Richmond
Surrey
TW10 7SD
Director Name | Mrs Ruth Constance Anne McChesney |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ferrymoor Richmond Surrey TW10 7SD |
Website | www.strictlybanners.co.uk/ |
---|---|
Telephone | 020 81444791 |
Telephone region | London |
Registered Address | 5 Ferrymoor Richmond Surrey TW10 7SD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £530 |
Cash | £240 |
Current Liabilities | £12,617 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
8 January 2021 | Micro company accounts made up to 30 June 2020 (9 pages) |
---|---|
4 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
19 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
13 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
13 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
16 July 2017 | Notification of Richard Mcchesney as a person with significant control on 16 July 2017 (2 pages) |
16 July 2017 | Notification of Ruth Mcchesney as a person with significant control on 14 July 2017 (2 pages) |
16 July 2017 | Notification of Ruth Mcchesney as a person with significant control on 14 July 2017 (2 pages) |
16 July 2017 | Notification of Richard Mcchesney as a person with significant control on 14 July 2017 (2 pages) |
16 July 2017 | Notification of Ruth Mcchesney as a person with significant control on 16 July 2017 (2 pages) |
16 July 2017 | Notification of Richard Mcchesney as a person with significant control on 14 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
28 January 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
28 January 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
24 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
29 February 2016 | Registered office address changed from 11 Simpson Road Richmond Surrey TW10 7TU to 5 Ferrymoor Richmond Surrey TW10 7SD on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 11 Simpson Road Richmond Surrey TW10 7TU to 5 Ferrymoor Richmond Surrey TW10 7SD on 29 February 2016 (1 page) |
24 January 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
24 January 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 August 2014 | Director's details changed for Mrs Ruth Constance Anne Mcchesney on 10 May 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Richard Peter Mcchesney on 10 May 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Richard Peter Mcchesney on 10 May 2014 (2 pages) |
11 August 2014 | Director's details changed for Mrs Ruth Constance Anne Mcchesney on 10 May 2014 (2 pages) |
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
27 May 2014 | Registered office address changed from 122 Clifton Road Kingston upon Thames Surrey KT2 6PN England on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 122 Clifton Road Kingston upon Thames Surrey KT2 6PN England on 27 May 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
3 March 2014 | Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG United Kingdom on 3 March 2014 (1 page) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 January 2012 | Registered office address changed from 34 Broughton Avenue Richmond TW10 7TS on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 34 Broughton Avenue Richmond TW10 7TS on 30 January 2012 (1 page) |
21 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 July 2010 | Director's details changed for Mr Richard Peter Mcchesney on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mrs Ruth Constance Anne Mcchesney on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mrs Ruth Constance Anne Mcchesney on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mr Richard Peter Mcchesney on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mrs Ruth Constance Anne Mcchesney on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mr Richard Peter Mcchesney on 1 October 2009 (2 pages) |
29 June 2009 | Incorporation (16 pages) |
29 June 2009 | Incorporation (16 pages) |