Richmond
TW9 2JA
Secretary Name | Martin George Dendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House 51 High Street Kingston Surrey KT1 1LQ |
Director Name | Claire Smith |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2009) |
Role | Recruitment Director |
Correspondence Address | 2 St Johns Cottages Kew Foot Road Richmond Surrey TW9 2TA |
Website | walkerdendle.co.uk |
---|
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.3k at £1 | Mrs Lisa Dendle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,280 |
Cash | £83 |
Current Liabilities | £325,814 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
1 August 2019 | Delivered on: 2 August 2019 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|---|
4 November 2009 | Delivered on: 6 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 August 2006 | Delivered on: 19 August 2006 Satisfied on: 26 September 2008 Persons entitled: Rbs If Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 August 2002 | Delivered on: 21 August 2002 Satisfied on: 26 September 2008 Persons entitled: Fayland Investments Inc Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £21,762. Fully Satisfied |
1 September 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
20 April 2021 | Satisfaction of charge 038125530004 in full (1 page) |
17 December 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
2 August 2019 | Registration of charge 038125530004, created on 1 August 2019 (37 pages) |
30 July 2019 | Change of details for Mrs Lisa Anne Dendle as a person with significant control on 29 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 July 2019 | Director's details changed for Lisa Anne Dendle on 29 July 2019 (2 pages) |
23 July 2019 | Satisfaction of charge 3 in full (1 page) |
21 January 2019 | Registered office address changed from 5 Kopshop 6 Old London Road Kingston Surrey KT2 6QF United Kingdom to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 21 January 2019 (1 page) |
26 September 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
24 April 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 5 Kopshop 6 Old London Road Kingston Surrey KT2 6QF on 24 April 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
8 August 2017 | Change of details for Lisa Anne Dendle as a person with significant control on 31 July 2017 (2 pages) |
8 August 2017 | Change of details for Lisa Anne Dendle as a person with significant control on 31 July 2017 (2 pages) |
7 August 2017 | Change of details for Lisa Anne Dendle as a person with significant control on 3 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Lisa Anne Dendle on 31 July 2017 (2 pages) |
7 August 2017 | Director's details changed for Lisa Anne Dendle on 31 July 2017 (2 pages) |
7 August 2017 | Change of details for Lisa Anne Dendle as a person with significant control on 3 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
21 April 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
21 April 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
19 April 2016 | Termination of appointment of Martin George Dendle as a secretary on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Martin George Dendle as a secretary on 19 April 2016 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
1 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 October 2009 | Secretary's details changed for Martin George Dendle on 1 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Martin George Dendle on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Lisa Anne Dendle on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lisa Anne Dendle on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lisa Anne Dendle on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Martin George Dendle on 1 October 2009 (1 page) |
24 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
19 August 2009 | Appointment terminated director claire smith (1 page) |
19 August 2009 | Appointment terminated director claire smith (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
24 February 2008 | Director's change of particulars / lisa dendle / 16/03/2006 (1 page) |
24 February 2008 | Director's change of particulars / lisa dendle / 16/03/2006 (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
16 May 2007 | Ad 01/01/07--------- £ si 25@1=25 £ ic 1275/1300 (2 pages) |
16 May 2007 | Ad 01/01/07--------- £ si 25@1=25 £ ic 1275/1300 (2 pages) |
6 March 2007 | New director appointed (3 pages) |
6 March 2007 | New director appointed (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 August 2006 | Ad 29/04/05--------- £ si 20@1 (2 pages) |
31 August 2006 | Ad 29/04/05--------- £ si 20@1 (2 pages) |
31 August 2006 | Return made up to 23/07/06; full list of members; amend (5 pages) |
31 August 2006 | Ad 01/01/06--------- £ si 20@1 (2 pages) |
31 August 2006 | Return made up to 23/07/05; full list of members; amend (5 pages) |
31 August 2006 | Ad 01/01/06--------- £ si 20@1 (2 pages) |
31 August 2006 | Return made up to 23/07/06; full list of members; amend (5 pages) |
31 August 2006 | Return made up to 23/07/05; full list of members; amend (5 pages) |
19 August 2006 | Particulars of mortgage/charge (5 pages) |
19 August 2006 | Particulars of mortgage/charge (5 pages) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
26 May 2005 | Ad 29/04/05--------- £ si 235@1=235 £ ic 1000/1235 (2 pages) |
26 May 2005 | Ad 29/04/05--------- £ si 235@1=235 £ ic 1000/1235 (2 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
6 September 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 August 2004 | Secretary's particulars changed (1 page) |
23 August 2004 | Return made up to 23/07/04; no change of members (4 pages) |
23 August 2004 | Return made up to 23/07/04; no change of members (4 pages) |
23 August 2004 | Secretary's particulars changed (1 page) |
13 October 2003 | Secretary's particulars changed (1 page) |
13 October 2003 | Secretary's particulars changed (1 page) |
13 October 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
13 October 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
27 August 2003 | Return made up to 23/07/03; no change of members (4 pages) |
27 August 2003 | Return made up to 23/07/03; no change of members (4 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Return made up to 23/07/02; full list of members (5 pages) |
16 August 2002 | Return made up to 23/07/02; full list of members (5 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Return made up to 23/07/01; no change of members (4 pages) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Return made up to 23/07/01; no change of members (4 pages) |
8 November 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
8 November 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
17 August 2000 | Return made up to 23/07/00; full list of members (10 pages) |
17 August 2000 | Return made up to 23/07/00; full list of members (10 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
2 September 1999 | Ad 19/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 September 1999 | Ad 19/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 55 po box 7 spa road london SE16 3QQ (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New secretary appointed (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 55 po box 7 spa road london SE16 3QQ (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New secretary appointed (1 page) |
23 July 1999 | Incorporation (15 pages) |
23 July 1999 | Incorporation (15 pages) |