6 Riverdale Road
Twickenham
Middx
TW1 2BS
Director Name | Concepcion Fuentes Muniz |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 July 1998(7 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Teacher |
Country of Residence | Spain |
Correspondence Address | 34 C/Napoles A Coruna 15008 |
Director Name | Ms Helen Louise Melvin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2001(10 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 7 6 Riverdale Road East Twickenham Middlesex TW1 2BS |
Director Name | Sergej Skiljevic |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2013(22 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Riverdale Road East Twickenham Middlesex TW1 2BS |
Director Name | Mr Jon Ryan Flansburg |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 March 2021(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 1 6 Riverdale Road Twickenham TW1 2BS |
Director Name | Mrs Helen Victoria Cox |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2001) |
Role | Reception Manager |
Correspondence Address | Flat I 6 Riverdale Road Twickenham Middlesex TW1 2BS |
Director Name | Mr Denis Leonard Lansdell |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 December 1994) |
Role | Retired |
Correspondence Address | The Old Forge Nether Compton Sherborne Dorset DT9 4QA |
Director Name | Miss Sally Ruth Williams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 weeks after company formation) |
Appointment Duration | 7 years (resigned 31 July 1998) |
Role | Personal Assistant |
Correspondence Address | 6 Riverdale Road Twickenham Middlesex TW1 2BS |
Director Name | Mr Mark Nicholas Charles Raynbird |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 July 2001) |
Role | Finance Manager |
Correspondence Address | Flat 7 6 Riverdale Road Twickenham Middlesex TW1 2BS |
Director Name | Miss Marina Rose Thompson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 1996) |
Role | Employee Benefits Officer |
Correspondence Address | 16 Binghill Crescent Milltimber Aberdeen AB1 0HP Scotland |
Secretary Name | Mr Mark Nicholas Charles Raynbird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 July 2001) |
Role | Finance Manager |
Correspondence Address | Flat 7 6 Riverdale Road Twickenham Middlesex TW1 2BS |
Director Name | Mr Peter Richard King |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 1992) |
Role | Advertising Director |
Correspondence Address | Flat 3 6 Riverside Road East Twickenham Middlesex TW1 2BS |
Director Name | Susan Margaret Waddicor |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 1994) |
Role | IT Consultant |
Correspondence Address | Fern Cottage Manse Lane, St Cyrus Montrose Angus DD10 0AH Scotland |
Director Name | Paul Donaldson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1998) |
Role | Computer Programmer |
Correspondence Address | Flat 3 6 Riverdale Road East Twickenham Middlesex TW1 2BS |
Director Name | Christine Anne Kuiper |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 1998(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2006) |
Role | Personnel Manager |
Correspondence Address | Flat 2 6 Riverdale Road Twickenham Middlesex TW1 2BS |
Director Name | Theresa Smart |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 February 2009) |
Role | Housewife |
Correspondence Address | Flat 4 Riverdale Court 6 Riverdale Road Twickenham Middlesex TW1 2BS |
Director Name | Juergen Hans Kulka |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2001(9 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 6 Riverdale Road Twickenham Middlesex TW1 2BS |
Secretary Name | Christine Anne Kuiper |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2001(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2002) |
Role | HR Manager |
Correspondence Address | Flat 2 6 Riverdale Road Twickenham Middlesex TW1 2BS |
Secretary Name | Ms Helen Louise Melvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(12 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 06 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 7 6 Riverdale Road East Twickenham Middlesex TW1 2BS |
Director Name | Melindie Theron |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 February 2009(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2011) |
Role | Accountant |
Correspondence Address | Flat 4 6 Riverdale Road East Twickenham Middlesex TW1 2BS |
Secretary Name | Loftus Theron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(19 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 May 2011) |
Role | Company Director |
Correspondence Address | Flat 4 6 Riverdale Road East Twickenham Surrey TW1 2BS |
Director Name | Juliette Anne Morris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2011(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Riverdale Road East Twickenham Middlesex TW1 2BS |
Secretary Name | Mr Juergen Hans Kulka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2011(20 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 March 2021) |
Role | Company Director |
Correspondence Address | 6 Riverdale Road East Twickenham Middlesex TW1 2BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Riverdale Court 6 Riverdale Road East Twickenham Middlesex TW1 2BS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,476 |
Cash | £2,326 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
5 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 January 2019 | Secretary's details changed for Duergen Hans Kulka on 11 January 2019 (1 page) |
11 January 2019 | Withdrawal of a person with significant control statement on 11 January 2019 (2 pages) |
30 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
25 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 March 2018 | Notification of Trevor Goodman as a person with significant control on 1 July 2016 (2 pages) |
17 March 2018 | Notification of Juergen Hans Kulka as a person with significant control on 1 July 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 4 September 2017 with updates (2 pages) |
12 September 2017 | Confirmation statement made on 4 September 2017 with updates (2 pages) |
18 October 2016 | Confirmation statement made on 28 August 2016 with updates (8 pages) |
18 October 2016 | Confirmation statement made on 28 August 2016 with updates (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 July 2016 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 July 2016 (2 pages) |
3 March 2016 | Director's details changed for Conchita Lamas on 18 January 2016 (2 pages) |
3 March 2016 | Director's details changed for Conchita Lamas on 18 January 2016 (2 pages) |
1 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
27 August 2015 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
5 September 2014 | Full accounts made up to 31 July 2014 (4 pages) |
5 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Full accounts made up to 31 July 2014 (4 pages) |
19 September 2013 | Appointment of Sergej Skiljevic as a director (3 pages) |
19 September 2013 | Appointment of Sergej Skiljevic as a director (3 pages) |
19 September 2013 | Termination of appointment of Juliette Morris as a director (2 pages) |
19 September 2013 | Termination of appointment of Juliette Morris as a director (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (1 page) |
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (1 page) |
27 September 2012 | Annual return made up to 11 September 2012 (17 pages) |
27 September 2012 | Annual return made up to 11 September 2012 (17 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 July 2011 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 31 July 2011 (1 page) |
28 July 2011 | Appointment of Duergen Hans Kulka as a secretary (3 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (16 pages) |
28 July 2011 | Appointment of Juliette Anne Morris as a director (3 pages) |
28 July 2011 | Appointment of Duergen Hans Kulka as a secretary (3 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (16 pages) |
28 July 2011 | Appointment of Juliette Anne Morris as a director (3 pages) |
1 June 2011 | Termination of appointment of Melindie Theron as a director (2 pages) |
1 June 2011 | Termination of appointment of Loftus Theron as a secretary (2 pages) |
1 June 2011 | Termination of appointment of Melindie Theron as a director (2 pages) |
1 June 2011 | Termination of appointment of Loftus Theron as a secretary (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
18 January 2011 | Termination of appointment of Helen Melvin as a secretary (2 pages) |
18 January 2011 | Appointment of Loftus Theron as a secretary (3 pages) |
18 January 2011 | Appointment of Loftus Theron as a secretary (3 pages) |
18 January 2011 | Termination of appointment of Helen Melvin as a secretary (2 pages) |
14 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (17 pages) |
14 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (17 pages) |
14 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (17 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
8 February 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
29 July 2009 | Appointment terminated director theresa smart (1 page) |
29 July 2009 | Appointment terminated director theresa smart (1 page) |
29 July 2009 | Director appointed melindie theron (2 pages) |
29 July 2009 | Return made up to 02/07/09; full list of members (7 pages) |
29 July 2009 | Director appointed melindie theron (2 pages) |
29 July 2009 | Return made up to 02/07/09; full list of members (7 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 July 2008 | Return made up to 02/07/08; full list of members (6 pages) |
29 July 2008 | Return made up to 02/07/08; full list of members (6 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
30 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 July 2007 | Return made up to 02/07/07; no change of members (8 pages) |
23 July 2007 | Return made up to 02/07/07; no change of members (8 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 September 2006 | Return made up to 02/07/06; full list of members
|
4 September 2006 | Return made up to 02/07/06; full list of members
|
19 June 2006 | Amended accounts made up to 31 July 2005 (1 page) |
19 June 2006 | Amended accounts made up to 31 July 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 July 2005 | Return made up to 02/07/05; full list of members (10 pages) |
27 July 2005 | Return made up to 02/07/05; full list of members (10 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Return made up to 02/07/04; full list of members
|
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Return made up to 02/07/04; full list of members
|
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
28 July 2003 | Return made up to 02/07/03; full list of members (10 pages) |
28 July 2003 | Return made up to 02/07/03; full list of members (10 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
12 August 2002 | Return made up to 02/07/02; full list of members (10 pages) |
12 August 2002 | Return made up to 02/07/02; full list of members (10 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
22 October 2001 | Return made up to 02/07/01; full list of members
|
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Return made up to 02/07/01; full list of members
|
22 October 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
31 July 2000 | Return made up to 02/07/00; full list of members (10 pages) |
31 July 2000 | Return made up to 02/07/00; full list of members (10 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 August 1999 | Return made up to 02/07/99; no change of members
|
3 August 1999 | Return made up to 02/07/99; no change of members
|
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 April 1999 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 02/07/98; full list of members (8 pages) |
12 August 1998 | Return made up to 02/07/98; full list of members (8 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 August 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
19 August 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
12 August 1997 | Return made up to 02/07/97; no change of members (6 pages) |
12 August 1997 | Return made up to 02/07/97; no change of members (6 pages) |
4 August 1996 | Return made up to 02/07/96; no change of members
|
4 August 1996 | Return made up to 02/07/96; no change of members
|
16 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
16 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |