Richmond
Surrey
TW10 6BJ
Director Name | Ms Kirsty Walker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Head Of Marketing & Communications |
Country of Residence | United Kingdom |
Correspondence Address | Walbrook Coppice Condover Shrewsbury SY5 7BH Wales |
Director Name | Mr Victor Norman Parsons |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 January 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Christchurch Road East Sheen London SW14 7AN |
Director Name | Mr Ian Norman MacDonald |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years after company formation) |
Appointment Duration | 25 years, 11 months (resigned 29 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Alton Lodge Cricket Green Hartley Wintney Basingstoke Hampshire RG27 8PP |
Secretary Name | Jeremy Frederick Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 1994) |
Role | Company Director |
Correspondence Address | 26 West Road Barton Stacey Winchester Hampshire SO21 3SB |
Secretary Name | Mr Ian Norman MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 06 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Alton Lodge Cricket Green Hartley Wintney Basingstoke Hampshire RG27 8PP |
Director Name | Quentin Mark Lloyd |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 January 2009) |
Role | Accountant |
Correspondence Address | Flat 3 9 Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Batlon Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 October 2017) |
Correspondence Address | 43 Essex Street London WC2R 3JF |
Registered Address | 9 Cardigan Road Flat 1 Richmond TW10 6BJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
20 at £1 | Ester Avril Macdonald & Ian Norman Macdonald 20.00% Ordinary |
---|---|
20 at £1 | Harriet Rose Tanner 20.00% Ordinary |
20 at £1 | Miss Kirsty Walker 20.00% Ordinary |
20 at £1 | Miss Margot Lise Hooley 20.00% Ordinary |
20 at £1 | Ms Katherine Jane Flannery 20.00% Ordinary |
Year | 2014 |
---|---|
Current Liabilities | £3,372 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
21 December 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
19 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
16 December 2020 | Cessation of Katherine Sarah Flannery as a person with significant control on 16 December 2020 (1 page) |
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
24 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Ms Kirsty Walker as a director on 4 July 2019 (2 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
9 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 July 2018 | Notification of Katherine Sarah Flannery as a person with significant control on 9 February 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
29 October 2017 | Termination of appointment of Ian Norman Macdonald as a director on 29 October 2017 (1 page) |
29 October 2017 | Termination of appointment of Ian Norman Macdonald as a director on 29 October 2017 (1 page) |
29 October 2017 | Termination of appointment of Batlon Secretarial Services Limited as a secretary on 29 October 2017 (1 page) |
29 October 2017 | Registered office address changed from 43 Essex Street London WC2R 3JF to 9 Cardigan Road Flat 1 Richmond TW10 6BJ on 29 October 2017 (1 page) |
29 October 2017 | Cessation of Ian Norman Macdonald as a person with significant control on 29 October 2017 (1 page) |
29 October 2017 | Registered office address changed from 43 Essex Street London WC2R 3JF to 9 Cardigan Road Flat 1 Richmond TW10 6BJ on 29 October 2017 (1 page) |
29 October 2017 | Termination of appointment of Batlon Secretarial Services Limited as a secretary on 29 October 2017 (1 page) |
29 October 2017 | Cessation of Ian Norman Macdonald as a person with significant control on 29 October 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 March 2017 | Appointment of Katherine Sarah Flannery as a director on 9 February 2017 (3 pages) |
16 March 2017 | Appointment of Katherine Sarah Flannery as a director on 9 February 2017 (3 pages) |
30 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
9 January 2016 | Amended total exemption full accounts made up to 31 December 2012 (9 pages) |
9 January 2016 | Amended total exemption full accounts made up to 31 December 2012 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Secretary's details changed for Batlon Secretarial Services Limited on 1 May 2012 (1 page) |
6 January 2015 | Termination of appointment of Victor Norman Parsons as a director on 1 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 44 Essex Street Strand London WC2R 3JF to 43 Essex Street London WC2R 3JF on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 44 Essex Street Strand London WC2R 3JF to 43 Essex Street London WC2R 3JF on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Victor Norman Parsons as a director on 1 January 2015 (1 page) |
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Registered office address changed from 44 Essex Street Strand London WC2R 3JF to 43 Essex Street London WC2R 3JF on 6 January 2015 (1 page) |
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Secretary's details changed for Batlon Secretarial Services Limited on 1 May 2012 (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2014 | Annual return made up to 7 December 2011 (14 pages) |
18 July 2014 | Administrative restoration application (3 pages) |
18 July 2014 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
18 July 2014 | Annual return made up to 7 December 2012 (14 pages) |
18 July 2014 | Annual return made up to 7 December 2012 (14 pages) |
18 July 2014 | Annual return made up to 7 December 2013 Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 December 2011 (14 pages) |
18 July 2014 | Annual return made up to 7 December 2013 Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 December 2013 Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 December 2011 (14 pages) |
18 July 2014 | Annual return made up to 7 December 2012 (14 pages) |
18 July 2014 | Administrative restoration application (3 pages) |
18 July 2014 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 September 2011 | Secretary's details changed for Batlon Secretarial Services Limited on 6 December 2010 (2 pages) |
30 September 2011 | Secretary's details changed for Batlon Secretarial Services Limited on 6 December 2010 (2 pages) |
30 September 2011 | Annual return made up to 7 December 2010 with a full list of shareholders
|
30 September 2011 | Annual return made up to 7 December 2010 with a full list of shareholders
|
30 September 2011 | Annual return made up to 7 December 2010 with a full list of shareholders
|
30 September 2011 | Secretary's details changed for Batlon Secretarial Services Limited on 6 December 2010 (2 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 February 2010 | Termination of appointment of Ian Macdonald as a secretary (2 pages) |
25 February 2010 | Termination of appointment of Ian Macdonald as a secretary (2 pages) |
22 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 May 2009 | Appointment terminated director quentin lloyd (1 page) |
7 May 2009 | Appointment terminated director quentin lloyd (1 page) |
7 January 2009 | Return made up to 07/12/08; full list of members (6 pages) |
7 January 2009 | Return made up to 07/12/08; full list of members (6 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 December 2007 | Return made up to 07/12/07; full list of members (9 pages) |
18 December 2007 | Return made up to 07/12/07; full list of members (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 January 2007 | Return made up to 07/12/06; full list of members (9 pages) |
19 January 2007 | Return made up to 07/12/06; full list of members (9 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 January 2006 | Return made up to 07/12/05; full list of members (9 pages) |
18 January 2006 | Return made up to 07/12/05; full list of members (9 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 January 2005 | Return made up to 07/12/04; full list of members (9 pages) |
6 January 2005 | Return made up to 07/12/04; full list of members (9 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 December 2003 | Return made up to 07/12/03; full list of members
|
14 December 2003 | Return made up to 07/12/03; full list of members
|
8 December 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
8 December 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
24 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
24 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
15 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
15 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 December 2001 | Return made up to 07/12/01; full list of members (8 pages) |
21 December 2001 | Return made up to 07/12/01; full list of members (8 pages) |
12 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
12 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
6 February 2001 | Return made up to 07/12/00; full list of members (8 pages) |
6 February 2001 | Return made up to 07/12/00; full list of members (8 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
20 December 1999 | Return made up to 07/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 07/12/99; full list of members (8 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
10 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
9 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
3 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
3 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
13 January 1997 | Full accounts made up to 31 December 1995 (5 pages) |
13 January 1997 | Full accounts made up to 31 December 1995 (5 pages) |
15 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
15 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
15 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
15 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
7 December 1988 | Incorporation (14 pages) |
7 December 1988 | Incorporation (14 pages) |
7 December 1988 | Incorporation (14 pages) |