Richmond
Surrey
TW9 3EG
Director Name | Ms Sylvia Ruth Levi |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1992(5 years, 11 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 254a Kew Road Richmond Surrey TW9 3EG |
Director Name | Ms Jane Locke |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1992(5 years, 11 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Project Manager/Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Haverfield Gardens Richmond Surrey TW9 3DB |
Director Name | Ms Doreen Wheatley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1992(5 years, 11 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | 254b Kew Road Richmond Surrey TW9 3EG |
Secretary Name | Ms Doreen Wheatley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(10 years, 6 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254b Kew Road Richmond Surrey TW9 3EG |
Director Name | Mr Elliott Piggott |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2006(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Selwyn Avenue Richmond TW9 2HB |
Director Name | Mr Andrew James Davisson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Aritish |
Status | Resigned |
Appointed | 21 August 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1995) |
Role | Investment Banker |
Correspondence Address | 252c Kew Road Richmond Surrey TW9 3EG |
Director Name | Dr Jana Zantovska Stirton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 August 1999) |
Role | At Home With Child |
Correspondence Address | 252a Kew Road Richmond Surrey TW9 3EG |
Director Name | Mrs Agnes Mayer |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(5 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 21 October 2021) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 252d Kew Road Richmond Surrey TW9 3EG |
Secretary Name | Dr Jana Zantovska Stirton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 252a Kew Road Richmond Surrey TW9 3EG |
Director Name | Niel George Barry Edwards |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | 252c Kew Road Richmond Surrey TW9 3EG |
Director Name | Lisa Maria Trusler |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2006(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2008) |
Role | Call Centre Manager |
Correspondence Address | 252c Kew Road Richmond Surrey TW9 3EG |
Telephone | 020 89403992 |
---|---|
Telephone region | London |
Registered Address | 254b Kew Road Richmond Surrey TW9 3EG |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
1 at £1 | Doreen Wheatley 12.50% Ordinary |
---|---|
1 at £1 | Elliott H. Piggott & J.l. Linder 12.50% Ordinary |
1 at £1 | Ibukun Omowaiye Omidiran & Clara Silvestri 12.50% Ordinary |
1 at £1 | Mrs Agnes Mayer 12.50% Ordinary |
1 at £1 | Ms Jane Locke 12.50% Ordinary |
1 at £1 | Ms Sylvia Ruth Levi 12.50% Ordinary |
1 at £1 | Nasha Besada 12.50% Ordinary |
1 at £1 | Pennine Freeholds LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,178 |
Net Worth | £8 |
Cash | £2,445 |
Current Liabilities | £16,294 |
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 | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
22 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 August 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
24 August 2023 | Appointment of Mr Joe James Byrnes as a director on 18 August 2023 (2 pages) |
12 February 2023 | Termination of appointment of Jane Locke as a director on 12 February 2023 (1 page) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 August 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
9 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 November 2021 | Termination of appointment of Agnes Mayer as a director on 21 October 2021 (1 page) |
7 September 2021 | Director's details changed for Mr Elliott Piggott on 1 September 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 August 2017 | Director's details changed for Mr Nasha Besada on 19 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Nasha Besada on 19 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
24 September 2016 | Director's details changed for Elliott Piggott on 24 September 2016 (2 pages) |
24 September 2016 | Director's details changed for Elliott Piggott on 24 September 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
25 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (10 pages) |
25 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (10 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (10 pages) |
21 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (10 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Director's details changed for Elliott Piggott on 17 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (10 pages) |
25 August 2010 | Director's details changed for Mrs Agnes Mayer on 17 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Ms Jane Locke on 17 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Agnes Mayer on 17 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Elliott Piggott on 17 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (10 pages) |
25 August 2010 | Director's details changed for Mr Nasha Besada on 17 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Nasha Besada on 17 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Ms Jane Locke on 17 August 2010 (2 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (7 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (7 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Appointment terminated director lisa trusler (1 page) |
1 September 2008 | Return made up to 18/08/08; full list of members (8 pages) |
1 September 2008 | Appointment terminated director lisa trusler (1 page) |
1 September 2008 | Return made up to 18/08/08; full list of members (8 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Return made up to 18/08/07; no change of members (9 pages) |
11 September 2007 | Return made up to 18/08/07; no change of members (9 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
26 September 2006 | Return made up to 18/08/06; full list of members (11 pages) |
26 September 2006 | Return made up to 18/08/06; full list of members (11 pages) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Return made up to 18/08/05; full list of members (10 pages) |
20 September 2005 | Return made up to 18/08/05; full list of members (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Return made up to 18/08/04; full list of members (10 pages) |
16 September 2004 | Return made up to 18/08/04; full list of members (10 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 September 2003 | Return made up to 18/08/03; full list of members (10 pages) |
11 September 2003 | Return made up to 18/08/03; full list of members (10 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 September 2002 | Return made up to 18/08/02; full list of members (10 pages) |
3 September 2002 | Return made up to 18/08/02; full list of members (10 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (9 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (9 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
15 September 2000 | Return made up to 18/08/00; full list of members
|
15 September 2000 | Return made up to 18/08/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
27 August 1999 | Return made up to 18/08/99; change of members (8 pages) |
27 August 1999 | Return made up to 18/08/99; change of members (8 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
16 September 1998 | Return made up to 18/08/98; change of members
|
16 September 1998 | Return made up to 18/08/98; change of members
|
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Return made up to 21/08/97; full list of members
|
22 September 1997 | Return made up to 21/08/97; full list of members
|
22 September 1997 | New secretary appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
9 August 1996 | Return made up to 21/08/96; no change of members (6 pages) |
9 August 1996 | Return made up to 21/08/96; no change of members (6 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (6 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (6 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
9 September 1986 | Certificate of Incorporation (1 page) |
9 September 1986 | Incorporation (19 pages) |
9 September 1986 | Certificate of Incorporation (1 page) |
9 September 1986 | Incorporation (19 pages) |