Richmond
TW9 2JA
Director Name | Mr Andrew David Aldred |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Duddle Drive Longstanton CB24 3US |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Andrew David Aldred 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£106,486 |
Cash | £67,466 |
Current Liabilities | £169,152 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
18 October 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
23 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2019 | Change of details for Mr Andrew David Aldred as a person with significant control on 24 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2018 | Termination of appointment of Andrew David Aldred as a director on 2 January 2018 (1 page) |
6 August 2018 | Appointment of Mr Timothy James Aldred as a director on 2 January 2018 (2 pages) |
25 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 1 May 2018 (1 page) |
20 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
19 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
31 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
10 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
12 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Registered office address changed from 5 Duddle Drive Longstanton Cambridge CB24 3US United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 5 Duddle Drive Longstanton Cambridge CB24 3US United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 5 Duddle Drive Longstanton Cambridge CB24 3US United Kingdom on 8 December 2011 (1 page) |
31 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Registered office address changed from 10 Brookland Drive Beeston Nottingham NG9 4BD on 31 July 2011 (1 page) |
31 July 2011 | Registered office address changed from 10 Brookland Drive Beeston Nottingham NG9 4BD on 31 July 2011 (1 page) |
31 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 January 2011 | Registered office address changed from 5 Duddle Drive Longstanton CB243US United Kingdom on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from 5 Duddle Drive Longstanton CB243US United Kingdom on 21 January 2011 (1 page) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Incorporation (14 pages) |
13 July 2009 | Incorporation (14 pages) |