Richmond
TW9 1BP
Director Name | Mr Robert Henry Charles Plumb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(28 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 July 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | James Howgego |
---|---|
Status | Closed |
Appointed | 01 February 2017(28 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mr Richard Peter Mason |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1988(2 months, 1 week after company formation) |
Appointment Duration | 28 years, 3 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Linda Mason |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | 33 Fox Lane Keston Kent BR2 6AL |
Secretary Name | Colin John Stewart Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | Jasmine Cottage Station Road Woldingham Caterham Surrey CR3 7DA |
Director Name | Colin John Stewart Mason |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | Jasmine Cottage Station Road Woldingham Caterham Surrey CR3 7DA |
Director Name | Linda Mason |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(6 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | Linda Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(6 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Keston Gardens Keston Kent BR2 6BL |
Website | goodacreproperty.com |
---|
Registered Address | 9-11 The Quadrant Richmond TW9 1BP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Linda Mason 50.00% Ordinary |
---|---|
50 at £1 | Richard Mason 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,651 |
Cash | £31,356 |
Current Liabilities | £16,133 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 April 1989 | Delivered on: 17 April 1989 Satisfied on: 8 August 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from horners LTD to the chargee on any account whatsoever. Particulars: L/H property k/a 137 croydon road, beckenham, kent and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 February 2017 | Appointment of Mr James Alfred Lloyd Howgego as a director on 1 February 2017 (2 pages) |
3 February 2017 | Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA to 9-11 the Quadrant Richmond TW9 1BP on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Richard Peter Mason as a director on 1 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Robert Henry Charles Plumb as a director on 1 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Linda Mason as a secretary on 1 February 2017 (1 page) |
3 February 2017 | Appointment of James Howgego as a secretary on 1 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Linda Mason as a director on 1 February 2017 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2014 (16 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
3 December 2013 | Resolutions
|
3 December 2013 | Statement of capital on 3 December 2013
|
3 December 2013 | Solvency statement dated 02/12/13 (1 page) |
3 December 2013 | Statement of capital on 3 December 2013
|
27 November 2013 | Full accounts made up to 30 June 2013 (7 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 March 2010 | Director's details changed for Richard Peter Mason on 28 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Linda Mason on 28 February 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
22 August 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 June 2006 | Return made up to 28/02/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
23 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
18 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 125 church road upper norwood london SE19 2PR (1 page) |
6 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
6 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
4 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 1997 | Director's particulars changed (1 page) |
19 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 137 croydon rd beckenham kent BR3 3RB (1 page) |
19 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
31 July 1995 | New secretary appointed;new director appointed (2 pages) |
31 July 1995 | Secretary resigned;director resigned (2 pages) |
13 June 1995 | New director appointed (2 pages) |
19 April 1995 | Company name changed hornors (beckenham) LIMITED\certificate issued on 20/04/95 (4 pages) |
15 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
30 April 1990 | New director appointed (2 pages) |
12 December 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 August 1988 | Incorporation (21 pages) |