Richmond
Surrey
TW10 5AB
Director Name | Alan Steele |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Pownall Road Larkhill Salisbury Wilts SP4 8LX |
Secretary Name | Mr Aidan Greville Hedley Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Kings Farm Avenue Richmond Surrey TW10 5AB |
Secretary Name | Mr Christopher Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Purley Bury Avenue Purley Oaks Surrey CR8 1JB |
Website | www.innovez.com |
---|
Registered Address | Printworks House 27 Dunstable Road Richmond Surrey TW9 1UH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
2 at £1 | Aidan Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,081,679 |
Cash | £1,107,767 |
Current Liabilities | £241,587 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 4 weeks from now) |
9 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
1 October 2018 | Amended total exemption full accounts made up to 30 June 2017 (6 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (12 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (12 pages) |
29 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Amended accounts made up to 30 June 2010 (6 pages) |
2 November 2010 | Amended accounts made up to 30 June 2010 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Termination of appointment of Christopher Field as a secretary (1 page) |
3 August 2010 | Director's details changed for Aidan Gibson on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Aidan Gibson on 1 January 2010 (2 pages) |
3 August 2010 | Termination of appointment of Christopher Field as a secretary (1 page) |
3 August 2010 | Director's details changed for Aidan Gibson on 1 January 2010 (2 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 2A kings farm avenue richmond surrey TW10 5AB (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 2A kings farm avenue richmond surrey TW10 5AB (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from printworks house 27 dunstable road richmond surrey TW9 1UH (1 page) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from printworks house 27 dunstable road richmond surrey TW9 1UH (1 page) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
28 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
24 July 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
1 September 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
1 September 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
23 June 2005 | Return made up to 18/06/05; full list of members
|
23 June 2005 | Return made up to 18/06/05; full list of members
|
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 2A kings farm avenue richmond surrey TW10 5AB (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 2A kings farm avenue richmond surrey TW10 5AB (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 June 2004 | Incorporation (19 pages) |
18 June 2004 | Incorporation (19 pages) |