Richmond
Surrey
TW10 5BW
Secretary Name | Marie Therese Bernardet |
---|---|
Nationality | French |
Status | Closed |
Appointed | 15 March 2002(1 day after company formation) |
Appointment Duration | 14 years, 1 month (closed 10 May 2016) |
Role | Secretary |
Correspondence Address | 25 Sheen Common Drive Richmond TW10 5BW |
Director Name | Mr Albert George Philpott |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 May 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sheen Common Drive Richmond Surrey TW10 5BW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 29 Welbeck Street London W1g 8da W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Mrs Marie Jeanne Colette Philpott 51.00% Ordinary |
---|---|
49 at £1 | Mr Albert George Philpott 49.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 September 2013 | Registered office address changed from 29 Welbeck Sreet London W17 8DA on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 29 Welbeck Sreet London W17 8DA on 6 September 2013 (1 page) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 March 2010 | Director's details changed for Marie Jeanne Colette Philpott on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Albert George Philpott on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Albert George Philpott on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Marie Jeanne Colette Philpott on 1 March 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
9 February 2005 | Ad 24/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2005 | New director appointed (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Company name changed hurstway LIMITED\certificate issued on 30/03/02 (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: ward divecha LIMITED chartered accountants 29 welbeck street london W1M 8DA (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Incorporation (6 pages) |