Richmond
Surrey
TW10 6LW
Secretary Name | Mrs Mark David Reeves |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2004(10 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 4 112 Church Road Richmond Surrey TW10 6LW |
Director Name | Declan Anthony Duffy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Supervisor |
Correspondence Address | 112 Church Road Richmond Surrey TW10 6LW |
Director Name | Mr Tarquin Henderson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | Garden Flat 112 Church Road Richmond Surrey TW10 6LW |
Director Name | Stephen Philip Howard |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Catering Officer |
Correspondence Address | 112 Church Road Richmond Surrey TW10 6LW |
Secretary Name | Giles Robert Nasmyth Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Church Road Richmond Surrey TW10 6LW |
Director Name | Anna Margaret Jane Crombie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 1999) |
Role | PR Consultant |
Correspondence Address | Flat 3 112 Church Road Richmond Surrey TW10 6LW |
Secretary Name | Alistair Thomas Grills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 1999) |
Role | Architect Planner |
Correspondence Address | Flat 3 112 Church Road Richmond Surrey TW10 6LW |
Director Name | Patricia Anne Millar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 1999) |
Role | Lecturer |
Correspondence Address | Flat 5 112 Church Road Richmond Surrey TW10 6LW |
Director Name | Jonathan Mark Ashton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1998(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 June 2004) |
Role | IT Consultant |
Correspondence Address | Flat 4 112 Church Road Richmond Surrey TW10 6LW |
Secretary Name | Patricia Anne Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 2004) |
Role | Recruitment Consultant |
Correspondence Address | Flat 5 112 Church Road Richmond Surrey TW10 6LW |
Director Name | Alison Margaret Lane |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(4 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 18 June 2004) |
Role | IT Consultant |
Correspondence Address | Flat 4 112 Church Road Richmond Surrey TW10 6LW |
Director Name | June Howard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(9 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2008) |
Role | Therapist |
Correspondence Address | Flat 2 112 Church Road Richmond Surrey TW10 6LW |
Director Name | Mrs Ailsa Temple |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 June 2017) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat 2 112 Church Road Richmond London TW10 6LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 82867400 |
---|---|
Telephone region | London |
Registered Address | 112 Church Road Richmond Surrey TW10 6LW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Beverley Nasir & Iftikhar Nasir 20.00% Ordinary |
---|---|
1 at £1 | Coryn Andrews & Stephen Andrews 20.00% Ordinary |
1 at £1 | Mr Mark Reeves 20.00% Ordinary |
1 at £1 | Sam Temple & Ailsa Temple 20.00% Ordinary |
1 at £1 | Steven England 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
16 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
25 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
23 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
12 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
20 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
28 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 July 2018 | Cessation of Ailsa Temple as a person with significant control on 15 July 2018 (1 page) |
21 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
21 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
13 June 2017 | Termination of appointment of Ailsa Temple as a director on 9 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Ailsa Temple as a director on 9 June 2017 (1 page) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
29 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
29 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
27 July 2012 | Director's details changed for Ailsa Gray on 27 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Director's details changed for Ailsa Gray on 27 July 2012 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 August 2010 | Director's details changed for Ailsa Gray on 16 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Iftikhar Nasir on 16 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Iftikhar Nasir on 16 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Ailsa Gray on 16 July 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
14 November 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
14 November 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
24 June 2008 | Appointment terminated director june howard (1 page) |
24 June 2008 | Director appointed ailsa gray (2 pages) |
24 June 2008 | Appointment terminated director june howard (1 page) |
24 June 2008 | Director appointed ailsa gray (2 pages) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
27 July 2007 | Return made up to 17/07/07; no change of members (7 pages) |
27 July 2007 | Return made up to 17/07/07; no change of members (7 pages) |
22 November 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
22 November 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members (9 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members (9 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
29 July 2005 | Return made up to 17/07/05; full list of members (9 pages) |
29 July 2005 | Return made up to 17/07/05; full list of members (9 pages) |
23 December 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
23 December 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
12 August 2004 | Return made up to 20/07/04; full list of members
|
12 August 2004 | Return made up to 20/07/04; full list of members
|
2 September 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
2 September 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
25 July 2003 | Return made up to 20/07/03; full list of members (9 pages) |
25 July 2003 | Return made up to 20/07/03; full list of members (9 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
7 August 2002 | Return made up to 20/07/02; full list of members
|
7 August 2002 | Return made up to 20/07/02; full list of members
|
14 September 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
14 September 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
13 August 2001 | Return made up to 20/07/01; full list of members (9 pages) |
13 August 2001 | Return made up to 20/07/01; full list of members (9 pages) |
5 October 2000 | Full accounts made up to 31 January 2000 (5 pages) |
5 October 2000 | Full accounts made up to 31 January 2000 (5 pages) |
31 July 2000 | Return made up to 20/07/00; full list of members (9 pages) |
31 July 2000 | Return made up to 20/07/00; full list of members (9 pages) |
28 July 2000 | Full accounts made up to 31 January 1999 (5 pages) |
28 July 2000 | Return made up to 20/07/99; full list of members
|
28 July 2000 | Return made up to 20/07/99; full list of members
|
28 July 2000 | Full accounts made up to 31 January 1999 (5 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 January 1998 (5 pages) |
27 October 1998 | Full accounts made up to 31 January 1998 (5 pages) |
24 July 1998 | Return made up to 20/07/98; no change of members (8 pages) |
24 July 1998 | Return made up to 20/07/98; no change of members (8 pages) |
13 October 1997 | Accounts for a small company made up to 31 January 1997 (13 pages) |
13 October 1997 | Accounts for a small company made up to 31 January 1997 (13 pages) |
3 August 1997 | Return made up to 28/07/97; no change of members (6 pages) |
3 August 1997 | Return made up to 28/07/97; no change of members (6 pages) |
21 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
15 March 1996 | Full accounts made up to 31 January 1996 (5 pages) |
15 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1996 | Full accounts made up to 31 January 1996 (5 pages) |
15 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 August 1995 | Return made up to 10/08/95; full list of members
|
22 August 1995 | Return made up to 10/08/95; full list of members
|
17 August 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |