Richmond
Surrey
TW9 3PF
Secretary Name | Mr Ian Leonard Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1999(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fitzwilliam Avenue Kew Richmond Surrey TW9 2DQ |
Director Name | Mr James Geoffrey Baring Williams |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2002(6 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 28 The Avenue Kew Gardens Richmond Surrey TW9 2AJ |
Director Name | Mr Richard James Austen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2011(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 132 Sheen Road Richmond Surrey TW9 1UR |
Director Name | Betty Margaret McBain |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 16 Tunstall Court Hatherley Road Kew Richmond Surrey TW9 3LJ |
Secretary Name | Nicola Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Tunstall Court Hatherley Road Richmond Surrey TW9 3LJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Richard James Austen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 14 August 2001) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 8 Tunstall Court Hatherley Road Richmond Surrey TW9 3LJ |
Director Name | Miss Evelyn Tyrer |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 1999) |
Role | Retired |
Correspondence Address | 9 Tunstall Court Kew Richmond Surrey TW9 3LJ |
Director Name | Belinda Kiely |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 28 June 2000) |
Role | Consultant |
Correspondence Address | 20 Ellesmere Road Twickenham Middlesex TW1 2DL |
Secretary Name | Belinda Kiely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 20 Ellesmere Road Twickenham Middlesex TW1 2DL |
Director Name | Mr Ian Leonard Sharpe |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 November 2004) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 6 Fitzwilliam Avenue Kew Richmond Surrey TW9 2DQ |
Secretary Name | Shaw & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 October 1999) |
Correspondence Address | 25-27 Kew Road Richmond Upon Thames Surrey TW9 2NQ |
Registered Address | 6 C/O Halletts, 6 Royal Parade Station Approach Richmond Surrey TW9 3QD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £10 | Ashley Mills 5.88% Ordinary |
---|---|
1 at £10 | Greenpoint Properties 5.88% Ordinary |
1 at £10 | Mr A.g. Tokay 5.88% Ordinary |
1 at £10 | Mr B. Stone 5.88% Ordinary |
1 at £10 | Mr D. Mcroberts 5.88% Ordinary |
1 at £10 | Mr Douglas Mulley & Mrs Eileen M.c. Mulley 5.88% Ordinary |
1 at £10 | Mr Ian Leonard Sharpe & Mrs I. Sharpe 5.88% Ordinary |
1 at £10 | Mr James Geoffrey Baring Williams & Mrs Williams 5.88% Ordinary |
1 at £10 | Mr John Michael Holmes & Mrs J. Holmes 5.88% Ordinary |
1 at £10 | Mr K.c. Cheng 5.88% Ordinary |
1 at £10 | Mr N.j. Mccarthy 5.88% Ordinary |
1 at £10 | Mr R. Austen 5.88% Ordinary |
1 at £10 | Mr R. Woodhead & Mrs R. Woodhead 5.88% Ordinary |
1 at £10 | Mrs B. Kiely 5.88% Ordinary |
1 at £10 | Mrs Ruth Hammond 5.88% Ordinary |
1 at £10 | Susan Francis 5.88% Ordinary |
1 at £10 | Yeoh Chee Hun 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,706 |
Cash | £828 |
Current Liabilities | £1,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
13 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Appointment of Richard James Austen as a director (3 pages) |
12 January 2012 | Appointment of Richard James Austen as a director (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Return made up to 24/07/09; no change of members (6 pages) |
8 September 2009 | Return made up to 24/07/09; no change of members (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Return made up to 26/06/08; full list of members (6 pages) |
2 September 2008 | Return made up to 26/06/08; full list of members (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Return made up to 26/06/07; change of members (7 pages) |
11 July 2007 | Return made up to 26/06/07; change of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 July 2006 | Return made up to 26/06/06; change of members (7 pages) |
7 July 2006 | Return made up to 26/06/06; change of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Return made up to 26/06/05; full list of members
|
30 June 2005 | Return made up to 26/06/05; full list of members
|
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: c/o shaw and company 25-27 kew road richmond surrey TW9 2NQ (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: c/o shaw and company 25-27 kew road richmond surrey TW9 2NQ (1 page) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Return made up to 26/06/04; change of members
|
23 July 2004 | Return made up to 26/06/04; change of members
|
15 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
15 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
26 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 July 2002 | Return made up to 26/06/02; no change of members (7 pages) |
3 July 2002 | Return made up to 26/06/02; no change of members (7 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 373A sandycombe road kew richmond surrey TW9 3PR (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 373A sandycombe road kew richmond surrey TW9 3PR (1 page) |
10 August 2001 | Return made up to 04/07/01; no change of members (7 pages) |
10 August 2001 | Return made up to 04/07/01; no change of members (7 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
18 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 August 2000 | Return made up to 04/07/00; full list of members
|
14 August 2000 | Return made up to 04/07/00; full list of members
|
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
2 September 1999 | Return made up to 04/07/99; full list of members
|
2 September 1999 | Return made up to 04/07/99; full list of members
|
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
15 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 July 1998 | Return made up to 04/07/98; change of members (6 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 July 1998 | Return made up to 04/07/98; change of members (6 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
9 February 1998 | Full accounts made up to 31 July 1997 (8 pages) |
9 February 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
9 February 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
9 February 1998 | Full accounts made up to 31 July 1997 (8 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Ad 22/08/96--------- £ si 16@10=160 £ ic 20/180 (2 pages) |
22 May 1997 | Ad 22/08/96--------- £ si 16@10=160 £ ic 20/180 (2 pages) |
22 May 1997 | Director resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Incorporation (16 pages) |
4 July 1996 | Incorporation (16 pages) |