Ham Common
Richmond
Surrey
TW10 7JL
Secretary Name | Mr Richard Alan Fry |
---|---|
Status | Current |
Appointed | 01 August 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | John Shanks |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 1 Ebury Bridge Road London SW1W 8PX |
Director Name | John Shanks |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 1 Ebury Bridge Road London SW1W 8PX |
Director Name | John Henry Wilkins |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Retired |
Correspondence Address | Flat B 1 Ebury Bridge Road London SW1W 8PX |
Secretary Name | John Henry Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Retired |
Correspondence Address | Flat B 1 Ebury Bridge Road London SW1W 8PX |
Director Name | Matthew Gerard McCabe |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2017) |
Role | Procurement |
Country of Residence | United Kingdom |
Correspondence Address | Flat Q 1 Ebury Bridge Road Westminster London SW1W 8PX |
Director Name | Ms Ann Caroline Townshend |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2018) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Flat N 1 Ebury Bridge Road London SW1W 8PX |
Director Name | Mr Roger Rohan Anglin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 2021) |
Role | Consultant / Product Developer |
Country of Residence | England |
Correspondence Address | Flat B 1 Ebury Bridge Road London SW1W 8PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Notting Hill Home Ownership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 May 2012) |
Correspondence Address | 1 Butterwick Rear Of Metro Building Hammersmith London W6 8DL |
Director Name | Old Rectory Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2013(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2017) |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Claude Alexander Clarke 9.09% Ordinary |
---|---|
2 at £1 | John Shanks & Mary Josephine Shanks 9.09% Ordinary |
2 at £1 | Kalad Jayantilal & Bina Shah 9.09% Ordinary |
2 at £1 | Kremena Nikolaeva Mccabe & Matthew Gerard Mccabe 9.09% Ordinary |
2 at £1 | Nesrin Yurtoglu 9.09% Ordinary |
2 at £1 | Raj Singh & Diane Singh 9.09% Ordinary |
1 at £1 | Ann Caroline Townshend 4.55% Ordinary |
1 at £1 | Deborah Hughes 4.55% Ordinary |
1 at £1 | Janina Paclawska 4.55% Ordinary |
1 at £1 | Michael Hall 4.55% Ordinary |
1 at £1 | Sally Thornley 4.55% Ordinary |
1 at £1 | Selia Da Silva & Richard Staples 4.55% Ordinary |
4 at £1 | Notting Hill Home Ownership LTD 18.18% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
11 March 2024 | Confirmation statement made on 8 March 2024 with updates (4 pages) |
---|---|
27 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
22 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 June 2021 | Termination of appointment of Roger Rohan Anglin as a director on 29 March 2021 (1 page) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 December 2019 | Appointment of Mr Richard Alan Fry as a secretary on 1 August 2019 (2 pages) |
15 October 2019 | Registered office address changed from C/O Andrew Goddon / Twp Accounting Llp the Old Rectory Church Street Weybridge Surrey KT13 8DE to 52 Moreton Street London SW1V 2PB on 15 October 2019 (1 page) |
18 March 2019 | Confirmation statement made on 8 March 2019 with updates (6 pages) |
23 January 2019 | Termination of appointment of Ann Caroline Townshend as a director on 11 December 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
22 March 2018 | Confirmation statement made on 8 March 2018 with updates (6 pages) |
14 November 2017 | Termination of appointment of Notting Hill Home Ownership as a director on 2 May 2012 (1 page) |
14 November 2017 | Termination of appointment of Notting Hill Home Ownership as a director on 2 May 2012 (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 July 2017 | Appointment of Ms Ann Caroline Townshend as a director on 5 April 2016 (2 pages) |
7 July 2017 | Appointment of Ms Ann Caroline Townshend as a director on 5 April 2016 (2 pages) |
4 July 2017 | Termination of appointment of Matthew Gerard Mccabe as a director on 5 April 2017 (1 page) |
4 July 2017 | Appointment of Mr Roger Rohan Anglin as a director on 5 April 2017 (2 pages) |
4 July 2017 | Termination of appointment of Old Rectory Secretarial Services Ltd as a director on 5 April 2017 (1 page) |
4 July 2017 | Appointment of Mr Roger Rohan Anglin as a director on 5 April 2017 (2 pages) |
4 July 2017 | Termination of appointment of Old Rectory Secretarial Services Ltd as a director on 5 April 2017 (1 page) |
4 July 2017 | Termination of appointment of Matthew Gerard Mccabe as a director on 5 April 2017 (1 page) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 July 2013 | Appointment of Old Rectory Secretarial Services Ltd as a director (2 pages) |
9 July 2013 | Appointment of Old Rectory Secretarial Services Ltd as a director (2 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 September 2011 | Registered office address changed from Tenbury - Benchley Mews School Road Charing Kent TN27 0JW on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Tenbury - Benchley Mews School Road Charing Kent TN27 0JW on 16 September 2011 (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Termination of appointment of John Shanks as a director (1 page) |
11 March 2011 | Termination of appointment of John Shanks as a director (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 April 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Director's details changed for John Shanks on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Matthew Gerard Mccabe on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Director's details changed for John Shanks on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Notting Hill Home Ownership on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
7 April 2010 | Director's details changed for Notting Hill Home Ownership on 1 October 2009 (2 pages) |
7 April 2010 | Appointment of Mr Claude Alexander Clarke as a director (2 pages) |
7 April 2010 | Director's details changed for Matthew Gerard Mccabe on 1 October 2009 (2 pages) |
7 April 2010 | Appointment of Mr Claude Alexander Clarke as a director (2 pages) |
7 April 2010 | Director's details changed for John Shanks on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Notting Hill Home Ownership on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Matthew Gerard Mccabe on 1 October 2009 (2 pages) |
15 March 2010 | Registered office address changed from 1 Kilmarsh Road London W6 0PL on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 1 Kilmarsh Road London W6 0PL on 15 March 2010 (2 pages) |
10 March 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
10 March 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
19 March 2009 | Return made up to 08/03/09; full list of members (7 pages) |
19 March 2009 | Return made up to 08/03/09; full list of members (7 pages) |
23 February 2009 | Director's change of particulars / notting hill home ownership / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / notting hill home ownership / 23/02/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 21 saint thomas street bristol BS1 6JS (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 21 saint thomas street bristol BS1 6JS (1 page) |
5 June 2008 | Return made up to 08/03/08; full list of members (7 pages) |
5 June 2008 | Return made up to 08/03/08; full list of members (7 pages) |
1 February 2008 | Return made up to 08/03/07; full list of members (5 pages) |
1 February 2008 | Return made up to 08/03/07; full list of members (5 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 May 2006 | Return made up to 08/03/06; full list of members (4 pages) |
12 May 2006 | Return made up to 08/03/06; full list of members (4 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 June 2004 | Return made up to 08/03/04; full list of members (6 pages) |
7 June 2004 | Return made up to 08/03/04; full list of members (6 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
19 June 2003 | Secretary resigned;director resigned (1 page) |
19 June 2003 | Secretary resigned;director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
28 May 2003 | Return made up to 08/03/03; full list of members (7 pages) |
28 May 2003 | Return made up to 08/03/03; full list of members (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
12 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 January 2002 | Ad 14/12/01--------- £ si 16@1=16 £ ic 6/22 (2 pages) |
25 January 2002 | Ad 14/12/01--------- £ si 16@1=16 £ ic 6/22 (2 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
9 August 2001 | Ad 08/03/00--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
9 August 2001 | Ad 08/03/00--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
9 August 2001 | Return made up to 08/03/01; full list of members (7 pages) |
9 August 2001 | Return made up to 08/03/01; full list of members (7 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 1 ebury bridge road london SW1W 8PX (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 1 ebury bridge road london SW1W 8PX (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Incorporation (19 pages) |
8 March 2000 | Incorporation (19 pages) |