Kew Richmond
Surrey
TW9 2AP
Secretary Name | Mr Roger John Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 28 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | WSC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 29 March 2001) |
Correspondence Address | Burwood House 14-16 Caxton Street London SW1H 0QY |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Anna May Barfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,165 |
Net Worth | £9 |
Cash | £21,959 |
Current Liabilities | £22,278 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
24 February 2021 | Previous accounting period shortened from 26 February 2020 to 25 February 2020 (1 page) |
---|---|
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 November 2019 | Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
6 November 2015 | Total exemption full accounts made up to 28 February 2015 (6 pages) |
6 November 2015 | Total exemption full accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (5 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption full accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption full accounts made up to 29 February 2012 (5 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
25 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Anna May Barfield on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Anna May Barfield on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Anna May Barfield on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
31 December 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
31 December 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
28 May 2008 | Return made up to 18/02/08; full list of members (3 pages) |
28 May 2008 | Return made up to 18/02/08; full list of members (3 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
11 June 2007 | Return made up to 18/02/07; full list of members (2 pages) |
11 June 2007 | Return made up to 18/02/07; full list of members (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: pridie brewster 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: pridie brewster 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
20 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
16 January 2006 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
16 January 2006 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
8 August 2005 | Return made up to 18/02/05; full list of members (2 pages) |
8 August 2005 | Return made up to 18/02/05; full list of members (2 pages) |
15 December 2004 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
15 December 2004 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
4 May 2004 | Return made up to 18/02/04; full list of members
|
4 May 2004 | Return made up to 18/02/04; full list of members
|
16 October 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
16 October 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
21 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
6 March 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
11 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 29-39 london road twwickenham TW1 3SZ (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 29-39 london road twwickenham TW1 3SZ (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: alliance house 12 caxton street london SW1H 0QY (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: alliance house 12 caxton street london SW1H 0QY (1 page) |
21 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
15 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
24 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
13 April 1999 | Memorandum and Articles of Association (9 pages) |
13 April 1999 | Memorandum and Articles of Association (9 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 1999 | Company name changed standrepair LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed standrepair LIMITED\certificate issued on 08/04/99 (2 pages) |
18 February 1999 | Incorporation (13 pages) |
18 February 1999 | Incorporation (13 pages) |