Correspondence Address | 4 Portland Terrace Richmond Surrey TW9 1QQ |
Director Name | Mr John Malcolm Leslie |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 March 2001) |
Role | Retired Bank Official |
Correspondence Address | Flat 2 4 Portland Terrace The Green Richmond Surrey TW9 1QQ |
Director Name | Mrs Helen Mary Parbery |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 May 2004) |
Role | House Wife |
Correspondence Address | Flat 1 4 Portland Terrace The Green Richmond Surrey TW9 1QQ |
Secretary Name | Miss Margaret Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | Flat 3 4 Portland Terrace The Green Richmond Surrey TW9 1QQ |
Secretary Name | Mr David John Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2010) |
Role | Chartered Surveyor |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Mr David Stephen Whitewood |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Registered Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,649 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
19 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 April 2019 | Appointment of Ms Juidth Micklewright as a director on 22 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
11 January 2019 | Appointment of Mr Jonathan Jay as a director on 26 November 2018 (2 pages) |
11 January 2019 | Termination of appointment of David Stephen Whitewood as a director on 26 November 2018 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Appointment of Dr Sandeep Bhatia as a director (4 pages) |
11 November 2011 | Appointment of Dr Sandeep Bhatia as a director (4 pages) |
25 October 2011 | Appointment of Mr David Stephen Whitewood as a director (3 pages) |
25 October 2011 | Appointment of Mr David Stephen Whitewood as a director (3 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Termination of appointment of David Sweeting as a secretary (1 page) |
25 February 2010 | Secretary's details changed for Sweetings Property Management on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Mrs Marjorie Mcnellan Leslie on 25 February 2010 (2 pages) |
25 February 2010 | Termination of appointment of David Sweeting as a secretary (1 page) |
25 February 2010 | Secretary's details changed for Sweetings Property Management on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Mrs Marjorie Mcnellan Leslie on 25 February 2010 (2 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (5 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
27 February 2008 | Appointment terminated director margaret evans (1 page) |
27 February 2008 | Appointment terminated director margaret evans (1 page) |
27 February 2008 | Secretary's change of particulars / david sweeting / 27/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / david sweeting / 27/02/2008 (1 page) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Return made up to 25/02/07; full list of members (8 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Return made up to 25/02/07; full list of members (8 pages) |
3 January 2008 | Secretary resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 29-39 london road twickenham TW1 3SZ (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 29-39 london road twickenham TW1 3SZ (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
3 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 4 portland terrace the green richmond surrey TW9 1QQ (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 4 portland terrace the green richmond surrey TW9 1QQ (1 page) |
29 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
29 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
24 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
24 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
17 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
17 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
12 March 2002 | Return made up to 25/02/02; full list of members (9 pages) |
12 March 2002 | Return made up to 25/02/02; full list of members (9 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 25/02/01; full list of members (8 pages) |
19 March 2001 | Return made up to 25/02/01; full list of members (8 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
20 March 2000 | Return made up to 25/02/00; full list of members
|
20 March 2000 | Return made up to 25/02/00; full list of members
|
26 November 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
13 March 1999 | Return made up to 25/02/99; change of members (6 pages) |
13 March 1999 | Return made up to 25/02/99; change of members (6 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
9 March 1998 | Return made up to 25/02/98; no change of members (6 pages) |
9 March 1998 | Return made up to 25/02/98; no change of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
20 March 1997 | Return made up to 25/02/97; full list of members (8 pages) |
20 March 1997 | Return made up to 25/02/97; full list of members (8 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
25 June 1981 | Incorporation (16 pages) |