Kew
Richmond
Surrey
TW9 4JQ
Director Name | Mrs Valerie Anne Bond |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2012(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Royal Parade Kew Richmond Surrey TW9 3QD |
Director Name | Mr Thomas Andrew Carter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance And Education Management Consultant |
Country of Residence | England |
Correspondence Address | 6 Royal Parade Kew Richmond Surrey TW9 3QD |
Director Name | Sara Elisabeth Simon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Client Manager |
Country of Residence | England |
Correspondence Address | 6 Royal Parade Kew Richmond Surrey TW9 3QD |
Director Name | Dawn Allison Newman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Lawman Court 262 Kew Road Richmond Surrey TW9 3EF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Lucy Anne Rodriguez |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 12 Lawman Court Kew Road Richmond Surrey TW9 3EF |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Lucy Anne Rodriguez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 12 Lawman Court Kew Road Richmond Surrey TW9 3EF |
Director Name | Ms Sarah Hutchinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lawman Court Kew Road Richmond Surrey TW9 3EF |
Director Name | Cara Patricia McMullan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 2005) |
Role | Project Manager |
Correspondence Address | 6 Lawman Court Kew Road Richmond Surrey TW9 3EF |
Secretary Name | Ms Sarah Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lawman Court Kew Road Richmond Surrey TW9 3EF |
Director Name | Ms Rosemary May Lipa |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 March 2020) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lawman Court Kew Road Kew Surrey TW9 3EF |
Director Name | Ms Jane Bennett-Burgers |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 July 2012) |
Role | Airline Staff |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lawman Court Broomfield Road Richmond Surrey TW9 3EF |
Director Name | David Barton Harrand |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 2012) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barneby Close Twickenham Middlesex TW2 6RR |
Director Name | Mrs Hazel Elizabeth Renwick |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 December 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 6 Royal Parade Kew Richmond Surrey TW9 3QD |
Secretary Name | Mrs Rosemary May Lipa |
---|---|
Status | Resigned |
Appointed | 27 July 2012(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 March 2020) |
Role | Company Director |
Correspondence Address | 6 Royal Parade Kew Richmond Surrey TW9 3QD |
Director Name | Mr Joao Pedro Henriques Ribeiro Lopes Serodio |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2019) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | 6 Royal Parade Kew Richmond Surrey TW9 3QD |
Director Name | Mr David William James Mullen |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Royal Parade Kew Richmond Surrey TW9 3QD |
Registered Address | 6 Royal Parade Kew Richmond Surrey TW9 3QD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Frederick Tregoning & Catriona Jane Tregoning 6.25% Ordinary |
---|---|
1 at £1 | C. Kechinian & J.e. Garza 6.25% Ordinary |
1 at £1 | Christopher Dunhill 6.25% Ordinary |
1 at £1 | Christopher Green & Lynette Samara Green 6.25% Ordinary |
1 at £1 | G. Chapman 6.25% Ordinary |
1 at £1 | Hazel Renwick 6.25% Ordinary |
1 at £1 | Henry Clyde Boalch 6.25% Ordinary |
1 at £1 | J.s.l. Cronin 6.25% Ordinary |
1 at £1 | Jann Reinke-duffy 6.25% Ordinary |
1 at £1 | Mr A. Warren 6.25% Ordinary |
1 at £1 | Mrs F. Mcinerny 6.25% Ordinary |
1 at £1 | Mrs R. Lipa 6.25% Ordinary |
1 at £1 | O. Robinson 6.25% Ordinary |
1 at £1 | R.v.a. Bond & Mr S.r. Bond 6.25% Ordinary |
1 at £1 | S.p. Patel 6.25% Ordinary |
1 at £1 | Sara Simon 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Current Liabilities | £6,771 |
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 | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
2 February 2024 | Confirmation statement made on 29 January 2024 with updates (5 pages) |
---|---|
5 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
31 January 2023 | Confirmation statement made on 29 January 2023 with updates (5 pages) |
20 December 2022 | Appointment of Ms Zoe Georgina Margaret Buckham as a director on 12 December 2022 (2 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 June 2022 | Termination of appointment of David William James Mullen as a director on 1 June 2022 (1 page) |
4 April 2022 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
3 February 2022 | Confirmation statement made on 29 January 2022 with updates (5 pages) |
15 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
13 February 2021 | Director's details changed for Mr David William James Mullen on 8 February 2021 (2 pages) |
8 February 2021 | Appointment of Mr David William James Mullen as a director on 15 December 2020 (2 pages) |
8 February 2021 | Confirmation statement made on 29 January 2021 with updates (5 pages) |
6 March 2020 | Termination of appointment of Rosemary May Lipa as a secretary on 2 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Rosemary May Lipa as a director on 2 March 2020 (1 page) |
1 February 2020 | Confirmation statement made on 29 January 2020 with updates (5 pages) |
13 December 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
3 December 2019 | Termination of appointment of Joao Pedro Henriques Ribeiro Lopes Serodio as a director on 2 December 2019 (1 page) |
3 December 2019 | Appointment of Sara Simon as a director on 2 December 2019 (2 pages) |
6 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
11 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Mr Thomas Andrew Carter as a director on 13 December 2018 (2 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
2 February 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
20 December 2017 | Appointment of Mr Joao Pedro Henriques Ribeiro Lopes Serodio as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Joao Pedro Henriques Ribeiro Lopes Serodio as a director on 14 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Hazel Elizabeth Renwick as a director on 14 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Hazel Elizabeth Renwick as a director on 14 December 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
26 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 December 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
2 December 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 February 2013 | Appointment of Mrs Valerie Anne Bond as a director (2 pages) |
8 February 2013 | Appointment of Mrs Hazel Elizabeth Renwick as a director (2 pages) |
8 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Appointment of Mrs Rosemary May Lipa as a secretary (1 page) |
8 February 2013 | Appointment of Mrs Hazel Elizabeth Renwick as a director (2 pages) |
8 February 2013 | Appointment of Mrs Valerie Anne Bond as a director (2 pages) |
8 February 2013 | Appointment of Mrs Rosemary May Lipa as a secretary (1 page) |
7 February 2013 | Termination of appointment of David Harrand as a director (1 page) |
7 February 2013 | Termination of appointment of Sarah Hutchinson as a director (1 page) |
7 February 2013 | Termination of appointment of David Harrand as a director (1 page) |
7 February 2013 | Termination of appointment of Sarah Hutchinson as a secretary (1 page) |
7 February 2013 | Termination of appointment of Sarah Hutchinson as a secretary (1 page) |
7 February 2013 | Termination of appointment of Sarah Hutchinson as a director (1 page) |
7 February 2013 | Termination of appointment of Jane Bennett-Burgers as a director (1 page) |
7 February 2013 | Termination of appointment of Jane Bennett-Burgers as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
11 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (9 pages) |
11 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (9 pages) |
2 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
2 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
29 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (9 pages) |
29 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (9 pages) |
15 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (11 pages) |
15 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (11 pages) |
13 March 2010 | Director's details changed for Rosemary May Lipa on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Jane Bennett-Burgers on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Sarah Hutchinson on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Sarah Hutchinson on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Dr Olive Robinson on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Rosemary May Lipa on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Jane Bennett-Burgers on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Dr Olive Robinson on 13 March 2010 (2 pages) |
16 February 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
16 February 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
7 April 2009 | Partial exemption accounts made up to 30 June 2008 (7 pages) |
7 April 2009 | Partial exemption accounts made up to 30 June 2008 (7 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (11 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (11 pages) |
12 March 2008 | Director appointed david barton harrand (2 pages) |
12 March 2008 | Director appointed david barton harrand (2 pages) |
5 March 2008 | Return made up to 29/01/08; no change of members (8 pages) |
5 March 2008 | Return made up to 29/01/08; no change of members (8 pages) |
4 January 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
4 January 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
30 March 2007 | Return made up to 29/01/07; full list of members (13 pages) |
30 March 2007 | Return made up to 29/01/07; full list of members (13 pages) |
26 March 2007 | Partial exemption accounts made up to 30 June 2006 (7 pages) |
26 March 2007 | Partial exemption accounts made up to 30 June 2006 (7 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Return made up to 29/01/06; full list of members (13 pages) |
29 December 2006 | Return made up to 29/01/06; full list of members (13 pages) |
29 December 2006 | Director resigned (1 page) |
23 March 2006 | Partial exemption accounts made up to 30 June 2005 (7 pages) |
23 March 2006 | Partial exemption accounts made up to 30 June 2005 (7 pages) |
12 July 2005 | Partial exemption accounts made up to 30 June 2004 (7 pages) |
12 July 2005 | Partial exemption accounts made up to 30 June 2004 (7 pages) |
4 July 2005 | Return made up to 29/01/05; change of members (7 pages) |
4 July 2005 | Return made up to 29/01/05; change of members (7 pages) |
4 January 2005 | Partial exemption accounts made up to 31 January 2004 (7 pages) |
4 January 2005 | Partial exemption accounts made up to 31 January 2004 (7 pages) |
7 April 2004 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
7 April 2004 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
6 April 2004 | Partial exemption accounts made up to 31 January 2003 (7 pages) |
6 April 2004 | Partial exemption accounts made up to 31 January 2003 (7 pages) |
5 March 2004 | Return made up to 29/01/04; full list of members
|
5 March 2004 | Return made up to 29/01/04; full list of members
|
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
13 June 2003 | Return made up to 29/01/03; full list of members (12 pages) |
13 June 2003 | Return made up to 29/01/03; full list of members (12 pages) |
27 April 2003 | Partial exemption accounts made up to 31 January 2002 (7 pages) |
27 April 2003 | Partial exemption accounts made up to 31 January 2002 (7 pages) |
12 April 2002 | Return made up to 29/01/02; full list of members (11 pages) |
12 April 2002 | Return made up to 29/01/02; full list of members (11 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Registered office changed on 07/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
29 January 2001 | Incorporation (14 pages) |
29 January 2001 | Incorporation (14 pages) |