Richmond
Surrey
TW9 3DE
Secretary Name | Margaret Ruth Marshall |
---|---|
Status | Current |
Appointed | 01 October 2014(11 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Maze Road Richmond Surrey TW9 3DE |
Secretary Name | Jennifer De Sousa |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 May 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | 79 Sutton Lane Hounslow Middlesex TW3 4LA |
Secretary Name | Valerie Jane Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2014) |
Role | Teacher |
Correspondence Address | 25 Maze Road Richmond Surrey TW9 3DE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Ian Charles Harrison 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
18 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
6 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
18 May 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
20 May 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
11 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 May 2018 | Accounts for a dormant company made up to 31 August 2017 (4 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Appointment of Margaret Ruth Marshall as a secretary on 1 October 2014 (2 pages) |
27 October 2015 | Appointment of Margaret Ruth Marshall as a secretary on 1 October 2014 (2 pages) |
27 October 2015 | Termination of appointment of Valerie Jane Harrison as a secretary on 1 October 2014 (1 page) |
27 October 2015 | Termination of appointment of Valerie Jane Harrison as a secretary on 1 October 2014 (1 page) |
27 October 2015 | Appointment of Margaret Ruth Marshall as a secretary on 1 October 2014 (2 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Termination of appointment of Valerie Jane Harrison as a secretary on 1 October 2014 (1 page) |
7 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 April 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 December 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (2 pages) |
13 December 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (2 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Registered office address changed from Second Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Ian Charles Harrison on 30 September 2010 (2 pages) |
1 November 2010 | Registered office address changed from Second Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Second Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Ian Charles Harrison on 30 September 2010 (2 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
3 February 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
3 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
3 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
9 April 2008 | Secretary appointed valerie jane harrison (1 page) |
9 April 2008 | Secretary appointed valerie jane harrison (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 25 maze road richmond TW9 3DE (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 25 maze road richmond TW9 3DE (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
17 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
17 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
18 October 2006 | Secretary's particulars changed (1 page) |
18 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
18 October 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
12 June 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
21 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
21 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
3 March 2005 | Secretary's particulars changed (1 page) |
3 March 2005 | Return made up to 30/09/04; full list of members (6 pages) |
3 March 2005 | Return made up to 30/09/04; full list of members (6 pages) |
3 March 2005 | Secretary's particulars changed (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 25 maze road richmond TW9 3DE (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Registered office changed on 14/05/04 from: 25 maze road richmond TW9 3DE (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | New secretary appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 September 2003 | Incorporation (6 pages) |
30 September 2003 | Incorporation (6 pages) |