Richmond
TW9 1UA
Director Name | Mr Julian Christie |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | College Lecturer |
Country of Residence | England |
Correspondence Address | 31a Church Road 31a Church Road Richmond TW9 1UA |
Director Name | Mr Philip Faircloth-Mutton |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(19 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | C/O Acara Property Management 187 Kew Road Richmond Surrey TW9 2AZ |
Director Name | Mr Christopher John Partridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Flight Crew |
Country of Residence | England |
Correspondence Address | 31d Church Road Richmond Surrey TW9 1UA |
Director Name | Miss Carol Ann Goulty |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 29 Albert Road Richmond Surrey TW10 6DJ |
Secretary Name | Mr Christopher John Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31d Church Road Richmond Surrey TW9 1UA |
Director Name | Mr Joe Blackman |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(9 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 January 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33a Church Road Richmond Surrey TW9 1UA |
Secretary Name | Mr Joe Blackman |
---|---|
Status | Resigned |
Appointed | 29 November 2013(9 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 January 2014) |
Role | Company Director |
Correspondence Address | 33a Church Road Richmond Surrey TW9 1UA |
Secretary Name | Ms Carol Ann Goulty |
---|---|
Status | Resigned |
Appointed | 12 January 2014(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | 29 Albert Road Richmond Surrey TW10 6DJ |
Director Name | Mrs Fatima Assefi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 2020) |
Role | Director Of Asset Management |
Country of Residence | England |
Correspondence Address | C/O Acara Property Management 187 Kew Road Richmond Surrey TW9 2AZ |
Director Name | Ms Carol Goulty |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2020) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | C/O Acara Property Management 187 Kew Road Richmond Surrey TW9 2AZ |
Director Name | Mr Lawrence Klimczyk |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2018(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Acara Property Management 187 Kew Road Richmond Surrey TW9 2AZ |
Director Name | Mrs Susan Marshall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 May 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | C/O Acara Property Management 187 Kew Road Richmond Surrey TW9 2AZ |
Secretary Name | JFM Block & Estate Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2017(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2019) |
Correspondence Address | Ha1 1bq Middlesex House Harrow HA1 1BQ |
Registered Address | C/O Acara Property Management 187 Kew Road Richmond Surrey TW9 2AZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
28 January 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
---|---|
21 January 2021 | Appointment of Mr Arya Matamedi as a director on 21 January 2021 (2 pages) |
10 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
18 November 2020 | Termination of appointment of Fatima Assefi as a director on 14 November 2020 (1 page) |
18 May 2020 | Termination of appointment of Carol Goulty as a director on 7 May 2020 (1 page) |
27 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
22 May 2019 | Termination of appointment of Susan Marshall as a director on 10 May 2019 (1 page) |
22 May 2019 | Registered office address changed from C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England to C/O Acara Property Management 187 Kew Road Richmond Surrey TW9 2AZ on 22 May 2019 (1 page) |
29 March 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
7 March 2019 | Cessation of Joe Blackman as a person with significant control on 9 November 2018 (1 page) |
5 March 2019 | Termination of appointment of Jfm Block & Estate Management Llp as a secretary on 5 March 2019 (1 page) |
3 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
22 November 2018 | Termination of appointment of Joe Blackman as a director on 9 November 2018 (1 page) |
9 July 2018 | Appointment of Mrs Fatima Assefi as a director on 2 July 2018 (2 pages) |
9 July 2018 | Appointment of Mrs Susan Marshall as a director on 4 July 2018 (2 pages) |
9 July 2018 | Appointment of Ms Carol Goulty as a director on 2 July 2018 (2 pages) |
9 July 2018 | Appointment of Mr Lawrence Klimczyk as a director on 2 July 2018 (2 pages) |
4 May 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
3 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
26 July 2017 | Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 26 July 2017 (1 page) |
29 June 2017 | Registered office address changed from Canada House Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Jfm Block & Estate Management Llp on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Canada House Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Jfm Block & Estate Management Llp on 29 June 2017 (1 page) |
3 April 2017 | Registered office address changed from 33a Church Road Richmond Surrey TW9 1UA to Canada House Field End Road Ruislip HA4 9NA on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Jfm Block & Estate Management Llp as a secretary on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Jfm Block & Estate Management Llp as a secretary on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from 33a Church Road Richmond Surrey TW9 1UA to Canada House Field End Road Ruislip HA4 9NA on 3 April 2017 (1 page) |
9 December 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
9 December 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
11 December 2015 | Annual return made up to 24 November 2015 no member list (2 pages) |
11 December 2015 | Annual return made up to 24 November 2015 no member list (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
22 December 2014 | Annual return made up to 24 November 2014 no member list (2 pages) |
22 December 2014 | Registered office address changed from 33a Church Road Church Road Richmond Surrey TW9 1UA England to 33a Church Road Richmond Surrey TW9 1UA on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 33a Church Road Church Road Richmond Surrey TW9 1UA England to 33a Church Road Richmond Surrey TW9 1UA on 22 December 2014 (1 page) |
22 December 2014 | Annual return made up to 24 November 2014 no member list (2 pages) |
10 December 2014 | Registered office address changed from 29 Albert Road Richmond Surrey TW10 6DJ to 33a Church Road Church Road Richmond Surrey TW9 1UA on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Carol Ann Goulty as a secretary on 1 November 2014 (1 page) |
10 December 2014 | Registered office address changed from 29 Albert Road Richmond Surrey TW10 6DJ to 33a Church Road Church Road Richmond Surrey TW9 1UA on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Carol Ann Goulty as a secretary on 1 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Carol Ann Goulty as a secretary on 1 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Carol Ann Goulty as a director on 1 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Carol Ann Goulty as a director on 1 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Carol Ann Goulty as a director on 1 November 2014 (1 page) |
14 July 2014 | Appointment of Mr Joe Blackman as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Joe Blackman as a director on 14 July 2014 (2 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 January 2014 | Termination of appointment of Joe Blackman as a secretary (1 page) |
12 January 2014 | Appointment of Ms Carol Ann Goulty as a secretary (2 pages) |
12 January 2014 | Termination of appointment of Joe Blackman as a director (1 page) |
12 January 2014 | Appointment of Ms Carol Ann Goulty as a secretary (2 pages) |
12 January 2014 | Termination of appointment of Joe Blackman as a secretary (1 page) |
12 January 2014 | Termination of appointment of Joe Blackman as a director (1 page) |
30 November 2013 | Annual return made up to 24 November 2013 no member list (4 pages) |
30 November 2013 | Termination of appointment of Christopher Partridge as a director (1 page) |
30 November 2013 | Annual return made up to 24 November 2013 no member list (4 pages) |
30 November 2013 | Termination of appointment of Christopher Partridge as a director (1 page) |
29 November 2013 | Appointment of Mr Joe Blackman as a secretary (2 pages) |
29 November 2013 | Termination of appointment of Christopher Partridge as a secretary (1 page) |
29 November 2013 | Appointment of Mr Joe Blackman as a director (2 pages) |
29 November 2013 | Termination of appointment of Christopher Partridge as a secretary (1 page) |
29 November 2013 | Appointment of Mr Joe Blackman as a director (2 pages) |
29 November 2013 | Appointment of Mr Joe Blackman as a secretary (2 pages) |
29 November 2013 | Registered office address changed from 31D Church Road Richmond Surrey TW9 1UA on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 31D Church Road Richmond Surrey TW9 1UA on 29 November 2013 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 June 2013 | Director's details changed for Carol Ann Goulty on 10 March 2012 (2 pages) |
7 June 2013 | Director's details changed for Carol Ann Goulty on 10 March 2012 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 November 2012 | Annual return made up to 24 November 2012 no member list (4 pages) |
28 November 2012 | Annual return made up to 24 November 2012 no member list (4 pages) |
22 June 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
22 June 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
5 December 2011 | Annual return made up to 24 November 2011 no member list (4 pages) |
5 December 2011 | Annual return made up to 24 November 2011 no member list (4 pages) |
11 March 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
11 March 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
6 December 2010 | Annual return made up to 24 November 2010 no member list (4 pages) |
6 December 2010 | Annual return made up to 24 November 2010 no member list (4 pages) |
30 January 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
25 November 2009 | Director's details changed for Christopher John Partridge on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 24 November 2009 no member list (3 pages) |
25 November 2009 | Director's details changed for Christopher John Partridge on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 24 November 2009 no member list (3 pages) |
1 April 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
1 April 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
8 December 2008 | Annual return made up to 24/11/08 (2 pages) |
8 December 2008 | Annual return made up to 24/11/08 (2 pages) |
5 February 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
5 February 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
26 November 2007 | Annual return made up to 24/11/07 (2 pages) |
26 November 2007 | Annual return made up to 24/11/07 (2 pages) |
28 April 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
28 April 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
15 December 2006 | Annual return made up to 24/11/06 (2 pages) |
15 December 2006 | Annual return made up to 24/11/06 (2 pages) |
26 June 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
26 June 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
1 December 2005 | Annual return made up to 24/11/05 (2 pages) |
1 December 2005 | Annual return made up to 24/11/05 (2 pages) |
24 November 2004 | Incorporation (30 pages) |
24 November 2004 | Incorporation (30 pages) |