Richmond
Surrey
TW10 6QN
Secretary Name | Mr David Paul Whyte |
---|---|
Status | Current |
Appointed | 02 March 2016(9 years, 12 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Mr Simon Peter Merchant |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Margaret Elizabeth Hastings |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2014) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | Flat 4 Ellesmere Court Ellesmere Road Weybridge Surrey KT13 0HT |
Director Name | Helen Marie Howat |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2008) |
Role | School Teacher Semi Retired |
Correspondence Address | Flat 8 Ellesmere Court Ellesmere Road Weybridge Surrey KT13 0HT |
Director Name | Mitsuo Hirakawa |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 July 2006(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 May 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 34 Newry Park Chester CH2 2AR Wales |
Secretary Name | Graham Nigel Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Dominique Sasha Lloyd-Walter |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 2017) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Ellesmere Court Ellesmere Road Weybridge Surrey KT13 0HT |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | New Haw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alexander Urquhart 8.33% Ordinary |
---|---|
1 at £1 | Denise Weddle 8.33% Ordinary |
1 at £1 | Dominique Lloyd-walter 8.33% Ordinary |
1 at £1 | Edward Gayler Evernden 8.33% Ordinary |
1 at £1 | Enfranchisement Capital Holdings Limited Ref 06 8.33% Ordinary |
1 at £1 | Enfranchisement Capital Holdings Limited Ref 10 8.33% Ordinary |
1 at £1 | Martin Embury 8.33% Ordinary |
1 at £1 | Mitsuo Hirakawa & Makiko Hirakawa 8.33% Ordinary |
1 at £1 | Pendragon Property Developments Limited 8.33% Ordinary |
1 at £1 | Vivienne Sestito-young 8.33% Ordinary |
1 at £1 | Warren James Behling 8.33% Ordinary |
1 at £1 | Wendy Patricia Hill 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,202 |
Cash | £4,899 |
Current Liabilities | £2,585 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
7 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
10 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
10 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
13 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
14 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 October 2019 | Appointment of Mr Simon Peter Merchant as a director on 11 October 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
5 May 2017 | Termination of appointment of Mitsuo Hirakawa as a director on 4 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Mitsuo Hirakawa as a director on 4 May 2017 (1 page) |
29 April 2017 | Termination of appointment of Dominique Sasha Lloyd-Walter as a director on 26 April 2017 (1 page) |
29 April 2017 | Termination of appointment of Dominique Sasha Lloyd-Walter as a director on 26 April 2017 (1 page) |
19 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 July 2016 | Secretary's details changed (1 page) |
13 July 2016 | Secretary's details changed (1 page) |
6 June 2016 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr David Paul Whyte as a secretary on 2 March 2016 (2 pages) |
6 June 2016 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 March 2016 (1 page) |
6 June 2016 | Appointment of Mr David Paul Whyte as a secretary on 2 March 2016 (2 pages) |
6 June 2016 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 March 2016 (1 page) |
6 June 2016 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 6 June 2016 (1 page) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Termination of appointment of Margaret Hastings as a director (1 page) |
1 May 2014 | Termination of appointment of Margaret Hastings as a director (1 page) |
29 April 2014 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Graham Carter as a secretary (1 page) |
29 April 2014 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Graham Carter as a secretary (1 page) |
29 April 2014 | Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE on 29 April 2014 (1 page) |
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 February 2014 | Appointment of Dominique Sasha Lloyd-Walter as a director (3 pages) |
20 February 2014 | Appointment of Dominique Sasha Lloyd-Walter as a director (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 April 2011 | Director's details changed for Mitsuo Hirakawa on 1 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Director's details changed for Mitsuo Hirakawa on 1 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Director's details changed for Mitsuo Hirakawa on 1 March 2011 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Director's details changed for Alexander Kennedy Urquhart on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mitsuo Hirakawa on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Director's details changed for Mitsuo Hirakawa on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Alexander Kennedy Urquhart on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Margaret Elizabeth Hastings on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Margaret Elizabeth Hastings on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Margaret Elizabeth Hastings on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Alexander Kennedy Urquhart on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mitsuo Hirakawa on 1 October 2009 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2009 | Return made up to 09/03/09; full list of members (7 pages) |
30 April 2009 | Return made up to 09/03/09; full list of members (7 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 August 2008 | Secretary appointed graham nigel carter (2 pages) |
20 August 2008 | Secretary appointed graham nigel carter (2 pages) |
4 August 2008 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
4 August 2008 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 16 old bailey london EC4M 7EG (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 16 old bailey london EC4M 7EG (1 page) |
4 July 2008 | Ad 23/06/08-23/06/08\gbp si 11@1=11\gbp ic 1/12\ (4 pages) |
4 July 2008 | Ad 23/06/08-23/06/08\gbp si 11@1=11\gbp ic 1/12\ (4 pages) |
5 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
5 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
9 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
9 March 2006 | Incorporation (10 pages) |
9 March 2006 | Incorporation (10 pages) |