East Twickenham
Middlesex
TW1 2EA
Secretary Name | Paul Endacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Creswell Road East Twickenham TW1 2EA |
Secretary Name | Sean Roderick O'Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | 2 Market Place Brigg South Humberside DN20 8LH |
Secretary Name | Mr Andreas Stavrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Cresswell Road Twickenham Middlesex TW1 2EA |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | www.therichmondacademy.org |
---|
Registered Address | 43 Cresswell Road East Twickenham Middlesex TW1 2EA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
1 at £1 | Harita Elena Stavrou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,738 |
Cash | £991 |
Current Liabilities | £15,064 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks from now) |
27 January 2023 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
---|---|
11 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
28 January 2022 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
17 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
31 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
15 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
12 February 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
18 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
22 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
25 January 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
20 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Termination of appointment of Andreas Stavrou as a secretary (1 page) |
23 May 2011 | Termination of appointment of Andreas Stavrou as a secretary (1 page) |
14 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Ms Harita Endacott on 26 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Ms Harita Endacott on 26 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 43 cresswell road twickenham middlesex TW1 2EA (1 page) |
20 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 43 cresswell road twickenham middlesex TW1 2EA (1 page) |
20 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 October 2008 | Director's change of particulars / harita endacott / 01/01/2008 (2 pages) |
13 October 2008 | Secretary's change of particulars / andreas stavrou / 01/01/2008 (1 page) |
13 October 2008 | Return made up to 07/01/08; full list of members (3 pages) |
13 October 2008 | Director's change of particulars / harita endacott / 01/01/2008 (2 pages) |
13 October 2008 | Return made up to 07/01/08; full list of members (3 pages) |
13 October 2008 | Secretary's change of particulars / andreas stavrou / 01/01/2008 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 October 2007 | Return made up to 07/01/07; full list of members (2 pages) |
15 October 2007 | Return made up to 07/01/07; full list of members (2 pages) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Location of register of members (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 269 petersham road richmond surrey TW10 7DA (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 269 petersham road richmond surrey TW10 7DA (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 2 market place brigg north lincolnshire DN20 8LH (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 2 market place brigg north lincolnshire DN20 8LH (1 page) |
12 February 2007 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
12 February 2007 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
21 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
11 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
11 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Return made up to 07/01/05; full list of members
|
8 February 2005 | New secretary appointed (1 page) |
8 February 2005 | Return made up to 07/01/05; full list of members
|
28 June 2004 | Registered office changed on 28/06/04 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
7 January 2004 | Incorporation (17 pages) |
7 January 2004 | Incorporation (17 pages) |