Richmond
Surrey
TW9 1UR
Secretary Name | Mr Norman Thomas Crowe |
---|---|
Status | Current |
Appointed | 04 December 2014(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Blazemore Farm Royden Lane Boldre Lymington Hampshire SO41 8PJ |
Director Name | Mr Norman Thomas Crowe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2014(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Blazemore Farm Royden Lane Boldre Lymington Hampshire SO41 8PJ |
Secretary Name | Griffin Stevens Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(22 years after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Orield House 26 The Quadrant Richmond TW9 1DL |
Director Name | Nicholas David Hughes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2006) |
Role | Airline Pilot |
Correspondence Address | Flat B 136 Sheen Road Richmond Surrey TW9 1UR |
Secretary Name | Jennifer Ann Barden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 193 Godstone Road Kenley Surrey CR8 5BN |
Director Name | Mark Young |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 December 2014) |
Role | Investmetn Mgt |
Correspondence Address | Flat D 136 Sheen Road Richmond Surrey TW9 1UR |
Secretary Name | Mark Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 December 2014) |
Role | Investment Mgt |
Correspondence Address | Flat D 136 Sheen Road Richmond Surrey TW9 1UR |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Sutherland Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2006) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Registered Address | C/O Ekor Group Block Management 17 Musard Road London W6 8NR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Antony James Peter Flynn & Shanthi Sevarajah Flynn 25.00% Ordinary |
---|---|
1 at £1 | Heather Cooper 25.00% Ordinary |
1 at £1 | Mehdi Hasnain Hussain & Masooma Zaida 25.00% Ordinary |
1 at £1 | Norman Thomas Crowe & Teta Crowe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £530 |
Cash | £21 |
Current Liabilities | £360 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
18 July 2023 | Termination of appointment of Griffin Stevens Ltd as a secretary on 1 May 2023 (1 page) |
18 July 2023 | Appointment of Akkorgroup Ltd as a secretary on 1 May 2023 (2 pages) |
18 July 2023 | Registered office address changed from Blazemore Farm Royden Lane Boldre Lymington Hampshire SO41 8PJ to 17 Musard Road London W6 8NR on 18 July 2023 (1 page) |
18 July 2023 | Registered office address changed from 17 Musard Road London W6 8NR England to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 18 July 2023 (1 page) |
22 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 February 2022 | Appointment of Griffin Stevens Ltd as a secretary on 22 February 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
28 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
30 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Appointment of Mr Norman Thomas Crowe as a secretary on 4 December 2014 (2 pages) |
4 March 2015 | Appointment of Mr Norman Thomas Crowe as a secretary on 4 December 2014 (2 pages) |
4 March 2015 | Appointment of Mr Norman Thomas Crowe as a secretary on 4 December 2014 (2 pages) |
26 February 2015 | Director's details changed for Heather Cooper on 26 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Registered office address changed from Felton Pumphrey 1 the Green Richmond Surrey TW9 1PL to Blazemore Farm Royden Lane Boldre Lymington Hampshire SO41 8PJ on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Felton Pumphrey 1 the Green Richmond Surrey TW9 1PL to Blazemore Farm Royden Lane Boldre Lymington Hampshire SO41 8PJ on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for Heather Cooper on 26 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
5 December 2014 | Termination of appointment of Mark Young as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Mark Young as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Mark Young as a director on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Norman Thomas Crowe as a director on 5 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Mark Young as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Norman Thomas Crowe as a director on 5 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Mark Young as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Mark Young as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Norman Thomas Crowe as a director on 5 December 2014 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Registered office address changed from Sutherland House, 1759 London Road, Leigh on Sea Essex SS9 2RZ on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Sutherland House, 1759 London Road, Leigh on Sea Essex SS9 2RZ on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Sutherland House, 1759 London Road, Leigh on Sea Essex SS9 2RZ on 2 February 2010 (2 pages) |
14 January 2010 | Quoting section 519 (1 page) |
14 January 2010 | Quoting section 519 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: flat d 136 sheen road richmond surrey TW9 1UR (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: flat d 136 sheen road richmond surrey TW9 1UR (1 page) |
19 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
19 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 132 sheen road richmond surrey TW9 1UR (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 132 sheen road richmond surrey TW9 1UR (1 page) |
28 January 2008 | Accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (10 pages) |
22 January 2008 | Accounts made up to 31 March 2006 (11 pages) |
22 January 2008 | Accounts made up to 31 March 2006 (11 pages) |
23 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
23 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
27 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
27 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
17 January 2006 | Accounts made up to 31 March 2005 (9 pages) |
17 January 2006 | Accounts made up to 31 March 2005 (9 pages) |
15 April 2005 | Return made up to 17/02/05; full list of members (3 pages) |
15 April 2005 | Return made up to 17/02/05; full list of members (3 pages) |
4 October 2004 | Accounts made up to 31 March 2004 (9 pages) |
4 October 2004 | Accounts made up to 31 March 2004 (9 pages) |
15 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
18 January 2004 | Accounts made up to 31 March 2003 (9 pages) |
18 January 2004 | Accounts made up to 31 March 2003 (9 pages) |
23 April 2003 | Return made up to 17/02/03; full list of members (7 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Return made up to 17/02/03; full list of members (7 pages) |
23 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Accounts made up to 31 March 2002 (9 pages) |
11 April 2003 | Accounts made up to 31 March 2002 (9 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
26 November 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 November 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
12 September 2002 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
12 September 2002 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
10 July 2002 | Return made up to 17/02/02; full list of members (6 pages) |
10 July 2002 | Return made up to 17/02/02; full list of members (6 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (2 pages) |
9 July 2002 | Director resigned (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
7 March 2001 | Return made up to 17/02/01; full list of members (5 pages) |
7 March 2001 | Return made up to 17/02/01; full list of members (5 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
21 March 2000 | Company name changed rjp 1101 LIMITED\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Company name changed rjp 1101 LIMITED\certificate issued on 22/03/00 (2 pages) |
17 February 2000 | Incorporation (16 pages) |
17 February 2000 | Incorporation (16 pages) |