Richmond
Surrey
TW9 1AA
Secretary Name | Mr Stuart David Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 19 October 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Union Court Richmond Surrey TW9 1AA |
Secretary Name | William Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Ailsa Avenue Twickenham TW1 1NF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 88913556 |
---|---|
Telephone region | London |
Registered Address | 1 Union Court Richmond Surrey TW9 1AA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Mr Dominic Harry Bland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,039 |
Cash | £1,438 |
Current Liabilities | £21,519 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 November 2017 | Director's details changed for Mr Dominic Harry Bland on 4 November 2017 (2 pages) |
---|---|
13 November 2017 | Change of details for Mr Dominic Harry Bland as a person with significant control on 4 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
26 September 2015 | Registered office address changed from Third Floor, 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 26 September 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Secretary's details changed for Mr Stuart David Carpenter on 4 November 2011 (1 page) |
9 December 2011 | Secretary's details changed for Mr Stuart David Carpenter on 4 November 2011 (1 page) |
9 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 December 2009 | Director's details changed for Dominic Harry Bland on 1 October 2009 (2 pages) |
12 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Director's details changed for Dominic Harry Bland on 1 October 2009 (2 pages) |
12 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
3 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 March 2008 | Return made up to 04/11/07; full list of members (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: greyhound house 2ND floor 23-24 george street richmond surrey TW9 1HY (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 20 montefiore street london SW8 3TL (1 page) |
24 November 2006 | Return made up to 04/11/06; full list of members (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 June 2006 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 73 ailsa avenue twickenham TW1 1NF (1 page) |
28 December 2005 | Return made up to 04/11/05; full list of members (6 pages) |
7 September 2005 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
12 November 2004 | Return made up to 04/11/04; full list of members
|
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Incorporation (17 pages) |