187 Kew Road
Richmond
TW9 2AZ
Director Name | Mr David Hoggins |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Sports Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Acara Management Old Deer Park 187 Kew Road Richmond TW9 2AZ |
Director Name | Mr William Robert Fulcher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Woodcrest Road Purley Surrey CR8 4JB |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | Robert Charles Murray Moyle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 July 2007) |
Role | Solicitor |
Correspondence Address | 236 Queensway Coney Hall West Wickham Kent BR4 9EA |
Director Name | Richard Godfrey Wardle |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 March 2013) |
Role | Chartered Surveyor (Retired) |
Country of Residence | England |
Correspondence Address | Shadows 17 Green Lane Burnham Slough Berkshire SL1 8DZ |
Director Name | Miss Vivienne Loretta Clifford |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 June 2020) |
Role | Educational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH |
Secretary Name | Mr Cecil Roy Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2012) |
Role | Company Director |
Correspondence Address | 4 Lansdown Parade Cheltenham Gloucestershire GL50 2LH Wales |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2012(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2021) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Registered Address | Acara Management Old Deer Park 187 Kew Road Richmond TW9 2AZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
1 at £10 | Barbara May Pook & Peter Bruce Ellis Jay 16.67% Ordinary |
---|---|
1 at £10 | John William Doyle 16.67% Ordinary |
1 at £10 | Mr Forouhar Michael Foroutan 16.67% Ordinary |
1 at £10 | Ronald Easton Sanderson 16.67% Ordinary |
1 at £10 | Stephen Richard Knox & David Peter Knox 16.67% Ordinary |
1 at £10 | Vivienne Loretta Clifford 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £479 |
Gross Profit | £143 |
Net Worth | £1,001 |
Cash | £1,071 |
Current Liabilities | £1,676 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
---|---|
31 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
8 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
26 July 2022 | Confirmation statement made on 14 July 2022 with updates (5 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
30 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
21 July 2021 | Termination of appointment of Gem Estate Management Limited as a secretary on 30 June 2021 (1 page) |
21 July 2021 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to Acara Management Old Deer Park 187 Kew Road Richmond TW9 2AZ on 21 July 2021 (1 page) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
20 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 June 2020 | Appointment of Mr David Hoggins as a director on 3 June 2020 (2 pages) |
3 June 2020 | Termination of appointment of Vivienne Loretta Clifford as a director on 2 June 2020 (1 page) |
14 April 2020 | Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 14 April 2020 (1 page) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
21 August 2019 | Statement of capital following an allotment of shares on 15 August 2019
|
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
26 August 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
26 August 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
1 August 2013 | Second filing of TM01 previously delivered to Companies House
|
1 August 2013 | Second filing of TM01 previously delivered to Companies House
|
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
3 July 2013 | Termination of appointment of Richard Wardle as a director
|
3 July 2013 | Termination of appointment of Richard Wardle as a director
|
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (7 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (7 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Director's details changed for Richard Godfrey Wardle on 5 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Director's details changed for Richard Godfrey Wardle on 5 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Richard Godfrey Wardle on 5 July 2012 (2 pages) |
23 May 2012 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
23 May 2012 | Registered office address changed from 17 Green Lane Burnham Slough Berkshire SL1 8DZ on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 17 Green Lane Burnham Slough Berkshire SL1 8DZ on 23 May 2012 (1 page) |
23 May 2012 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
22 May 2012 | Termination of appointment of Cecil Sanderson as a secretary (1 page) |
22 May 2012 | Termination of appointment of Cecil Sanderson as a secretary (1 page) |
21 March 2012 | Appointment of Peter Bruce Ellis Jay as a director (2 pages) |
21 March 2012 | Appointment of Peter Bruce Ellis Jay as a director (2 pages) |
20 March 2012 | Director's details changed for Miss Vivienne Loretta Clifford on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Miss Vivienne Loretta Clifford on 20 March 2012 (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
30 June 2010 | Director's details changed for Richard Godfrey Wardle on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Vivienne Loretta Clifford on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Vivienne Loretta Clifford on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Richard Godfrey Wardle on 30 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Location of register of members (1 page) |
24 April 2009 | Appointment terminated secretary christopher nelson (1 page) |
24 April 2009 | Amended accounts made up to 30 June 2008 (3 pages) |
24 April 2009 | Secretary appointed cecil roy sanderson (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
24 April 2009 | Secretary appointed cecil roy sanderson (2 pages) |
24 April 2009 | Amended accounts made up to 30 June 2008 (3 pages) |
24 April 2009 | Appointment terminated secretary christopher nelson (1 page) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
2 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from, stoneham house, 17 scarbrook road, croydon, surrey, CR0 1SQ (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from, stoneham house, 17 scarbrook road, croydon, surrey, CR0 1SQ (1 page) |
25 February 2008 | Appointment terminated director robert moyle (1 page) |
25 February 2008 | Appointment terminated director christopher nelson (1 page) |
25 February 2008 | Appointment terminated director christopher nelson (1 page) |
25 February 2008 | Appointment terminated director robert moyle (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
12 August 2007 | New director appointed (2 pages) |
12 August 2007 | New director appointed (2 pages) |
8 August 2007 | Ad 06/02/07--------- £ si 1@10 (2 pages) |
8 August 2007 | Ad 06/02/07--------- £ si 1@10 (2 pages) |
7 August 2007 | Return made up to 30/06/07; full list of members (6 pages) |
7 August 2007 | Return made up to 30/06/07; full list of members (6 pages) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
17 April 2007 | Resolutions
|
5 March 2007 | Ad 06/02/07--------- £ si 1@10=10 £ ic 50/60 (2 pages) |
5 March 2007 | Ad 06/02/07--------- £ si 1@10=10 £ ic 40/50 (2 pages) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Ad 06/02/07--------- £ si 1@10=10 £ ic 20/30 (2 pages) |
5 March 2007 | Ad 06/02/07--------- £ si 1@10=10 £ ic 20/30 (2 pages) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | Ad 06/02/07--------- £ si 1@10=10 £ ic 30/40 (2 pages) |
5 March 2007 | Ad 06/02/07--------- £ si 1@10=10 £ ic 40/50 (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Ad 06/02/07--------- £ si 1@10=10 £ ic 30/40 (2 pages) |
5 March 2007 | Ad 06/02/07--------- £ si 1@10=10 £ ic 50/60 (2 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
30 June 2005 | Incorporation (23 pages) |
30 June 2005 | Incorporation (23 pages) |