Richmond
Surrey
TW10 6TS
Director Name | Mrs Carol Adrienne Donnelly |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 143 Station Road Hampton Middlesex TW12 2AL |
Director Name | Ms Jacqueline Jean Irvine |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 4 Northumberland Place Richmond Surrey TW10 6TS |
Secretary Name | Alvis & Company (Accountants) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2008(25 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | 143 Station Road Hampton TW12 2AL |
Director Name | Mr Clive Bradley |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 November 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Northumberland Place Richmond Surrey TW10 6TS |
Director Name | Mrs Una McKerrow |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 June 1997) |
Role | Housewife |
Country of Residence | U |
Correspondence Address | 10 Northumberland Place Richmond Surrey TW10 6TS |
Director Name | Dr James Thomas Scott |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 18 November 1991) |
Role | Consultant Physician |
Correspondence Address | 4 Northumberland Place Richmond Surrey TW10 6TS |
Director Name | Eric Ruggier |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 01 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Northumberland Place Richmond Surrey TW10 6TS |
Director Name | Mrs Julie Carolyn Anne Hallett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 June 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northumberland Place Richmond Surrey TW10 6TS |
Secretary Name | Mrs Julie Carolyn Anne Hallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northumberland Place Richmond Surrey TW10 6TS |
Director Name | Brian William Harrison |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 2000) |
Role | Solicitor |
Correspondence Address | 2 Northumberland Place Richmond Surrey TW10 6TS |
Secretary Name | Eric Ruggier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Northumberland Place Richmond Surrey TW10 6TS |
Director Name | Janet Barbara Callow |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2005) |
Role | Teacher |
Correspondence Address | 9 Northumberland Place Richmond Surrey TW10 6TS |
Director Name | David Malcolm Callow |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 9 Northumberland Place Richmond Upon Thames Surrey TW10 6TS |
Director Name | Mr Paul Hugh Hannah |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Northumberland Place Richmond Surrey TW10 6TS |
Director Name | Mr Samuel Wuigi Daley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northumberland Place Richmond Surrey TW10 6TS |
Director Name | Mr John Frederick McKerrow |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Northumberland Place Richmond Surrey TW10 6TS |
Director Name | Ms Anne Margaret Pickard |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 November 2020) |
Role | Retired Investment Banker |
Country of Residence | England |
Correspondence Address | 6 Northumberland Place Richmond Surrey TW10 6TS |
Director Name | Mrs Jill Bowden-Doyle |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Northumberland Place Richmond Surrey TW10 6TS |
Director Name | Mr Richard William Bowden-Doyle |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(35 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Northumberland Place Richmond Surrey TW10 6TS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 July 2008) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 143 Station Road Hampton Middlesex TW12 2AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £10 | Anne Margaret Pickard 8.33% Ordinary |
---|---|
1 at £10 | E.a. Daley & S.l. Daley 8.33% Ordinary |
1 at £10 | Eric Ruggier & Sylvia Ruggier 8.33% Ordinary |
1 at £10 | Farideh Okhravi & Amir Okhravi 8.33% Ordinary |
1 at £10 | John William Hallett & Julie Hallett 8.33% Ordinary |
1 at £10 | Mr Bruce Welch 8.33% Ordinary |
1 at £10 | Mr Clive Bradley 8.33% Ordinary |
1 at £10 | Mr Paul Hugh Hannah 8.33% Ordinary |
1 at £10 | Per Benemar 8.33% Ordinary |
1 at £10 | Richard Bowden-doyle & Jill Frances Bowden-doyle 8.33% Ordinary |
1 at £10 | Siham Latham & Martin Cedric Latham 8.33% Ordinary |
1 at £10 | Una Mckerrow & John Frederick Mckerrow 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,480 |
Net Worth | £120 |
Cash | £26,144 |
Current Liabilities | £4,885 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (6 pages) |
20 March 2020 | Appointment of Mrs Carol Adrienne Donnelly as a director on 12 November 2019 (2 pages) |
11 February 2020 | Termination of appointment of Samuel Wuigi Daley as a director on 23 October 2019 (1 page) |
10 February 2020 | Termination of appointment of Richard William Bowden-Doyle as a director on 23 October 2019 (1 page) |
10 February 2020 | Appointment of Mr Clive Bradley as a director on 12 November 2019 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 October 2019 | Confirmation statement made on 27 October 2019 with updates (6 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
13 September 2018 | Appointment of Mr Richard William Bowden-Doyle as a director on 8 May 2018 (2 pages) |
13 September 2018 | Termination of appointment of Jill Bowden-Doyle as a director on 8 May 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 October 2016 | Appointment of Mrs Jill Bowden-Doyle as a director on 4 November 2015 (2 pages) |
4 October 2016 | Appointment of Mrs Jill Bowden-Doyle as a director on 4 November 2015 (2 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
20 May 2015 | Termination of appointment of John Frederick Mckerrow as a director on 8 October 2014 (1 page) |
20 May 2015 | Termination of appointment of John Frederick Mckerrow as a director on 8 October 2014 (1 page) |
20 May 2015 | Termination of appointment of John Frederick Mckerrow as a director on 8 October 2014 (1 page) |
19 May 2015 | Appointment of Ms Anne Margaret Pickard as a director on 8 October 2014 (2 pages) |
19 May 2015 | Appointment of Ms Anne Margaret Pickard as a director on 8 October 2014 (2 pages) |
19 May 2015 | Appointment of Ms Anne Margaret Pickard as a director on 8 October 2014 (2 pages) |
11 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (8 pages) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
26 July 2012 | Termination of appointment of Paul Hannah as a director (1 page) |
26 July 2012 | Termination of appointment of Paul Hannah as a director (1 page) |
15 December 2011 | Termination of appointment of Eric Ruggier as a director (1 page) |
15 December 2011 | Termination of appointment of Eric Ruggier as a director (1 page) |
15 December 2011 | Appointment of Mr John Frederick Mckerrow as a director (2 pages) |
15 December 2011 | Appointment of Mr John Frederick Mckerrow as a director (2 pages) |
24 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 January 2011 | Appointment of Mr Samuel Wuigi Daley as a director (3 pages) |
12 January 2011 | Appointment of Mr Samuel Wuigi Daley as a director (3 pages) |
15 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 December 2009 | Director's details changed for Eric Ruggier on 27 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Alvis & Company (Accountants) Ltd on 27 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Paul Hugh Hannah on 27 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Eric Ruggier on 27 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Alvis & Company (Accountants) Ltd on 27 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Paul Hugh Hannah on 27 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (8 pages) |
2 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 November 2009 | Appointment of John William Hallett as a director (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 November 2009 | Appointment of John William Hallett as a director (2 pages) |
29 October 2009 | Termination of appointment of David Callow as a director (1 page) |
29 October 2009 | Termination of appointment of David Callow as a director (1 page) |
18 March 2009 | Director appointed paul hugh hannah (1 page) |
18 March 2009 | Director appointed paul hugh hannah (1 page) |
30 December 2008 | Return made up to 27/10/08; full list of members (9 pages) |
30 December 2008 | Secretary appointed alvis & company (accountants) LTD (1 page) |
30 December 2008 | Secretary appointed alvis & company (accountants) LTD (1 page) |
30 December 2008 | Return made up to 27/10/08; full list of members (9 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 December 2007 | Return made up to 27/10/07; full list of members (5 pages) |
12 December 2007 | Return made up to 27/10/07; full list of members (5 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
6 November 2006 | Return made up to 27/10/06; full list of members (9 pages) |
6 November 2006 | Return made up to 27/10/06; full list of members (9 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
9 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
9 January 2006 | Return made up to 27/10/05; full list of members (9 pages) |
9 January 2006 | Return made up to 27/10/05; full list of members (9 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 November 2004 | Return made up to 27/10/04; full list of members (9 pages) |
3 November 2004 | Return made up to 27/10/04; full list of members (9 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 October 2003 | Return made up to 27/10/03; full list of members (9 pages) |
29 October 2003 | Return made up to 27/10/03; full list of members (9 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 5, northumberland place, richmond, surrey. TW10 6TS (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 5, northumberland place, richmond, surrey. TW10 6TS (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
2 November 2002 | Return made up to 27/10/02; full list of members
|
2 November 2002 | Return made up to 27/10/02; full list of members
|
21 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 November 2001 | Return made up to 27/10/01; full list of members (13 pages) |
6 November 2001 | Return made up to 27/10/01; full list of members (13 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 October 2000 | Return made up to 27/10/00; full list of members (13 pages) |
18 October 2000 | Return made up to 27/10/00; full list of members (13 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned;director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned;director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
19 November 1999 | Return made up to 27/10/99; full list of members (13 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
19 November 1999 | Return made up to 27/10/99; full list of members (13 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
12 November 1998 | Return made up to 27/10/98; no change of members (6 pages) |
12 November 1998 | Return made up to 27/10/98; no change of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
17 November 1997 | Return made up to 27/10/97; no change of members
|
17 November 1997 | Return made up to 27/10/97; no change of members
|
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 January 1997 | Return made up to 27/10/96; full list of members (6 pages) |
13 January 1997 | Return made up to 27/10/96; full list of members (6 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 December 1995 | Return made up to 27/10/95; change of members (6 pages) |
7 December 1995 | Return made up to 27/10/95; change of members (6 pages) |
13 May 1983 | Incorporation (14 pages) |
13 May 1983 | Incorporation (14 pages) |