East Sheen
London
SW14 8BE
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | David Graham Auty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Braybourne Drive Isleworth Middlesex TW7 5DZ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Charalambous Kounoupias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | 25 Clarelawn Avenue East Sheen London SW14 8BE |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 December 2006) |
Correspondence Address | Hurst House 157-169 Alton Road East Molesey Surrey KT8 0DX |
Secretary Name | Wellco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 2009) |
Correspondence Address | 1st Floor 78 Portsmouth Road Cobham Surrey KT11 1PP |
Website | richmaondinnhotel.com |
---|
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at £1 | Nuha Ammar 50.00% Ordinary |
---|---|
50 at £0.01 | Raina Ammar 25.00% Ordinary B |
50 at £0.01 | Ramsey Ammar 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £753,858 |
Cash | £84,102 |
Current Liabilities | £96,801 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
25 November 1999 | Delivered on: 8 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50, 52, 54 and 56 sheen road richmond london borough of richmond upon thames. Outstanding |
---|---|
12 June 1998 | Delivered on: 23 June 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
11 December 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2010 | Director's details changed for Nuha Ammar on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Nuha Ammar on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Nuha Ammar on 3 February 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Appointment terminated secretary wellco secretaries LIMITED (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 78 portsmouth road cobham surrey KT11 1PP (1 page) |
24 April 2009 | Appointment terminated secretary wellco secretaries LIMITED (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 78 portsmouth road cobham surrey KT11 1PP (1 page) |
23 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
7 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page) |
9 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 April 2005 | Return made up to 03/02/05; full list of members (6 pages) |
21 April 2005 | Return made up to 03/02/05; full list of members (6 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
3 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
14 February 2003 | Return made up to 03/02/03; full list of members
|
14 February 2003 | Return made up to 03/02/03; full list of members
|
13 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
30 January 2002 | Partial exemption accounts made up to 31 March 2001 (15 pages) |
30 January 2002 | Partial exemption accounts made up to 31 March 2001 (15 pages) |
12 April 2001 | Return made up to 03/02/01; full list of members (6 pages) |
12 April 2001 | Return made up to 03/02/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 June 2000 | Return made up to 03/02/00; full list of members (6 pages) |
14 June 2000 | Return made up to 03/02/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Return made up to 03/02/99; no change of members (4 pages) |
21 May 1999 | Return made up to 03/02/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (16 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (16 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Return made up to 03/02/98; no change of members (4 pages) |
30 March 1998 | Return made up to 03/02/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
20 May 1997 | Return made up to 03/02/97; full list of members (6 pages) |
20 May 1997 | Return made up to 03/02/97; full list of members (6 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | New secretary appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 154 merton hall road wimbledon london SW18 3PZ (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 154 merton hall road wimbledon london SW18 3PZ (1 page) |
12 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 December 1995 | Accounting reference date extended from 29/02 to 31/03 (1 page) |
7 December 1995 | Accounting reference date extended from 29/02 to 31/03 (1 page) |
14 March 1995 | New secretary appointed;director resigned (2 pages) |
14 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
14 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
14 March 1995 | New secretary appointed;director resigned (2 pages) |
3 February 1995 | Incorporation (15 pages) |
3 February 1995 | Incorporation (15 pages) |