Richmond
Surrey
TW9 1UU
Director Name | Pamela Margaret Myall |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Leigh Close Addlestone Surrey KT15 1EL |
Director Name | Mrs Ceri Anne Myall Locke |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 150 Sheen Road Richmond Surrey TW9 1UU |
Secretary Name | Mr Andrew James Locke |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Sheen Road Richmond Surrey TW9 1UU |
Telephone | 020 89406260 |
---|---|
Telephone region | London |
Registered Address | 150 Sheen Road Richmond Surrey. TW9 1UU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
2.2k at £1 | P.m.f. Myall 5.42% Ordinary |
---|---|
12.7k at £1 | Ceri Myall Locke 31.85% Ordinary |
12.7k at £1 | Andrew J. Locke 31.84% Ordinary |
1.5k at £1 | Ian F. Locke 3.81% Ordinary |
10k at £1 | G.r. Waters 25.00% Ordinary |
833 at £1 | Sabrina Locke 2.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,266 |
Cash | £6 |
Current Liabilities | £13,327 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
18 April 1984 | Delivered on: 25 April 1984 Satisfied on: 22 April 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
---|
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
---|---|
30 January 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
14 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
22 April 2014 | Satisfaction of charge 1 in full (1 page) |
14 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
2 June 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Ceri Anne Myall Locke on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Andrew James Locke on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Pamela Margaret Myall on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Ceri Anne Myall Locke on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Andrew James Locke on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Pamela Margaret Myall on 1 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 February 2009 | Return made up to 29/11/08; full list of members (5 pages) |
28 November 2008 | Return made up to 29/11/07; full list of members (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 February 2007 | Return made up to 29/11/06; full list of members (8 pages) |
27 January 2006 | Return made up to 29/11/05; full list of members (8 pages) |
8 April 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 February 2005 | Return made up to 29/11/04; full list of members (8 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 March 2004 | Return made up to 29/11/03; full list of members (8 pages) |
15 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 April 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Return made up to 29/11/02; full list of members (8 pages) |
14 May 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Return made up to 29/11/01; full list of members (8 pages) |
19 April 2001 | Return made up to 29/11/00; full list of members (8 pages) |
19 April 2001 | Full accounts made up to 31 March 2000 (6 pages) |
23 February 2000 | Return made up to 29/11/99; full list of members (8 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
1 June 1999 | Full accounts made up to 31 March 1998 (6 pages) |
21 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 February 1998 | Return made up to 29/11/97; no change of members (4 pages) |
2 March 1997 | Full accounts made up to 31 March 1996 (6 pages) |
24 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
4 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
16 January 1989 | Resolutions
|
28 January 1988 | Resolutions
|