Richmond
Surrey
TW9 1PL
Secretary Name | Pd Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 21 September 2021) |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Henry Albert James Badenhorst |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Mr David Muniz |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2010) |
Role | Company Director |
Correspondence Address | 47 Park Road London W4 3EY |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 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 | 20 February 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Anna Assuntina Venditti 50.00% Ordinary |
---|---|
50 at £1 | Henry Albert James Badenhorst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,474 |
Cash | £1,470 |
Current Liabilities | £51,283 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 May 2012 | Director's details changed for Henry Albert James Badenhorst on 11 May 2012 (2 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2010 | Director's details changed for Henry Albert James Badenhorst on 10 August 2010 (2 pages) |
6 August 2010 | Termination of appointment of David Muniz as a director (1 page) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 June 2008 | Secretary appointed pd cosec LIMITED (1 page) |
30 June 2008 | Appointment terminated secretary m & n secretaries LIMITED (1 page) |
30 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
14 April 2008 | Director appointed mr david muniz (1 page) |
11 April 2008 | Director's change of particulars / henry badenhorst / 09/04/2008 (1 page) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 July 2007 | Ad 14/06/07-14/06/07 £ si [email protected]=99 £ ic 1/100 (1 page) |
12 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 August 2005 | Resolutions
|
30 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 May 2005 | Return made up to 20/02/05; full list of members (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 7TH floor, queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
14 June 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
20 February 2004 | Incorporation (16 pages) |