Richmond
Surrey
TW9 2PG
Director Name | Mr Raymond Mark Foulkes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2001(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 65 Mortlake Road Richmond Surrey TW9 4AA |
Secretary Name | Mr Raymond Mark Foulkes |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2001(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 65 Mortlake Road Richmond Surrey TW9 4AA |
Director Name | Mr Gregory Reese Bradford |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 May 2015(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 122 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Lorraine Julie Futcher |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 April 1997) |
Role | Graphic Designer |
Correspondence Address | 45c Larkfield Road Richmond Surrey TW9 2PG |
Director Name | Mr Miles Geoffrey Hill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47a Stamford Road Altrincham Cheshire WA14 2JN |
Director Name | Ian Leslie Woollett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 June 1997) |
Role | Ibm Salesman |
Correspondence Address | 26th Floor 60 City Road Southbank Victoria 3006 |
Secretary Name | Mr Miles Geoffrey Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47a Stamford Road Altrincham Cheshire WA14 2JN |
Director Name | Mr Thomas Sproston Darlington |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 June 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Southlands 233 Newcastle Road Nantwich Cheshire CW5 7ET |
Director Name | Wendy Elizabeth Darlington |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 July 2003) |
Role | Marketing |
Correspondence Address | 12 Hartington Road St Margarets Twickenham TW1 3EN |
Director Name | Clare Elizabeth McMillan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45a Larkfield Road Richmond Surrey TW9 2PG |
Director Name | Mr John Alfred Thomson Russell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45a Larkfield Road Richmond Surrey TW9 2PG |
Registered Address | 65 Mortlake Road Richmond Surrey TW9 4AA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
1 at £1 | Elizabeth Roe 33.33% Ordinary |
---|---|
1 at £1 | Gregory Reese Bradford & Janet Barbara Bradford 33.33% Ordinary |
1 at £1 | Mr Raymond Foulkes 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,375 |
Net Worth | £2,897 |
Cash | £2,629 |
Current Liabilities | £486 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
12 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 December 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
23 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
15 December 2015 | Appointment of Mr Gregory Reese Bradford as a director on 19 May 2015 (2 pages) |
15 December 2015 | Appointment of Mr Gregory Reese Bradford as a director on 19 May 2015 (2 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
15 October 2015 | Termination of appointment of John Alfred Thomson Russell as a director on 19 May 2015 (1 page) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Termination of appointment of John Alfred Thomson Russell as a director on 19 May 2015 (1 page) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
6 February 2014 | Appointment of Mr John Alfred Thomson Russell as a director (2 pages) |
6 February 2014 | Appointment of Mr John Alfred Thomson Russell as a director (2 pages) |
6 February 2014 | Termination of appointment of Clare Mcmillan as a director (1 page) |
6 February 2014 | Termination of appointment of Clare Mcmillan as a director (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
14 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Director's details changed for Elizabeth Katrina Florence Roe on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Elizabeth Katrina Florence Roe on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Clare Elizabeth Mcmillan on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Raymond Mark Foulkes on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Clare Elizabeth Mcmillan on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Raymond Mark Foulkes on 12 October 2009 (2 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
1 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (3 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (3 pages) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
1 November 2002 | Return made up to 10/10/02; full list of members
|
1 November 2002 | Return made up to 10/10/02; full list of members
|
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 49A stamford road bowdon altrincham cheshire WA14 2JN (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 49A stamford road bowdon altrincham cheshire WA14 2JN (1 page) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | Return made up to 10/10/01; full list of members
|
19 October 2001 | Return made up to 10/10/01; full list of members
|
28 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
28 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
19 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
19 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
13 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
25 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
29 October 1998 | Return made up to 10/10/98; full list of members
|
29 October 1998 | Return made up to 10/10/98; full list of members
|
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
6 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
12 November 1996 | Ad 23/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 November 1996 | Ad 23/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 October 1996 | Return made up to 10/10/96; no change of members
|
28 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 October 1996 | Return made up to 10/10/96; no change of members
|
11 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
10 October 1989 | Incorporation (15 pages) |
10 October 1989 | Incorporation (15 pages) |