Richmond
Surrey
TW10 6LW
Director Name | Miss Zoe Cooper Clark |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2007(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Unemployed |
Country of Residence | France |
Correspondence Address | 18 Goodwin Close Goodwin Close Hailsham BN27 3DE |
Director Name | Ms Shelagh Fogarty |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2010(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 74b Church Road Richmond Surrey TW10 6LW |
Secretary Name | Miss Deborah Claire Smith |
---|---|
Status | Current |
Appointed | 01 April 2011(14 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 74 Church Road Richmond Surrey TW10 6LW |
Director Name | Mrs Bahar Afkhami |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Oakleigh Park North London N20 9AT |
Director Name | Stuart Robin Cook |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 2000) |
Role | Consultant |
Correspondence Address | 74c Church Road Richmond Surrey TW10 6LW |
Director Name | Simon James Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 March 2002) |
Role | Banker |
Correspondence Address | Flat D 74 Church Road Richmond Surrey TW10 6LW |
Secretary Name | Stuart Robin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 1999) |
Role | Consultant |
Correspondence Address | 74c Church Road Richmond Surrey TW10 6LW |
Director Name | Bridget Philomena Lamming |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 November 2001) |
Role | Retired |
Correspondence Address | 74a Church Road Richmond Surrey TW10 6LW |
Director Name | Signe Loenberg Hansen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 July 1997(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 2000) |
Role | Marketing Executive |
Correspondence Address | 74b Church Road Richmond Surrey TW10 6LW |
Secretary Name | Simon James Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 2001) |
Role | Company Director |
Correspondence Address | Flat D 74 Church Road Richmond Surrey TW10 6LW |
Director Name | Dr Grahaeme Henderson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 October 2008) |
Role | Scientist |
Correspondence Address | Wassenaarseweg 205 2596 Cs Den Haag Netherlands |
Director Name | Mrs Simone Ellis |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2002(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 June 2013) |
Role | Mother |
Country of Residence | England |
Correspondence Address | 74d Church Road Richmond Surrey TW10 6LW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 April 2011) |
Correspondence Address | 74 Broad Street Teddington Middlesex TW11 8QX |
Registered Address | Shelagh Fogarty 74 Church Road Richmond Surrey TW10 6LW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Bahar Khorram 25.00% Ordinary |
---|---|
1 at £1 | Deborah Claire Smith 25.00% Ordinary |
1 at £1 | Shelagh Fogarty 25.00% Ordinary |
1 at £1 | Zoe Cooper Clark 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,464 |
Cash | £3,820 |
Current Liabilities | £360 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
12 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
---|---|
10 November 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
12 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
15 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
6 February 2021 | Director's details changed for Mrs Bahar Afkhami on 16 December 2019 (2 pages) |
6 February 2021 | Director's details changed for Miss Zoe Cooper Clark on 2 February 2021 (2 pages) |
19 November 2020 | Micro company accounts made up to 28 February 2020 (6 pages) |
8 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
11 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
11 February 2019 | Director's details changed for Mrs Bahar Afkhami on 4 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Miss Zoe Cooper Clark on 4 February 2019 (2 pages) |
11 October 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
19 February 2018 | Director's details changed for Mrs Bahar Afkhami on 16 February 2018 (2 pages) |
16 February 2018 | Director's details changed for Miss Zoe Cooper Clark on 16 February 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
10 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
12 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
16 February 2016 | Director's details changed for Mrs Bahar Afhkami on 7 February 2016 (3 pages) |
16 February 2016 | Director's details changed for Mrs Bahar Afhkami on 7 February 2016 (3 pages) |
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 February 2015 | Appointment of Mrs Bahar Afhkami as a director on 17 June 2013 (2 pages) |
9 February 2015 | Appointment of Mrs Bahar Afhkami as a director on 17 June 2013 (2 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 November 2013 | Termination of appointment of Simone Ellis as a director (1 page) |
19 November 2013 | Termination of appointment of Simone Ellis as a director (1 page) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Director's details changed for Mrs Simone Ellis on 7 December 2012 (2 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Director's details changed for Mrs Simone Ellis on 7 December 2012 (2 pages) |
5 February 2013 | Director's details changed for Mrs Simone Ellis on 7 December 2012 (2 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Zoe Cooper Clark on 5 February 2012 (3 pages) |
6 February 2012 | Director's details changed for Zoe Cooper Clark on 5 February 2012 (3 pages) |
6 February 2012 | Director's details changed for Zoe Cooper Clark on 5 February 2012 (3 pages) |
5 February 2012 | Secretary's details changed for Miss Deborah Claire Smith on 5 February 2012 (1 page) |
5 February 2012 | Secretary's details changed for Miss Deborah Claire Smith on 5 February 2012 (1 page) |
5 February 2012 | Director's details changed for Miss Shelagh Fogarty on 5 February 2012 (2 pages) |
5 February 2012 | Secretary's details changed for Miss Deborah Claire Smith on 5 February 2012 (1 page) |
5 February 2012 | Director's details changed for Miss Shelagh Fogarty on 5 February 2012 (2 pages) |
5 February 2012 | Director's details changed for Deborah Claire Smith on 5 February 2012 (2 pages) |
5 February 2012 | Director's details changed for Miss Shelagh Fogarty on 5 February 2012 (2 pages) |
5 February 2012 | Director's details changed for Deborah Claire Smith on 5 February 2012 (2 pages) |
5 February 2012 | Director's details changed for Deborah Claire Smith on 5 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Simone Carr on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Simone Carr on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Simone Carr on 3 February 2012 (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 January 2012 | Registered office address changed from 40 Granville Road Cowes Isle of Wight PO31 7JF United Kingdom on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from 40 Granville Road Cowes Isle of Wight PO31 7JF United Kingdom on 12 January 2012 (1 page) |
6 April 2011 | Appointment of Miss Shelagh Fogarty as a director (2 pages) |
6 April 2011 | Appointment of Miss Deborah Claire Smith as a secretary (1 page) |
6 April 2011 | Appointment of Miss Shelagh Fogarty as a director (2 pages) |
6 April 2011 | Appointment of Miss Deborah Claire Smith as a secretary (1 page) |
5 April 2011 | Termination of appointment of Sneller Property Consultants Ltd as a secretary (1 page) |
5 April 2011 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 April 2011 (1 page) |
5 April 2011 | Termination of appointment of Sneller Property Consultants Ltd as a secretary (1 page) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
14 October 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
23 February 2010 | Director's details changed for Simone Carr on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Zoe Cooper Clark on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Deborah Claire Smith on 16 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Zoe Cooper Clark on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Deborah Claire Smith on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Simone Carr on 16 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 16 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 16 February 2010 (2 pages) |
17 November 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
17 November 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 February 2009 | Appointment terminated director grahaeme henderson (1 page) |
18 February 2009 | Appointment terminated director grahaeme henderson (1 page) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
22 October 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
13 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
13 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
19 February 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
19 February 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Return made up to 17/02/07; full list of members (8 pages) |
6 June 2007 | Return made up to 17/02/07; full list of members (8 pages) |
6 June 2007 | New director appointed (2 pages) |
26 June 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
26 June 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
1 March 2006 | Return made up to 17/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 17/02/06; full list of members (8 pages) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
19 April 2005 | Return made up to 17/02/05; full list of members (8 pages) |
19 April 2005 | Return made up to 17/02/05; full list of members (8 pages) |
17 December 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
17 December 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
5 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
5 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
24 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
24 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
19 December 2003 | Return made up to 17/02/03; full list of members (8 pages) |
19 December 2003 | Return made up to 17/02/03; full list of members (8 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
25 October 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
25 October 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 17/02/02; full list of members
|
1 March 2002 | Return made up to 17/02/02; full list of members
|
30 August 2001 | Registered office changed on 30/08/01 from: oak house,5 woodend park cobham surrey KT11 3BX (1 page) |
30 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: oak house,5 woodend park cobham surrey KT11 3BX (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members
|
21 March 2001 | Return made up to 17/02/01; full list of members
|
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
16 August 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
16 August 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 17/02/00; full list of members (8 pages) |
5 April 2000 | Return made up to 17/02/00; full list of members (8 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 80 milton road hampton middlesex TW12 2LJ (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 80 milton road hampton middlesex TW12 2LJ (1 page) |
22 December 1999 | Full accounts made up to 28 February 1999 (7 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (7 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 74 church road richmond surrey TW10 6LW (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 74 church road richmond surrey TW10 6LW (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
19 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
26 November 1998 | Resolutions
|
26 November 1998 | Resolutions
|
26 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
26 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
20 February 1998 | Return made up to 17/02/98; full list of members
|
20 February 1998 | Return made up to 17/02/98; full list of members
|
8 October 1997 | Registered office changed on 08/10/97 from: mills & greeve 3-7 redwell street norwich NR2 4TJ (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: mills & greeve 3-7 redwell street norwich NR2 4TJ (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
7 August 1997 | Ad 24/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 August 1997 | Ad 24/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
20 May 1997 | Memorandum and Articles of Association (13 pages) |
20 May 1997 | Memorandum and Articles of Association (13 pages) |
12 May 1997 | New secretary appointed;new director appointed (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (1 page) |
12 May 1997 | New director appointed (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed;new director appointed (1 page) |
12 May 1997 | Secretary resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 April 1997 | Company name changed pugfix property management limit ed\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 April 1997 | Company name changed pugfix property management limit ed\certificate issued on 01/05/97 (2 pages) |
17 February 1997 | Incorporation (18 pages) |
17 February 1997 | Incorporation (18 pages) |