Richmond
Surrey
TW9 4AR
Secretary Name | Mr Jan Paul Van Driel |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Mortlake Road Richmond Surrey TW9 4AR |
Director Name | Mr Duncan William Lloyd John |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2009(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elm Road Beckenham Kent BR3 4JB |
Director Name | Vasileios Lefkaditis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 21 The Green Richmond Surrey TW9 1PX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 76370324 |
---|---|
Telephone region | London |
Registered Address | Tintagel House 92 Albert Embankment London SE1 7TY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
57.2k at £0.001 | Adam Mitchell 5.65% Ordinary |
---|---|
476.4k at £0.001 | Sonya Van Driel & Jan Paul Van Driel 47.08% Ordinary |
47.6k at £0.001 | Katinka Van Driel 4.71% Ordinary |
47.6k at £0.001 | Tiffany Van Driel 4.71% Ordinary |
47.6k at £0.001 | Zachary Van Driel 4.71% Ordinary |
333.5k at £0.001 | Duncan John 32.95% Ordinary |
1000 at £0.001 | Duncan John 0.10% Ordinary A |
1000 at £0.001 | Jan Paul Van Driel 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £477,588 |
Cash | £434,569 |
Current Liabilities | £143,427 |
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 | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
20 January 2021 | Amended micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
20 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
19 March 2018 | Registered office address changed from 92 Albert Embankment London SE1 7TY United Kingdom to Tintagel House 92 Albert Embankment London SE1 7TY on 19 March 2018 (1 page) |
19 March 2018 | Registered office address changed from 180 Tottenham Court Road London W1T 7PD to 92 Albert Embankment London SE1 7TY on 19 March 2018 (1 page) |
21 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Director Duncan William Lloyd John on 6 January 2015 (2 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Director Duncan William Lloyd John on 6 January 2015 (2 pages) |
9 April 2015 | Director's details changed for Director Duncan William Lloyd John on 6 January 2015 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
27 April 2013 | Registered office address changed from Fourth Floor Wellbeck House 66-67 Wells Street London W1T 3PZ United Kingdom on 27 April 2013 (1 page) |
27 April 2013 | Registered office address changed from Fourth Floor Wellbeck House 66-67 Wells Street London W1T 3PZ United Kingdom on 27 April 2013 (1 page) |
10 April 2013 | Resolutions
|
10 April 2013 | Change of share class name or designation (2 pages) |
10 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Sub-division of shares on 26 March 2013 (5 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
10 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
10 April 2013 | Sub-division of shares on 26 March 2013 (5 pages) |
10 April 2013 | Change of share class name or designation (2 pages) |
10 April 2013 | Resolutions
|
5 April 2013 | Second filing of SH01 previously delivered to Companies House
|
5 April 2013 | Second filing of SH01 previously delivered to Companies House
|
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Registered office address changed from C/O Strategicfit Wellbeck House Wells Street London Surrey W1T 3PZ England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from C/O Strategicfit Wellbeck House Wells Street London Surrey W1T 3PZ England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from C/O Strategicfit Wellbeck House Wells Street London Surrey W1T 3PZ England on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Registered office address changed from 97 Mortimer Street London England W1W 7SU United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 97 Mortimer Street London England W1W 7SU United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 97 Mortimer Street London England W1W 7SU United Kingdom on 8 December 2010 (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Director Duncan William Lloyd John on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Director Duncan William Lloyd John on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Director Duncan William Lloyd John on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Jan Paul Van Driel on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Jan Paul Van Driel on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Jan Paul Van Driel on 1 October 2009 (2 pages) |
9 November 2009 | Registered office address changed from Na 132 Mortlake Road Richmond Surrey TW9 4AR on 9 November 2009 (1 page) |
9 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
9 November 2009 | Registered office address changed from Na 132 Mortlake Road Richmond Surrey TW9 4AR on 9 November 2009 (1 page) |
9 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
9 November 2009 | Registered office address changed from Na 132 Mortlake Road Richmond Surrey TW9 4AR on 9 November 2009 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 February 2009 | Director appointed director duncan william lloyd john (1 page) |
9 February 2009 | Director appointed director duncan william lloyd john (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 21 the green richmond surrey TW9 1PX (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 132 mortlake road richmond surrey TW9 4AR uk (1 page) |
23 October 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 132 mortlake road richmond surrey TW9 4AR uk (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 21 the green richmond surrey TW9 1PX (1 page) |
23 October 2008 | Return made up to 31/03/08; full list of members (3 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
14 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 July 2006 | Return made up to 31/03/06; full list of members (7 pages) |
10 July 2006 | Return made up to 31/03/06; full list of members (7 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 September 2005 | Return made up to 31/03/05; full list of members
|
13 September 2005 | Return made up to 31/03/05; full list of members
|
14 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 April 2004 | Return made up to 31/03/04; full list of members
|
30 April 2004 | Return made up to 31/03/04; full list of members
|
11 August 2003 | Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 August 2003 | Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2003 | Incorporation (17 pages) |
31 March 2003 | Incorporation (17 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |