London
SW7 3LD
Secretary Name | Rupert James Richmond-Dodd |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2010(5 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Director Name | Guy William Ashley Richmond-Dodd |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(19 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Director Name | Rupert James Hartley Richmond-Dodd |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(19 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Secretary Name | Janice Claire Ridout White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 July 2005) |
Role | Accountant |
Correspondence Address | 36 Gittens Close Bromley Kent BR1 5LA |
Secretary Name | Mr Nicholas Guy Moore-Searson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Flat 183 Wandsworth Bridge Road London SW6 2TT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 20 October 2004) |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 20 October 2004) |
Correspondence Address | Emperors Place 114a Cromwell Road Kensington London Greater London SW7 4ES |
Telephone | 020 75818422 |
---|---|
Telephone region | London |
Registered Address | 97 Old Brompton Road London SW7 3LD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr John Bryan Richmond-dodd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£243,469 |
Cash | £334 |
Current Liabilities | £654,699 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
9 January 2024 | Appointment of Rupert James Hartley Richmond-Dodd as a director on 3 January 2024 (2 pages) |
---|---|
9 January 2024 | Appointment of Guy William Ashley Richmond-Dodd as a director on 3 January 2024 (2 pages) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
5 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
3 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 August 2020 | Second filing of Confirmation Statement dated 29 June 2020 (4 pages) |
3 August 2020 | Cessation of John Bryan Richmond-Dodd as a person with significant control on 1 August 2019 (1 page) |
3 August 2020 | Notification of Laimond Properties Ltd as a person with significant control on 1 August 2019 (2 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates
|
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
11 July 2017 | Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
1 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Appointment of Rupert James Richmond-Dodd as a secretary (3 pages) |
8 April 2010 | Appointment of Rupert James Richmond-Dodd as a secretary (3 pages) |
29 March 2010 | Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages) |
29 March 2010 | Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages) |
14 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
28 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
28 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
1 March 2005 | Ad 22/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Ad 22/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2005 | Company name changed dayweald LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed dayweald LIMITED\certificate issued on 08/02/05 (2 pages) |
29 October 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (3 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
13 August 2004 | Incorporation (30 pages) |
13 August 2004 | Incorporation (30 pages) |