Richmond
Surrey
TW10 6AB
Director Name | Katharine Knox |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lancaster Park Richmond Surrey TW10 6AD |
Director Name | Oliver Guy Mark Dury |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Sports Marketing |
Country of Residence | GB |
Correspondence Address | 66 Headington Road London SW18 3PP |
Secretary Name | Oliver Guy Mark Dury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Sports Marketing |
Country of Residence | GB |
Correspondence Address | 66 Headington Road London SW18 3PP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ingolfltd.com |
---|
Registered Address | 24 Lancaster Park Richmond Surrey TW10 6AB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
34 at £1 | Katharine Knox 50.75% Ordinary |
---|---|
33 at £1 | Alex Knox 49.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,231 |
Cash | £7,574 |
Current Liabilities | £2,066 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
28 January 2003 | Delivered on: 29 January 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
21 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
2 March 2023 | Registered office address changed from 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN to 24 Lancaster Park Richmond Surrey TW10 6AB on 2 March 2023 (1 page) |
26 January 2023 | Confirmation statement made on 16 January 2023 with updates (5 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
21 February 2022 | Confirmation statement made on 16 January 2022 with updates (5 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
22 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
27 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 February 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 May 2014 | Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF on 15 May 2014 (1 page) |
19 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Registered office address changed from 3 Nellington Road Tunbridge Wells Kent TN4 8SH on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 3 Nellington Road Tunbridge Wells Kent TN4 8SH on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 3 Nellington Road Tunbridge Wells Kent TN4 8SH on 3 December 2012 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 April 2010 | Director's details changed for Katharine Knox on 16 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Katharine Knox on 16 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Alex Knox on 16 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Alex Knox on 16 January 2010 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
4 May 2009 | Return made up to 16/01/09; full list of members (5 pages) |
4 May 2009 | Return made up to 16/01/09; full list of members (5 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
15 May 2008 | Return made up to 16/01/08; full list of members (4 pages) |
15 May 2008 | Return made up to 16/01/08; full list of members (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: aaron house, suite 15 6 bardolph road richmond surrey TW9 2LS (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: aaron house, suite 15 6 bardolph road richmond surrey TW9 2LS (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: aaron house suite 47 6 bardolph road richmond surrey TW9 2LS (1 page) |
26 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: aaron house suite 47 6 bardolph road richmond surrey TW9 2LS (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members
|
20 January 2006 | Return made up to 16/01/06; full list of members
|
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
28 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 February 2004 | Return made up to 16/01/04; full list of members
|
8 February 2004 | Return made up to 16/01/04; full list of members
|
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members
|
24 January 2003 | Return made up to 16/01/03; full list of members
|
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 April 2002 | Return made up to 16/01/02; full list of members
|
5 April 2002 | Return made up to 16/01/02; full list of members
|
2 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
23 February 2001 | Ad 09/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 2001 | Ad 09/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
16 January 2001 | Incorporation (18 pages) |
16 January 2001 | Incorporation (18 pages) |