Richmond
TW10 6PA
Director Name | Mr Anthony Gerard Briggs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Brimstone Close Chelsfield Orpington Kent BR6 7ST |
Secretary Name | Dr Mary Natalie Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Brimstone Close Chelsfield Orpington Kent BR6 7ST |
Secretary Name | Mrs Sarah Townsend |
---|---|
Status | Resigned |
Appointed | 26 November 2017(22 years after company formation) |
Appointment Duration | 6 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 235 Petersham Road Richmond TW10 7AW |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Telephone | 01689 856503 |
---|---|
Telephone region | Orpington |
Registered Address | Creg Malin Mount Ararat Road Richmond TW10 6PA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Anthony Gerard Briggs 25.00% Ordinary |
---|---|
25 at £1 | Deborah Briggs 25.00% Ordinary |
25 at £1 | Miss Sarah Briggs 25.00% Ordinary |
25 at £1 | Mrs Mary Natalie Briggs 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £555,657 |
Cash | £99,213 |
Current Liabilities | £259,147 |
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 | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
26 April 1996 | Delivered on: 30 April 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 dutton business centre green lane london SE9 together with buildings and fixtures thereon the goodwill of the company's business at the property all rental monies present or future by any tenant. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|
16 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
6 February 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
30 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
2 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
31 May 2018 | Termination of appointment of Sarah Townsend as a secretary on 31 May 2018 (1 page) |
20 May 2018 | Registered office address changed from Gregmalin Mount Ararat Road Richmond England to Creg Malin Mount Ararat Road Richmond TW10 6PA on 20 May 2018 (1 page) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
20 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2018 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Registered office address changed from 24 Brimstone Close Chelsfield Orpington Kent BR6 7st to Gregmalin Mount Ararat Road Richmond on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 24 Brimstone Close Chelsfield Orpington Kent BR6 7st to Gregmalin Mount Ararat Road Richmond on 27 November 2017 (1 page) |
26 November 2017 | Notification of Mary Natalie Briggs as a person with significant control on 26 November 2017 (2 pages) |
26 November 2017 | Termination of appointment of Anthony Gerard Briggs as a director on 26 November 2017 (1 page) |
26 November 2017 | Termination of appointment of Mary Natalie Briggs as a secretary on 26 November 2017 (1 page) |
26 November 2017 | Appointment of Mrs Mary Natalie Briggs as a director on 26 November 2017 (2 pages) |
26 November 2017 | Appointment of Mrs Sarah Townsend as a secretary on 26 November 2017 (2 pages) |
26 November 2017 | Cessation of Anthony Gerard Briggs as a person with significant control on 14 October 2017 (1 page) |
26 November 2017 | Notification of Mary Natalie Briggs as a person with significant control on 26 November 2017 (2 pages) |
26 November 2017 | Termination of appointment of Anthony Gerard Briggs as a director on 26 November 2017 (1 page) |
26 November 2017 | Cessation of Anthony Gerard Briggs as a person with significant control on 14 October 2017 (1 page) |
26 November 2017 | Appointment of Mrs Mary Natalie Briggs as a director on 26 November 2017 (2 pages) |
26 November 2017 | Appointment of Mrs Sarah Townsend as a secretary on 26 November 2017 (2 pages) |
26 November 2017 | Termination of appointment of Mary Natalie Briggs as a secretary on 26 November 2017 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
18 November 2013 | Amended accounts made up to 30 April 2012 (4 pages) |
18 November 2013 | Amended accounts made up to 30 April 2012 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page) |
23 November 2012 | Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page) |
23 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
6 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
26 August 2010 | Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
2 July 2010 | Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom (1 page) |
2 July 2010 | Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom (1 page) |
21 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Register inspection address has been changed (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
14 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 December 2005 | Return made up to 21/11/05; full list of members (4 pages) |
5 December 2005 | Return made up to 21/11/05; full list of members (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
9 September 2005 | Return made up to 21/11/04; full list of members
|
9 September 2005 | Return made up to 21/11/04; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
17 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
31 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
29 November 2002 | Return made up to 21/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 21/11/02; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
1 February 2002 | Return made up to 21/11/01; full list of members (7 pages) |
1 February 2002 | Return made up to 21/11/01; full list of members (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
27 November 2000 | Return made up to 21/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 21/11/00; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
23 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
8 December 1999 | Return made up to 21/11/99; full list of members
|
8 December 1999 | Return made up to 21/11/99; full list of members
|
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: nexus house 2 cray road sidcup kent DA19 5DA (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: nexus house 2 cray road sidcup kent DA19 5DA (1 page) |
24 June 1999 | Director resigned (1 page) |
5 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
26 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
26 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
6 March 1998 | Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 1998 | Return made up to 21/11/97; full list of members (6 pages) |
6 March 1998 | Return made up to 21/11/97; full list of members (6 pages) |
6 March 1998 | Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
29 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
17 March 1997 | Return made up to 21/11/96; full list of members (6 pages) |
17 March 1997 | Return made up to 21/11/96; full list of members (6 pages) |
7 October 1996 | Accounts for a dormant company made up to 21 November 1995 (4 pages) |
7 October 1996 | Accounts for a dormant company made up to 21 November 1995 (4 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Accounting reference date extended from 21/11 to 30/11 (1 page) |
30 April 1996 | Accounting reference date shortened from 30/11 to 21/11 (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Accounting reference date extended from 21/11 to 30/11 (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Accounting reference date shortened from 30/11 to 21/11 (1 page) |
30 April 1996 | Resolutions
|
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New secretary appointed (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: 44 upper belgrave road clifton bristol BS8 3XN (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: 44 upper belgrave road clifton bristol BS8 3XN (1 page) |
21 November 1995 | Incorporation (20 pages) |
21 November 1995 | Incorporation (20 pages) |