Richmond
Surrey
TW10 6SJ
Director Name | Susan Jane Mulley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2001(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Housewife |
Country of Residence | Hong Kong |
Correspondence Address | 2 Wong Keng Tei Vill Lot 259 Section C & D Sai Kung New Territories Hong Kong |
Director Name | James Michael Evans |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2002(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Flat E 58-60 Sheen Road Richmond Surrey TW9 1UF |
Director Name | Lesley Ann Mellon |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2003(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat B 58-60 Sheen Road Limited Richmond Upon Thames Surrey TW9 1UF |
Secretary Name | Lesley Ann Mellon |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat B 58-60 Sheen Road Limited Richmond Upon Thames Surrey TW9 1UF |
Director Name | Miss Nuhraan Salie |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2009(11 years, 12 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 58-60 Sheen Road Richmond Surrey TW9 1UF |
Director Name | Ms Joanne Savage |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2009(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Flat B 58-60 Sheen Road Richmond Surrey TW9 1UF |
Director Name | Ms Emily Mary Katherine Perkin |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2009(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat H 58-60 Sheen Road Richmond Surrey TW9 1UF |
Director Name | Ms Ya Gao |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 19 August 2013(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Northumberland Avenue Reading RG2 7PS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr John William Hillier |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years (resigned 19 August 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 58-60 Sheen Road Richmond Surrey TW9 1UF |
Secretary Name | Sylvia Young |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 May 2006) |
Role | Accountant |
Correspondence Address | Flat A 58-60 Sheen Road Richmond Surrey TW9 1UF |
Director Name | Dr David Ellis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 July 1998) |
Role | Regulatory Affairs Executive |
Correspondence Address | 58/60 Sheen Road Richmond Surrey TW9 1UF |
Director Name | Dr Alexander Oliver |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 August 2001) |
Role | Doctor |
Correspondence Address | Flat G 58-60 Sheen Road Richmond Surrey TW9 1UF |
Director Name | Tony Wallace Young |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 June 1999(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 September 2006) |
Role | Project Manager |
Correspondence Address | Flat A 58-60 Sheen Road Richmond Surrey TW9 1UF |
Director Name | Richard David Clark |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 April 2007) |
Role | Pilot |
Correspondence Address | Flat H 58-60 Sheen Road Richmond Surrey TW9 1UF |
Director Name | David Moores |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2002) |
Role | Music Assistant |
Correspondence Address | Flat B Summer House 58-60 Sheen Road Richmond Surrey TW9 1UF |
Director Name | Ian James Rowland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 August 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 August 2007) |
Role | Marketing Manager |
Correspondence Address | Flat G 58-60 Sheen Road Richmond Surrey TW9 1UF |
Director Name | Jonathan Paul Armour |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 April 2007(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2009) |
Role | Lawyer |
Correspondence Address | Flat H 58-60 Sheen Road Richmond Upon Thames Surrey TW9 1UF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Herts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | Herts Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Registered Address | Flat B 58-60 Sheen Road Richmond Upon Thames Surrey TW9 1UF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Emily Perkin 12.50% Ordinary |
---|---|
1 at £1 | Joanne Savage 12.50% Ordinary |
1 at £1 | Mr James Michael Evans 12.50% Ordinary |
1 at £1 | Ms Lesley Ann Mellon 12.50% Ordinary |
1 at £1 | Ms Margaret Keelan 12.50% Ordinary |
1 at £1 | Ms Susan Jane Mulley 12.50% Ordinary |
1 at £1 | Nuhraan Salie 12.50% Ordinary |
1 at £1 | Ya Gao 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,720 |
Cash | £20,112 |
Current Liabilities | £400 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
11 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
29 January 2020 | Director's details changed for James Michael Evans on 15 January 2020 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
26 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Appointment of Ms Ya Gao as a director (2 pages) |
21 January 2014 | Appointment of Ms Ya Gao as a director (2 pages) |
8 November 2013 | Termination of appointment of John Hillier as a director (1 page) |
8 November 2013 | Termination of appointment of John Hillier as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (12 pages) |
1 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (12 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (12 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (12 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (12 pages) |
6 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (12 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 August 2010 | Director's details changed for John William Hillier on 30 May 2010 (2 pages) |
9 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (12 pages) |
9 August 2010 | Director's details changed for John William Hillier on 30 May 2010 (2 pages) |
9 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (12 pages) |
6 August 2010 | Director's details changed for Nuhraan Salie on 30 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Nuhraan Salie on 30 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Margaret Keelan on 30 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Susan Jane Mulley on 30 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Margaret Keelan on 30 May 2010 (2 pages) |
6 August 2010 | Director's details changed for James Michael Evans on 30 May 2010 (2 pages) |
6 August 2010 | Director's details changed for James Michael Evans on 30 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Susan Jane Mulley on 30 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Lesley Ann Mellon on 30 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Lesley Ann Mellon on 30 May 2010 (2 pages) |
30 November 2009 | Appointment of Ms Emily Perkin as a director (2 pages) |
30 November 2009 | Appointment of Ms Emily Perkin as a director (2 pages) |
27 November 2009 | Appointment of Ms Joanne Savage as a director (2 pages) |
27 November 2009 | Appointment of Ms Joanne Savage as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Termination of appointment of Jonathan Armour as a director (1 page) |
30 October 2009 | Termination of appointment of Jonathan Armour as a director (1 page) |
9 June 2009 | Return made up to 30/05/09; full list of members (7 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (7 pages) |
2 June 2009 | Director appointed nuhraan salie (2 pages) |
2 June 2009 | Director appointed nuhraan salie (2 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
27 June 2008 | Appointment terminated director ian rowland (1 page) |
27 June 2008 | Return made up to 30/05/08; full list of members (7 pages) |
27 June 2008 | Return made up to 30/05/08; full list of members (7 pages) |
27 June 2008 | Appointment terminated director ian rowland (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 July 2007 | Return made up to 30/05/07; full list of members (5 pages) |
13 July 2007 | Return made up to 30/05/07; full list of members (5 pages) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members (5 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Return made up to 30/05/06; full list of members (5 pages) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | New secretary appointed (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: flat a 58-60 sheen road richmond surrey TW9 1UF (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: flat a 58-60 sheen road richmond surrey TW9 1UF (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2005 | Return made up to 30/05/05; full list of members (10 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2005 | Return made up to 30/05/05; full list of members (10 pages) |
16 November 2004 | Return made up to 30/05/04; full list of members (10 pages) |
16 November 2004 | Return made up to 30/05/04; full list of members (10 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 October 2003 | Return made up to 30/05/03; full list of members
|
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 October 2003 | Return made up to 30/05/03; full list of members
|
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 October 2003 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
26 October 2002 | Return made up to 30/05/02; full list of members (9 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Return made up to 30/05/02; full list of members (9 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
5 September 2001 | Return made up to 30/05/01; full list of members
|
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Return made up to 30/05/01; full list of members
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (4 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (4 pages) |
3 October 2000 | Return made up to 30/05/00; full list of members
|
3 October 2000 | Return made up to 30/05/00; full list of members
|
9 February 2000 | Registered office changed on 09/02/00 from: flat c 58-60 sheen road richmond upon thames surrey TW9 1UF (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: flat c 58-60 sheen road richmond upon thames surrey TW9 1UF (1 page) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
2 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
22 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
24 April 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
24 April 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
9 February 1998 | Ad 14/08/97--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
9 February 1998 | Ad 14/08/97--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
24 June 1997 | Memorandum and Articles of Association (6 pages) |
24 June 1997 | Memorandum and Articles of Association (6 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
12 June 1997 | Company name changed colecroft LIMITED\certificate issued on 13/06/97 (2 pages) |
12 June 1997 | Company name changed colecroft LIMITED\certificate issued on 13/06/97 (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
30 May 1997 | Incorporation (16 pages) |
30 May 1997 | Incorporation (16 pages) |