Richmond
Surrey
TW9 2RE
Director Name | Ms Caroline Spicer |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Adult Communitty College Parkshot Richmond Surrey TW9 2RE |
Director Name | Mr Nicolas Richard Arthur Dowler |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(20 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Adult Communitty College Parkshot Richmond Surrey TW9 2RE |
Director Name | Mr Philip Wright |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(20 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Adult Communitty College Parkshot Richmond Surrey TW9 2RE |
Director Name | Mr Alastair Procter |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Hr Officer |
Country of Residence | England |
Correspondence Address | Richmond Adult Communitty College Parkshot Richmond Surrey TW9 2RE |
Director Name | Mr Gerald James Sheridan |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Adult Communitty College Parkshot Richmond Surrey TW9 2RE |
Director Name | Deidre Curran |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Co-ordinator |
Correspondence Address | 12a May Road Twickenham Middlesex TW2 6QP |
Director Name | Mrs Margaret Patricia Dangoor |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Healthcare Consultant |
Country of Residence | England |
Correspondence Address | 3 Clydesdale Gardens Richmond Surrey TW10 5EG |
Director Name | Christopher Leonard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Cab Manager |
Correspondence Address | 31 Caversham Road Kingston Upon Thames Surrey KT1 2PU |
Director Name | Maralyn Louise Hutchinson |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Queens Court Queens Road Richmond Surrey TW10 6LB |
Director Name | Mr Richard Andrew Jeffries |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pensford Avenue Richmond Surrey TW9 4HP |
Director Name | Joan Yvonne Kemp |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 259 Uxbridge Road Hampton Hill Middlesex TW12 1AS |
Director Name | Jean Audrey Lewis |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Crane Court Sheen Gate Gardens London SW14 7PE |
Secretary Name | Mr Alan George Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Byfeld Gardens London SW13 9HP |
Director Name | Christopher King |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2002) |
Role | Borough Director Of Citezins A |
Correspondence Address | 91 Thetford Road New Malden Surrey KT3 5DS |
Secretary Name | Maralyn Louise Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 March 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Queens Court Queens Road Richmond Surrey TW10 6LB |
Director Name | Paul Adamson |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 70b Elbe Street Fulham London SW6 2QP |
Director Name | Barbara Anne Alexander |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2007) |
Role | Retired Teacher |
Correspondence Address | 23 Richmond Bridge Mansions Willoughby Road Twickenham TW1 2QJ |
Director Name | Mr David Christopher Cornwell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 October 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 92 Uxbridge Road Hampton Hill Middlesex TW12 1SP |
Director Name | Ms Judith Ann Lovelace |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 2008) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 30 Strawberry Hill Close Twickenham TW1 4PX |
Secretary Name | Mr Andrew Michael Bennett Daws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mortlake Business Centre 20 Mortlake High Street London SW14 8JN |
Director Name | Mr Colin James Cooper |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Heatham Park London TW2 7SF |
Director Name | Sallie Maria Humphries |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 106 Staines Road Twickenham Middlesex TW2 5AN |
Director Name | Ian Guy Jones-Healey |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2011) |
Role | Faculty Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Street Richmond Upon Thames London TW9 1ED |
Director Name | Mr Dhavarajh Leonard Frank |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(10 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 December 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mortlake Business Centre 20 Mortlake High Street London SW14 8JN |
Director Name | Mr Nigel Lee Fell |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Mortlake Business Centre 20 Mortlake High Street London SW14 8JN |
Director Name | Mr David Bruce Halley |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mortlake Business Centre 20 Mortlake High Street London SW14 8JN |
Director Name | Mr Alexander Stuart Davidson |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2012(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tir Nan Og Halliford Road Shepperton Middlesex TW17 8RU |
Director Name | Mrs Miranda Katharine Lewis |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 January 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Adult Communitty College Parkshot Richmond Surrey TW9 2RE |
Director Name | Mr Martin Malcolm Eric Davis |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Richmond Adult Communitty College Parkshot Richmond Surrey TW9 2RE |
Director Name | Mr Alexander Dalgety Adamson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mortlake Business Centre 20 Mortlake High Street London SW14 8JN |
Director Name | Mr Paulo Eduardo Leitao |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 08 October 2014(15 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2019) |
Role | Buinessman |
Country of Residence | United Kingdom |
Correspondence Address | 84 Basement Flat Felsham Road London SW15 1DQ |
Director Name | Ms Magalie Belmo |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2017(18 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2018) |
Role | Marketing And Business Professional |
Country of Residence | England |
Correspondence Address | Richmond Adult Communitty College Parkshot Richmond Surrey TW9 2RE |
Director Name | Mr Ian Graham Mansfield |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(18 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Richmond Adult Communitty College Parkshot Richmond Surrey TW9 2RE |
Director Name | Ms Jane Elizabeth Crichton |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(20 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Richmond Adult Communitty College Parkshot Richmond Surrey TW9 2RE |
Website | richmondcvs.org.uk |
---|---|
Telephone | 020 31788785 |
Telephone region | London |
Registered Address | Richmond Adult Communitty College Parkshot Richmond Surrey TW9 2RE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £240,335 |
Cash | £147,923 |
Current Liabilities | £89,590 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2023 (3 months ago) |
---|---|
Next Return Due | 24 March 2024 (9 months, 2 weeks from now) |
13 January 2022 | Total exemption full accounts made up to 31 March 2021 (27 pages) |
---|---|
22 June 2021 | Termination of appointment of Jane Elizabeth Crichton as a director on 21 April 2021 (1 page) |
6 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
23 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Gerry Sheridan as a director on 5 February 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (28 pages) |
25 October 2019 | Termination of appointment of Ian Graham Mansfield as a director on 23 October 2019 (1 page) |
25 October 2019 | Termination of appointment of Paulo Eduardo Leitao as a director on 23 October 2019 (1 page) |
29 May 2019 | Appointment of Mr Alastair Procter as a director on 15 May 2019 (2 pages) |
4 April 2019 | Appointment of Mr Nicolas Richard Arthur Dowler as a director on 20 March 2019 (2 pages) |
4 April 2019 | Appointment of Mr Philip Wright as a director on 20 March 2019 (2 pages) |
4 April 2019 | Appointment of Ms Jane Elizabeth Crichton as a director on 20 March 2019 (2 pages) |
4 April 2019 | Termination of appointment of Nicole Potulski-Chan as a director on 28 March 2019 (1 page) |
22 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Miranda Katharine Lewis as a director on 21 January 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (26 pages) |
20 December 2018 | Termination of appointment of Magalie Belmo as a director on 18 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Martin Malcolm Eric Davis as a director on 10 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Athanasios Pythagoras as a director on 10 December 2018 (1 page) |
19 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Appointment of Ms Caroline Spicer as a director on 24 May 2017 (2 pages) |
29 November 2017 | Appointment of Ms Caroline Spicer as a director on 24 May 2017 (2 pages) |
27 July 2017 | Appointment of Mr Ian Graham Mansfield as a director on 22 March 2017 (2 pages) |
27 July 2017 | Appointment of Mr Ian Graham Mansfield as a director on 22 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
24 March 2017 | Appointment of Ms Magalie Belmo as a director on 10 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
24 March 2017 | Appointment of Ms Magalie Belmo as a director on 10 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Nigel Mcewen as a director on 10 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Nigel Mcewen as a director on 10 March 2017 (2 pages) |
1 December 2016 | Termination of appointment of Jennifer Weinstein as a director on 17 November 2016 (1 page) |
1 December 2016 | Appointment of Mr Athanasios Pythagoras as a director on 8 June 2016 (2 pages) |
1 December 2016 | Termination of appointment of Jennifer Weinstein as a director on 17 November 2016 (1 page) |
1 December 2016 | Appointment of Mr Athanasios Pythagoras as a director on 8 June 2016 (2 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (29 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (29 pages) |
31 October 2016 | Memorandum and Articles of Association (22 pages) |
31 October 2016 | Memorandum and Articles of Association (22 pages) |
28 September 2016 | Resolutions
|
9 August 2016 | Memorandum and Articles of Association (21 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Memorandum and Articles of Association (21 pages) |
9 August 2016 | Resolutions
|
15 March 2016 | Annual return made up to 10 March 2016 no member list (6 pages) |
15 March 2016 | Annual return made up to 10 March 2016 no member list (6 pages) |
2 March 2016 | Appointment of Ms Nicole Potulski-Chan as a director on 10 February 2016 (2 pages) |
2 March 2016 | Appointment of Ms Nicole Potulski-Chan as a director on 10 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from Mortlake Business Centre 20 Mortlake High Street London SW14 8JN to Richmond Adult Communitty College Parkshot Richmond Surrey TW9 2RE on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Mortlake Business Centre 20 Mortlake High Street London SW14 8JN to Richmond Adult Communitty College Parkshot Richmond Surrey TW9 2RE on 16 February 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Termination of appointment of Edward Henry Joseph Pickering as a director on 5 December 2015 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Termination of appointment of Edward Henry Joseph Pickering as a director on 5 December 2015 (1 page) |
16 March 2015 | Annual return made up to 10 March 2015 no member list (5 pages) |
16 March 2015 | Appointment of Mr Paulo Eduardo Leitao as a director on 8 October 2014 (2 pages) |
16 March 2015 | Termination of appointment of Dhavarajh Leonard Frank as a director on 20 December 2014 (1 page) |
16 March 2015 | Appointment of Mr Paulo Eduardo Leitao as a director on 8 October 2014 (2 pages) |
16 March 2015 | Annual return made up to 10 March 2015 no member list (5 pages) |
16 March 2015 | Appointment of Mr Paulo Eduardo Leitao as a director on 8 October 2014 (2 pages) |
16 March 2015 | Termination of appointment of Dhavarajh Leonard Frank as a director on 20 December 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Termination of appointment of David Bruce Halley as a director on 19 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Alexander Dalgety Adamson as a director on 19 November 2014 (1 page) |
28 November 2014 | Termination of appointment of David Bruce Halley as a director on 19 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Alexander Dalgety Adamson as a director on 19 November 2014 (1 page) |
23 July 2014 | Termination of appointment of a director (1 page) |
23 July 2014 | Termination of appointment of Peter Vivian Thomas as a director on 15 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Alexander Stuart Davidson as a director on 18 June 2014 (1 page) |
23 July 2014 | Termination of appointment of a director (1 page) |
23 July 2014 | Termination of appointment of Peter Vivian Thomas as a director on 15 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Alexander Stuart Davidson as a director on 18 June 2014 (1 page) |
25 March 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
25 March 2014 | Appointment of Ms Jennifer Weinstein as a director (2 pages) |
25 March 2014 | Termination of appointment of Sabina Martin as a director (1 page) |
25 March 2014 | Termination of appointment of Nigel Fell as a director (1 page) |
25 March 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
25 March 2014 | Appointment of Ms Jennifer Weinstein as a director (2 pages) |
25 March 2014 | Termination of appointment of Sabina Martin as a director (1 page) |
25 March 2014 | Termination of appointment of Nigel Fell as a director (1 page) |
5 December 2013 | Appointment of Mr David Bruce Halley as a director (2 pages) |
5 December 2013 | Termination of appointment of Sarah Simpson as a director (1 page) |
5 December 2013 | Appointment of Mr Peter Vivian Thomas as a director (2 pages) |
5 December 2013 | Appointment of Mrs Miranda Katharine Lewis as a director (2 pages) |
5 December 2013 | Appointment of Mr Martin Malcolm Eric Davis as a director (2 pages) |
5 December 2013 | Appointment of Mr Alexander Dalgety Adamson as a director (2 pages) |
5 December 2013 | Appointment of Mr David Bruce Halley as a director (2 pages) |
5 December 2013 | Termination of appointment of Sarah Simpson as a director (1 page) |
5 December 2013 | Appointment of Mr Peter Vivian Thomas as a director (2 pages) |
5 December 2013 | Appointment of Mrs Miranda Katharine Lewis as a director (2 pages) |
5 December 2013 | Appointment of Mr Martin Malcolm Eric Davis as a director (2 pages) |
5 December 2013 | Appointment of Mr Alexander Dalgety Adamson as a director (2 pages) |
3 December 2013 | Termination of appointment of Dawn Murphy as a director (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Termination of appointment of Dawn Murphy as a director (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 10 March 2013 no member list (6 pages) |
24 April 2013 | Annual return made up to 10 March 2013 no member list (6 pages) |
23 April 2013 | Termination of appointment of Paul Smith as a director (1 page) |
23 April 2013 | Termination of appointment of Paul Smith as a director (1 page) |
19 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
11 December 2012 | Termination of appointment of Andrew Daws as a secretary (1 page) |
11 December 2012 | Termination of appointment of Andrew Daws as a secretary (1 page) |
19 June 2012 | Registered office address changed from 1 Princes Street Richmond upon Thames London TW9 1ED on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 1 Princes Street Richmond upon Thames London TW9 1ED on 19 June 2012 (1 page) |
5 April 2012 | Annual return made up to 10 March 2012 no member list (7 pages) |
5 April 2012 | Appointment of Mr Alexander Stuart Davidson as a director (2 pages) |
5 April 2012 | Appointment of Mr Edward Henry Joseph Pickering as a director (2 pages) |
5 April 2012 | Appointment of Ms Sabina Martin as a director (2 pages) |
5 April 2012 | Termination of appointment of Ian Jones-Healey as a director (1 page) |
5 April 2012 | Termination of appointment of Colin Cooper as a director (1 page) |
5 April 2012 | Annual return made up to 10 March 2012 no member list (7 pages) |
5 April 2012 | Appointment of Mr Alexander Stuart Davidson as a director (2 pages) |
5 April 2012 | Appointment of Mr Edward Henry Joseph Pickering as a director (2 pages) |
5 April 2012 | Appointment of Ms Sabina Martin as a director (2 pages) |
5 April 2012 | Termination of appointment of Ian Jones-Healey as a director (1 page) |
5 April 2012 | Termination of appointment of Colin Cooper as a director (1 page) |
23 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
19 December 2011 | Memorandum and Articles of Association (19 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Memorandum and Articles of Association (19 pages) |
19 December 2011 | Resolutions
|
26 August 2011 | Appointment of Ms Dawn Murphy as a director (2 pages) |
26 August 2011 | Director's details changed for Mr Colin James Cooper on 24 August 2011 (2 pages) |
26 August 2011 | Appointment of Mr Peter Vivian Thomas as a director (2 pages) |
26 August 2011 | Termination of appointment of Teresa Veitch as a director (1 page) |
26 August 2011 | Termination of appointment of Sallie Humphries as a director (1 page) |
26 August 2011 | Appointment of Mr Nigel Lee Fell as a director (2 pages) |
26 August 2011 | Appointment of Ms Dawn Murphy as a director (2 pages) |
26 August 2011 | Director's details changed for Mr Colin James Cooper on 24 August 2011 (2 pages) |
26 August 2011 | Appointment of Mr Peter Vivian Thomas as a director (2 pages) |
26 August 2011 | Termination of appointment of Teresa Veitch as a director (1 page) |
26 August 2011 | Termination of appointment of Sallie Humphries as a director (1 page) |
26 August 2011 | Appointment of Mr Nigel Lee Fell as a director (2 pages) |
25 March 2011 | Annual return made up to 10 March 2011 no member list (6 pages) |
25 March 2011 | Termination of appointment of David Mcfadzean as a director (1 page) |
25 March 2011 | Termination of appointment of Fiona Meeks as a director (1 page) |
25 March 2011 | Termination of appointment of Derek Tarsh as a director (1 page) |
25 March 2011 | Annual return made up to 10 March 2011 no member list (6 pages) |
25 March 2011 | Termination of appointment of David Mcfadzean as a director (1 page) |
25 March 2011 | Termination of appointment of Fiona Meeks as a director (1 page) |
25 March 2011 | Termination of appointment of Derek Tarsh as a director (1 page) |
27 January 2011 | Full accounts made up to 31 March 2010 (25 pages) |
27 January 2011 | Full accounts made up to 31 March 2010 (25 pages) |
22 March 2010 | Annual return made up to 10 March 2010 no member list (7 pages) |
22 March 2010 | Director's details changed for Mr Paul Brian Pegden Smith on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ian Guy Jones-Healey on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Sallie Maria Humphries on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Colin Cooper on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Mcfadzean on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Sarah Jane Simpson on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Teresa Veitch on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Fiona Katharine Meeks on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Dhavarajh Frank on 10 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mr Andrew Michael Bennett Daws on 2 October 2009 (1 page) |
22 March 2010 | Secretary's details changed for Mr Andrew Michael Bennett Daws on 2 October 2009 (1 page) |
22 March 2010 | Annual return made up to 10 March 2010 no member list (7 pages) |
22 March 2010 | Director's details changed for Mr Paul Brian Pegden Smith on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ian Guy Jones-Healey on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Sallie Maria Humphries on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Colin Cooper on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Mcfadzean on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Sarah Jane Simpson on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Teresa Veitch on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Dhavarajh Frank on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Fiona Katharine Meeks on 10 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mr Andrew Michael Bennett Daws on 2 October 2009 (1 page) |
21 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
4 May 2009 | Director appointed colin james cooper (2 pages) |
4 May 2009 | Director appointed sallie maria humphries (2 pages) |
4 May 2009 | Director appointed ian guy jones-healey (2 pages) |
4 May 2009 | Director appointed paul brian pegden smith (2 pages) |
4 May 2009 | Director appointed dhavarash frank (2 pages) |
4 May 2009 | Director appointed teresa veitch (2 pages) |
4 May 2009 | Director appointed colin james cooper (2 pages) |
4 May 2009 | Director appointed sallie maria humphries (2 pages) |
4 May 2009 | Director appointed ian guy jones-healey (2 pages) |
4 May 2009 | Director appointed paul brian pegden smith (2 pages) |
4 May 2009 | Director appointed dhavarash frank (2 pages) |
4 May 2009 | Director appointed teresa veitch (2 pages) |
6 April 2009 | Annual return made up to 10/03/09 (3 pages) |
6 April 2009 | Appointment terminated director nigel scott (1 page) |
6 April 2009 | Appointment terminated director john ray (1 page) |
6 April 2009 | Appointment terminated director veronica schroter (1 page) |
6 April 2009 | Appointment terminated director judith lovelace (1 page) |
6 April 2009 | Appointment terminated director david cornwell (1 page) |
6 April 2009 | Annual return made up to 10/03/09 (3 pages) |
6 April 2009 | Appointment terminated director nigel scott (1 page) |
6 April 2009 | Appointment terminated director veronica schroter (1 page) |
6 April 2009 | Appointment terminated director john ray (1 page) |
6 April 2009 | Appointment terminated director judith lovelace (1 page) |
6 April 2009 | Appointment terminated director david cornwell (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (27 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (27 pages) |
8 April 2008 | Annual return made up to 10/03/08 (5 pages) |
8 April 2008 | Annual return made up to 10/03/08 (5 pages) |
7 April 2008 | Director appointed mrs fiona meeks (1 page) |
7 April 2008 | Director appointed mrs veronica schroter (1 page) |
7 April 2008 | Director appointed ms judith ann lovelace (1 page) |
7 April 2008 | Appointment terminated director barbara alexander (1 page) |
7 April 2008 | Director appointed mrs fiona meeks (1 page) |
7 April 2008 | Director appointed mrs veronica schroter (1 page) |
7 April 2008 | Director appointed ms judith ann lovelace (1 page) |
7 April 2008 | Appointment terminated director barbara alexander (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (29 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (29 pages) |
3 July 2007 | Annual return made up to 10/03/07 (3 pages) |
3 July 2007 | Annual return made up to 10/03/07 (3 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (27 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (27 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
13 April 2006 | Annual return made up to 10/03/06
|
13 April 2006 | Annual return made up to 10/03/06
|
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (25 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (25 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
13 April 2005 | Annual return made up to 10/03/05
|
13 April 2005 | Annual return made up to 10/03/05
|
29 January 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
29 January 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
24 March 2004 | Annual return made up to 10/03/04
|
24 March 2004 | Annual return made up to 10/03/04
|
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (3 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (3 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (23 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (23 pages) |
11 April 2003 | Annual return made up to 10/03/03
|
11 April 2003 | Annual return made up to 10/03/03
|
5 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
23 April 2002 | Annual return made up to 10/03/02
|
23 April 2002 | Annual return made up to 10/03/02
|
23 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Annual return made up to 10/03/01
|
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Annual return made up to 10/03/01
|
11 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
2 June 2000 | Annual return made up to 10/03/00
|
2 June 2000 | Annual return made up to 10/03/00
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
10 March 1999 | Incorporation (60 pages) |
10 March 1999 | Incorporation (60 pages) |