Richmond
Surrey
TW9 3NS
Director Name | Mrs Maureen Rowlands |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 week, 3 days after company formation) |
Appointment Duration | 12 years (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lichfield Road Kew Richmond Surrey TW9 3JR |
Secretary Name | John Michael Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lichfield Road Kew Gardens Richmond Surrey TW9 3JR |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 34 Lawn Crescent Richmond Surrey TW9 3NS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
1000 at £1 | Rachel Rowlands 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,038 |
Cash | £11,219 |
Current Liabilities | £172,736 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 4 weeks from now) |
30 November 2001 | Delivered on: 21 December 2001 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions (2001 edition). Particulars: 12 tunstall court hatherley road richmond surrey TW9 3LJ. Outstanding |
---|
7 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
24 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
16 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
7 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
7 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
2 July 2012 | Termination of appointment of John Rowlands as a secretary (1 page) |
2 July 2012 | Termination of appointment of John Rowlands as a secretary (1 page) |
2 July 2012 | Termination of appointment of Maureen Rowlands as a director (1 page) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Termination of appointment of Maureen Rowlands as a director (1 page) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Termination of appointment of Maureen Rowlands as a director (1 page) |
1 July 2012 | Termination of appointment of John Rowlands as a secretary (1 page) |
1 July 2012 | Termination of appointment of Maureen Rowlands as a director (1 page) |
1 July 2012 | Termination of appointment of John Rowlands as a secretary (1 page) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
17 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
19 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
11 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
11 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
6 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
10 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
1 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
13 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
23 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
23 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
21 July 2003 | Return made up to 19/06/03; full list of members
|
21 July 2003 | Return made up to 19/06/03; full list of members
|
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 12 tunstall court hatherley road kew richmond surrey TW9 3LJ (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 12 tunstall court hatherley road kew richmond surrey TW9 3LJ (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 32 aslett street wandsworth london SW18 2BN (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 32 aslett street wandsworth london SW18 2BN (1 page) |
15 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
21 December 2001 | Particulars of mortgage/charge (4 pages) |
21 December 2001 | Particulars of mortgage/charge (4 pages) |
16 July 2001 | Return made up to 19/06/01; full list of members
|
16 July 2001 | Return made up to 19/06/01; full list of members
|
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
19 June 2000 | Incorporation (17 pages) |
19 June 2000 | Incorporation (17 pages) |