London
W1F 8FS
Director Name | Ms Georgina Mary Sandland Collier |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(18 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great Chapel Street London W1F 8FS |
Director Name | Mr Christopher Nagle |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great Chapel Street London W1F 8FS |
Director Name | Frank William Hallam |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Language Tutor |
Correspondence Address | 193 Uxbridge Road Hampton Hill Middlesex TW12 1BD |
Secretary Name | Vera Lucia Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 193 Uxbridge Road Hampton Hill Middlesex TW12 1BD |
Director Name | Ms Jodi Denise Shevlin |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 2010(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Ms Skye Dixon |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 2010(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rlt.co.uk/ |
---|---|
Telephone | 020 83327732 |
Telephone region | London |
Registered Address | 24 Great Chapel Street London W1F 8FS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Larkspur (Richmond) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153,483 |
Cash | £82,574 |
Current Liabilities | £43,587 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
10 January 2024 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 August 2021 | Change of details for Larkspur (Richmond) Limited as a person with significant control on 2 August 2021 (2 pages) |
11 August 2021 | Change of details for Larkspur (Richmond) Limited as a person with significant control on 2 August 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
9 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 24 Great Chapel Street London W1F 8FS on 9 August 2021 (1 page) |
9 August 2021 | Change of details for Larkspur (Richmond) Limited as a person with significant control on 2 August 2021 (2 pages) |
9 August 2021 | Director's details changed for Ms Gaye Lorraine Dixon on 2 August 2021 (2 pages) |
9 August 2021 | Director's details changed for Mr Christopher Nagle on 2 August 2021 (2 pages) |
9 August 2021 | Director's details changed for Ms Georgina Mary Sandland Collier on 2 August 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of Skye Dixon as a director on 29 January 2018 (1 page) |
30 January 2018 | Appointment of Mr Christopher Nagle as a director on 29 January 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
30 September 2016 | Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page) |
30 September 2016 | Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page) |
30 September 2016 | Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016 (2 pages) |
30 September 2016 | Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 April 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
14 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
3 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
2 September 2010 | Director's details changed for Ms Jodi Denise Shevlin on 22 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Ms Jodi Denise Shevlin on 22 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Gaye Dixon on 22 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Gaye Dixon on 22 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Skye Dixon on 22 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Skye Dixon on 22 August 2010 (2 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) |
2 August 2010 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH on 2 August 2010 (1 page) |
18 June 2010 | Termination of appointment of Vera Hallam as a secretary (1 page) |
18 June 2010 | Appointment of Ms Gaye Dixon as a director (2 pages) |
18 June 2010 | Appointment of Ms Jodi Denise Shevlin as a director (2 pages) |
18 June 2010 | Appointment of Ms Jodi Denise Shevlin as a director (2 pages) |
18 June 2010 | Termination of appointment of Frank Hallam as a director (1 page) |
18 June 2010 | Termination of appointment of Frank Hallam as a director (1 page) |
18 June 2010 | Appointment of Ms Skye Dixon as a director (2 pages) |
18 June 2010 | Termination of appointment of Vera Hallam as a secretary (1 page) |
18 June 2010 | Appointment of Ms Gaye Dixon as a director (2 pages) |
18 June 2010 | Appointment of Ms Skye Dixon as a director (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
29 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Return made up to 22/08/06; full list of members (6 pages) |
20 October 2006 | Return made up to 22/08/06; full list of members (6 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
5 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
2 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
11 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 August 1999 | Return made up to 22/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 22/08/99; no change of members (4 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
14 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
29 September 1997 | Ad 04/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
29 September 1997 | Ad 04/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
23 September 1997 | Company name changed richmond languages LIMITED\certificate issued on 24/09/97 (2 pages) |
23 September 1997 | Company name changed richmond languages LIMITED\certificate issued on 24/09/97 (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Incorporation (14 pages) |
22 August 1997 | Incorporation (14 pages) |