Richmond
TW9 1AA
Director Name | Mr Dougal Paul Seeley |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2010(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (closed 20 July 2021) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 1 Union Court Richmond TW9 1AA |
Secretary Name | Richmond Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 2006(10 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 20 July 2021) |
Correspondence Address | Fourth Floor 18 - 20 Hill Rise Richmond Surrey TW10 6UA |
Secretary Name | Rodney Cameron Rafter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Brecon Road Fulham London W6 8PU |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 1 Union Court Richmond TW9 1AA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
10 at £1 | Jacinta Maree O'donnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,437 |
Cash | £77,284 |
Current Liabilities | £71,071 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 January 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
---|---|
9 September 2020 | Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England to 1 Union Court Richmond TW9 1AA on 9 September 2020 (1 page) |
8 September 2020 | Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
18 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
18 October 2018 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
8 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Jacinta Maree O'donnell as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Jacinta Maree O'donnell as a person with significant control on 6 April 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Secretary's details changed for Richmond Company Services Limited on 1 October 2015 (1 page) |
27 June 2016 | Secretary's details changed for Richmond Company Services Limited on 1 October 2015 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 October 2015 | Registered office address changed from Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page) |
4 October 2015 | Registered office address changed from Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page) |
4 October 2015 | Registered office address changed from Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
26 June 2013 | Director's details changed for Jacinta Maree O'donnell on 1 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Jacinta Maree O'donnell on 1 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Director's details changed for Mr Dougal Paul Seeley on 1 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Dougal Paul Seeley on 1 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Jacinta Maree O'donnell on 1 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Director's details changed for Mr Dougal Paul Seeley on 1 June 2013 (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 July 2010 | Appointment of Mr Dougal Paul Seeley as a director (2 pages) |
26 July 2010 | Appointment of Mr Dougal Paul Seeley as a director (2 pages) |
28 June 2010 | Secretary's details changed for Richmond Company Services Limited on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Jacinta Maree O'donnell on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Jacinta Maree O'donnell on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Jacinta Maree O'donnell on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Richmond Company Services Limited on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Richmond Company Services Limited on 1 October 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Secretary's change of particulars / richmond company services LIMITED / 01/01/2008 (1 page) |
25 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
25 June 2008 | Director's change of particulars / jacinta o'donnell / 01/01/2008 (1 page) |
25 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
25 June 2008 | Secretary's change of particulars / richmond company services LIMITED / 01/01/2008 (1 page) |
25 June 2008 | Director's change of particulars / jacinta o'donnell / 01/01/2008 (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: greyhound house (keenco) second floor 23-24 george street, richmond surrey TW9 1HY (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: greyhound house (keenco) second floor 23-24 george street, richmond surrey TW9 1HY (1 page) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
13 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: greyhound house (2ND floor) 23-24 george street richmond surrey TW9 1HY (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: greyhound house (2ND floor) 23-24 george street richmond surrey TW9 1HY (1 page) |
4 July 2006 | Location of register of members (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: jamara consulting LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
4 July 2005 | Resolutions
|
4 July 2005 | Ad 24/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: jamara consulting LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
4 July 2005 | Ad 24/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
24 June 2005 | Incorporation (18 pages) |
24 June 2005 | Incorporation (18 pages) |