Richmond
Surrey
TW9 1EU
Secretary Name | Susan Patricia Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Copse Way Christchurch BH23 4ND |
Director Name | Duncan Stewart Hughes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 140 Manor Grove Richmond Surrey TW9 4QG |
Secretary Name | James Mark Arthur Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 288 Franciscan Road London SW17 8HF |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Registered Address | 1 Golden Court Richmond Surrey TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Elizabeth Anne Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,224 |
Cash | £45,455 |
Current Liabilities | £12,382 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
9 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 October 2015 | Director's details changed for Elizabeth Anne Thompson on 27 June 2015 (2 pages) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 November 2012 | Secretary's details changed for Susan Patricia Cole on 15 November 2011 (2 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 October 2011 | Director's details changed for Elizabeth Anne Thompson on 8 August 2011 (2 pages) |
25 October 2011 | Director's details changed for Elizabeth Anne Thompson on 8 August 2011 (2 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 October 2009 | Director's details changed for Elizabeth Anne Thompson on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
6 January 2009 | Director's change of particulars / elizabeth thompson / 01/12/2008 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 November 2004 | Return made up to 18/10/04; full list of members
|
18 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
5 May 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
24 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
7 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Company name changed beauty buddy LIMITED\certificate issued on 01/08/03 (3 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
28 October 2002 | Return made up to 18/10/02; full list of members
|
6 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
10 January 2001 | New secretary appointed (3 pages) |
10 January 2001 | New director appointed (3 pages) |
25 October 2000 | Return made up to 18/10/00; full list of members
|
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
18 October 1999 | Incorporation (15 pages) |