Richmond
Surrey
TW9 1BP
Secretary Name | Mr James Alfred Lloyd Howgego |
---|---|
Status | Current |
Appointed | 25 June 2014(25 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 9-11 The Quadrant The Quadrant Richmond Surrey TW9 1BP |
Director Name | Ms Erica Rosemary Mason |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(34 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 9-11 The Quadrant The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mrs Christine Edwards |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 28 June 1995) |
Role | Housewife |
Correspondence Address | 4 Avenue Road Bishops Stortford Hertfordshire CM23 5NU |
Secretary Name | Mrs Brenda Jean New |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 8 Lake Road Chadwell Heath Romford Essex RM6 5BP |
Secretary Name | Lesley-Anne Sargood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 28 June 1995) |
Role | Company Director |
Correspondence Address | 155 Brentwood Road Herongate Brentwood Essex CM13 3PB |
Director Name | Lesley-Anne Sargood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(6 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 August 2007) |
Role | Company Administrator |
Correspondence Address | 155 Brentwood Road Herongate Brentwood Essex CM13 3PB |
Secretary Name | Mrs Christine Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(6 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 August 2007) |
Role | Secretary |
Correspondence Address | 4 Avenue Road Bishops Stortford Hertfordshire CM23 5NU |
Director Name | Denise Chater |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Maple Drive South Ockendon Essex RM15 6XE |
Secretary Name | Mr Andrew George Chater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Estate Offices (Rear Of) 222-226 South Street Romford Essex RM1 2AD |
Director Name | Mr Matthew Ryan Chater |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 2012(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222-226 South Street Romford Essex RM1 2AD |
Director Name | Mr Andrew George Chater |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 2012(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 The Quadrant The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Mr Andrew George Chater |
---|---|
Status | Resigned |
Appointed | 08 May 2012(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 9-11 The Quadrant The Quadrant Richmond Surrey TW9 1BP |
Director Name | Ms Gillian Wendy Byfield |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2014(25 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 The Quadrant The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Robert Henry Charles Plumb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(25 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9-11 The Quadrant The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Charles Alec Guthrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 The Quadrant The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Parimal Raojibhai Patel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2023(34 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 The Quadrant The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Duncan Llewelyn Rendall |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2023(34 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 The Quadrant The Quadrant Richmond Surrey TW9 1BP |
Website | pgashtonchater.co.uk |
---|
Registered Address | 9-11 The Quadrant The Quadrant Richmond Surrey TW9 1BP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
100 at £1 | Hml Hawksworth Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £681,179 |
Net Worth | £176,746 |
Cash | £90,290 |
Current Liabilities | £84,070 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
23 January 2024 | Termination of appointment of Charles Alec Guthrie as a director on 23 January 2024 (1 page) |
---|---|
23 January 2024 | Appointment of Ms Erica Rosemary Mason as a director on 23 January 2024 (2 pages) |
3 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
1 December 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
8 November 2023 | Notification of Odevo Uk Limited as a person with significant control on 29 September 2023 (2 pages) |
8 November 2023 | Cessation of Hml Hawksworth Limited as a person with significant control on 29 September 2023 (1 page) |
6 October 2023 | Termination of appointment of Parimal Raojibhai Patel as a director on 29 September 2023 (1 page) |
6 October 2023 | Termination of appointment of Duncan Llewelyn Rendall as a director on 29 September 2023 (1 page) |
5 October 2023 | Appointment of Mr Parimal Raojibhai Patel as a director on 29 September 2023 (2 pages) |
5 October 2023 | Appointment of Mr Duncan Llewelyn Rendall as a director on 29 September 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
19 March 2022 | Company name changed hml ashton chater LIMITED\certificate issued on 19/03/22
|
15 February 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
31 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
3 November 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
5 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages) |
5 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (65 pages) |
5 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
5 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
2 January 2020 | Termination of appointment of Robert Henry Charles Plumb as a director on 31 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Charles Alec Guthrie as a director on 1 December 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
6 November 2018 | Full accounts made up to 31 March 2018 (17 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
1 April 2016 | Termination of appointment of Andrew George Chater as a secretary on 31 January 2016 (1 page) |
1 April 2016 | Termination of appointment of Andrew George Chater as a secretary on 31 January 2016 (1 page) |
1 April 2016 | Termination of appointment of Andrew George Chater as a director on 31 January 2016 (1 page) |
1 April 2016 | Termination of appointment of Andrew George Chater as a director on 31 January 2016 (1 page) |
9 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 June 2015 | Termination of appointment of Gillian Wendy Byfield as a director on 30 April 2015 (1 page) |
9 June 2015 | Termination of appointment of Gillian Wendy Byfield as a director on 30 April 2015 (1 page) |
28 August 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
28 August 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
17 July 2014 | Appointment of Mr Robert Henry Charles Plumb as a director on 25 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Robert Henry Charles Plumb as a director on 25 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr James Alfred Lloyd Howgego as a secretary on 25 June 2014 (2 pages) |
16 July 2014 | Registered office address changed from The Estate Offices 222-226 South Street Romford Essex RM1 2AD to 9-11 the Quadrant the Quadrant Richmond Surrey TW9 1BP on 16 July 2014 (1 page) |
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Matthew Ryan Chater as a director on 25 June 2014 (1 page) |
16 July 2014 | Appointment of Mr James Alfred Lloyd Howgego as a director on 25 June 2014 (2 pages) |
16 July 2014 | Termination of appointment of Denise Chater as a director on 25 June 2014 (1 page) |
16 July 2014 | Appointment of Ms Gillian Wendy Byfield as a director on 22 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr James Alfred Lloyd Howgego as a secretary on 25 June 2014 (2 pages) |
16 July 2014 | Termination of appointment of Matthew Ryan Chater as a director on 25 June 2014 (1 page) |
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered office address changed from The Estate Offices 222-226 South Street Romford Essex RM1 2AD to 9-11 the Quadrant the Quadrant Richmond Surrey TW9 1BP on 16 July 2014 (1 page) |
16 July 2014 | Appointment of Mr James Alfred Lloyd Howgego as a director on 25 June 2014 (2 pages) |
16 July 2014 | Termination of appointment of Denise Chater as a director on 25 June 2014 (1 page) |
16 July 2014 | Appointment of Ms Gillian Wendy Byfield as a director on 22 June 2014 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2013 (17 pages) |
6 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2013 (17 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
5 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Appointment of Mr Matthew Ryan Chater as a director (2 pages) |
9 May 2012 | Termination of appointment of Andrew Chater as a secretary (1 page) |
9 May 2012 | Appointment of Mr Andrew George Chater as a director (2 pages) |
9 May 2012 | Appointment of Mr Andrew George Chater as a director (2 pages) |
9 May 2012 | Appointment of Mr Andrew George Chater as a secretary (1 page) |
9 May 2012 | Termination of appointment of Andrew Chater as a secretary (1 page) |
9 May 2012 | Appointment of Mr Matthew Ryan Chater as a director (2 pages) |
9 May 2012 | Appointment of Mr Andrew George Chater as a secretary (1 page) |
18 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 August 2011 | Secretary's details changed for Mr Andrew George Chater on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Denise Chater on 15 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mr Andrew George Chater on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Denise Chater on 15 August 2011 (2 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Registered office address changed from , 1 High Road, Chadwell Heath, Essex, RM6 6PY on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from , 1 High Road, Chadwell Heath, Essex, RM6 6PY on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from , 1 High Road, Chadwell Heath, Essex, RM6 6PY on 6 February 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
6 July 2007 | Return made up to 16/06/07; full list of members (6 pages) |
6 July 2007 | Return made up to 16/06/07; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 July 2005 | Return made up to 16/06/05; full list of members
|
2 July 2005 | Return made up to 16/06/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 August 2004 | Ad 06/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2004 | Ad 06/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members
|
26 June 2003 | Return made up to 16/06/03; full list of members
|
18 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 June 2002 | Return made up to 16/06/02; full list of members (6 pages) |
20 June 2002 | Return made up to 16/06/02; full list of members (6 pages) |
5 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
22 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
26 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
30 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
20 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
24 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
25 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
27 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
7 July 1995 | New secretary appointed;director resigned (2 pages) |
7 July 1995 | Secretary resigned;new director appointed (2 pages) |
7 July 1995 | Secretary resigned;new director appointed (2 pages) |
7 July 1995 | New secretary appointed;director resigned (2 pages) |
19 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 June 1989 | Incorporation (17 pages) |
16 June 1989 | Incorporation (17 pages) |