Richmond
Surrey
TW9 2AL
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(1 month after company formation) |
Appointment Duration | 17 years, 2 months (closed 27 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Sheen Lane East Sheen London SW14 8LE |
Director Name | Rebecca Joy Chilvers |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Braemar Road South Tottenham London N15 5HU |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Second Floor 150-151 Fleet Street London EC4A 2DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Henry Skuse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,188 |
Gross Profit | £2,271 |
Net Worth | -£1,813 |
Cash | £339 |
Current Liabilities | £2,155 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 June 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 September 2019 | Change of details for Mr David Henry Skuse as a person with significant control on 5 August 2019 (2 pages) |
9 August 2019 | Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019 (1 page) |
12 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
17 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
15 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
1 November 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
1 November 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 11 February 2015 (1 page) |
16 September 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
16 September 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 August 2013 | Total exemption full accounts made up to 30 June 2013 (21 pages) |
28 August 2013 | Total exemption full accounts made up to 30 June 2013 (21 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
11 October 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
8 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
1 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
11 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Appointment terminate, director rebecca chilvers logged form (1 page) |
17 February 2009 | Resolutions
|
17 February 2009 | Appointment terminate, director rebecca chilvers logged form (1 page) |
12 February 2009 | Appointment terminated director rebecca chilvers (1 page) |
12 February 2009 | Appointment terminated director rebecca chilvers (1 page) |
12 January 2009 | Return made up to 06/06/08; full list of members (3 pages) |
12 January 2009 | Return made up to 06/06/08; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 52 braemar road london greater london N15 5HU (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 52 braemar road london greater london N15 5HU (1 page) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
11 March 2008 | Return made up to 06/06/07; full list of members (3 pages) |
11 March 2008 | Return made up to 06/06/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: third floor 55 gower street london WC1E 6HQ (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: third floor 55 gower street london WC1E 6HQ (1 page) |
22 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
22 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
6 June 2005 | Incorporation (12 pages) |
6 June 2005 | Incorporation (12 pages) |