2 Lower Mortlake Road
Richmond
TW9 2JA
Director Name | Mr David Harris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Kiwi Drive Alvaston Derby DE24 8NN |
Director Name | Denise Marlene Harris |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Kiwi Drive Alvaston Derby Derbyshire DE24 8NN |
Secretary Name | Denise Marlene Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Kiwi Drive Alvaston Derby Derbyshire DE24 8NN |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Peter Hawkesford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £333 |
Cash | £2,957 |
Current Liabilities | £13,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 February 2019 | Change of details for Mr Peter Hawkesford as a person with significant control on 5 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Registered office address changed from 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Appointment of Mr Peter Hawkesford as a director (2 pages) |
1 May 2013 | Termination of appointment of David Harris as a director (1 page) |
1 May 2013 | Termination of appointment of Denise Harris as a secretary (1 page) |
1 May 2013 | Termination of appointment of David Harris as a director (1 page) |
1 May 2013 | Termination of appointment of Denise Harris as a secretary (1 page) |
1 May 2013 | Termination of appointment of Denise Harris as a director (1 page) |
1 May 2013 | Termination of appointment of Denise Harris as a director (1 page) |
1 May 2013 | Appointment of Mr Peter Hawkesford as a director (2 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Director's details changed for David Harris on 1 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Denise Marlene Harris on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Denise Marlene Harris on 1 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for David Harris on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for David Harris on 1 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Denise Marlene Harris on 1 February 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
11 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
8 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
1 February 2006 | Incorporation (14 pages) |
1 February 2006 | Incorporation (14 pages) |