London
E1 8NN
Secretary Name | Mrs Kathleen Teresa Richardson |
---|---|
Status | Current |
Appointed | 12 April 2019(31 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Cbw Llp - Floor 3 66 Prescot Street London E1 8NN |
Director Name | Mr John Roger Richardson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 8 months after company formation) |
Appointment Duration | 28 years (resigned 12 April 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 Marine Heights 53 Beach Road Westgate-On-Sea Kent CT8 8AD |
Secretary Name | Mrs Christine Elizabeth Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 8 months after company formation) |
Appointment Duration | 28 years (resigned 12 April 2019) |
Role | Company Director |
Correspondence Address | Apartment 9 Marine Heights 53 Beach Road Westgate-On-Sea Kent CT8 8AD |
Telephone | 01843 832133 |
---|---|
Telephone region | Thanet |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Jason J. Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £248,220 |
Cash | £41,885 |
Current Liabilities | £2,497,800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
21 April 2010 | Delivered on: 22 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hundreds farm cottage canterbury road westgate on sea t/no K949734; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
10 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
24 February 2023 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 24 February 2023 (1 page) |
22 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 April 2019 | Termination of appointment of John Roger Richardson as a director on 12 April 2019 (1 page) |
15 April 2019 | Change of details for Mr Jason John Richardson as a person with significant control on 12 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Christine Elizabeth Richardson as a secretary on 12 April 2019 (1 page) |
15 April 2019 | Appointment of Mrs Kathleen Teresa Richardson as a secretary on 12 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Mr Jason John Richardson on 12 April 2019 (2 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 April 2010 | Director's details changed for Mr John Roger Richardson on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Jason John Richardson on 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Jason John Richardson on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr John Roger Richardson on 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
19 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
8 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 May 2008 | Director's change of particulars / john richardson / 31/03/2008 (2 pages) |
7 May 2008 | Secretary's change of particulars / christine richardson / 31/03/2008 (2 pages) |
7 May 2008 | Secretary's change of particulars / christine richardson / 31/03/2008 (2 pages) |
7 May 2008 | Director's change of particulars / john richardson / 31/03/2008 (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
7 August 2007 | Ad 09/07/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
7 August 2007 | Ad 09/07/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
27 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 April 2000 | Return made up to 31/03/00; full list of members
|
5 April 2000 | Return made up to 31/03/00; full list of members
|
18 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
18 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
20 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
20 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
20 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
22 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
24 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
24 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
22 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
13 July 1987 | Incorporation (15 pages) |
13 July 1987 | Incorporation (15 pages) |