Richmond
TW9 2AZ
Director Name | Martin Leggett |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Salesman |
Correspondence Address | Fayleys Lodge Alsworth Berkshire RG8 9RL |
Director Name | Mark Hyde Harrison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 7 10 Riverdale Road East Twickenham Middlesex TW1 2BS |
Secretary Name | Margot Anne Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 10 Riverdale Road East Twickenham Middlesex TW1 2BS |
Secretary Name | Katina Maree Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 1998) |
Role | Sales Manager |
Correspondence Address | Flat 5 10 Riverdale Twickenham Middlesex TW1 2BS |
Secretary Name | Cessy Pamela Hyde Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 7 10 Riverdale Road East Twickenham Middlesex TW1 2BT |
Director Name | Michael Geoffrey Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 May 2003) |
Role | Awards Councillor For Charitab |
Correspondence Address | 2 Parochial Mews Princes Street Brighton East Sussex BN2 1WF |
Director Name | Nicholas Cole Thompson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 September 2007) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 10 Riverdale Road Twickenham Middlesex TW1 2BS |
Secretary Name | Nicholas Cole Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 10 Riverdale Road Twickenham Middlesex TW1 2BS |
Director Name | Laurence Howard |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2004(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2007) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 10 Riverdale Road East Twickenham Middlesex TW1 2BS |
Director Name | Michael Cunningham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 February 2010) |
Role | Managing Director |
Correspondence Address | Flat 1 10 Riverdale Road East Twickenham Middlesex TW1 2BS |
Director Name | Gordon Richardson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2010) |
Role | Retired |
Correspondence Address | Flat 2 10 Riverdale Road East Twickenham Middlesex TW1 2BS |
Director Name | Mrs Linda Alice Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Scotts 4a Disraeli Road London SW15 2DS |
Director Name | Mr George Peter Annan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Scotts 4a Disraeli Road London SW15 2DS |
Director Name | Mr Peter Gregory O'Brien |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(16 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 27 September 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Deer Park 187 Kew Road Richmond TW9 2AZ |
Director Name | Mrs Holly Jane Conolly |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 December 2023) |
Role | Sustainability Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Deer Park 187 Kew Road Richmond TW9 2AZ |
Secretary Name | Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 April 2014) |
Correspondence Address | Bentley House 4a Disraeli Road Putney London SW15 2DS |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(20 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 December 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Old Deer Park 187 Kew Road Richmond TW9 2AZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Damian Tambirasa 14.29% Ordinary |
---|---|
1 at £1 | Gael N. Gom 14.29% Ordinary |
1 at £1 | Holly Conolly 14.29% Ordinary |
1 at £1 | James Berryman 14.29% Ordinary |
1 at £1 | Madeleine Brown 14.29% Ordinary |
1 at £1 | Peter O'brien 14.29% Ordinary |
1 at £1 | Rosario Mancini 14.29% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
29 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
30 September 2022 | Termination of appointment of Peter Gregory O'brien as a director on 27 September 2022 (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 June 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
7 June 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Old Deer Park 187 Kew Road Richmond TW9 2AZ on 7 June 2019 (1 page) |
10 January 2019 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 30 December 2018 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 May 2018 | Appointment of Mr David Gustavo Ribeiro Da Silva Taborda Ramos as a director on 15 May 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
14 October 2016 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page) |
14 October 2016 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 May 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
27 May 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
13 May 2014 | Registered office address changed from Scotts 4a Disraeli Road London SW15 2DS on 13 May 2014 (1 page) |
13 May 2014 | Termination of appointment of Scotts as a secretary (1 page) |
13 May 2014 | Registered office address changed from Scotts 4a Disraeli Road London SW15 2DS on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Scotts as a secretary (1 page) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Termination of appointment of George Annan as a director (1 page) |
29 March 2012 | Secretary's details changed for Scotts on 1 January 2012 (1 page) |
29 March 2012 | Termination of appointment of George Annan as a director (1 page) |
29 March 2012 | Secretary's details changed for Scotts on 1 January 2012 (1 page) |
29 March 2012 | Secretary's details changed for Scotts on 1 January 2012 (1 page) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Appointment of Mrs Holly Jane Conolly as a director (2 pages) |
1 August 2011 | Appointment of Mrs Holly Jane Conolly as a director (2 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Termination of appointment of Linda Saunders as a director (1 page) |
28 March 2011 | Termination of appointment of Linda Saunders as a director (1 page) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 September 2010 | Appointment of Mr Peter Gregory O'brien as a director (2 pages) |
24 September 2010 | Appointment of Mr Peter Gregory O'brien as a director (2 pages) |
24 September 2010 | Appointment of Mr George Peter Annan as a director (2 pages) |
24 September 2010 | Appointment of Mr George Peter Annan as a director (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Scotts on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Scotts on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Secretary's details changed for Scotts on 1 April 2010 (2 pages) |
3 February 2010 | Appointment of Mrs Linda Alice Saunders as a director (2 pages) |
3 February 2010 | Termination of appointment of Michael Cunningham as a director (1 page) |
3 February 2010 | Termination of appointment of Gordon Richardson as a director (1 page) |
3 February 2010 | Termination of appointment of Gordon Richardson as a director (1 page) |
3 February 2010 | Appointment of Mrs Linda Alice Saunders as a director (2 pages) |
3 February 2010 | Termination of appointment of Michael Cunningham as a director (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (8 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (8 pages) |
10 September 2008 | Director appointed gordon richardson (2 pages) |
10 September 2008 | Director appointed gordon richardson (2 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
8 May 2008 | Return made up to 29/03/08; change of members (7 pages) |
8 May 2008 | Return made up to 29/03/08; change of members (7 pages) |
1 May 2008 | Appointment terminated secretary nicholas thompson (1 page) |
1 May 2008 | Appointment terminated secretary nicholas thompson (1 page) |
18 April 2008 | Appointment terminated director nicholas thompson (1 page) |
18 April 2008 | Appointment terminated director laurence howard (1 page) |
18 April 2008 | Appointment terminated director laurence howard (1 page) |
18 April 2008 | Appointment terminated director nicholas thompson (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 April 2007 | Return made up to 29/03/07; full list of members
|
14 April 2007 | Return made up to 29/03/07; full list of members
|
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 July 2006 | Return made up to 29/03/06; full list of members
|
21 July 2006 | Return made up to 29/03/06; full list of members
|
3 August 2005 | New director appointed (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 August 2005 | New director appointed (1 page) |
27 April 2005 | Return made up to 29/03/05; full list of members (11 pages) |
27 April 2005 | Return made up to 29/03/05; full list of members (11 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 May 2004 | Return made up to 29/03/04; change of members (7 pages) |
20 May 2004 | Return made up to 29/03/04; change of members (7 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 October 2003 | New secretary appointed (2 pages) |
20 June 2003 | Director resigned (2 pages) |
20 June 2003 | Director resigned (2 pages) |
29 April 2003 | Return made up to 29/03/03; full list of members (10 pages) |
29 April 2003 | Return made up to 29/03/03; full list of members (10 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 March 2002 | Return made up to 29/03/02; full list of members (10 pages) |
26 March 2002 | Return made up to 29/03/02; full list of members (10 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
15 May 2001 | Return made up to 29/03/01; full list of members
|
15 May 2001 | Return made up to 29/03/01; full list of members
|
3 October 2000 | Company name changed riverdale moonlight LIMITED\certificate issued on 04/10/00 (2 pages) |
3 October 2000 | Company name changed riverdale moonlight LIMITED\certificate issued on 04/10/00 (2 pages) |
12 July 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
12 July 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
17 April 2000 | Return made up to 29/03/00; full list of members
|
17 April 2000 | Return made up to 29/03/00; full list of members
|
6 April 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
26 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
18 January 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
14 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
14 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
17 October 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
28 April 1997 | Return made up to 29/03/97; full list of members
|
28 April 1997 | Return made up to 29/03/97; full list of members
|
30 September 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
30 September 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
9 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
9 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 30 June 1995 (2 pages) |
10 January 1996 | Accounts for a small company made up to 30 June 1995 (2 pages) |
17 May 1995 | Return made up to 29/03/95; full list of members (6 pages) |
17 May 1995 | Return made up to 29/03/95; full list of members (6 pages) |
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 February 1995 | Ad 04/12/94--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
4 February 1995 | Ad 04/12/94--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 December 1994 | Accounting reference date notified as 30/06 (1 page) |
16 December 1994 | Accounting reference date notified as 30/06 (1 page) |
29 March 1994 | Incorporation (19 pages) |
29 March 1994 | Incorporation (19 pages) |