Old Deer Park, 187 Kew Road
Richmond
TW9 2AZ
Director Name | Rev Paul James Dunn |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Sports Medical Referral Instructor |
Country of Residence | England |
Correspondence Address | C/O Acara Management, Old Deer Park, 187 Kew Road Old Deer Park, 187 Kew Road Richmond TW9 2AZ |
Director Name | Ms Hrafnhildur Olafsdottir |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Acara Management, Old Deer Park, 187 Kew Road Old Deer Park, 187 Kew Road Richmond TW9 2AZ |
Director Name | Mr Vangelis Tziouvaras |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 06 May 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | C/O Acara Management, Old Deer Park, 187 Kew Road Old Deer Park, 187 Kew Road Richmond TW9 2AZ |
Director Name | Rosida Firdosh Satar |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | It Programme Manager |
Correspondence Address | 7 Fernhill Court Richmond Road Kingston Upon Thames Surrey KT2 5PT |
Director Name | Hilary Judith Hillhouse |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | IT Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Courtney Kathleen Cornfield |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Creative Developer |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Ruth O'Reilly |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Residential Sales Negotiator |
Correspondence Address | 1 Fernhill Court Richmond Road Kingston Upon Thames Surrey KT2 5PT |
Secretary Name | Rosida Firdosh Satar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | It Programme Manager |
Correspondence Address | 7 Fernhill Court Richmond Road Kingston Upon Thames Surrey KT2 5PT |
Director Name | Anna Price |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 February 2015(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Miss Elaine Shannan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(14 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 June 2018) |
Role | Vision Mixer |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Kevin Bell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Acara Management, Old Deer Park, 187 Kew Road Old Deer Park, 187 Kew Road Richmond TW9 2AZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Grace Miller & Co. Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(6 months, 1 week after company formation) |
Appointment Duration | 17 years (resigned 22 January 2021) |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Registered Address | C/O Acara Management, Old Deer Park, 187 Kew Road C/O Acara Management Old Deer Park, 187 Kew Road Richmond TW9 2AZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
1 at £1 | A. Bhartia 8.33% Ordinary |
---|---|
1 at £1 | A. Price 8.33% Ordinary |
1 at £1 | Bell & Mr K. Bell 8.33% Ordinary |
1 at £1 | Courtney Cornfield & Mr Philip Cornfield 8.33% Ordinary |
1 at £1 | D. Halliwell 8.33% Ordinary |
1 at £1 | G. Turpin 8.33% Ordinary |
1 at £1 | Mrs H. Hillhouse & Mr G. Hillhouse 8.33% Ordinary |
1 at £1 | Ms E. Shannan 8.33% Ordinary |
1 at £1 | Ms N. Cullen 8.33% Ordinary |
1 at £1 | N. Baderaldin & Ali Fahkri 8.33% Ordinary |
1 at £1 | Rosida Firdosh Satar 8.33% Ordinary |
1 at £1 | W. Yin So & A.r. Thorpe 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,036 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
28 January 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
---|---|
25 January 2021 | Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to C/O Acara Management, Old Deer Park, 187 Kew Road C/O Acara Management Old Deer Park, 187 Kew Road Richmond TW9 2AZ on 25 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Grace Miller & Co. Ltd as a secretary on 22 January 2021 (1 page) |
13 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
3 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
11 June 2019 | Appointment of Rev Paul James Dunn as a director on 3 June 2019 (2 pages) |
8 June 2019 | Appointment of Ms Hrafnhildur Olafsdottir as a director on 3 June 2019 (2 pages) |
14 February 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
27 September 2018 | Termination of appointment of Courtney Kathleen Cornfield as a director on 26 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Kevin Bell as a director on 26 September 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
3 July 2018 | Termination of appointment of Elaine Shannan as a director on 29 June 2018 (1 page) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
23 October 2017 | Appointment of Miss Elaine Shannan as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Miss Elaine Shannan as a director on 23 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Anna Price as a director on 3 October 2017 (1 page) |
3 October 2017 | Appointment of Mr Simon Price as a director on 3 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Anna Price as a director on 3 October 2017 (1 page) |
3 October 2017 | Appointment of Mr Simon Price as a director on 3 October 2017 (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 July 2015 | Appointment of Anna Price as a director on 5 February 2015 (3 pages) |
30 July 2015 | Appointment of Anna Price as a director on 5 February 2015 (3 pages) |
30 July 2015 | Appointment of Anna Price as a director on 5 February 2015 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 September 2014 | Termination of appointment of Hilary Judith Hillhouse as a director on 22 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Hilary Judith Hillhouse as a director on 22 September 2014 (1 page) |
11 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
12 March 2014 | Director's details changed for Hilary Judith Hillhouse on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Courtney Kathleen Cornfield on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Courtney Kathleen Cornfield on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Courtney Kathleen Cornfield on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Courtney Kathleen Cornfield on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Hilary Judith Hillhouse on 12 March 2014 (2 pages) |
5 January 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
5 January 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
16 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
12 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
12 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
14 September 2011 | Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (9 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (9 pages) |
9 July 2010 | Secretary's details changed for Grace Miller & Co on 22 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Grace Miller & Co on 22 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Courtney Kathleen Cornfield on 22 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Hilary Judith Hillhouse on 22 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Courtney Kathleen Cornfield on 22 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Hilary Judith Hillhouse on 22 June 2010 (2 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
15 July 2009 | Return made up to 23/06/09; full list of members (7 pages) |
15 July 2009 | Return made up to 23/06/09; full list of members (7 pages) |
22 January 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
22 January 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
10 July 2008 | Return made up to 23/06/08; full list of members (7 pages) |
10 July 2008 | Return made up to 23/06/08; full list of members (7 pages) |
17 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
17 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
9 July 2007 | Return made up to 23/06/07; change of members
|
9 July 2007 | Return made up to 23/06/07; change of members
|
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 23/06/06; full list of members
|
13 July 2006 | Return made up to 23/06/06; full list of members
|
3 January 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
3 January 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
19 July 2005 | Return made up to 23/06/05; full list of members (12 pages) |
19 July 2005 | Return made up to 23/06/05; full list of members (12 pages) |
10 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
10 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
21 July 2004 | Return made up to 23/06/04; full list of members
|
21 July 2004 | Return made up to 23/06/04; full list of members
|
21 July 2004 | Ad 01/04/04-14/07/04 £ si 9@1 (3 pages) |
21 July 2004 | Ad 01/04/04-14/07/04 £ si 9@1 (3 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 2A lamberton road london (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 2A lamberton road london (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 7 fernhill court richmond road kingston upon thames surrey KT2 5PT (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 7 fernhill court richmond road kingston upon thames surrey KT2 5PT (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
23 June 2003 | Incorporation (21 pages) |
23 June 2003 | Incorporation (21 pages) |