Richmond
Surrey
TW9 2AU
Director Name | Dr Sarah Talbot |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2003(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 156 Kew Road Richmond Surrey TW9 2AU |
Secretary Name | Colman Anthony McCarthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2003(same day as company formation) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 156 Kew Road Richmond Surrey TW9 2AU |
Telephone | 020 89484886 |
---|---|
Telephone region | London |
Registered Address | Flat 1 156 Kew Road Richmond Surrey TW9 2AU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
50 at £1 | Colman Mccarthy 50.00% Ordinary |
---|---|
50 at £1 | Sarah Talbot 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,858 |
Gross Profit | £12,858 |
Net Worth | -£23,331 |
Cash | £14,987 |
Current Liabilities | £405 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
4 June 2004 | Delivered on: 4 August 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £67,995.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 midland place, llansamlet, swansea fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
14 July 2004 | Delivered on: 4 August 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £55,250.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 cuthbertson street neath fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
5 March 2004 | Delivered on: 15 October 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £42,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 brookdale street, neath, west glamorgan fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
3 December 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
4 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
4 August 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
4 August 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
2 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
2 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
17 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Secretary's details changed for Colman Anthony Mccarthy on 1 December 2014 (1 page) |
17 December 2014 | Director's details changed for Colman Anthony Mccarthy on 1 December 2014 (2 pages) |
17 December 2014 | Registered office address changed from C/O Flat 1 156 Kew Road Richmond Surrey TW9 2AU England to C/O Flat 1 156 Kew Road Richmond Surrey TW9 2AU on 17 December 2014 (1 page) |
17 December 2014 | Director's details changed for Colman Anthony Mccarthy on 1 December 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Colman Anthony Mccarthy on 1 December 2014 (1 page) |
17 December 2014 | Director's details changed for Colman Anthony Mccarthy on 1 December 2014 (2 pages) |
17 December 2014 | Registered office address changed from 169 Kew Road Richmond Surrey TW9 2BB to C/O Flat 1 156 Kew Road Richmond Surrey TW9 2AU on 17 December 2014 (1 page) |
17 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Sarah Talbot on 1 December 2014 (2 pages) |
17 December 2014 | Registered office address changed from 169 Kew Road Richmond Surrey TW9 2BB to C/O Flat 1 156 Kew Road Richmond Surrey TW9 2AU on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Flat 1 156 Kew Road Richmond Surrey TW9 2AU England to C/O Flat 1 156 Kew Road Richmond Surrey TW9 2AU on 17 December 2014 (1 page) |
17 December 2014 | Director's details changed for Sarah Talbot on 1 December 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Colman Anthony Mccarthy on 1 December 2014 (1 page) |
17 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Sarah Talbot on 1 December 2014 (2 pages) |
16 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
16 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
19 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
19 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
5 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
17 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
6 November 2009 | Director's details changed for Colman Mccarthy on 2 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Sarah Talbot on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Colman Mccarthy on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Colman Mccarthy on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Sarah Talbot on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Sarah Talbot on 2 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
15 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages) |
15 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages) |
14 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
14 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
16 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
16 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
8 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
24 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
8 November 2004 | Return made up to 02/10/04; full list of members
|
8 November 2004 | Return made up to 02/10/04; full list of members
|
4 August 2004 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 August 2004 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 August 2004 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 August 2004 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 169 kew road richmond surrey TW9 2BB (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 169 kew road richmond surrey TW9 2BB (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 49 fairfield street london SW18 1DX (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 49 fairfield street london SW18 1DX (1 page) |
2 October 2003 | Incorporation (21 pages) |
2 October 2003 | Incorporation (21 pages) |