Edinburgh
Midlothian
EH6 6QA
Scotland
Secretary Name | Miss Patricia Anne Morrish |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1991(3 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9/2 Rennies Isle Edinburgh Midlothian EH6 6QA Scotland |
Director Name | Mrs Clare Murray Lawson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1999(11 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | New Media Communications |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lichfield Gardens Richmond Surrey TW9 1AP |
Director Name | Mrs Barbara Gillian Smith |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2000(11 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acorn Keep Farnham Surrey GU9 9BL |
Director Name | Rosemary Wall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 November 2003(15 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 9a Buccleuch Road Datchet Slough Berkshire SL3 9BP |
Director Name | Mr Boris Lenhard |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Croatian |
Status | Current |
Appointed | 24 August 2015(27 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 17 Lichfield Gardens Richmond Surrey TW9 1AP |
Director Name | Mr Akhil Anuj Hindocha |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 38 Rushett Close Thames Ditton Surrey KT7 0UT |
Director Name | Mr Richard Hugh Dickson Craig |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 1992) |
Role | Consultant |
Correspondence Address | 18 Lichfield Gardens Richmond Surrey TW9 1AP |
Director Name | Elfan Glyn Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 1994) |
Role | Salesman |
Correspondence Address | 17 Lichfield Gardens Richmond Surrey TW9 1AP |
Director Name | Mr James Henry Leo Lanceley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 December 1999) |
Role | Aircrew |
Correspondence Address | 14 Lichfield Gardens Richmond Surrey TW9 1AP |
Director Name | Mr Antoine Ziady |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 June 1992) |
Role | Retired |
Correspondence Address | 19 Lichfield Gardens Richmond Surrey TW9 1AP |
Director Name | Hannah Ford |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2000) |
Role | Retired |
Correspondence Address | 16 Lichfield Gardens Richmond Surrey TW9 1AP |
Director Name | Wafa Karam |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 28 March 1994(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 December 1999) |
Role | Company Director |
Correspondence Address | 18 Lichfield Gardens Richmond Surrey TW9 1AP |
Director Name | Najib Ziady |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British Overseas Cit |
Status | Resigned |
Appointed | 04 May 1994(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 18 Lichfield Gardens Richmond Surrey TW9 1AP |
Director Name | Miss Katherine Leigh Anckorn |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 October 2002) |
Role | Accounts Assistant |
Correspondence Address | 17 Lichfield Gardens Richmond Surrey TW9 1AP |
Director Name | Rupert Douglas Dodds |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lichfield Gardens Richmond Surrey TW9 1AP |
Director Name | Colin David Anckorn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 September 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lichfield Gardens Richmond Surrey TW9 1AP |
Director Name | Mrs Parul Hindocha |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hood Avenue London SW14 7LH |
Registered Address | 38 Rushett Close Thames Ditton Surrey KT7 0UT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Long Ditton |
Built Up Area | Greater London |
1 at £1 | Barbara Gillian Smith 16.67% Ordinary |
---|---|
1 at £1 | Claire Dell 16.67% Ordinary |
1 at £1 | Colin Anckorn & Patricia Anckorn 16.67% Ordinary |
1 at £1 | Miss Geraldine Kane & Miss Rosemary Wall 16.67% Ordinary |
1 at £1 | Parul Hindocha & Priyanka Hindocha 16.67% Ordinary |
1 at £1 | Patricia Morrish 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,600 |
Net Worth | £5,089 |
Cash | £3,453 |
Current Liabilities | £380 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
13 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
---|---|
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Termination of appointment of Colin David Anckorn as a director on 1 September 2015 (1 page) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
4 August 2016 | Appointment of Mr Boris Lenhard as a director on 24 August 2015 (2 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 March 2015 | Appointment of Mrs Parul Hindocha as a director on 21 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Mrs Parul Hindocha on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mrs Parul Hindocha on 6 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Rupert Douglas Dodds as a director on 21 January 2015 (1 page) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Miss Patricia Anne Morrish on 12 February 2011 (2 pages) |
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Director's details changed for Rupert Douglas Dodds on 27 August 2012 (2 pages) |
27 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (10 pages) |
27 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (10 pages) |
27 August 2012 | Director's details changed for Mrs Clare Murray Lawson on 25 August 2012 (2 pages) |
31 July 2012 | Director's details changed for Gillian Smith on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Clare Murray Dell on 31 July 2012 (2 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (10 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Director's details changed for Rupert Douglas Dodds on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Rupert Douglas Dodds on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Miss Patricia Anne Morrish on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Clare Murray Dell on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Rosemary Wall on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Clare Murray Dell on 4 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (10 pages) |
25 August 2010 | Director's details changed for Miss Patricia Anne Morrish on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Gillian Smith on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Rosemary Wall on 4 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (10 pages) |
25 August 2010 | Director's details changed for Colin David Anckorn on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Gillian Smith on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Colin David Anckorn on 4 August 2010 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Return made up to 04/08/09; full list of members (7 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Return made up to 04/08/08; full list of members (7 pages) |
9 July 2008 | Director's change of particulars / rosemary wall / 07/07/2008 (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Return made up to 04/08/07; full list of members (4 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 04/08/06; full list of members (4 pages) |
30 August 2006 | Director's particulars changed (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 September 2005 | Return made up to 04/08/05; full list of members (11 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
15 September 2004 | Return made up to 04/08/04; full list of members (11 pages) |
25 January 2004 | New director appointed (2 pages) |
29 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 September 2003 | Return made up to 04/08/03; full list of members (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
5 September 2002 | Return made up to 04/08/02; full list of members
|
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 August 2001 | Return made up to 04/08/01; full list of members (9 pages) |
18 January 2001 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
7 August 2000 | Return made up to 04/08/00; full list of members
|
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
18 August 1999 | Return made up to 04/08/99; change of members (8 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 15, lichfield gardens, richmond, surrey. TW9 1AP. (1 page) |
6 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Return made up to 04/08/98; full list of members
|
2 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
12 August 1997 | Return made up to 04/08/97; full list of members (8 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
23 September 1996 | Return made up to 04/08/96; no change of members (6 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
18 September 1995 | Return made up to 04/08/95; change of members (8 pages) |
26 October 1988 | Resolutions
|
4 August 1988 | Incorporation (13 pages) |