Richmond
TW9 1DL
Director Name | Miss Poh Kim Teh |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 244 Sandycombe Road Kew Surrey TW9 3NP |
Secretary Name | Carly Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Percy Road Hempton Middlesex TW12 2JP |
Secretary Name | Huw Goronwy Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 34 Capstan Square London E14 3EU |
Secretary Name | Elena Omisore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 55 Haweswater House Summerwood Road Isleworth Middlesex TW7 7QN |
Secretary Name | Mr John Lucas Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2012) |
Role | Accountant |
Correspondence Address | 36 Bardolph Road Richmond TW9 2LH |
Secretary Name | Mr Luke James Follon |
---|---|
Status | Resigned |
Appointed | 01 July 2017(15 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | 27 Brunswick Road Brunswick Road Kingston Upon Thames KT2 6SB |
Director Name | Mr Abdul Aziz |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 October 2018(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Walnut Grove Banstead Surrey SM7 1PJ |
Website | e-accountants.net |
---|---|
Telephone | 020 89481084 |
Telephone region | London |
Registered Address | Oriel House 26 The Quadrant Richmond TW9 1DL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Poh Kim Teh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,267 |
Current Liabilities | £74,828 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
11 August 2016 | Delivered on: 24 August 2016 Persons entitled: Growth Street Provision Limited Classification: A registered charge Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights. Outstanding |
---|---|
2 August 2002 | Delivered on: 13 August 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
12 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
28 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
30 April 2021 | Termination of appointment of Luke James Follon as a secretary on 31 August 2020 (1 page) |
30 April 2021 | Confirmation statement made on 15 April 2021 with updates (5 pages) |
22 April 2021 | Registered office address changed from 36 Bardolph Road Richmond Surrey TW9 2LH United Kingdom to Oriel House 26 the Quadrant Richmond TW9 1DL on 22 April 2021 (1 page) |
12 January 2021 | Amended micro company accounts made up to 29 February 2020 (5 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
14 March 2020 | Termination of appointment of Abdul Aziz as a director on 13 March 2020 (1 page) |
14 March 2020 | Cessation of Abdul Aziz as a person with significant control on 13 March 2020 (1 page) |
14 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
14 March 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
14 March 2020 | Appointment of Mr Waqas Amjad Chughtai as a director on 13 March 2020 (2 pages) |
14 March 2020 | Notification of Waqas Amjad Chughtai as a person with significant control on 13 March 2020 (2 pages) |
14 March 2020 | Previous accounting period shortened from 31 October 2020 to 29 February 2020 (1 page) |
13 March 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
17 April 2019 | Previous accounting period extended from 31 July 2018 to 31 October 2018 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
9 April 2019 | Cessation of Kim Teh as a person with significant control on 31 October 2018 (1 page) |
9 April 2019 | Notification of Abdul Aziz as a person with significant control on 31 October 2018 (2 pages) |
7 November 2018 | Resolutions
|
31 October 2018 | Satisfaction of charge 044749970002 in full (1 page) |
30 October 2018 | Termination of appointment of Poh Kim Teh as a director on 30 October 2018 (1 page) |
30 October 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
30 October 2018 | Appointment of Mr Abdul Aziz as a director on 30 October 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
3 August 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
20 July 2017 | Change of details for Ms Kim Teh as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Change of details for Ms Kim Teh as a person with significant control on 6 April 2017 (2 pages) |
19 July 2017 | Change of details for Ms Kim Teh as a person with significant control on 4 April 2017 (2 pages) |
19 July 2017 | Appointment of Mr Luke James Follon as a secretary on 1 July 2017 (2 pages) |
19 July 2017 | Change of details for Ms Kim Teh as a person with significant control on 4 April 2017 (2 pages) |
19 July 2017 | Appointment of Mr Luke James Follon as a secretary on 1 July 2017 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
5 April 2017 | Registered office address changed from 36 Bardolph Road Richmond TW9 2LH to 36 Bardolph Road Richmond Surrey TW9 2LH on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 36 Bardolph Road Richmond TW9 2LH to 36 Bardolph Road Richmond Surrey TW9 2LH on 5 April 2017 (1 page) |
5 September 2016 | Satisfaction of charge 1 in full (1 page) |
5 September 2016 | Satisfaction of charge 1 in full (1 page) |
24 August 2016 | Registration of charge 044749970002, created on 11 August 2016 (26 pages) |
24 August 2016 | Registration of charge 044749970002, created on 11 August 2016 (26 pages) |
2 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
14 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 August 2014 | Director's details changed for Ms Kim Teh on 1 October 2009 (2 pages) |
21 August 2014 | Director's details changed for Ms Kim Teh on 1 October 2009 (2 pages) |
21 August 2014 | Director's details changed for Ms Kim Teh on 1 October 2009 (2 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
27 August 2013 | Director's details changed for Ms Poh Kim Teh on 1 October 2009 (2 pages) |
27 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
27 August 2013 | Director's details changed for Ms Poh Kim Teh on 1 October 2009 (2 pages) |
27 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
27 August 2013 | Director's details changed for Ms Poh Kim Teh on 1 October 2009 (2 pages) |
7 August 2013 | Amended accounts made up to 31 July 2012 (8 pages) |
7 August 2013 | Amended accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Termination of appointment of John Marshall as a secretary (1 page) |
13 August 2012 | Termination of appointment of John Marshall as a secretary (1 page) |
13 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
1 August 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 August 2010 | Secretary's details changed for Mr John Marshall on 1 July 2010 (1 page) |
13 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for Poh Kim Teh on 2 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for Poh Kim Teh on 2 October 2009 (2 pages) |
13 August 2010 | Secretary's details changed for Mr John Marshall on 1 July 2010 (1 page) |
13 August 2010 | Director's details changed for Poh Kim Teh on 2 October 2009 (2 pages) |
13 August 2010 | Secretary's details changed for Mr John Marshall on 1 July 2010 (1 page) |
13 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Amended accounts made up to 31 July 2009 (5 pages) |
22 July 2010 | Amended accounts made up to 31 July 2009 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Resolutions
|
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
20 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
17 September 2008 | Appointment terminated secretary elena omisore (1 page) |
17 September 2008 | Appointment terminated secretary elena omisore (1 page) |
17 September 2008 | Secretary appointed mr john marshall (1 page) |
17 September 2008 | Secretary appointed mr john marshall (1 page) |
21 July 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
21 July 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 September 2006 | Location of debenture register (1 page) |
11 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
11 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 36 bardolph road richmond surrey TW9 2LH (1 page) |
11 September 2006 | Location of register of members (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 36 bardolph road richmond surrey TW9 2LH (1 page) |
11 September 2006 | Location of register of members (1 page) |
11 September 2006 | Location of debenture register (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 120 st. Margarets road twickenham TW1 2AA (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 120 st. Margarets road twickenham TW1 2AA (1 page) |
15 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
15 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Location of register of members (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
13 August 2004 | Secretary resigned (1 page) |
26 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 July 2004 | New secretary appointed (2 pages) |
21 July 2003 | Return made up to 02/07/03; full list of members
|
21 July 2003 | Return made up to 02/07/03; full list of members
|
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Incorporation (12 pages) |
2 July 2002 | Incorporation (12 pages) |