Richmond
Surrey
TW10 6BJ
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 2008(22 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 30 June 2021) |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Secretary Name | Mr Luis De Faria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 October 2008) |
Role | Company Director |
Correspondence Address | 1 Cadland Court Channel Way Ocean Village Southampton Hampshire SO14 3GP |
Website | merit.eu.com |
---|---|
Email address | [email protected] |
Telephone | 01256 471508 |
Telephone region | Basingstoke |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1000 at £1 | Ms Maria Adalgisa Viegas Nunes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,262,374 |
Cash | £1,108,186 |
Current Liabilities | £497,291 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
18 November 1999 | Delivered on: 24 November 1999 Satisfied on: 14 November 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold 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 and the benefits of any licences. Fully Satisfied |
---|
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
11 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
2 August 2017 | Secretary's details changed for Ra Company Secretaries Limited on 11 July 2016 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
20 April 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 20 April 2015 (1 page) |
24 February 2015 | Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 March 2014 | Director's details changed for Ms Maria Adalgisa Viegas Nunes on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Ms Maria Adalgisa Viegas Nunes on 6 March 2014 (2 pages) |
24 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
11 August 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 October 2008 | Appointment terminated secretary luis de faria (1 page) |
14 October 2008 | Secretary appointed ra company secretaries LIMITED (1 page) |
31 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
2 December 2007 | Director's particulars changed (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 July 2006 | Return made up to 10/07/06; full list of members (5 pages) |
6 September 2005 | Return made up to 10/07/05; full list of members (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (5 pages) |
25 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (5 pages) |
14 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 August 2002 | Return made up to 10/07/02; full list of members (5 pages) |
25 February 2002 | Return made up to 10/07/01; full list of members (5 pages) |
13 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 August 2000 | Return made up to 10/07/00; full list of members (3 pages) |
9 February 2000 | Accounts made up to 31 March 1999 (16 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Return made up to 10/07/99; full list of members (5 pages) |
6 February 1999 | Accounts made up to 31 March 1998 (15 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (14 pages) |
30 July 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Return made up to 10/07/97; full list of members (5 pages) |
6 March 1997 | Accounts made up to 31 March 1996 (13 pages) |
18 September 1996 | Director's particulars changed (1 page) |
23 July 1996 | Return made up to 10/07/96; full list of members (5 pages) |
16 October 1995 | Accounts made up to 31 March 1995 (13 pages) |
13 July 1995 | Return made up to 10/07/95; full list of members (10 pages) |
7 August 1986 | Company name changed sterling personnel LIMITED\certificate issued on 07/08/86 (2 pages) |
13 November 1985 | Incorporation (16 pages) |