134 Sheen Road
Richmond
Surrey
TW9 1UR
Director Name | Mr Pat Brennan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 March 2021(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Flat 1 104 Church Road Richmond TW10 6LW |
Director Name | Mr James Robert Charles Hadden |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Consultant |
Country of Residence | Netherlands |
Correspondence Address | 134 Sheen Road Richmond TW9 1UR |
Director Name | Ms Christina Buckton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 02 March 2021) |
Role | Academic Researcher |
Country of Residence | Scotland |
Correspondence Address | Flat C 134 Sheen Road Richmond Surrey TW9 1UR |
Secretary Name | Jennifer Ann Barden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 year, 5 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 | Ms Yana Ing |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Sheen Road Richmond Surrey TW9 1UR |
Secretary Name | Ms Yana Ing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Sheen Road Richmond Surrey TW9 1UR |
Secretary Name | Mr James Hadden |
---|---|
Status | Resigned |
Appointed | 02 March 2021(20 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | 134 Sheen Road Richmond TW9 1UR |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 | 04 April 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(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2007) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Registered Address | 134 Sheen Road Richmond Surrey TW9 1UR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Christina Buckton 25.00% Ordinary |
---|---|
1 at £1 | Miss Yana Ing 25.00% Ordinary |
1 at £1 | Pat Brennan 25.00% Ordinary |
1 at £1 | Timothy John Wotton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,042 |
Cash | £25 |
Current Liabilities | £15 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
28 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Termination of appointment of James Hadden as a secretary on 2 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Christina Buckton as a director on 2 March 2021 (1 page) |
10 March 2021 | Change of details for Mr James Robert Charles Hadden as a person with significant control on 8 March 2021 (2 pages) |
9 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 March 2021 | Director's details changed for Mr James Robert Charles Hadden on 8 March 2021 (2 pages) |
8 March 2021 | Secretary's details changed for Mr James Hadden on 8 March 2021 (1 page) |
8 March 2021 | Change of details for Mr James Hadden as a person with significant control on 8 March 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
2 March 2021 | Notification of James Hadden as a person with significant control on 2 March 2021 (2 pages) |
2 March 2021 | Appointment of Mr James Robert Charles Hadden as a director on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Ms Christina Buckton on 8 March 2020 (2 pages) |
2 March 2021 | Appointment of Mr James Hadden as a secretary on 2 March 2021 (2 pages) |
2 March 2021 | Cessation of Yana Ing as a person with significant control on 30 September 2020 (1 page) |
2 March 2021 | Termination of appointment of Yana Ing as a secretary on 30 September 2020 (1 page) |
2 March 2021 | Cessation of Christina Buckton as a person with significant control on 2 March 2021 (1 page) |
2 March 2021 | Appointment of Mr Pat Brennan as a director on 2 March 2021 (2 pages) |
2 March 2021 | Termination of appointment of Yana Ing as a director on 30 September 2020 (1 page) |
17 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
16 April 2019 | Change of details for Ms Christina Buckton as a person with significant control on 13 March 2019 (2 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
17 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Director's details changed for Ms Christina Buckton on 31 March 2015 (2 pages) |
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Ms Christina Buckton on 31 March 2015 (2 pages) |
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
28 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
28 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
29 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
29 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
1 May 2011 | Director's details changed for Ms Christina Buckton on 1 April 2011 (2 pages) |
1 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
1 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
1 May 2011 | Director's details changed for Ms Christina Buckton on 1 April 2011 (2 pages) |
1 May 2011 | Director's details changed for Ms Christina Buckton on 1 April 2011 (2 pages) |
1 May 2011 | Director's details changed for Mr Julian Mark Francis Wotton on 1 April 2011 (2 pages) |
1 May 2011 | Director's details changed for Mr Julian Mark Francis Wotton on 1 April 2011 (2 pages) |
1 May 2011 | Director's details changed for Mr Julian Mark Francis Wotton on 1 April 2011 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Julian Mark Francis Wotton on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Julian Mark Francis Wotton on 4 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Christina Buckton on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Julian Mark Francis Wotton on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Christina Buckton on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Yana Ing on 4 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Yana Ing on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Yana Ing on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Christina Buckton on 4 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
11 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed;new director appointed (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
7 February 2007 | New secretary appointed;new director appointed (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
10 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
15 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
15 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
25 November 2004 | Return made up to 02/05/04; full list of members (6 pages) |
25 November 2004 | Return made up to 02/05/04; full list of members (6 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
11 April 2003 | Return made up to 04/04/03; full list of members (8 pages) |
11 April 2003 | Return made up to 04/04/03; full list of members (8 pages) |
3 April 2003 | New secretary appointed (1 page) |
3 April 2003 | New secretary appointed (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
14 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
14 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
12 December 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
12 December 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
12 December 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
12 December 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
10 July 2002 | Return made up to 04/04/02; full list of members (6 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Return made up to 04/04/02; full list of members (6 pages) |
10 July 2002 | New director appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 2 green street sunbury on thames 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 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
25 April 2001 | Ad 01/04/01--------- £ si 3@1 (2 pages) |
25 April 2001 | Ad 01/04/01--------- £ si 3@1 (2 pages) |
19 April 2001 | Return made up to 04/04/01; full list of members (5 pages) |
19 April 2001 | Return made up to 04/04/01; full list of members (5 pages) |
4 April 2000 | Incorporation (12 pages) |
4 April 2000 | Incorporation (12 pages) |