Richmond
Surrey
TW9 2HE
Secretary Name | Richard George Emmett |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | South Lodge Hill Street, Stogumber Taunton Somerset TA4 3TD |
Director Name | Anthony Colin Emmett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Elvetham Crescent Fleet Hampshire GU51 1BU |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | www.strategicawareness.com |
---|---|
Email address | [email protected] |
Telephone | 020 38141780 |
Telephone region | London |
Registered Address | 12 Beaumont Avenue Richmond Surrey TW9 2HE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,885 |
Cash | £26,870 |
Current Liabilities | £140,140 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 26 March 2024 (2 days ago) |
---|---|
Next Return Due | 9 April 2025 (1 year from now) |
17 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (12 pages) |
---|---|
11 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
28 March 2022 | Unaudited abridged accounts made up to 31 July 2021 (12 pages) |
17 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
10 March 2021 | Unaudited abridged accounts made up to 31 July 2020 (11 pages) |
10 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
16 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (11 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
9 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
16 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
21 November 2014 | Resolutions
|
21 November 2014 | Resolutions
|
21 November 2014 | Purchase of own shares. (6 pages) |
21 November 2014 | Purchase of own shares. (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
6 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
6 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
2 June 2010 | Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP United Kingdom on 2 June 2010 (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 March 2010 | Registered office address changed from 337 Bath Road Slough SL1 5PR on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 337 Bath Road Slough SL1 5PR on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 337 Bath Road Slough SL1 5PR on 2 March 2010 (1 page) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Anthony Colin Emmett on 6 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Anthony Colin Emmett on 6 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Simone Alexandra Emmett on 6 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Simone Alexandra Emmett on 6 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Anthony Colin Emmett on 6 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Simone Alexandra Emmett on 6 February 2010 (2 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
25 June 2009 | Nc inc already adjusted 15/04/09 (1 page) |
25 June 2009 | Nc inc already adjusted 15/04/09 (1 page) |
25 June 2009 | Notice of assignment of name or new name to shares (1 page) |
25 June 2009 | Notice of assignment of name or new name to shares (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 February 2007 | Return made up to 06/02/07; no change of members (2 pages) |
7 February 2007 | Return made up to 06/02/07; no change of members (2 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: iver house middlegreen estate middelgreen road slough berkshire SL3 6DF (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: iver house middlegreen estate middelgreen road slough berkshire SL3 6DF (1 page) |
6 April 2005 | Return made up to 06/02/05; full list of members
|
6 April 2005 | Return made up to 06/02/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
18 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
4 September 2003 | Amended accounts made up to 31 July 2002 (7 pages) |
4 September 2003 | Amended accounts made up to 31 July 2002 (7 pages) |
25 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
29 August 2002 | Accounting reference date shortened from 31/05/03 to 31/07/02 (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
29 August 2002 | Ad 01/06/02--------- £ si 74@1=74 £ ic 100/174 (2 pages) |
29 August 2002 | Accounting reference date shortened from 31/05/03 to 31/07/02 (1 page) |
29 August 2002 | Ad 01/06/02--------- £ si 74@1=74 £ ic 100/174 (2 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
3 July 2002 | Nc inc already adjusted 01/06/02 (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Nc inc already adjusted 01/06/02 (1 page) |
3 July 2002 | Resolutions
|
2 April 2002 | Return made up to 06/02/02; full list of members
|
2 April 2002 | Return made up to 06/02/02; full list of members
|
9 March 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
9 March 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
21 March 2001 | Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 332 horton road datchet slough berkshire SL3 9HY (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 332 horton road datchet slough berkshire SL3 9HY (1 page) |
21 March 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
12 February 2001 | Company name changed think strategic awareness LTD\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed think strategic awareness LTD\certificate issued on 12/02/01 (2 pages) |
6 February 2001 | Incorporation (14 pages) |
6 February 2001 | Incorporation (14 pages) |