Richmond
TW9 1UF
Secretary Name | Mr Arjan Snijders |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2011(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Shanklin House 70 Sheen Road Richmond TW9 1UF |
Secretary Name | Vincent Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 68 Sutherland Avenue London W9 2QS |
Secretary Name | Vicki Lenore Genrich |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor Flat 66 Brodrick Road London SW17 7DY |
Registered Address | Shanklin House 70 Sheen Road Richmond TW9 1UF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £10 | M. Silvester 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £985 |
Cash | £100 |
Current Liabilities | £3,847 |
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 | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 February 2012 | Director's details changed for Ms Melanie Silvester on 16 August 2010 (2 pages) |
12 February 2012 | Secretary's details changed for Arjan Snijders on 12 February 2012 (1 page) |
12 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Appointment of Arjan Snijders as a secretary (3 pages) |
21 January 2011 | Termination of appointment of Vicki Genrich as a secretary (1 page) |
21 January 2011 | Director's details changed for Ms Melanie Silvester on 21 January 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Director's details changed for Ms Melanie Silvester on 28 February 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 March 2009 | Director's change of particulars / melanie silvester / 12/08/2008 (2 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 7 cranworth gardens london SW9 0NS (1 page) |
19 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 February 2005 | Return made up to 25/01/05; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 61 ickburgh road london E5 8AF (1 page) |
26 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
31 March 2003 | Return made up to 25/01/03; full list of members
|
16 October 2002 | Registered office changed on 16/10/02 from: flat 5 68 sutherland avenue london W9 2QS (1 page) |
12 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
25 January 2002 | Incorporation (12 pages) |