108 Church Road
Richmond
Surrey
TW10 6LW
Secretary Name | Mr Michael Andrew Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 108 Church Road Richmond Surrey TW10 6LW |
Director Name | Ms Clara Jane Duncan |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 August 2022(21 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 2: 108 Church Road Richmond TW10 6LW |
Director Name | Victoria Bush |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Events Manager |
Correspondence Address | Flat 3 108 Church Road Richmond Surrey TM0 6LW |
Secretary Name | Richard Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2009) |
Role | Designer |
Correspondence Address | Flat 6 108 Church Road Richmond Surrey TW10 6LW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 020 82867400 |
---|---|
Telephone region | London |
Registered Address | Flat 1 108 Church Road Richmond Surrey TW10 6LW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,370 |
Cash | £1,366 |
Current Liabilities | £8,846 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
30 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
24 February 2023 | Notification of Clara Jane Duncan as a person with significant control on 24 February 2023 (2 pages) |
24 February 2023 | Withdrawal of a person with significant control statement on 24 February 2023 (2 pages) |
31 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
31 August 2022 | Appointment of Ms Clara Jane Duncan as a director on 18 August 2022 (2 pages) |
2 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
6 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
30 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
14 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
11 August 2017 | Notification of Michael Andrew Harrison as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Michael Andrew Harrison as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 October 2015 | Annual return made up to 8 August 2015 no member list (3 pages) |
28 October 2015 | Annual return made up to 8 August 2015 no member list (3 pages) |
28 October 2015 | Annual return made up to 8 August 2015 no member list (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 August 2014 | Annual return made up to 8 August 2014 no member list (3 pages) |
8 August 2014 | Annual return made up to 8 August 2014 no member list (3 pages) |
8 August 2014 | Annual return made up to 8 August 2014 no member list (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 August 2013 | Annual return made up to 8 August 2013 no member list (3 pages) |
13 August 2013 | Annual return made up to 8 August 2013 no member list (3 pages) |
13 August 2013 | Annual return made up to 8 August 2013 no member list (3 pages) |
20 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 September 2012 | Annual return made up to 8 August 2012 no member list (3 pages) |
17 September 2012 | Annual return made up to 8 August 2012 no member list (3 pages) |
17 September 2012 | Annual return made up to 8 August 2012 no member list (3 pages) |
12 January 2012 | Annual return made up to 8 August 2011 no member list (3 pages) |
12 January 2012 | Annual return made up to 8 August 2011 no member list (3 pages) |
12 January 2012 | Annual return made up to 8 August 2011 no member list (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 September 2010 | Director's details changed for Michael Andrew Harrison on 8 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 8 August 2010 no member list (3 pages) |
9 September 2010 | Annual return made up to 8 August 2010 no member list (3 pages) |
9 September 2010 | Director's details changed for Michael Andrew Harrison on 8 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Michael Andrew Harrison on 8 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 8 August 2010 no member list (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
19 August 2009 | Annual return made up to 08/08/09 (2 pages) |
19 August 2009 | Annual return made up to 08/08/09 (2 pages) |
12 June 2009 | Appointment terminated secretary richard brett (1 page) |
12 June 2009 | Appointment terminated secretary richard brett (1 page) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Annual return made up to 08/08/08 (2 pages) |
15 April 2009 | Annual return made up to 08/08/08 (2 pages) |
14 April 2009 | Annual return made up to 08/08/07 (2 pages) |
14 April 2009 | Annual return made up to 08/08/07 (2 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 May 2007 | Annual return made up to 08/08/06 (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 May 2007 | Annual return made up to 08/08/06 (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 December 2005 | Annual return made up to 08/08/05 (5 pages) |
8 December 2005 | Annual return made up to 08/08/05 (5 pages) |
20 January 2005 | Annual return made up to 08/08/04 (4 pages) |
20 January 2005 | Annual return made up to 08/08/04 (4 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 January 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 December 2003 | Annual return made up to 08/08/03 (4 pages) |
11 December 2003 | Annual return made up to 08/08/03 (4 pages) |
15 November 2002 | Full accounts made up to 31 August 2002 (11 pages) |
15 November 2002 | Full accounts made up to 31 August 2002 (11 pages) |
17 September 2002 | Annual return made up to 08/08/02 (4 pages) |
17 September 2002 | Annual return made up to 08/08/02 (4 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
8 August 2001 | Incorporation (21 pages) |
8 August 2001 | Incorporation (21 pages) |