Richmond
TW9 1RB
Secretary Name | Ms Johanna Van Rensburg |
---|---|
Status | Closed |
Appointed | 24 May 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 November 2023) |
Role | Company Director |
Correspondence Address | 30 Red Lion Street Richmond TW9 1RB |
Secretary Name | Louis Boonzaier |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 289 Earls Court Road London SW5 9AH |
Director Name | Mrs Johanna Elizabeth Renz |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 day after company formation) |
Appointment Duration | 22 years, 10 months (resigned 19 June 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sandy Lane Richmond TW10 7EL |
Secretary Name | Dr Sebastian David Renz |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 29 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 24 May 2019) |
Role | Medical Doctor |
Correspondence Address | 18 Sandy Lane Richmond TW10 7EL |
Director Name | Dr Sebastian David Renz |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 19 June 2019) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sandy Lane Richmond TW10 7EL |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Website | www.richmondpractice.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89405009 |
Telephone region | London |
Registered Address | 30 Red Lion Street Richmond TW9 1RB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,255,420 |
Gross Profit | £474,206 |
Net Worth | £386,313 |
Cash | £433,007 |
Current Liabilities | £74,948 |
Latest Accounts | 20 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 20 March |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2023 | Application to strike the company off the register (3 pages) |
11 August 2023 | Confirmation statement made on 21 June 2023 with no updates (1 page) |
10 August 2023 | Micro company accounts made up to 20 March 2023 (7 pages) |
20 December 2022 | Amended micro company accounts made up to 20 March 2022 (5 pages) |
19 December 2022 | Micro company accounts made up to 20 March 2022 (5 pages) |
16 August 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 20 March 2021 (5 pages) |
8 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 20 March 2020 (5 pages) |
22 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 20 March 2019 (8 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 20 March 2019 (1 page) |
26 June 2019 | Confirmation statement made on 19 June 2019 with updates (7 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
20 June 2019 | Director's details changed for Ms Johanna Elizabeth Van Rensburg on 19 June 2019 (2 pages) |
20 June 2019 | Secretary's details changed for Ms Johanna Van Rensburg on 19 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Sebastian David Renz as a director on 19 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Johanna Elizabeth Renz as a director on 19 June 2019 (1 page) |
18 June 2019 | Resolutions
|
17 June 2019 | Registered office address changed from 14 Sandy Lane Sandy Lane Richmond TW10 7EL England to 30 Red Lion Street Richmond TW9 1RB on 17 June 2019 (1 page) |
17 June 2019 | Notification of Johanna Elizabeth Van Rensburg as a person with significant control on 3 June 2019 (2 pages) |
17 June 2019 | Statement of capital following an allotment of shares on 3 June 2019
|
24 May 2019 | Cessation of Johanna Elizabeth Renz as a person with significant control on 24 May 2019 (1 page) |
24 May 2019 | Appointment of Ms Johanna Van Rensburg as a secretary on 24 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Sebastian David Renz as a secretary on 24 May 2019 (1 page) |
24 May 2019 | Registered office address changed from 18 Sandy Lane Richmond TW10 7EL to 14 Sandy Lane Sandy Lane Richmond TW10 7EL on 24 May 2019 (1 page) |
24 May 2019 | Cessation of Sebastian David Renz as a person with significant control on 24 May 2019 (1 page) |
24 May 2019 | Appointment of Ms Johanna Van Rensburg as a director on 24 May 2019 (2 pages) |
24 May 2019 | Resolutions
|
4 September 2018 | Confirmation statement made on 31 July 2018 with updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 February 2016 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
2 February 2016 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 August 2015 | Total exemption full accounts made up to 30 November 2014 (13 pages) |
4 August 2015 | Total exemption full accounts made up to 30 November 2014 (13 pages) |
29 September 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
29 September 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
16 September 2014 | Secretary's details changed for Dr Sebastian David Renz on 11 September 2014 (1 page) |
16 September 2014 | Director's details changed for Johanna Elizabeth Renz on 11 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Dr Sebastian David Renz on 11 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from 18 Sandy Lane Richmond Surrey TW10 7EL England to 18 Sandy Lane Richmond TW10 7EL on 16 September 2014 (1 page) |
16 September 2014 | Secretary's details changed for Dr Sebastian David Renz on 11 September 2014 (1 page) |
16 September 2014 | Director's details changed for Dr Sebastian David Renz on 11 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from 18 Sandy Lane Richmond Surrey TW10 7EL England to 18 Sandy Lane Richmond TW10 7EL on 16 September 2014 (1 page) |
16 September 2014 | Director's details changed for Johanna Elizabeth Renz on 11 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from 46 Breamwater Gardens Richmond TW10 7SL to 18 Sandy Lane Richmond Surrey TW10 7EL on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 46 Breamwater Gardens Richmond TW10 7SL to 18 Sandy Lane Richmond Surrey TW10 7EL on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 46 Breamwater Gardens Richmond TW10 7SL to 18 Sandy Lane Richmond Surrey TW10 7EL on 5 September 2014 (1 page) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
1 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
1 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
3 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
29 March 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
6 April 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
31 August 2010 | Total exemption full accounts made up to 30 November 2009 (14 pages) |
31 August 2010 | Total exemption full accounts made up to 30 November 2009 (14 pages) |
19 August 2010 | Director's details changed for Dr Sebastian David Renz on 1 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Secretary's details changed for Dr Sebastian David Renz on 1 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Dr Sebastian David Renz on 1 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Dr Sebastian David Renz on 1 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Johanna Elizabeth Renz on 1 July 2010 (2 pages) |
19 August 2010 | Registered office address changed from 7 Beech Drive Sendmarsh Ripley Woking Surrey GU23 6LG on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Johanna Elizabeth Renz on 1 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Johanna Elizabeth Renz on 1 July 2010 (2 pages) |
19 August 2010 | Registered office address changed from 7 Beech Drive Sendmarsh Ripley Woking Surrey GU23 6LG on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Dr Sebastian David Renz on 1 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Dr Sebastian David Renz on 1 July 2010 (2 pages) |
29 August 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
29 August 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
3 August 2009 | Director's change of particulars / johanna renz / 03/08/2009 (1 page) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Director's change of particulars / johanna renz / 03/08/2009 (1 page) |
30 January 2009 | Amended accounts made up to 30 November 2007 (12 pages) |
30 January 2009 | Amended accounts made up to 30 November 2007 (12 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
16 October 2007 | Company name changed upsticks LTD\certificate issued on 16/10/07 (2 pages) |
16 October 2007 | Company name changed upsticks LTD\certificate issued on 16/10/07 (2 pages) |
8 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
8 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
28 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
28 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
5 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
5 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
3 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
3 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members
|
23 August 2004 | Return made up to 31/07/04; full list of members
|
6 May 2004 | Ad 27/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Ad 27/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 May 2004 | New director appointed (2 pages) |
16 January 2004 | Amended accounts made up to 30 November 2002 (6 pages) |
16 January 2004 | Amended accounts made up to 30 November 2002 (6 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members
|
18 August 2003 | Return made up to 31/07/03; full list of members
|
6 January 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
6 January 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
23 December 2002 | Return made up to 31/07/02; full list of members (6 pages) |
23 December 2002 | Return made up to 31/07/02; full list of members (6 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: adapt best po box 2311 ascot SL5 8WE (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: adapt best po box 2311 ascot SL5 8WE (1 page) |
5 December 2001 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
5 December 2001 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
3 December 2001 | Company name changed adaptbest LIMITED\certificate issued on 03/12/01 (2 pages) |
3 December 2001 | Company name changed adaptbest LIMITED\certificate issued on 03/12/01 (2 pages) |
24 September 2001 | Return made up to 31/07/01; full list of members
|
24 September 2001 | Return made up to 31/07/01; full list of members
|
16 July 2001 | Company name changed ability consultants LIMITED\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed ability consultants LIMITED\certificate issued on 16/07/01 (2 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members
|
30 August 2000 | Return made up to 31/07/00; full list of members
|
13 March 2000 | Full accounts made up to 30 November 1999 (6 pages) |
13 March 2000 | Full accounts made up to 30 November 1999 (6 pages) |
3 March 2000 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
3 March 2000 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Return made up to 31/07/99; full list of members
|
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Return made up to 31/07/99; full list of members
|
7 September 1999 | Registered office changed on 07/09/99 from: ferguson house wrythe lane carshalton surrey SM5 1AA (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: ferguson house wrythe lane carshalton surrey SM5 1AA (1 page) |
22 January 1999 | Return made up to 31/07/98; full list of members (6 pages) |
22 January 1999 | Return made up to 31/07/98; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 July 1998 (6 pages) |
22 October 1998 | Full accounts made up to 31 July 1998 (6 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 231 earlscourt road wetherby mews earls court london SW5 9AH (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 231 earlscourt road wetherby mews earls court london SW5 9AH (1 page) |
27 January 1998 | Full accounts made up to 31 July 1997 (6 pages) |
27 January 1998 | Full accounts made up to 31 July 1997 (6 pages) |
23 January 1998 | Accounting reference date shortened from 30/08/97 to 31/07/97 (1 page) |
23 January 1998 | Accounting reference date shortened from 30/08/97 to 31/07/97 (1 page) |
17 November 1997 | Return made up to 31/07/97; full list of members (6 pages) |
17 November 1997 | Return made up to 31/07/97; full list of members (6 pages) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 96 kensington high street london W8 4SG (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Accounting reference date extended from 31/07/97 to 30/08/97 (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | Accounting reference date extended from 31/07/97 to 30/08/97 (1 page) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 96 kensington high street london W8 4SG (1 page) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
31 July 1996 | Incorporation (9 pages) |
31 July 1996 | Incorporation (9 pages) |