Richmond
Surrey
TW10 6PL
Director Name | Mrs Stephne Monaghan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2013(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 December 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 53 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Mrs Janet Savidge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2014(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 December 2020) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 53 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Faith Marie Gibson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Leadership Consultant And Executive Coach |
Country of Residence | England |
Correspondence Address | 59 New End London NW3 1HY |
Director Name | Diana Griffin-Strauss |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Interior Design |
Country of Residence | England |
Correspondence Address | 3 St. Albans Mansions Kensington Court Place London W8 5QH |
Director Name | Mrs Susan Merry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Miss Donatella Verducci |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 June 2017(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 2018) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 5 Junction Road London W5 4XP |
Website | kaleshwarcharitabletrust.org |
---|---|
Email address | [email protected] |
Telephone | 020 89408521 |
Telephone region | London |
Registered Address | 53 Mount Ararat Road Richmond Surrey TW10 6PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,404 |
Cash | £1,767 |
Current Liabilities | £3,819 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2020 | Application to strike the company off the register (1 page) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
18 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2019 | Withdraw the company strike off application (1 page) |
21 October 2019 | Application to strike the company off the register (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
11 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Donatella Verducci as a director on 27 June 2018 (1 page) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
28 June 2017 | Appointment of Miss Donatella Verducci as a director on 21 June 2017 (2 pages) |
28 June 2017 | Appointment of Miss Donatella Verducci as a director on 21 June 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
17 February 2016 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
17 February 2016 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
15 December 2015 | Annual return made up to 10 December 2015 no member list (3 pages) |
15 December 2015 | Annual return made up to 10 December 2015 no member list (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 December 2014 | Annual return made up to 10 December 2014 no member list (3 pages) |
17 December 2014 | Annual return made up to 10 December 2014 no member list (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Termination of appointment of Susan Merry as a director on 3 September 2014 (1 page) |
22 September 2014 | Appointment of Mrs Janet Savidge as a director on 22 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Susan Merry as a director on 3 September 2014 (1 page) |
22 September 2014 | Appointment of Mrs Janet Savidge as a director on 22 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Susan Merry as a director on 3 September 2014 (1 page) |
12 December 2013 | Annual return made up to 10 December 2013 no member list (3 pages) |
12 December 2013 | Annual return made up to 10 December 2013 no member list (3 pages) |
9 October 2013 | Memorandum and Articles of Association (23 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Statement of company's objects (2 pages) |
9 October 2013 | Memorandum and Articles of Association (23 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Statement of company's objects (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | Appointment of Mrs Stephne Monaghan as a director (2 pages) |
13 August 2013 | Appointment of Mrs Stephne Monaghan as a director (2 pages) |
15 January 2013 | Termination of appointment of Diana Griffin-Strauss as a director (1 page) |
15 January 2013 | Termination of appointment of Diana Griffin-Strauss as a director (1 page) |
13 December 2012 | Annual return made up to 10 December 2012 no member list (4 pages) |
13 December 2012 | Annual return made up to 10 December 2012 no member list (4 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
30 August 2012 | Appointment of Mrs Susan Merry as a director (2 pages) |
30 August 2012 | Appointment of Mrs Susan Merry as a director (2 pages) |
4 January 2012 | Annual return made up to 10 December 2011 no member list (3 pages) |
4 January 2012 | Annual return made up to 10 December 2011 no member list (3 pages) |
3 January 2012 | Termination of appointment of Faith Gibson as a director (1 page) |
3 January 2012 | Termination of appointment of Faith Gibson as a director (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 December 2010 | Annual return made up to 10 December 2010 no member list (4 pages) |
16 December 2010 | Annual return made up to 10 December 2010 no member list (4 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
15 December 2009 | Director's details changed for Faith Marie Gibson on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 10 December 2009 no member list (3 pages) |
15 December 2009 | Director's details changed for Diana Griffin-Strauss on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Diana Griffin-Strauss on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Simone Maria Sofia Ackermans on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Simone Maria Sofia Ackermans on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 10 December 2009 no member list (3 pages) |
15 December 2009 | Director's details changed for Faith Marie Gibson on 15 December 2009 (2 pages) |
24 June 2009 | Memorandum and Articles of Association (24 pages) |
24 June 2009 | Memorandum and Articles of Association (24 pages) |
17 June 2009 | Company name changed sri sai kaleshwara charitable trust\certificate issued on 23/06/09 (2 pages) |
17 June 2009 | Company name changed sri sai kaleshwara charitable trust\certificate issued on 23/06/09 (2 pages) |
10 December 2008 | Incorporation (30 pages) |
10 December 2008 | Incorporation (30 pages) |