140 Sheen Road
Richmond
Surrey
TW9 1UU
Director Name | Mr Ronan Hartney |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2004(18 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chartered Acct |
Country of Residence | United Kingdom |
Correspondence Address | 145 High Street Teddington Middlesex TW11 8HH |
Secretary Name | Sharon Maria Bowles |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2009(23 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | Garden Flat Moss House 140 Sheen Road Richmond Surrey TW9 1UU |
Director Name | Mr Edgard Manuel Linares |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Colombian |
Status | Current |
Appointed | 29 October 2016(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Moss House 140 Sheen Road Richmond Surrey TW9 1UU |
Director Name | Mr Pablo Linares - Bowles |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2022(37 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Arborist |
Country of Residence | England |
Correspondence Address | Garden Flat Moss House 140 Sheen Road Richmond Surrey TW9 1UU |
Director Name | John Ewart Sidwell |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | Blackhedge Farm Leckhampton Hill Cheltenham Gloucestershire GL53 9QJ Wales |
Director Name | Alan Drury Macklin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 May 1999) |
Role | Government Servant |
Correspondence Address | Lane End Cottage Huntham North Corry Taunton Somerset TA3 6EF |
Director Name | Andrew David Carter Hogg |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1993) |
Role | Management Consultant |
Correspondence Address | Flat 2 140 Sheen Road Richmond Surrey TW9 1UU |
Director Name | Scott McAskill Downie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 03 February 1997) |
Role | Engineer |
Correspondence Address | 3 Aladdin Terrace San Francisco Ca 94133 Usa |
Secretary Name | Scott Mc Askill Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 140 Sheen Road Richmond Surrey TW9 1UU |
Secretary Name | Andrew David Carter Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1993) |
Role | Management Consultant |
Correspondence Address | Flat 2 140 Sheen Road Richmond Surrey TW9 1UU |
Secretary Name | John Ewart Sidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Blackhedge Farm Leckhampton Hill Cheltenham Gloucestershire GL53 9QJ Wales |
Director Name | Simon James Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 1994(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 February 1997) |
Role | Computer Programmer |
Correspondence Address | Flat 2 Moss House 140 Sheen Road Richmond Surrey TW9 1UU |
Director Name | Kara Louise Catt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 February 1997(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 May 2002) |
Role | Secretary |
Correspondence Address | Flat 2 Moss House 140 Sheen Road Richmond Surrey TW9 1UU |
Secretary Name | Alan Drury Macklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | Lane End Cottage Huntham North Corry Taunton Somerset TA3 6EF |
Director Name | Susan Duckworth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 2001) |
Role | Technologist |
Correspondence Address | Flat 3 Moss Road 140 Sheen Road Richmond Surrey TW9 1UU |
Secretary Name | Kara Louise Catt |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | Flat 2 Moss House 140 Sheen Road Richmond Surrey TW9 1UU |
Director Name | Andrew Michael Sheppard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 February 2009) |
Role | Account Manager |
Correspondence Address | 101 Sheen Road Richmond Surrey TW9 1YJ |
Director Name | Chris Adamson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2005) |
Role | Housing Director |
Correspondence Address | 22 Somerton Avenue Richmond Surrey TW9 4QP |
Secretary Name | Chris Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 2005) |
Role | Estate Agent |
Correspondence Address | 22 Somerton Avenue Richmond Surrey TW9 4QP |
Director Name | Hannah Thorpe |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 October 2008) |
Role | Reporter |
Correspondence Address | Flat 2 140 Sheen Road Richmond Surrey TW9 1UU |
Secretary Name | Andrew Michael Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2013) |
Role | Manager |
Correspondence Address | 54 River Court Upper Ground London SE1 9PE |
Director Name | Diana Sheppard |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(24 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 140 Sheen Road Richmond Surrey TW9 1UU |
Registered Address | Flat 1 Moss House 140 Sheen Road Richmond Surrey TW9 1UU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
50 at £1 | Edgard Linares & Sharon Maria Bowles 50.00% Ordinary |
---|---|
25 at £1 | Diana Sheppard 25.00% Ordinary |
25 at £1 | Ronan Hartney 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,792 |
Cash | £6,099 |
Current Liabilities | £501 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
18 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
10 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
26 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
24 November 2016 | Termination of appointment of Diana Sheppard as a director on 11 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Diana Sheppard as a director on 11 November 2016 (1 page) |
15 November 2016 | Appointment of Mr Edgard Manuel Linares as a director on 29 October 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Edgard Manuel Linares on 31 October 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Edgard Manuel Linares on 31 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr Edgard Manuel Linares as a director on 29 October 2016 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
1 October 2013 | Termination of appointment of Andrew Sheppard as a secretary (1 page) |
1 October 2013 | Termination of appointment of Andrew Sheppard as a secretary (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Registered office address changed from 54 River Court Upper Ground London SE1 9PE on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 54 River Court Upper Ground London SE1 9PE on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 54 River Court Upper Ground London SE1 9PE on 1 June 2010 (1 page) |
12 November 2009 | Appointment of Diana Sheppard as a director (3 pages) |
12 November 2009 | Appointment of Diana Sheppard as a director (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 March 2009 | Appointment terminated director andrew sheppard (1 page) |
23 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
23 March 2009 | Secretary appointed sharon maria bowles (2 pages) |
23 March 2009 | Secretary appointed sharon maria bowles (2 pages) |
23 March 2009 | Appointment terminated director andrew sheppard (1 page) |
23 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Appointment terminated director hannah thorpe (1 page) |
27 October 2008 | Appointment terminated director hannah thorpe (1 page) |
3 April 2008 | Return made up to 01/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 01/03/08; full list of members (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 March 2007 | Return made up to 01/03/07; full list of members
|
24 March 2007 | Return made up to 01/03/07; full list of members
|
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
31 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 April 2005 | Return made up to 01/03/05; full list of members
|
5 April 2005 | Return made up to 01/03/05; full list of members
|
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: flat 2 moss house 140 sheen road richmond surrey TW9 1UU (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: flat 2 moss house 140 sheen road richmond surrey TW9 1UU (1 page) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 May 2003 | Return made up to 01/03/03; full list of members (8 pages) |
12 May 2003 | Return made up to 01/03/03; full list of members (8 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
22 February 2002 | Return made up to 01/03/02; full list of members (8 pages) |
22 February 2002 | Return made up to 01/03/02; full list of members (8 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 26/02/01; full list of members (8 pages) |
3 April 2001 | Return made up to 26/02/01; full list of members (8 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (4 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (4 pages) |
24 March 2000 | Return made up to 01/03/00; full list of members
|
24 March 2000 | Return made up to 01/03/00; full list of members
|
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
22 April 1999 | Return made up to 11/03/99; full list of members
|
22 April 1999 | Return made up to 11/03/99; full list of members
|
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (3 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (3 pages) |
20 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: blackhedge farm leckhampton hill cheltenham gloucestershire GL53 9QJ (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: blackhedge farm leckhampton hill cheltenham gloucestershire GL53 9QJ (1 page) |
18 May 1998 | Director resigned (1 page) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 March 1996 | Return made up to 11/03/96; no change of members (6 pages) |
13 March 1996 | Return made up to 11/03/96; no change of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 March 1995 | Return made up to 11/03/95; no change of members
|
14 March 1995 | Return made up to 11/03/95; no change of members
|
15 August 1985 | Incorporation (15 pages) |