Richmond
Surrey
TW10 6BJ
Director Name | Mr Christopher Guy Evans |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Film Set Design |
Country of Residence | England |
Correspondence Address | 2 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Ove Selberg |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1995) |
Role | Golfer - (Professional) |
Correspondence Address | 2 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Sally Shackleton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | PR Executive |
Correspondence Address | 2 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Mr David Charles Skynner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1993) |
Role | Film Director |
Correspondence Address | Flat D 2 Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Jorge Humberto Toro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 2 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Mr Robert Leslie Taylor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 101 Block 15 Jin Quan Yuan 3329 Hongmei Road Minhang District Shanghai 201103 |
Director Name | Louise Samantha Ford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 February 2000) |
Role | Sales Executive |
Correspondence Address | 2d Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Mr Robert Leslie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 December 2015) |
Role | Surveyor |
Correspondence Address | 101 Block 15 Jin Quan Yuan 3329 Hongmei Road, Minhang District Shanghai 201103 |
Director Name | James Stratton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 2006) |
Role | Accountant |
Correspondence Address | 2c Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Mr David Daporta-Mendez |
---|---|
Status | Resigned |
Appointed | 10 January 2016(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 August 2020) |
Role | Company Director |
Correspondence Address | 2 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Mr David Daporta-Mendez |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 January 2016(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 August 2020) |
Role | Nursery Practitioner |
Country of Residence | England |
Correspondence Address | 2 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Just Right Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 07 February 2019) |
Correspondence Address | 2/Fl Wickham's Cay Omar Hodge Building 325 Waterfront Drive Road Town Tortola British Virgin Islands Virgin Islands, British |
Registered Address | 2 Cardigan Road Richmond Surrey TW10 6BJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christine F. Baines 25.00% Ordinary |
---|---|
1 at £1 | Elizabeth Farah Partovi Green & Suzanne Nina Partovi Green 25.00% Ordinary |
1 at £1 | Just Right Holdings LTD 25.00% Ordinary |
1 at £1 | Robert Leslie Taylor 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
30 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
27 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
29 December 2022 | Notification of a person with significant control statement (2 pages) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
13 April 2022 | Appointment of Dr Jozef Doboš as a director on 12 April 2022 (2 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
19 May 2021 | Cessation of David Daporta-Mendez as a person with significant control on 19 August 2020 (1 page) |
23 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 November 2020 | Appointment of Mr Christopher Guy Evans as a director on 18 August 2020 (2 pages) |
24 August 2020 | Termination of appointment of David Daporta-Mendez as a secretary on 18 August 2020 (1 page) |
24 August 2020 | Termination of appointment of David Daporta-Mendez as a director on 18 August 2020 (1 page) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
11 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Just Right Holdings Limited as a director on 7 February 2019 (1 page) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
2 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 January 2016 | Appointment of Mr David Daporta-Mendez as a director on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr David Daporta-Mendez as a director on 11 January 2016 (2 pages) |
10 January 2016 | Appointment of Mrs Christine Frances Baines as a director on 10 January 2016 (2 pages) |
10 January 2016 | Appointment of Mr David Daporta-Mendez as a secretary on 10 January 2016 (2 pages) |
10 January 2016 | Appointment of Mrs Christine Frances Baines as a director on 10 January 2016 (2 pages) |
10 January 2016 | Appointment of Mr David Daporta-Mendez as a secretary on 10 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Robert Leslie Taylor as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Robert Leslie Taylor as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Robert Leslie Taylor as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Robert Leslie Taylor as a secretary on 31 December 2015 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Mr Robert Leslie Taylor on 5 July 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Mr Robert Leslie Taylor on 5 July 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Mr Robert Leslie Taylor on 5 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Director's details changed for Mr Robert Leslie Taylor on 5 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Director's details changed for Mr Robert Leslie Taylor on 5 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Robert Leslie Taylor on 5 July 2013 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Director's details changed for Mr Robert Leslie Taylor on 30 April 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Robert Leslie Taylor on 30 April 2012 (2 pages) |
29 June 2012 | Secretary's details changed for Mr Robert Leslie Taylor on 30 April 2012 (2 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Secretary's details changed for Mr Robert Leslie Taylor on 30 April 2012 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Just Right Holdings Limited on 28 June 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Robert Leslie Taylor on 3 May 2010 (3 pages) |
19 October 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Mr Robert Leslie Taylor on 3 May 2010 (3 pages) |
19 October 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Mr Robert Leslie Taylor on 3 May 2010 (3 pages) |
19 October 2010 | Director's details changed for Just Right Holdings Limited on 28 June 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Robert Leslie Taylor on 3 May 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Robert Leslie Taylor on 3 May 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Robert Leslie Taylor on 3 May 2010 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
11 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
15 July 2008 | Director and secretary's change of particulars / robert taylor / 15/07/2008 (1 page) |
15 July 2008 | Director and secretary's change of particulars / robert taylor / 15/07/2008 (1 page) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
21 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
21 August 2006 | Director resigned (1 page) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
17 August 2005 | Return made up to 28/06/05; full list of members (8 pages) |
17 August 2005 | Return made up to 28/06/05; full list of members (8 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
17 August 2004 | Return made up to 28/06/04; full list of members (8 pages) |
17 August 2004 | Return made up to 28/06/04; full list of members (8 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
22 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
22 August 2002 | Return made up to 28/06/02; full list of members
|
22 August 2002 | Return made up to 28/06/02; full list of members
|
28 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 July 2000 | Return made up to 28/06/00; full list of members
|
14 July 2000 | Return made up to 28/06/00; full list of members
|
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 November 1999 | Return made up to 28/06/99; full list of members
|
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Return made up to 28/06/99; full list of members
|
24 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
24 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
18 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
18 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
2 September 1996 | Return made up to 28/06/96; full list of members (6 pages) |
2 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
2 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
2 September 1996 | Return made up to 28/06/96; full list of members (6 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | Return made up to 28/06/95; full list of members
|
21 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | Return made up to 28/06/95; full list of members
|
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
10 August 1994 | Resolutions
|
10 August 1994 | Resolutions
|
7 December 1993 | Resolutions
|
7 December 1993 | Resolutions
|
3 June 1991 | Memorandum and Articles of Association (6 pages) |
28 June 1989 | Incorporation (15 pages) |
28 June 1989 | Incorporation (15 pages) |