Kew
Richmond
Surrey
TW9 4BH
Director Name | Mr John Francis Dinan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reston House 29 High Park Road Kew Richmond Surrey TW9 4BH |
Secretary Name | Graziella Dinan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reston House 29 High Park Road Kew Richmond Surrey TW9 4BH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 89481939 |
---|---|
Telephone region | London |
Registered Address | Reston House 29 High Park Road Kew Richmond Surrey TW9 4BH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
1 at £1 | Graziella Dinan 50.00% Ordinary |
---|---|
1 at £1 | John Francis Dinan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,644 |
Cash | £59,398 |
Current Liabilities | £103,864 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
17 January 2008 | Delivered on: 24 January 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 February 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
---|---|
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
12 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
19 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
26 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2014 | Secretary's details changed for Graziella Chighine on 10 April 2014 (1 page) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Secretary's details changed for Graziella Chighine on 10 April 2014 (1 page) |
15 April 2014 | Director's details changed for Graziella Chighine on 10 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Graziella Chighine on 10 April 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 May 2013 | Secretary's details changed for Graziella Chigine on 1 May 2013 (1 page) |
1 May 2013 | Director's details changed for Graziella Chigine on 1 May 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Graziella Chigine on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Director's details changed for Graziella Chigine on 1 May 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Graziella Chigine on 1 May 2013 (1 page) |
1 May 2013 | Director's details changed for Graziella Chigine on 1 May 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 February 2013 | Registered office address changed from 18 Haverfield Gardens Kew Richmond Surrey TW9 3DD United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Graziella Chigine on 1 November 2012 (2 pages) |
8 February 2013 | Secretary's details changed for Graziella Chigine on 1 November 2012 (2 pages) |
8 February 2013 | Director's details changed for John Francis Dinan on 1 November 2012 (2 pages) |
8 February 2013 | Director's details changed for Graziella Chigine on 1 November 2012 (2 pages) |
8 February 2013 | Director's details changed for John Francis Dinan on 1 November 2012 (2 pages) |
8 February 2013 | Director's details changed for John Francis Dinan on 1 November 2012 (2 pages) |
8 February 2013 | Registered office address changed from 18 Haverfield Gardens Kew Richmond Surrey TW9 3DD United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Secretary's details changed for Graziella Chigine on 1 November 2012 (2 pages) |
8 February 2013 | Registered office address changed from 18 Haverfield Gardens Kew Richmond Surrey TW9 3DD United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Graziella Chigine on 1 November 2012 (2 pages) |
8 February 2013 | Secretary's details changed for Graziella Chigine on 1 November 2012 (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Registered office address changed from Access House Manor Road West Ealing London W13 0AS United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Access House Manor Road West Ealing London W13 0AS United Kingdom on 31 October 2011 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Registered office address changed from C/O Campbell & Samuel Limited Access House Manor Road, West Ealing London W13 0AS on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from C/O Campbell & Samuel Limited Access House Manor Road, West Ealing London W13 0AS on 16 July 2010 (1 page) |
7 May 2010 | Director's details changed for Graziella Chigine on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for John Francis Dinan on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Graziella Chigine on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Graziella Chigine on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for John Francis Dinan on 10 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
30 May 2007 | Ad 10/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | Ad 10/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
10 April 2007 | Incorporation (14 pages) |
10 April 2007 | Incorporation (14 pages) |