Richmond
Surrey
TW10 6PW
Director Name | Miss Carla Gibson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 4 Chislehurst Road Richmond Surrey TW10 6PW |
Director Name | Mrs Janet Mary Wrighton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2008(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4a Chislehurst Road Richmond Surrey TW10 6PW |
Secretary Name | Miss Carla Gibson |
---|---|
Status | Current |
Appointed | 01 January 2018(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 4d Chislehurst Road Richmond Surrey TW10 6PW |
Director Name | Albert Nikolais Zubans |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 July 2000) |
Role | Systems Engineer |
Correspondence Address | 4c Chislehurst Road Richmond Surrey TW10 6PW |
Director Name | Teresa Jane Waghorn |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 March 2004) |
Role | Advertising Director |
Correspondence Address | Hollingden Church Road Woldingham Surrey CR3 7JH |
Director Name | Vincent Allegonda Leonardus Van Heesewijk |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 August 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 1998) |
Role | Commercial Manager |
Correspondence Address | 8 Rue Des Coutures St Gervais Paris 75003 Foreign |
Secretary Name | Albert Nikolais Zubans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 1998) |
Role | Systems Engineer |
Correspondence Address | 4c Chislehurst Road Richmond Surrey TW10 6PW |
Director Name | Vincent Vanheeswytch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 November 1998) |
Role | Sales Director |
Correspondence Address | 4d Chislehurst Road Richmond Surrey TW10 6PW |
Secretary Name | Suzanne Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 August 2004) |
Role | Company Director |
Correspondence Address | Garden Flat 4d Chislehurst Road Richmond Surrey TW10 6PW |
Director Name | Alexander Charles Walter Mackenzie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 August 2004) |
Role | Solicitor |
Correspondence Address | Garden Flat 4d Chislehurst Road Richmond Surrey TW10 6PW |
Director Name | Kieron Lawrence Cullingan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 July 2004) |
Role | Economist |
Correspondence Address | Garden Flat 10 Marlborough Road Richmond Surrey TW10 6JR |
Director Name | Adam Hill |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | S. African/British |
Status | Resigned |
Appointed | 28 July 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 June 2008) |
Role | Business Analyst |
Correspondence Address | 4a Chislehurst Road Richmond TW10 6PW |
Secretary Name | Adam Hill |
---|---|
Nationality | S. African/British |
Status | Resigned |
Appointed | 18 August 2004(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 December 2008) |
Role | Company Director |
Correspondence Address | 4a Chislehurst Road Richmond TW10 6PW |
Director Name | Edward James Cattermole |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 May 2005) |
Role | Marketing |
Correspondence Address | Garden Flat 4 Chislehurst Road Richmond Surrey TW10 6PW |
Secretary Name | Linda Elana Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 June 2008) |
Role | Recruitment Consulta |
Correspondence Address | 4a Chislehurst Road Richmond Surrey TW10 6PW |
Director Name | Mr Angus Francis Jackson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 February 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 4 Chiselhurst Road Richmond Surrey TW10 6PW |
Secretary Name | Mr Angus Francis Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(12 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 4 Chiselhurst Road Richmond Surrey TW10 6PW |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4d Chislehurst Road Richmond Surrey TW10 6PW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
25 at £1 | Carla Gibson & Angus Jackson 33.33% Ordinary |
---|---|
25 at £1 | Mrs Janet Mary Wrighton 33.33% Ordinary |
25 at £1 | Sara Nakielny 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,787 |
Cash | £4,787 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
1 February 2023 | Termination of appointment of Sara Frances Nakielny as a director on 20 January 2023 (1 page) |
24 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Angus Francis Jackson as a director on 1 February 2018 (1 page) |
20 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
24 April 2018 | Notification of a person with significant control statement (2 pages) |
6 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 March 2018 | Termination of appointment of Angus Francis Jackson as a secretary on 31 December 2017 (1 page) |
6 March 2018 | Appointment of Miss Carla Gibson as a secretary on 1 January 2018 (2 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-20
|
20 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-20
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
17 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 June 2010 | Director's details changed for Dr Sara Frances Nakielny on 18 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Angus Francis Jackson on 18 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Janet Mary Wrighton on 18 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Carla Gibson on 18 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Dr Sara Frances Nakielny on 18 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Carla Gibson on 18 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Janet Mary Wrighton on 18 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Angus Francis Jackson on 18 June 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 September 2009 | Return made up to 18/06/09; full list of members (5 pages) |
2 September 2009 | Return made up to 18/06/09; full list of members (5 pages) |
29 August 2009 | Director appointed mrs janet mary wrighton (1 page) |
29 August 2009 | Director appointed mrs janet mary wrighton (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 December 2008 | Secretary appointed mr angus francis jackson (1 page) |
12 December 2008 | Secretary appointed mr angus francis jackson (1 page) |
11 December 2008 | Return made up to 18/06/08; full list of members (5 pages) |
11 December 2008 | Appointment terminated secretary adam hill (1 page) |
11 December 2008 | Return made up to 18/06/07; full list of members (6 pages) |
11 December 2008 | Appointment terminated secretary adam hill (1 page) |
11 December 2008 | Return made up to 18/06/07; full list of members (6 pages) |
11 December 2008 | Return made up to 18/06/08; full list of members (5 pages) |
1 July 2008 | Appointment terminated secretary linda hill (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 4A chislehurst road richmond surrey TW10 6PW (1 page) |
1 July 2008 | Appointment terminated secretary linda hill (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 4A chislehurst road richmond surrey TW10 6PW (1 page) |
1 July 2008 | Appointment terminated director adam hill (1 page) |
1 July 2008 | Appointment terminated director adam hill (1 page) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
6 June 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
6 June 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
8 August 2006 | Return made up to 18/06/06; full list of members (9 pages) |
8 August 2006 | Return made up to 18/06/06; full list of members (9 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
4 July 2005 | Return made up to 18/06/05; full list of members (9 pages) |
4 July 2005 | Return made up to 18/06/05; full list of members (9 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | New secretary appointed (3 pages) |
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | New secretary appointed (3 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: the garden flat 4D chislehurst road richmond surrey TW10 6PW (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: the garden flat 4D chislehurst road richmond surrey TW10 6PW (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
28 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
15 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
15 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
4 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
4 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
26 July 2002 | Return made up to 18/06/02; no change of members (6 pages) |
26 July 2002 | Return made up to 18/06/02; no change of members (6 pages) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
22 June 2001 | Return made up to 18/06/01; no change of members (6 pages) |
22 June 2001 | Return made up to 18/06/01; no change of members (6 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 18/06/00; full list of members (8 pages) |
19 July 2000 | Return made up to 18/06/00; full list of members (8 pages) |
19 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
19 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Return made up to 18/06/99; change of members (6 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Return made up to 18/06/99; change of members (6 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | New secretary appointed (2 pages) |
15 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
15 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: po box 426 4A chislehurst road richmond surrey TW10 6PW (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: po box 426 4A chislehurst road richmond surrey TW10 6PW (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: flat 4C chislehurst road richmond surrey TW10 6PW (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: flat 4C chislehurst road richmond surrey TW10 6PW (1 page) |
20 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
20 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
20 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Return made up to 18/06/97; full list of members
|
11 July 1997 | Return made up to 18/06/97; full list of members
|
11 July 1997 | New director appointed (2 pages) |
5 September 1996 | New secretary appointed;new director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Secretary resigned;director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 September 1996 | New secretary appointed;new director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Secretary resigned;director resigned (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 1996 | Incorporation (10 pages) |
18 June 1996 | Incorporation (10 pages) |