Richmond
Surrey
TW10 6BJ
Director Name | Ms Natalie New Weavers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2003(9 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 16a Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Mrs Camela Devi Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2003(9 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 16a Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Dr Anup Singh Purewal |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Data Scientist |
Country of Residence | England |
Correspondence Address | 16a Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | John Waddingham |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 16 Cardigan Road Richmond Upon Thames Surrey TW10 6BJ |
Secretary Name | John Waddingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 16 Cardigan Road Richmond Upon Thames Surrey TW10 6BJ |
Director Name | Ralph Binford Lake |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1995(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 September 2011) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 20-21 Jockey's Fields London WC1R 4BW |
Director Name | Koen Johannes Maria Slobbe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 November 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 November 1997) |
Role | Tax Manager |
Correspondence Address | Flat 1 16 Cardigan Road Richmond Upon Thames Surrey TW10 6BJ |
Secretary Name | Simone Sylvia Slobbe Hardi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 November 1997) |
Role | Secretary |
Correspondence Address | Flat 1 Cardigan Road Richmond Upon Thames Surrey TW10 6BJ |
Director Name | Binne Hendrik Vries |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 October 1997(3 years after company formation) |
Appointment Duration | 6 years (resigned 24 November 2003) |
Role | Tax Manager |
Correspondence Address | Flat 1 Cardigan House 16 Cardigan Road Richmond Surrey TW10 6BY |
Secretary Name | Jennifer Wildman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 May 1998) |
Role | Company Director |
Correspondence Address | Flat 4 16 Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Reginald Thomas Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1999) |
Role | Computer Consultant |
Correspondence Address | Flat 3 16 Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Natalie Weavers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 16a Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Mr Matthew Sowton |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16a Cardigan Road Richmond Surrey TW10 6BJ |
Registered Address | 16a Cardigan Road Richmond Surrey TW10 6BJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Mark Wildman 20.00% Ordinary |
---|---|
1 at £1 | Kelly Ogurek 20.00% Ordinary |
1 at £1 | Matthew Sowton 20.00% Ordinary |
1 at £1 | Ms Camela Gurprashad 20.00% Ordinary |
1 at £1 | Natalie Weavers 20.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
23 August 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
23 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
10 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
13 August 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
13 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
25 November 2019 | Appointment of Mr Anup Singh Purewal as a director on 25 November 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
28 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
28 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Matthew Sowton as a director on 10 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Matthew Sowton as a director on 10 October 2017 (1 page) |
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 November 2016 | Secretary's details changed for Camela Devi Gurprashad on 6 November 2016 (1 page) |
6 November 2016 | Secretary's details changed for Camela Devi Gurprashad on 6 November 2016 (1 page) |
6 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
6 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
6 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
15 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 October 2012 | Appointment of Mr Matthew Sowton as a director (2 pages) |
16 October 2012 | Appointment of Mr Matthew Sowton as a director (2 pages) |
16 October 2012 | Registered office address changed from C/O Natalie Weavers 16a Cardigan Road Richmond Surrey TW10 6BJ England on 16 October 2012 (1 page) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Registered office address changed from C/O Natalie Weavers 16a Cardigan Road Richmond Surrey TW10 6BJ England on 16 October 2012 (1 page) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Registered office address changed from C/O Jeremy Scholl and Company 20-21 Jockey's Fields London WC1R 4BW United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from C/O Jeremy Scholl and Company 20-21 Jockey's Fields London WC1R 4BW United Kingdom on 15 October 2012 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Termination of appointment of Ralph Lake as a director (1 page) |
11 October 2011 | Termination of appointment of Ralph Lake as a director (1 page) |
8 April 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Registered office address changed from C/O C/O Jeremy Scholl and Company 20-21 Jockey's Fields London London WC1R 4BW United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Secretary's details changed for Camela Devi Gurprashad on 3 October 2010 (1 page) |
12 October 2010 | Secretary's details changed for Camela Devi Gurprashad on 3 October 2010 (1 page) |
12 October 2010 | Registered office address changed from C/O C/O Jeremy Scholl and Company 20-21 Jockey's Fields London London WC1R 4BW United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Secretary's details changed for Camela Devi Gurprashad on 3 October 2010 (1 page) |
13 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Christopher Mark Wildman on 3 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Christopher Mark Wildman on 3 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Natalie Weavers on 3 October 2009 (2 pages) |
21 January 2010 | Registered office address changed from 11 Conway Street London W1T 6BL on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 11 Conway Street London W1T 6BL on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Natalie Weavers on 3 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Natalie Weavers on 3 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ralph Binford Lake on 3 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Christopher Mark Wildman on 3 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ralph Binford Lake on 3 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ralph Binford Lake on 3 October 2009 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 December 2008 | Return made up to 03/10/08; full list of members (5 pages) |
29 December 2008 | Return made up to 03/10/08; full list of members (5 pages) |
7 October 2008 | Return made up to 03/10/07; full list of members (5 pages) |
7 October 2008 | Return made up to 03/10/07; full list of members (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 March 2006 | Return made up to 03/10/05; full list of members (3 pages) |
2 March 2006 | Return made up to 03/10/05; full list of members (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Return made up to 03/10/04; full list of members (9 pages) |
20 October 2004 | Return made up to 03/10/04; full list of members (9 pages) |
20 October 2004 | Director resigned (1 page) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
14 November 2003 | Return made up to 03/10/03; full list of members (8 pages) |
14 November 2003 | Return made up to 03/10/03; full list of members (8 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
21 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
21 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
5 October 2001 | Return made up to 03/10/01; full list of members (8 pages) |
5 October 2001 | Return made up to 03/10/01; full list of members (8 pages) |
14 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
14 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
5 March 2001 | Return made up to 03/10/00; full list of members
|
5 March 2001 | Return made up to 03/10/00; full list of members
|
4 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
21 July 2000 | Return made up to 03/10/99; full list of members (8 pages) |
21 July 2000 | Return made up to 03/10/99; full list of members (8 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Return made up to 03/10/98; full list of members
|
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Return made up to 03/10/98; full list of members
|
3 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
31 January 1998 | Return made up to 03/10/97; full list of members (8 pages) |
31 January 1998 | Return made up to 03/10/97; full list of members (8 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | Secretary resigned (1 page) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
4 November 1996 | Return made up to 03/10/96; no change of members (4 pages) |
4 November 1996 | Return made up to 03/10/96; no change of members (4 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
4 October 1995 | Return made up to 03/10/95; full list of members
|
4 October 1995 | Return made up to 03/10/95; full list of members
|
3 October 1994 | Incorporation (15 pages) |
3 October 1994 | Incorporation (15 pages) |