Richmond
TW10 6EG
Director Name | Mrs Nadejda De Wouytch |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 April 2021(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Freelance, Professional Translator/Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Coverdale 45 Kings Road Richmond Surrey TW10 6EG |
Director Name | Mrs Deirdre Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | Coverdale Lodge 45 Kings Road Richmond Surrey TW10 6EG |
Director Name | Mrs Margarethe Dux |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 April 1992) |
Role | Company Director |
Correspondence Address | 45 Kings Road Richmond Surrey TW10 6EG |
Director Name | Miss Esme Lumsden |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 July 2003) |
Role | Company Director |
Correspondence Address | Flat 2 45 Kingd Road Richmond Surrey TW10 6EG |
Secretary Name | Mr James Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | Coverdale Lodge 45 Kings Road Richmond Surrey TW10 6EG |
Director Name | Martin Peter Wright |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 April 2003) |
Role | Civil Servant |
Correspondence Address | Flat 1 45 Kings Road Richmond Surrey TW10 6EG |
Secretary Name | Martin Peter Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 April 2003) |
Role | Civil Servant |
Correspondence Address | Flat 1 45 Kings Road Richmond Surrey TW10 6EG |
Director Name | Anne Veronica Jacqueline Morgan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1995(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 July 2008) |
Role | TV Producer And Journalist |
Correspondence Address | Flat 4 45 Kings Road Richmond Surrey TW10 6EG |
Director Name | Dr Howard Obee |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(12 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 06 December 2019) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Flat 3 45 Kings Road Richmond Surrey TW10 6EG |
Secretary Name | Dr Howard Obee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(20 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 06 December 2019) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Flat 3 45 Kings Road Richmond Surrey TW10 6EG |
Registered Address | Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | C.g. Moore & M.v.l. Seibold 25.00% Ordinary |
---|---|
250 at £1 | Dr H.r. Obee 25.00% Ordinary |
250 at £1 | L. Edwards-warrener & J. Warrener 25.00% Ordinary |
250 at £1 | M.r. Armitt & C. Blowfield 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
24 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 January 2023 | Registered office address changed from C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR to Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA on 13 January 2023 (1 page) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
24 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 April 2021 | Appointment of Mrs Nadejda De Wouytch as a director on 1 April 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
30 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Howard Obee as a director on 6 December 2019 (1 page) |
6 December 2019 | Termination of appointment of Howard Obee as a secretary on 6 December 2019 (1 page) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
30 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Appointment of Mrs Lise Edwards-Warrener as a director (2 pages) |
21 September 2010 | Appointment of Mrs Lise Edwards-Warrener as a director (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 January 2010 | Director's details changed for Dr Howard Obee on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Dr Howard Obee on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
9 April 2009 | Return made up to 03/03/09; full list of members (7 pages) |
9 April 2009 | Return made up to 03/03/09; full list of members (7 pages) |
9 April 2009 | Appointment terminated director anne morgan (1 page) |
9 April 2009 | Appointment terminated director anne morgan (1 page) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
5 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
5 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
23 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
23 January 2004 | Director resigned (1 page) |
5 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
5 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: flat 1 45 kings road richmond surrey. TW10 6EG (1 page) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: flat 1 45 kings road richmond surrey. TW10 6EG (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
21 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Return made up to 31/12/00; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members
|
2 February 1996 | Return made up to 31/12/95; full list of members
|
26 July 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
8 June 1995 | Secretary resigned;new director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Secretary resigned;new director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New secretary appointed;director resigned (2 pages) |
8 June 1995 | New secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
8 October 1982 | Incorporation (18 pages) |
8 October 1982 | Incorporation (18 pages) |