Richmond
TW9 4HF
Secretary Name | Turner Hampton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 22 Chertsey Road Woking Surrey GU21 5AB |
Secretary Name | Sole Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2014) |
Correspondence Address | Drake Suite, Globe House Lavender Park Road West Byfleet Surrey KT14 6ND |
Registered Address | 41 Atwood Avenue Richmond TW9 4HF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
60 at £1 | Leonidas Markides 60.00% Ordinary |
---|---|
40 at £1 | Julietta Rossi Stiattesi 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,181 |
Current Liabilities | £8,438 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
3 May 2017 | Registered office address changed from Flat 2 Longfield House Longfield Drive London SW14 7AU to Flat 1 22 Elvaston Place London SW7 5QE on 3 May 2017 (1 page) |
---|---|
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 April 2015 | Registered office address changed from 118 Beaufort Mansions Beaufort Street London SW3 5AE to Flat 2 Longfield House Longfield Drive London SW14 7AU on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Flat 2 Longfield House Longfield Drive London SW14 7AU England to Flat 2 Longfield House Longfield Drive London SW14 7AU on 16 April 2015 (1 page) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 May 2014 | Director's details changed for Leo Markides on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Leo Markides on 8 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
11 April 2014 | Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND England on 11 April 2014 (1 page) |
11 April 2014 | Termination of appointment of Sole Associates as a secretary (1 page) |
15 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom on 26 April 2011 (1 page) |
10 March 2011 | Director's details changed for Leo Markides on 10 March 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 August 2010 | Director's details changed (2 pages) |
28 May 2010 | Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page) |
28 May 2010 | Director's details changed for Leo Markides on 15 April 2010 (2 pages) |
28 May 2010 | Appointment of Sole Associates as a secretary (2 pages) |
28 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 29 March 2010 (1 page) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
11 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
27 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 August 2008 | Return made up to 15/04/08; full list of members (3 pages) |
29 March 2008 | Ad 01/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
15 April 2005 | Incorporation (14 pages) |