Richmond
Surrey
TW9 1PL
Director Name | Mr Peter Tuomey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 October 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 The Green Richmond Surrey TW9 1PL |
Director Name | Silvia Giunta |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4, Cedars House 48-50 Acre Lane Greater London SW2 5SP |
Secretary Name | Ganover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | www.orsasaiwai.com |
---|---|
Email address | [email protected] |
Telephone | 020 83340800 |
Telephone region | London |
Registered Address | 5 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £362,166 |
Gross Profit | £237,663 |
Net Worth | £3,127 |
Cash | £182,526 |
Current Liabilities | £393,240 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
15 February 2024 | Confirmation statement made on 15 February 2024 with updates (4 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
28 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
25 October 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2022 | Unaudited abridged accounts made up to 28 February 2021 (6 pages) |
29 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
10 March 2022 | Compulsory strike-off action has been suspended (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2021 | Appointment of Mr Peter Tuomey as a director on 8 October 2021 (2 pages) |
17 July 2021 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
27 April 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
26 September 2020 | Director's details changed for Mr David Spencer Tuomey on 26 September 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
30 March 2020 | Cessation of David Spencer Tuomey as a person with significant control on 1 January 2020 (1 page) |
30 March 2020 | Notification of Orsa Saiwai Europe Limited as a person with significant control on 1 January 2020 (2 pages) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2020 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
8 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 February 2015 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 18 February 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 March 2014 | Registered office address changed from EC3V 9DJ 20 Birchin Lane Londonec3V 9Dj on 13 March 2014 (1 page) |
13 March 2014 | Director's details changed for Mr David Spencer Tuomey on 1 January 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr David Spencer Tuomey on 1 January 2014 (2 pages) |
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Registered office address changed from EC3V 9DJ 20 Birchin Lane Londonec3V 9Dj on 13 March 2014 (1 page) |
13 March 2014 | Director's details changed for Mr David Spencer Tuomey on 1 January 2014 (2 pages) |
12 March 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page) |
29 November 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
29 November 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
22 November 2013 | Statement of capital on 22 November 2013
|
22 November 2013 | Resolutions
|
22 November 2013 | Statement of capital on 22 November 2013
|
22 November 2013 | Resolutions
|
11 November 2013 | Solvency statement dated 27/02/13 (1 page) |
11 November 2013 | Solvency statement dated 27/02/13 (1 page) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Termination of appointment of Ganover Secretaries Limited as a secretary (1 page) |
22 February 2013 | Director's details changed for Mr David Spencer Tuomey on 7 September 2012 (2 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Termination of appointment of Ganover Secretaries Limited as a secretary (1 page) |
22 February 2013 | Director's details changed for Mr David Spencer Tuomey on 7 September 2012 (2 pages) |
22 February 2013 | Director's details changed for Mr David Spencer Tuomey on 7 September 2012 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 March 2011 | Director's details changed for Mr David Tuomey on 21 February 2010 (2 pages) |
14 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Mr David Tuomey on 21 February 2010 (2 pages) |
14 March 2011 | Secretary's details changed for Ganover Secretaries Limited on 21 February 2010 (2 pages) |
14 March 2011 | Secretary's details changed for Ganover Secretaries Limited on 21 February 2010 (2 pages) |
14 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 March 2010 | Annual return made up to 20 February 2010 (14 pages) |
25 March 2010 | Annual return made up to 20 February 2010 (14 pages) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2010 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Secretary's change of particulars / ganover secretaries LIMITED / 06/02/2008 (1 page) |
20 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
20 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
20 March 2009 | Secretary's change of particulars / ganover secretaries LIMITED / 06/02/2008 (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of register of members (1 page) |
1 April 2008 | Ad 05/03/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages) |
1 April 2008 | Ad 05/03/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages) |
1 April 2008 | Return made up to 19/02/08; full list of members (5 pages) |
1 April 2008 | Return made up to 19/02/08; full list of members (5 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
20 February 2007 | Incorporation (14 pages) |
20 February 2007 | Incorporation (14 pages) |