Richmond
Surrey
TW9 1DN
Director Name | Mr Darren Geoffrey Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2019(17 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 31 December 2019) |
Role | Accoun |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Ms Michele Ruth Tiley-Hill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2019(17 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Jacqueline Mary Poole |
---|---|
Status | Closed |
Appointed | 21 February 2019(17 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 31 December 2019) |
Role | Company Director |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Simon Paul Adkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(3 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 21 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Water End Cottage Wrestlingworth Bedfordshire SG19 2HA |
Director Name | Mr Stephen Charles Brooks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(3 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellfield Avenue Muswell Hill London N10 2EA |
Secretary Name | Mr Simon Paul Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(3 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water End Cottage Wrestlingworth Bedfordshire SG19 2HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
7.5k at £1 | Mack-brooks Exhibitions LTD 75.00% Ordinary |
---|---|
2.5k at £1 | Trustees Of Professional Events Retirement & Death Benefit Scheme 25.00% Ordinary |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
---|---|
25 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 December 2015 | Accounts for a dormant company made up to 31 August 2015 (8 pages) |
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
7 January 2015 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
13 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: c/o tarlo lyons watchmaker court 33 saint johns lane london EC1M 4DB (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
28 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
7 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
26 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 44 bedford row london WC1R 4LL (1 page) |
19 July 2001 | Ad 05/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 June 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
21 June 2001 | New secretary appointed;new director appointed (3 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 2001 | New director appointed (3 pages) |
5 June 2001 | Incorporation (32 pages) |