Richmond
Surrey
TW9 1XS
Secretary Name | Deborah Nellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Grena Road Richmond Surrey TW9 1XS |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | iarchitecture.com |
---|
Registered Address | 69 Grena Road Richmond Surrey TW9 1XS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£123,370 |
Cash | £135 |
Current Liabilities | £180,528 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 2 weeks from now) |
17 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
19 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Mark Richard Nellis on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Mark Richard Nellis on 13 February 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
11 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Return made up to 13/02/08; full list of members (3 pages) |
30 May 2008 | Return made up to 13/02/08; full list of members (3 pages) |
30 May 2008 | Director's change of particulars / mark nellis / 12/03/2008 (1 page) |
30 May 2008 | Director's change of particulars / mark nellis / 12/03/2008 (1 page) |
27 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
27 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 June 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
28 June 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
28 June 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
28 June 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
2 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
16 March 2004 | Return made up to 13/02/04; full list of members
|
16 March 2004 | Return made up to 13/02/04; full list of members
|
9 April 2003 | New director appointed (1 page) |
9 April 2003 | New director appointed (1 page) |
28 March 2003 | Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2003 | New secretary appointed (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: highstone company formations LTD highstone house 165 high street barnet, hertfordshire EN5 5SU (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: highstone company formations LTD highstone house 165 high street barnet, hertfordshire EN5 5SU (1 page) |
28 March 2003 | Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2003 | New secretary appointed (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Incorporation (14 pages) |
13 February 2003 | Incorporation (14 pages) |