Richmond
TW9 4HF
Director Name | Mrs Laura Kate Duckwith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(14 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Atwood Avenue Richmond TW9 4HF |
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avocet Cleveland Drive Bigbury On Sea Kingsbridge Devon TQ7 4AY |
Secretary Name | Rosemary Beal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Crest 1 Highview Place Arterberry Place London SW20 8AL |
Secretary Name | Derek George Beal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 May 2021) |
Role | Company Director |
Correspondence Address | Flat 23 73 Great Peter Street London SW1P 2BN |
Registered Address | 3 Atwood Avenue Richmond TW9 4HF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
25 at £1 | David Beal 25.00% Ordinary |
---|---|
25 at £1 | Jonathan Beal 25.00% Ordinary |
25 at £1 | Laura Beal 25.00% Ordinary |
25 at £1 | Stephen Beal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£428,605 |
Cash | £971 |
Current Liabilities | £55,882 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
28 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Micro company accounts made up to 31 January 2023 (9 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (9 pages) |
27 August 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
28 June 2022 | Registered office address changed from Flat 23 73 Great Peter Street London SW1P 2BN England to 3 Atwood Avenue Richmond TW9 4HF on 28 June 2022 (1 page) |
1 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
1 September 2021 | Termination of appointment of Derek George Beal as a secretary on 10 May 2021 (1 page) |
31 August 2021 | Appointment of Mrs Laura Kate Duckwith as a director on 31 August 2021 (2 pages) |
24 February 2021 | Micro company accounts made up to 31 January 2021 (9 pages) |
23 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
8 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
20 January 2020 | Registered office address changed from Avocet Cleveland Drive Bigbury on Sea Kingsbridge Devon TQ7 4AY to Flat 23 73 Great Peter Street London SW1P 2BN on 20 January 2020 (1 page) |
26 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
2 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
18 May 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
3 February 2017 | Termination of appointment of Derek George Beal as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Derek George Beal as a director on 31 January 2017 (1 page) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
11 February 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
11 February 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
25 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 October 2014 | Director's details changed for Mr Derek George Beal on 22 August 2014 (2 pages) |
4 October 2014 | Secretary's details changed for Derek George Beal on 22 August 2014 (1 page) |
4 October 2014 | Secretary's details changed for Derek George Beal on 22 August 2014 (1 page) |
4 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Director's details changed for Rosemary Beal on 22 August 2014 (2 pages) |
4 October 2014 | Director's details changed for Rosemary Beal on 22 August 2014 (2 pages) |
4 October 2014 | Director's details changed for Mr Derek George Beal on 22 August 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
1 August 2014 | Registered office address changed from The Crest 1 Highview Place Arterberry Road London SW20 8AL to Avocet Cleveland Drive Bigbury on Sea Kingsbridge Devon TQ7 4AY on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from The Crest 1 Highview Place Arterberry Road London SW20 8AL to Avocet Cleveland Drive Bigbury on Sea Kingsbridge Devon TQ7 4AY on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from The Crest 1 Highview Place Arterberry Road London SW20 8AL to Avocet Cleveland Drive Bigbury on Sea Kingsbridge Devon TQ7 4AY on 1 August 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
26 March 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
11 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
11 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Rosemary Beal on 1 January 2010 (2 pages) |
21 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Rosemary Beal on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Rosemary Beal on 1 January 2010 (2 pages) |
8 March 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
8 March 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
4 November 2009 | Annual return made up to 30 September 2009 (4 pages) |
4 November 2009 | Annual return made up to 30 September 2009 (4 pages) |
23 June 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
23 June 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
25 November 2008 | Return made up to 22/08/08; full list of members (10 pages) |
25 November 2008 | Return made up to 22/08/08; full list of members (10 pages) |
25 November 2008 | Director appointed rosemary beal (2 pages) |
25 November 2008 | Director appointed rosemary beal (2 pages) |
5 November 2008 | Secretary appointed derek george beal (2 pages) |
5 November 2008 | Appointment terminated secretary rosemary beal (1 page) |
5 November 2008 | Secretary appointed derek george beal (2 pages) |
5 November 2008 | Appointment terminated secretary rosemary beal (1 page) |
1 September 2008 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
1 September 2008 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Secretary's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Registered office changed on 23/09/07 from: 1 highview place arterberry place london SW20 8AL (1 page) |
23 September 2007 | Secretary's particulars changed (1 page) |
23 September 2007 | Registered office changed on 23/09/07 from: 1 highview place arterberry place london SW20 8AL (1 page) |
22 August 2007 | Incorporation (11 pages) |
22 August 2007 | Incorporation (11 pages) |