Petworth
West Sussex
GU28 9BA
Secretary Name | Jill Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Caberfiegh Close Redhill Surrey RH1 6BF |
Secretary Name | Jill Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2011) |
Role | Company Director |
Correspondence Address | 49 Caberfiegh Close Redhill Surrey RH1 6BF |
Secretary Name | Nigel John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 3 Woodside Gardens Fleet Hampshire GU51 3EZ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.adamrichards.co.uk |
---|
Registered Address | Unit 1 1,Rufus Street London N1 6PE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Adam Haydn Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,766 |
Cash | £22,282 |
Current Liabilities | £29,481 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
8 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 August 2021 | Registered office address changed from 1 Chapel Place Rivington Street London EC2A 3DQ England to Unit 1 1,Rufus Street London N1 6PE on 5 August 2021 (1 page) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Registered office address changed from 1 Cremer Business Centre 37 Cremer Street London E2 8HD to 1 Chapel Place Rivington Street London EC2A 3DQ on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 1 Cremer Business Centre 37 Cremer Street London E2 8HD to 1 Chapel Place Rivington Street London EC2A 3DQ on 17 November 2016 (1 page) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Adam Haydn Richards on 27 January 2015 (2 pages) |
27 March 2015 | Director's details changed for Adam Haydn Richards on 27 January 2015 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Termination of appointment of Jill Robson as a secretary (1 page) |
28 June 2011 | Termination of appointment of Jill Robson as a secretary (1 page) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Director's details changed for Adam Haydn Richards on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Adam Haydn Richards on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Adam Haydn Richards on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
11 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
10 July 2008 | Secretary's change of particulars / jill robson / 10/07/2008 (1 page) |
10 July 2008 | Secretary's change of particulars / jill robson / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / adam richards / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / adam richards / 10/07/2008 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | New secretary appointed (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 140A tachbrook street london SW1V 2NE (1 page) |
24 April 2006 | Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2006 | Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 140A tachbrook street london SW1V 2NE (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Incorporation (21 pages) |
23 March 2006 | Incorporation (21 pages) |