Richmond
Surrey
TW9 3HG
Secretary Name | Charlotte Blakeway - Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Retired |
Correspondence Address | 13a Kew Gardens Road Richmond Surrey TW9 3HG |
Director Name | Mr John Eugene Dunne |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 May 2012(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 6a Royal Parade Station Approach Richmond Surrey TW9 3QD |
Director Name | Mr Alfred Charles Emery |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6a Royal Parade Station Approach Richmond Surrey TW9 3QD |
Director Name | Mr Matthew Elliott Allsop |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 6a Royal Parade Station Approach Richmond Surrey TW9 3QD |
Director Name | Mr John Keith Dickinson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Royal Parade Station Approach Richmond Surrey TW9 3QD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Sarah Jane Osborne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Lecturer |
Correspondence Address | Carregwen Trelech Carmarthen Carmarthenshire SA33 6DL Wales |
Director Name | Joyce Hemmings |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat 12 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Karen Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | IT Trainer |
Correspondence Address | Flat 6 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Director Name | Mr John Coventry Chesworth |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 July 2004) |
Role | Artistic Consultant |
Correspondence Address | Church Cottage Upper Somerton Bury St Edmunds Suffolk IP29 4ND |
Director Name | Angela Mary Atkinson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2005) |
Role | Airline Cabin Crew |
Correspondence Address | Flat 3 12 Kew Gardens Road Kew Richmond Surrey TW9 3HG |
Secretary Name | Christopher John Weddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Director Name | Ralph Morley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2004) |
Role | Transport |
Correspondence Address | Flat 2 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Director Name | Peter Tierney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 2007) |
Role | Managing Director |
Correspondence Address | Flat 1, 12 Kew Gardens Road Kew Richmond Surrey TW9 3HG |
Director Name | Dr Isla Gilmour |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 June 2014) |
Role | Meteorologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 12 Kew Gardens Road Kew Surrey TW9 3HG |
Director Name | Ms Ruth Warkin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 December 2005(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 August 2010) |
Role | Excc Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Director Name | Mr David Anthony Leslie Charleston |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(8 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6a Royal Parade Station Approach Richmond Surrey TW9 3QD |
Registered Address | 6 Royal Parade Station Approach Kew Gardens 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 £1 | Charlotte Blakeway-webb 6.25% Ordinary |
---|---|
1 at £1 | J. Perry 6.25% Ordinary |
1 at £1 | Jo O'sullivan 6.25% Ordinary |
1 at £1 | John Dunne 6.25% Ordinary |
1 at £1 | Karina Van Der Merwe 6.25% Ordinary |
1 at £1 | L. Guzadhur & M. Allsop 6.25% Ordinary |
1 at £1 | M. Allen & L. Allen 6.25% Ordinary |
1 at £1 | M. Mostofian 6.25% Ordinary |
1 at £1 | Miss Lucy-ellen Thompson 6.25% Ordinary |
1 at £1 | Mr A. Emery & Mrs S.a. Emery 6.25% Ordinary |
1 at £1 | Mr G. Shortt & Mrs L. Shortt 6.25% Ordinary |
1 at £1 | Mr J. Dickinson 6.25% Ordinary |
1 at £1 | Mr Jones & Mrs Jones 6.25% Ordinary |
1 at £1 | Mr R. Morley 6.25% Ordinary |
1 at £1 | Mrs B. Brooks 6.25% Ordinary |
1 at £1 | R. Hamilton 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,270 |
Current Liabilities | £4,571 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Appointment of Mr Alfred Charles Emery as a director on 25 November 2013 (2 pages) |
15 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Appointment of Mr Matthew Elliott Allsop as a director on 17 December 2014 (2 pages) |
15 July 2015 | Termination of appointment of David Anthony Leslie Charleston as a director on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Appointment of Mr Alfred Charles Emery as a director on 25 November 2013 (2 pages) |
15 July 2015 | Appointment of Mr Matthew Elliott Allsop as a director on 17 December 2014 (2 pages) |
15 July 2015 | Termination of appointment of David Anthony Leslie Charleston as a director on 15 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 6 Royal Parade Richmond Surrey TW9 3QD to 6a Royal Parade Station Approach Richmond Surrey TW9 3QD on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 6 Royal Parade Richmond Surrey TW9 3QD to 6a Royal Parade Station Approach Richmond Surrey TW9 3QD on 14 July 2015 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
1 July 2014 | Termination of appointment of Isla Gilmour as a director (2 pages) |
1 July 2014 | Termination of appointment of Isla Gilmour as a director (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Director's details changed for Mr. David Charleston on 29 May 2012 (2 pages) |
15 July 2013 | Director's details changed for Mr John Keith Dickinson on 29 May 2012 (2 pages) |
15 July 2013 | Director's details changed for Mr John Keith Dickinson on 29 May 2012 (2 pages) |
15 July 2013 | Director's details changed for Mr. David Charleston on 29 May 2012 (2 pages) |
15 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (8 pages) |
15 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Appointment of Mr John Eugene Dunne as a director (2 pages) |
12 July 2013 | Appointment of Mr John Eugene Dunne as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Director's details changed for Mr. David Charleston on 23 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Director's details changed for Mr. David Charleston on 23 June 2012 (2 pages) |
23 June 2012 | Director's details changed for Mr John Dickinson on 23 June 2012 (2 pages) |
23 June 2012 | Director's details changed for Mr John Dickinson on 23 June 2012 (2 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Termination of appointment of Ruth Warkin as a director (1 page) |
24 June 2011 | Termination of appointment of Ruth Warkin as a director (1 page) |
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (11 pages) |
6 July 2010 | Director's details changed for John Dickinson on 11 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (11 pages) |
6 July 2010 | Director's details changed for John Dickinson on 11 June 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 July 2009 | Return made up to 11/06/09; full list of members (10 pages) |
8 July 2009 | Return made up to 11/06/09; full list of members (10 pages) |
23 February 2009 | Partial exemption accounts made up to 30 June 2008 (7 pages) |
23 February 2009 | Partial exemption accounts made up to 30 June 2008 (7 pages) |
20 February 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
20 February 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
22 December 2008 | Appointment terminated director peter tierney (1 page) |
22 December 2008 | Return made up to 11/06/08; full list of members (10 pages) |
22 December 2008 | Appointment terminated secretary christopher weddell (1 page) |
22 December 2008 | Return made up to 11/06/08; full list of members (10 pages) |
22 December 2008 | Appointment terminated secretary christopher weddell (1 page) |
22 December 2008 | Appointment terminated director peter tierney (1 page) |
22 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
7 November 2007 | Return made up to 11/06/07; no change of members (8 pages) |
7 November 2007 | Return made up to 11/06/07; no change of members (8 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
9 August 2006 | Return made up to 11/06/06; full list of members (12 pages) |
9 August 2006 | Return made up to 11/06/06; full list of members (12 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
14 June 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
14 June 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
30 September 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
30 September 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Return made up to 11/06/05; full list of members (15 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Return made up to 11/06/05; full list of members (15 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 11/06/03; full list of members (14 pages) |
27 April 2005 | Return made up to 11/06/03; full list of members (14 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
15 June 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
15 June 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
23 August 2002 | Return made up to 11/06/02; full list of members (15 pages) |
23 August 2002 | Return made up to 11/06/02; full list of members (15 pages) |
1 June 2002 | Secretary resigned (2 pages) |
1 June 2002 | Secretary resigned (2 pages) |
31 May 2002 | Return made up to 11/06/01; full list of members
|
31 May 2002 | Return made up to 11/06/01; full list of members
|
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
8 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
8 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
19 October 2001 | Director resigned (2 pages) |
19 October 2001 | Director resigned (2 pages) |
22 March 2001 | Director resigned (2 pages) |
22 March 2001 | Director resigned (2 pages) |
28 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
28 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
29 November 2000 | Return made up to 11/06/00; full list of members (12 pages) |
29 November 2000 | Return made up to 11/06/00; full list of members (12 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
25 September 2000 | Full accounts made up to 30 June 1999 (7 pages) |
25 September 2000 | Full accounts made up to 30 June 1999 (7 pages) |
18 August 1999 | Return made up to 11/06/99; full list of members (6 pages) |
18 August 1999 | Return made up to 11/06/99; full list of members (6 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Resolutions
|
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 16 st john street london EC1M 4AY (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 16 st john street london EC1M 4AY (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Resolutions
|
11 June 1998 | Incorporation (15 pages) |
11 June 1998 | Incorporation (15 pages) |