Chappaqua
New York
United States
Secretary Name | Ms Fatemeh Eskandarypur |
---|---|
Status | Current |
Appointed | 01 May 2013(22 years, 12 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Correspondence Address | 158b Sheen Road Richmond Surrey TW9 1UU |
Director Name | Mrs Fatemeh Eskandarypur |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Textile Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 158b Sheen Road Richmond Surrey TW9 1UU |
Director Name | Mr Harwant Singh Kaler |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Glen Southall Middlesex UB2 5RS |
Director Name | Mr Gordon Gilbank |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 February 1991) |
Role | Director/Consultant |
Correspondence Address | Sparrows Downsview Lane East Dean Eastbourne East Sussex |
Director Name | Mr Roger Edward Jones |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1993) |
Role | Marketing/Sales |
Correspondence Address | Flat A 158 Sheen Road Richmond Surrey TW9 1UU |
Director Name | Mr Brian Gerard Mahony |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 1992) |
Role | Chartered Structural Engineer |
Correspondence Address | 158 Sheen Road Richmond Surrey TW9 1UU |
Director Name | Mr Robert Richard Whittome |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 February 1991) |
Role | Company Director |
Correspondence Address | Tundra 21 Baldslow Down St Leonards On Sea East Sussex TN37 7NH |
Secretary Name | Mr Roger Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | Flat A 158 Sheen Road Richmond Surrey TW9 1UU |
Director Name | Mr Allan Robert Henderson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 1993) |
Role | Designer |
Correspondence Address | 158 Sheen Road Richmond Surrey TW9 1UU |
Secretary Name | Mr Allan Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 158 Sheen Road Richmond Surrey TW9 1UU |
Director Name | Julie Hayes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 24 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 158c Sheen Road Richmond Surrey TW9 1UU |
Secretary Name | Julie Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 04 April 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 158c Sheen Road Richmond Surrey TW9 1UU |
Director Name | Richard James Chalker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1995(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 1999) |
Role | Personal Financial Adviser |
Correspondence Address | 158b Sheen Road Richmond Surrey TW9 1UU |
Director Name | Mr Roger Edward Jones |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(9 years after company formation) |
Appointment Duration | 11 months (resigned 15 April 2000) |
Role | Management Consultant |
Correspondence Address | Flat A 158 Sheen Road Richmond Surrey TW9 1UU |
Secretary Name | Mr Robin Alastair Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2009(18 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ludlow Road Guildford Surrey GU2 7NR |
Registered Address | 158b Sheen Road Richmond Surrey TW9 1UU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
1 at £1 | Fatemeh Eskandarypur 25.00% Ordinary |
---|---|
1 at £1 | Manuri Keenan & Robin Alastair Keenan 25.00% Ordinary |
1 at £1 | Neville Upton 25.00% Ordinary |
1 at £1 | Sukhbir Kaler & Harwant Kaler 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,505 |
Net Worth | £4 |
Cash | £600 |
Current Liabilities | £600 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
14 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
22 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
7 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
30 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
9 December 2021 | Director's details changed for Mr Robin Alastair Keenan on 30 September 2017 (2 pages) |
8 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
17 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
14 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
18 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
2 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
21 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
21 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
14 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 December 2015 | Appointment of Ms Fatemeh Eskandarypur as a director on 3 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Harwant Singh Kaler as a director on 3 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Harwant Singh Kaler as a director on 3 December 2015 (2 pages) |
4 December 2015 | Appointment of Ms Fatemeh Eskandarypur as a director on 3 December 2015 (2 pages) |
25 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for Mr Robin Alastair Keenan on 11 May 2015 (2 pages) |
25 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for Mr Robin Alastair Keenan on 11 May 2015 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Director's details changed for Mr Robin Alastair Keenan on 12 May 2013 (2 pages) |
24 May 2014 | Termination of appointment of Julie Hayes as a director (1 page) |
24 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Director's details changed for Mr Robin Alastair Keenan on 12 May 2013 (2 pages) |
24 May 2014 | Termination of appointment of Julie Hayes as a director (1 page) |
24 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Register inspection address has been changed from 41 Ludlow Road Guildford Surrey GU2 7NR England (1 page) |
10 May 2013 | Termination of appointment of Robin Keenan as a secretary (1 page) |
10 May 2013 | Registered office address changed from 41 Ludlow Road Guildford Surrey GU2 7NR on 10 May 2013 (1 page) |
10 May 2013 | Appointment of Ms Fatemeh Eskandarypur as a secretary (2 pages) |
10 May 2013 | Termination of appointment of Robin Keenan as a secretary (1 page) |
10 May 2013 | Registered office address changed from 41 Ludlow Road Guildford Surrey GU2 7NR on 10 May 2013 (1 page) |
10 May 2013 | Register inspection address has been changed from 41 Ludlow Road Guildford Surrey GU2 7NR England (1 page) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Appointment of Ms Fatemeh Eskandarypur as a secretary (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 May 2012 | Register(s) moved to registered office address (1 page) |
13 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
13 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
13 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
13 May 2012 | Register(s) moved to registered office address (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
25 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
25 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
29 May 2010 | Director's details changed for Mr Robin Alastair Keenan on 1 October 2009 (2 pages) |
29 May 2010 | Director's details changed for Julie Hayes on 7 May 2010 (2 pages) |
29 May 2010 | Register inspection address has been changed (1 page) |
29 May 2010 | Director's details changed for Julie Hayes on 7 May 2010 (2 pages) |
29 May 2010 | Register inspection address has been changed (1 page) |
29 May 2010 | Director's details changed for Julie Hayes on 7 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Robin Alastair Keenan on 1 October 2009 (2 pages) |
29 May 2010 | Director's details changed for Mr Robin Alastair Keenan on 1 October 2009 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
25 May 2009 | Secretary appointed mr robin alastair keenan (1 page) |
25 May 2009 | Secretary appointed mr robin alastair keenan (1 page) |
25 May 2009 | Appointment terminated secretary julie hayes (1 page) |
25 May 2009 | Appointment terminated secretary julie hayes (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 May 2006 | Return made up to 08/05/06; full list of members (4 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 08/05/06; full list of members (4 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 158C sheen road richmond surrey TW9 1UU (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 158C sheen road richmond surrey TW9 1UU (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (8 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (8 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
7 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
12 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
5 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 June 2000 | Return made up to 08/05/00; full list of members
|
22 June 2000 | Return made up to 08/05/00; full list of members
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
17 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
17 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
19 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
6 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
11 July 1997 | Return made up to 08/05/97; full list of members
|
11 July 1997 | Return made up to 08/05/97; full list of members
|
9 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
9 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
1 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
1 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 4 heathfield terrace chiswick london W4 4JE (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 4 heathfield terrace chiswick london W4 4JE (1 page) |
18 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
18 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
18 December 1990 | Memorandum and Articles of Association (14 pages) |
18 December 1990 | Memorandum and Articles of Association (14 pages) |
8 May 1990 | Incorporation (10 pages) |
8 May 1990 | Incorporation (10 pages) |