Richmond
Surrey
TW9 1HP
Secretary Name | Mrs Victoria Goodall |
---|---|
Status | Current |
Appointed | 17 March 2010(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 43 Selwyn Avenue Richmond Surrey TW9 2HB |
Director Name | Jon Adlum |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | IT Manager |
Correspondence Address | 4-5 Crown Cottages Chesham HP5 1UY |
Director Name | Marc Downes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 341 Taunton Road Fairfield Connecticut 06430 |
Director Name | Mr Andrew Stewart Mackay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookwood Vicarage Lane Ropley Hampshire SO24 0DU |
Secretary Name | Andrew Stewart Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Station Road Barnes London SW13 0LS |
Secretary Name | Mrs Rachael Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookwood Vicarage Lane Ropley Hampshire SO24 0DU |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Telephone | 020 31664039 |
---|---|
Telephone region | London |
Registered Address | Crown House 9 Duke Street Richmond Surrey TW9 1HP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
250 at £1 | Michael John Vincent Goodall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,462 |
Cash | £417 |
Current Liabilities | £163,917 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2024 (3 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
16 April 2019 | Delivered on: 26 April 2019 Persons entitled: Interbay Funding LTD (Registration Number: 05595882) Classification: A registered charge Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to the freehold property known as 9 duke street, richmond, TW9 1HP (tn: TGL108034) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture. Outstanding |
---|---|
16 April 2019 | Delivered on: 25 April 2019 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: All that freehold interest in the land and property known as 9 duke street richmond TW9 1HP and registered at the land registry with title absolute under title number TGL108034. Outstanding |
28 October 2010 | Delivered on: 17 November 2010 Persons entitled: Eden Executive Pension Scheme Classification: Legal charge Secured details: £20,772.00 due or to become due from the company to the chargee. Particulars: Eden consulting services limited's chattels, fittings and its assets plus goodwill at crown house 9 duke street richmond surrey. Outstanding |
12 July 2004 | Delivered on: 29 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 9 duke street richmond surrey TW9 1HP. Outstanding |
24 June 2002 | Delivered on: 27 June 2002 Persons entitled: Lloyds Tsb Commercail Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture 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. Outstanding |
1 May 2001 | Delivered on: 9 May 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
13 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
10 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
8 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
8 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
13 February 2020 | Satisfaction of charge 1 in full (1 page) |
13 February 2020 | Satisfaction of charge 3 in full (1 page) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
26 April 2019 | Registration of charge 038639480006, created on 16 April 2019 (29 pages) |
25 April 2019 | Registration of charge 038639480005, created on 16 April 2019 (28 pages) |
7 February 2019 | Satisfaction of charge 4 in full (1 page) |
7 February 2019 | Satisfaction of charge 2 in full (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 February 2012 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Secretary's details changed for Mrs Victoria Goodall on 30 April 2011 (2 pages) |
6 February 2012 | Secretary's details changed for Mrs Victoria Goodall on 30 April 2011 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 May 2011 | Company name changed 3863948 LIMITED\certificate issued on 23/05/11
|
23 May 2011 | Company name changed 3863948 LIMITED\certificate issued on 23/05/11
|
29 March 2011 | Restoration by order of the court (3 pages) |
29 March 2011 | Restoration by order of the court (3 pages) |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Termination of appointment of Andrew Mackay as a director (1 page) |
10 May 2010 | Termination of appointment of Rachael Mackay as a secretary (1 page) |
10 May 2010 | Termination of appointment of Rachael Mackay as a secretary (1 page) |
10 May 2010 | Termination of appointment of Andrew Mackay as a director (1 page) |
10 May 2010 | Termination of appointment of Andrew Mackay as a director (1 page) |
10 May 2010 | Termination of appointment of Rachael Mackay as a secretary (1 page) |
10 May 2010 | Termination of appointment of Rachael Mackay as a secretary (1 page) |
10 May 2010 | Termination of appointment of Andrew Mackay as a director (1 page) |
18 March 2010 | Registered office address changed from Rookwood Vicarage Lane Ropley Alresford Hampshire SO24 0DU on 18 March 2010 (1 page) |
18 March 2010 | Appointment of Mr Michael John Vincent Goodall as a director (2 pages) |
18 March 2010 | Registered office address changed from Rookwood Vicarage Lane Ropley Alresford Hampshire SO24 0DU on 18 March 2010 (1 page) |
18 March 2010 | Appointment of Mr Michael John Vincent Goodall as a director (2 pages) |
17 March 2010 | Appointment of Mrs Victoria Goodall as a secretary (2 pages) |
17 March 2010 | Appointment of Mrs Victoria Goodall as a secretary (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
11 August 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 August 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 August 2008 | Return made up to 30/04/07; no change of members
|
12 August 2008 | Return made up to 30/04/07; no change of members
|
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
23 July 2008 | Return made up to 30/04/08; full list of members
|
23 July 2008 | Return made up to 30/04/08; full list of members
|
16 April 2008 | Registered office changed on 16/04/2008 from the maples itchen view itchen stoke alresford hampshire SO24 0QY (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from the maples itchen view itchen stoke alresford hampshire SO24 0QY (1 page) |
21 December 2007 | Ad 01/10/06-20/12/07 £ si 100@1=100 £ si [email protected]=100 £ ic 100/300 (2 pages) |
21 December 2007 | Ad 01/10/06-20/12/07 £ si 100@1=100 £ si [email protected]=100 £ ic 100/300 (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 76 station road barnes london SW13 0LS (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 76 station road barnes london SW13 0LS (1 page) |
5 November 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
4 October 2006 | Return made up to 30/04/06; full list of members (6 pages) |
4 October 2006 | Return made up to 30/04/06; full list of members (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
15 September 2005 | Return made up to 30/04/05; full list of members (6 pages) |
15 September 2005 | Return made up to 30/04/05; full list of members (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
5 October 2004 | Return made up to 30/04/04; full list of members
|
5 October 2004 | Return made up to 30/04/04; full list of members
|
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
29 August 2003 | Return made up to 30/04/03; full list of members (6 pages) |
29 August 2003 | Return made up to 30/04/03; full list of members (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
27 June 2002 | Particulars of mortgage/charge (7 pages) |
27 June 2002 | Particulars of mortgage/charge (7 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
23 January 2002 | Return made up to 22/10/01; full list of members (7 pages) |
23 January 2002 | Return made up to 22/10/01; full list of members (7 pages) |
14 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
14 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
9 May 2001 | Particulars of mortgage/charge (4 pages) |
9 May 2001 | Particulars of mortgage/charge (4 pages) |
21 March 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
21 March 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
28 November 2000 | Ad 22/10/99--------- £ si 99@1 (2 pages) |
28 November 2000 | Ad 22/10/99--------- £ si 99@1 (2 pages) |
22 November 2000 | Return made up to 22/10/00; full list of members
|
22 November 2000 | Return made up to 22/10/00; full list of members
|
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
22 October 1999 | Incorporation (17 pages) |
22 October 1999 | Incorporation (17 pages) |