Richmond
Surrey
TW10 6AB
Director Name | Michael Ernest Ansah |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1999(3 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 23b Lancaster Park Richmond Surrey TW10 6AB |
Secretary Name | Mr Michael Ernest Ansah |
---|---|
Status | Current |
Appointed | 05 July 2013(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 23 Lancaster Park Richmond Surrey TW10 6AB |
Director Name | Miss Karen Vermeulen |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 23c Lancaster Park Richmond 23c Lancaster Park Richmond Surrey TW10 6AB |
Director Name | Miss Karen Vermulen |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 23c Lancaster Park Richmond 23c Lancaster Park Richmond TW10 6AB |
Director Name | Martyn Holmes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Banker |
Correspondence Address | 23b Lancaster Park Richmond Surrey TW10 6AB |
Director Name | Mrs Shirley Christine Wright |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Commercial Projects Manager |
Country of Residence | England |
Correspondence Address | 2 The Croft Cherryholt Road Stamford Lincolnshire PE9 2JZ |
Secretary Name | Jane Rosemary Dewey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23a Lancaster Park Richmond Surrey TW10 6AB |
Secretary Name | Martyn Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Banker |
Correspondence Address | 23b Lancaster Park Richmond Surrey TW10 6AB |
Director Name | Adrian David Murphy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 1999) |
Role | Banker |
Correspondence Address | 23b Lancaster Park Richmond Surrey TW10 6AB |
Secretary Name | Mrs Shirley Christine Wright |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 1999) |
Role | Commercial Projects Manager |
Country of Residence | England |
Correspondence Address | 2 The Croft Cherryholt Road Stamford Lincolnshire PE9 2JZ |
Secretary Name | Mrs Shirley Christine Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 1999) |
Role | Commercial Projects Manager |
Country of Residence | England |
Correspondence Address | 2 The Croft Cherryholt Road Stamford Lincolnshire PE9 2JZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 23 Lancaster Park Richmond Surrey TW10 6AB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Jane Rosemary Dewey 33.33% Ordinary |
---|---|
1 at £1 | Michael Ernest Ansah 33.33% Ordinary |
1 at £1 | Shirley Christine Wright 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
24 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
21 November 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
23 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
24 September 2013 | Appointment of Miss Karen Vermeulen as a director (2 pages) |
24 September 2013 | Appointment of Miss Karen Vermulen as a director (2 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Appointment of Miss Karen Vermeulen as a director (2 pages) |
24 September 2013 | Appointment of Miss Karen Vermulen as a director (2 pages) |
26 July 2013 | Termination of appointment of Shirley Wright as a secretary (1 page) |
26 July 2013 | Appointment of Mr Michael Ernest Ansah as a secretary (1 page) |
26 July 2013 | Appointment of Mr Michael Ernest Ansah as a secretary (1 page) |
26 July 2013 | Termination of appointment of Shirley Wright as a secretary (1 page) |
26 July 2013 | Termination of appointment of Shirley Wright as a director (1 page) |
26 July 2013 | Termination of appointment of Shirley Wright as a director (1 page) |
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
23 January 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 January 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Jane Rosemary Dewey on 31 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Jane Rosemary Dewey on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Michael Ernest Ansah on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Michael Ernest Ansah on 31 August 2010 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
30 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
30 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
30 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
30 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
8 November 2006 | Return made up to 31/08/06; full list of members (3 pages) |
8 November 2006 | Return made up to 31/08/06; full list of members (3 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Return made up to 31/08/05; full list of members
|
5 October 2005 | Return made up to 31/08/05; full list of members
|
5 October 2005 | Secretary resigned (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
12 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
12 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
19 September 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
19 September 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
11 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
17 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
23 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
17 July 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
17 July 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
1 September 2000 | Return made up to 16/08/00; full list of members
|
1 September 2000 | Return made up to 16/08/00; full list of members
|
15 September 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
15 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
15 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
6 October 1998 | Return made up to 16/08/98; no change of members (4 pages) |
6 October 1998 | Return made up to 16/08/98; no change of members (4 pages) |
10 November 1997 | Return made up to 16/08/97; full list of members (6 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Return made up to 16/08/97; full list of members (6 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
6 November 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
15 July 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
15 July 1997 | Resolutions
|
15 July 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
15 July 1997 | Resolutions
|
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Return made up to 16/08/96; full list of members (6 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Return made up to 16/08/96; full list of members (6 pages) |
14 March 1997 | Secretary resigned;director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Secretary resigned;director resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
20 October 1995 | Registered office changed on 20/10/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
20 October 1995 | Ad 16/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 October 1995 | Ad 16/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 August 1995 | Incorporation (24 pages) |
16 August 1995 | Incorporation (24 pages) |