Richmond
Surrey
TW10 6QH
Director Name | Ms Luxmi Wasantha Kumari Selvarajah |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1998(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Sheen Park Richmond Surrey TW9 1UP |
Secretary Name | Terence John Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1998(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43b Onslow Road Richmond Surrey TW10 6QH |
Director Name | Mr Mark Stephen Jardine Thornton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2001(6 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Domiciliary Care Franchise Owner |
Country of Residence | England |
Correspondence Address | 27 Matthias Court 119 Church Road Richmond Surrey TW10 6LL |
Director Name | Andrew Neal Bride |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 06 November 1994) |
Role | Merchant Banker |
Correspondence Address | 43a Onslow Road Richmond Surrey TW10 6QH |
Secretary Name | Katrina Louise Bride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 06 November 1994) |
Role | Advertising Manager |
Correspondence Address | 43a Onslow Road Richmond Surrey TW10 6QH |
Director Name | Juliet Frances Carter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 November 1997) |
Role | Art Director |
Correspondence Address | 43a Onslow Road Richmond Surrey TW10 6QH |
Director Name | Stephen Francis Fletcher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 04 December 1998) |
Role | Business Analyst |
Correspondence Address | 43 Onslow Road Richmond Surrey TW10 6QH |
Secretary Name | Stephen Francis Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 04 December 1998) |
Role | Business Analyst |
Correspondence Address | 43 Onslow Road Richmond Surrey TW10 6QH |
Director Name | Deborah Anne Rance |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2001) |
Role | Recruitment Consultant |
Correspondence Address | 43a Onslow Road Richmond Surrey TW10 6QH |
Director Name | Timotht Michael Bury |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 April 2003) |
Role | Account Manager |
Correspondence Address | Top Flat 43d Onslow Road Richmond Surrey TW10 6QH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 27 Matthias Court 119 Church Road Richmond Surrey TW10 6LL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Luxmi Selvarajah 25.00% Ordinary |
---|---|
1 at £1 | Mark Thornton 25.00% Ordinary |
1 at £1 | Mark Thorton 25.00% Ordinary |
1 at £1 | Terence John Simmons 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
14 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
7 October 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
14 June 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 December 2018 | Registered office address changed from 43 Onslow Road Richmond Surrey TW10 6QH to 27 Matthias Court 119 Church Road Richmond Surrey TW10 6LL on 24 December 2018 (1 page) |
22 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (1 page) |
9 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
16 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
10 July 2013 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Director's details changed for Mr Mark Stephen Jardine Thornton on 1 October 2009 (2 pages) |
30 April 2013 | Director's details changed for Mr Mark Stephen Jardine Thornton on 1 October 2009 (2 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Director's details changed for Mr Mark Stephen Jardine Thornton on 1 October 2009 (2 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
8 February 2013 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
9 May 2012 | Director's details changed for Mark Thornton on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mark Thornton on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mark Thornton on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
10 May 2011 | Director's details changed for Mark Thornton on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mark Thornton on 9 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Director's details changed for Mark Thornton on 9 May 2011 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
26 May 2010 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
13 April 2010 | Director's details changed for Luxmi Selvarajah on 11 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Luxmi Selvarajah on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Terence John Simmons on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mark Thornton on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Terence John Simmons on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mark Thornton on 11 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
28 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
20 May 2008 | Return made up to 11/04/08; no change of members (7 pages) |
20 May 2008 | Return made up to 11/04/08; no change of members (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
13 June 2007 | Return made up to 11/04/07; no change of members (7 pages) |
13 June 2007 | Return made up to 11/04/07; no change of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
23 May 2006 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
10 May 2006 | Return made up to 11/04/06; full list of members (8 pages) |
10 May 2006 | Return made up to 11/04/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
13 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
13 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
17 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
17 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
6 May 2003 | Return made up to 11/04/03; full list of members
|
6 May 2003 | Return made up to 11/04/03; full list of members
|
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
10 June 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
10 June 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 May 2002 | Return made up to 11/04/02; full list of members (8 pages) |
9 May 2002 | Return made up to 11/04/02; full list of members (8 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 11/04/01; full list of members
|
18 April 2001 | Return made up to 11/04/01; full list of members
|
21 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
21 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Return made up to 11/04/00; full list of members
|
21 April 2000 | Return made up to 11/04/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 30 April 1999 (1 page) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (1 page) |
20 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (1 page) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (1 page) |
24 January 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | New secretary appointed;new director appointed (2 pages) |
24 December 1998 | Secretary resigned;director resigned (1 page) |
24 December 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | Accounts for a small company made up to 30 April 1997 (1 page) |
29 January 1998 | Accounts for a small company made up to 30 April 1997 (1 page) |
22 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
22 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 30 April 1996 (1 page) |
2 April 1997 | Accounts for a small company made up to 30 April 1996 (1 page) |
15 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
15 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 30 April 1995 (1 page) |
10 January 1996 | Accounts for a small company made up to 30 April 1995 (1 page) |
20 June 1995 | Return made up to 11/04/95; full list of members
|
20 June 1995 | Return made up to 11/04/95; full list of members
|