Vienna
1190
Austria
Director Name | Daniel Tony |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(24 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Cregmalin Flat 2 Mt Ararat Rd Richmond Surrey TW10 6PA |
Director Name | Mrs Sarah Townsend |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Petersham Rd Richmond TW10 7AW |
Secretary Name | Mr Daniel Tony |
---|---|
Status | Current |
Appointed | 16 May 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Cregmalin Mount Ararat Road Richmond Upon Thames Surrey TW10 6PA |
Director Name | Richard Paul Burns |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 1993) |
Role | Accountant |
Correspondence Address | 3 Creg Malin Richmond Surrey TW10 6PA |
Director Name | Mr Steven Paul Haslam |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 06 January 1998) |
Role | Merchandising Controller |
Correspondence Address | Marathon Meadows Barton Preston Lancashire PR3 5AA |
Director Name | Mrs Sally Margaret Alison Buckham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 25 years, 6 months (resigned 07 July 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1 Creg Malin Richmond Surrey TW10 6PA |
Secretary Name | Richard Paul Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 3 Creg Malin Richmond Surrey TW10 6PA |
Director Name | Henning Mikael Magnus Von Hertzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 December 1994) |
Role | Company Director |
Correspondence Address | Cregmalin Mount Ararat Road Richmond Surrey Tw10 |
Secretary Name | Mr Steven Paul Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | Marathon Meadows Barton Preston Lancashire PR3 5AA |
Director Name | Michael Massey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 November 2003) |
Role | TV Director |
Correspondence Address | 2 Cregmalin Mount Ararat Road Richmond Surrey TW10 6PA |
Secretary Name | Michael Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 November 2003) |
Role | TV Director |
Correspondence Address | 2 Cregmalin Mount Ararat Road Richmond Surrey TW10 6PA |
Secretary Name | Emma Louise Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Onslow Avenue Richmond Surrey TW10 6QB |
Director Name | Emma Louise Robinson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(16 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 January 2013) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 5 Onslow Avenue Richmond Surrey TW10 6QB |
Secretary Name | Michael Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(23 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 May 2020) |
Role | Company Director |
Correspondence Address | 15 Nussberggasse Vienna 1190 Austria |
Registered Address | Cregmalin Mount Ararat Road Richmond Upon Thames Surrey TW10 6PA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Daniel Tony 33.33% Ordinary |
---|---|
1 at £1 | M.g. Harrison 33.33% Ordinary |
1 at £1 | Mrs S.m.a. Buckham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,544 |
Cash | £2,019 |
Current Liabilities | £1,280 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 1 week from now) |
28 December 2023 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 December 2022 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 November 2022 | Change of details for Daniel Tony as a person with significant control on 2 November 2022 (2 pages) |
7 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
1 August 2020 | Change of details for Daniel Tony as a person with significant control on 1 August 2020 (2 pages) |
19 May 2020 | Termination of appointment of Michael Harrison as a secretary on 16 May 2020 (1 page) |
19 May 2020 | Appointment of Mr Daniel Tony as a secretary on 16 May 2020 (2 pages) |
28 December 2019 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 January 2018 | Notification of Sarah Townsend as a person with significant control on 7 July 2017 (2 pages) |
8 January 2018 | Appointment of Mrs Sarah Townsend as a director on 7 July 2017 (2 pages) |
1 January 2018 | Cessation of Sally Margaret Alison Buckham as a person with significant control on 7 July 2017 (1 page) |
1 January 2018 | Termination of appointment of Sally Margaret Alison Buckham as a director on 7 July 2017 (1 page) |
1 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
30 December 2016 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
30 December 2016 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Termination of appointment of Emma Robinson as a director (1 page) |
28 February 2013 | Appointment of Daniel Tony as a director (2 pages) |
28 February 2013 | Appointment of Daniel Tony as a director (2 pages) |
28 February 2013 | Appointment of Daniel Tony as a director (3 pages) |
28 February 2013 | Appointment of Daniel Tony as a director (3 pages) |
28 February 2013 | Termination of appointment of Emma Robinson as a director (1 page) |
11 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Appointment of Michael Harrison as a secretary (3 pages) |
17 December 2012 | Appointment of Michael Harrison as a secretary (3 pages) |
17 December 2012 | Termination of appointment of Emma Robinson as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Emma Robinson as a secretary (2 pages) |
14 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
14 February 2012 | Director's details changed for Mrs Sally Margaret Alison Buckham on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Emma Louise Robinson on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Michael Harrison on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Emma Louise Robinson on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Michael Harrison on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
14 February 2012 | Director's details changed for Mrs Sally Margaret Alison Buckham on 14 February 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Annual return made up to 28 December 2006 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 28 December 2008 with a full list of shareholders (8 pages) |
2 November 2011 | Annual return made up to 28 December 2006 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2011 | Annual return made up to 28 December 2007 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2011 | Annual return made up to 28 December 2005 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2011 | Annual return made up to 28 December 2010 (15 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 November 2011 | Annual return made up to 28 December 2005 with a full list of shareholders (6 pages) |
2 November 2011 | Director's details changed for Michael Harrison on 1 March 2005 (1 page) |
2 November 2011 | Annual return made up to 28 December 2010 (15 pages) |
2 November 2011 | Annual return made up to 28 December 2009 (15 pages) |
2 November 2011 | Director's details changed for Michael Harrison on 1 March 2005 (1 page) |
2 November 2011 | Director's details changed for Michael Harrison on 1 March 2005 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2011 | Annual return made up to 28 December 2009 (15 pages) |
2 November 2011 | Annual return made up to 28 December 2007 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2011 | Annual return made up to 28 December 2008 with a full list of shareholders (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 November 2011 | Administrative restoration application (3 pages) |
1 November 2011 | Administrative restoration application (3 pages) |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
18 February 2004 | Return made up to 28/12/03; full list of members
|
18 February 2004 | Return made up to 28/12/03; full list of members
|
18 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | New secretary appointed (2 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
16 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
3 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
19 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
19 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
20 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
20 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 January 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
14 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
6 March 1997 | Return made up to 03/01/97; no change of members
|
6 March 1997 | Return made up to 03/01/97; no change of members
|
13 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
29 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
29 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
10 July 1990 | Resolutions
|
10 July 1990 | Resolutions
|
3 January 1989 | Incorporation (15 pages) |
3 January 1989 | Incorporation (15 pages) |