Rwe
London
SE1 9RS
Director Name | Mr James Luke Richardson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years |
Role | Chartered Accountant |
Country of Residence | Sweden |
Correspondence Address | 20 St Thomas Street Rwe London SE1 9RS |
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Secretary Name | Mrs Katrine Barbro Fredrika Lindberg Richardson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Sturt Road Haslemere Surrey GU27 3SD |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | www.metricaccountants.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 35424990 |
Telephone region | London |
Registered Address | 20 St. Thomas Street London SE1 9RS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | James Richardson 51.00% Ordinary |
---|---|
49 at £1 | Katrine Lindberg Richardson 49.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £38,000 |
Cash | £19,905 |
Current Liabilities | £54,837 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
1 February 2023 | Registered office address changed from 20 st Thomas Street Rwe London SE1 9RS England to 20 st. Thomas Street London SE1 9RS on 1 February 2023 (1 page) |
---|---|
1 February 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 September 2022 | Change of details for Mrs Katrine Barbro Fredrika Lindberg Richardson as a person with significant control on 31 January 2022 (2 pages) |
10 August 2022 | Change of details for Mrs Katrine Barbro Fredrika Lindberg Richardson as a person with significant control on 10 August 2022 (2 pages) |
10 August 2022 | Change of details for Mr James Luke Richardson as a person with significant control on 10 August 2022 (2 pages) |
28 March 2022 | Director's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 25 August 2021 (2 pages) |
28 March 2022 | Director's details changed for Mr James Luke Richardson on 25 August 2021 (2 pages) |
11 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
11 February 2022 | Change of details for Mr James Luke Richardson as a person with significant control on 1 September 2021 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
18 December 2020 | Registered office address changed from 32 Tavistock Street London WC2E 7PB England to 20 st Thomas Street Rwe London SE1 9RS on 18 December 2020 (1 page) |
27 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 May 2019 | Director's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 14 May 2019 (2 pages) |
14 May 2019 | Change of details for Mrs Katrine Lindberg Richardson as a person with significant control on 14 May 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
6 February 2017 | Registered office address changed from The Media Village 131-151 Great Titchfield Street London W1W 5BB to 32 Tavistock Street London WC2E 7PB on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from The Media Village 131-151 Great Titchfield Street London W1W 5BB to 32 Tavistock Street London WC2E 7PB on 6 February 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
14 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Registered office address changed from 36 Sturt Road Haslemere Surrey GU27 3SD United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from the Media Village 131-151 Great Titchfield Street London W1W 5BB England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from the Media Village 131-151 Great Titchfield Street London W1W 5BB England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 36 Sturt Road Haslemere Surrey GU27 3SD United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Termination of appointment of Katrine Lindberg Richardson as a secretary (1 page) |
12 March 2013 | Termination of appointment of Katrine Lindberg Richardson as a secretary (1 page) |
12 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 September 2012 | Registered office address changed from 67 Wingate Square Clapham Common London SW4 0AF England on 16 September 2012 (1 page) |
16 September 2012 | Registered office address changed from 67 Wingate Square Clapham Common London SW4 0AF England on 16 September 2012 (1 page) |
13 March 2012 | Director's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 29 January 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 29 January 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr James Luke Richardson on 29 January 2012 (2 pages) |
13 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Director's details changed for Mr James Luke Richardson on 29 January 2012 (2 pages) |
13 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Director's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 29 January 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 29 January 2012 (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Registered office address changed from 85B Bedford Road East Finchley London N2 9DB United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 85B Bedford Road East Finchley London N2 9DB United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 85B Bedford Road East Finchley London N2 9DB United Kingdom on 9 September 2011 (1 page) |
21 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
21 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
13 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
13 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
13 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 21 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Katrine Barbro Fredrika Lindberg Richardson on 21 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Katrine Barbro Fredrika Lindberg Richardson on 21 February 2010 (1 page) |
23 February 2010 | Director's details changed for James Luke Richardson on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for James Luke Richardson on 21 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
26 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
8 May 2009 | Company name changed cheese dreams LIMITED\certificate issued on 12/05/09 (2 pages) |
8 May 2009 | Company name changed cheese dreams LIMITED\certificate issued on 12/05/09 (2 pages) |
17 April 2009 | Director and secretary appointed katrine barbro fredrika lindberg richardson (1 page) |
17 April 2009 | Director appointed james luke richardson (1 page) |
17 April 2009 | Appointment terminated director adrian koe (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 145-157 st john street london EC1V 4PY united kingdom (1 page) |
17 April 2009 | Appointment terminated director westco directors LTD (1 page) |
17 April 2009 | Director and secretary appointed katrine barbro fredrika lindberg richardson (1 page) |
17 April 2009 | Appointment terminated director adrian koe (1 page) |
17 April 2009 | Director appointed james luke richardson (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 145-157 st john street london EC1V 4PY united kingdom (1 page) |
17 April 2009 | Appointment terminated director westco directors LTD (1 page) |
27 January 2009 | Incorporation (13 pages) |
27 January 2009 | Incorporation (13 pages) |