The Little Green
Richmond
TW9 1QW
Director Name | Mr Howard John Cross |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low House Deepdale Skipton BD23 5JJ |
Director Name | Mr Jason Darron Martin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 July 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Elwithe House Saint Giles Road, Skelton York North Yorkshire YO30 1XR |
Secretary Name | Howard John Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 July 2011) |
Role | Company Director |
Correspondence Address | 507 Ring Road Moortown Leeds Yorks LS17 8NR |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | John Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Nassau Road Barnes London SW13 9QE |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | David Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 30 Orsett Terrace London W2 6AJ |
Director Name | Sharmila Sharon Parekh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(1 month after company formation) |
Appointment Duration | 15 years (resigned 16 January 2009) |
Role | Recruitment Consultant |
Correspondence Address | 3 Fitzwilliam House The Little Green Richmond Surrey TW9 1QW |
Director Name | Michael Robert Charles Shepherd |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 39 Coombe Road Croydon Surrey CR0 1BQ |
Secretary Name | Michael Robert Charles Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 39 Coombe Road Croydon Surrey CR0 1BQ |
Director Name | Ben James Heath |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2002) |
Role | Recruitment Consultant |
Correspondence Address | 3 Cranebank Mews 93 Haliburton Road Richmond Twickenham TW1 1PD |
Director Name | Andrew John Bott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 April 2008) |
Role | Recruitment Consultancy |
Correspondence Address | 23a Muirdown Avenue London SW14 8JX |
Secretary Name | Mr David Rodolph Williams Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(7 years after company formation) |
Appointment Duration | 8 years (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fitzwilliam House The Little Green Richmond TW9 1QW |
Website | www.e-m.co.uk/ |
---|
Registered Address | Third Floor Fairfax House 461-465 North End Road London SW6 1NZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
2.5m at 0.02 | Inhoco3359 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,836,939 |
Gross Profit | £728,257 |
Net Worth | -£130,414 |
Cash | £16,069 |
Current Liabilities | £725,762 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2011 | Administrator's progress report to 28 March 2011 (13 pages) |
8 April 2011 | Notice of move from Administration to Dissolution (15 pages) |
8 April 2011 | Notice of move from Administration to Dissolution on 28 March 2011 (15 pages) |
8 April 2011 | Administrator's progress report to 28 March 2011 (13 pages) |
15 October 2010 | Administrator's progress report to 28 September 2010 (13 pages) |
15 October 2010 | Administrator's progress report to 28 September 2010 (13 pages) |
15 October 2010 | Administrator's progress report to 28 September 2010 (13 pages) |
15 October 2010 | Administrator's progress report to 28 September 2010 (13 pages) |
4 October 2010 | Notice of extension of period of Administration (1 page) |
4 October 2010 | Notice of extension of period of Administration (1 page) |
26 April 2010 | Administrator's progress report to 28 March 2010 (13 pages) |
26 April 2010 | Administrator's progress report to 28 March 2010 (13 pages) |
26 April 2010 | Administrator's progress report to 28 March 2010 (13 pages) |
26 April 2010 | Administrator's progress report to 28 March 2010 (13 pages) |
14 January 2010 | Statement of affairs with form 2.14B (4 pages) |
14 January 2010 | Statement of affairs with form 2.14B (4 pages) |
1 December 2009 | Statement of administrator's proposal (19 pages) |
1 December 2009 | Statement of administrator's proposal (19 pages) |
30 November 2009 | Statement of administrator's proposal (19 pages) |
30 November 2009 | Statement of administrator's proposal (19 pages) |
12 November 2009 | Registered office address changed from 2Nd Floor West Suite Capitol House Bond Court Leeds Yorks LS1 5SP on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from 2nd Floor West Suite Capitol House Bond Court Leeds Yorks LS1 5SP on 12 November 2009 (2 pages) |
7 October 2009 | Appointment of an administrator (1 page) |
7 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 October 2009 | Appointment of an administrator (1 page) |
7 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 June 2009 | Auditor's resignation (1 page) |
4 June 2009 | Auditor's resignation (1 page) |
26 May 2009 | Full accounts made up to 31 May 2008 (17 pages) |
26 May 2009 | Full accounts made up to 31 May 2008 (17 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 2ND floor west suite capitol house bond court leeds LS1 5SP (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 2ND floor west suite capitol house bond court leeds LS1 5SP (1 page) |
20 January 2009 | Appointment terminated secretary david howell (1 page) |
20 January 2009 | Secretary appointed howard john cross (2 pages) |
20 January 2009 | Secretary appointed howard john cross (2 pages) |
20 January 2009 | Appointment terminated director sharmila parekh (1 page) |
20 January 2009 | Appointment Terminated Director sharmila parekh (1 page) |
20 January 2009 | Appointment Terminated Secretary david howell (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from ellis fairbank house manor road horsforth leeds west yorkshire LS18 4DX (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from ellis fairbank house manor road horsforth leeds west yorkshire LS18 4DX (1 page) |
25 November 2008 | Accounting reference date shortened from 28/05/2009 to 31/12/2008 (1 page) |
25 November 2008 | Accounting reference date shortened from 28/05/2009 to 31/12/2008 (1 page) |
18 April 2008 | Director's Change of Particulars / sharmila parekh / 31/08/2007 / HouseName/Number was: , now: 3; Street was: 1 adam street, now: fitzwilliam house; Area was: , now: the little green; Post Town was: london, now: richmond; Post Code was: WC2N 6AE, now: TW9 1QW (1 page) |
18 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
18 April 2008 | Director and Secretary's Change of Particulars / david howell / 31/08/2007 / HouseName/Number was: , now: 3; Street was: 1 adam street, now: fitzwilliam house; Area was: , now: the little green; Post Town was: london, now: richmond; Post Code was: WC2N 6AE, now: TW9 1QW (1 page) |
18 April 2008 | Director's change of particulars / sharmila parekh / 31/08/2007 (1 page) |
18 April 2008 | Director and secretary's change of particulars / david howell / 31/08/2007 (1 page) |
17 April 2008 | Appointment Terminated Director andrew bott (1 page) |
17 April 2008 | Appointment terminated director andrew bott (1 page) |
20 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
20 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 1 adam street london WC2N 6AE (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 1 adam street london WC2N 6AE (1 page) |
5 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
5 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
11 April 2007 | Accounting reference date extended from 31/03/08 to 28/05/08 (1 page) |
11 April 2007 | Accounting reference date extended from 31/03/08 to 28/05/08 (1 page) |
11 March 2007 | Nc inc already adjusted 28/02/07 (2 pages) |
11 March 2007 | Resolutions
|
11 March 2007 | Nc inc already adjusted 28/02/07 (2 pages) |
11 March 2007 | Resolutions
|
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
30 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Company name changed executive match LIMITED\certificate issued on 02/06/03 (2 pages) |
2 June 2003 | Company name changed executive match LIMITED\certificate issued on 02/06/03 (2 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 May 2002 | Director resigned (2 pages) |
28 May 2002 | Director resigned (2 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
20 November 2001 | Memorandum and Articles of Association (10 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
20 November 2001 | Memorandum and Articles of Association (10 pages) |
28 August 2001 | S-div 15/08/01 (1 page) |
28 August 2001 | S-div 15/08/01 (1 page) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
13 May 1999 | Return made up to 31/03/99; no change of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
30 April 1998 | Return made up to 31/03/98; no change of members
|
14 January 1998 | Registered office changed on 14/01/98 from: 1 northumberland avenue london WC2N 5BW (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 1 northumberland avenue london WC2N 5BW (1 page) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
23 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 December 1996 | Return made up to 15/12/96; no change of members (4 pages) |
12 December 1996 | Return made up to 15/12/96; no change of members
|
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
20 March 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
20 March 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
8 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
8 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Return made up to 15/12/95; full list of members
|
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
30 April 1995 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
30 April 1995 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
5 February 1995 | Return made up to 15/12/94; full list of members (6 pages) |
5 February 1995 | Return made up to 15/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
21 April 1994 | Ad 31/03/94--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
21 April 1994 | Ad 31/03/94--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
14 February 1994 | New director appointed (2 pages) |
14 February 1994 | New director appointed (2 pages) |
13 January 1994 | New director appointed (2 pages) |
13 January 1994 | New director appointed (2 pages) |
15 December 1993 | Incorporation (16 pages) |
15 December 1993 | Incorporation (16 pages) |