Richmond
Surrey
TW10 6BJ
Director Name | Mr Michael Anthony Keyes Paul |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Wine Industry Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Ms Merhala Selvarajah |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Research Editor |
Country of Residence | England |
Correspondence Address | 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Whitehaven Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Palladium House Argyll Street London W1F 7LD |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Brigio Maria Patricia Wing |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Cardigan Road Richmond Upon Thames Surrey TW10 6BJ |
Director Name | Neil Thomas Witney |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Group Executive Chief |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Mr Nicholas Charles Roderick Corfe |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Export Consultant |
Country of Residence | England |
Correspondence Address | 9 Finborough Close Rushmere St Andrew Ipswich Suffolk IP4 5QT |
Director Name | Gary Luton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Vice President Consulting |
Country of Residence | Singapore |
Correspondence Address | 12 Euberton Road Singapore 089368 |
Secretary Name | Neil Thomas Witney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Mr Paul Michael Girardot |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 June 2018) |
Role | Schools Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 10 Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Mr Paul Michael Girardot |
---|---|
Status | Resigned |
Appointed | 26 April 2012(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Fllat 5 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Mr Miguel Fullana Llabres |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 September 2014(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 April 2024) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 10 Cardigan Road Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Mr Miguel Fullana Llabres |
---|---|
Status | Resigned |
Appointed | 01 May 2018(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 April 2024) |
Role | Company Director |
Correspondence Address | 10 Cardigan Road Richmond TW10 6BJ |
Director Name | Mr Mark Jacques Doust |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10 Cardigan Road Richmond Surrey TW10 6BJ |
Registered Address | 10 Cardigan Road Richmond TW10 6BJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £82,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
6 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
7 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
4 March 2022 | Termination of appointment of Mark Jacques Doust as a director on 4 March 2022 (1 page) |
23 November 2021 | Notification of Miguel Fullana Llabres as a person with significant control on 22 November 2021 (2 pages) |
22 November 2021 | Withdrawal of a person with significant control statement on 22 November 2021 (2 pages) |
9 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
5 May 2021 | Appointment of Ms Merhala Selvarajah as a director on 1 May 2021 (2 pages) |
28 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
9 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
30 July 2018 | Termination of appointment of Paul Michael Girardot as a director on 19 June 2018 (1 page) |
30 July 2018 | Appointment of Whitehaven Properties Limited as a director on 19 June 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Miguel Fullana Llabres on 1 July 2018 (2 pages) |
23 June 2018 | Termination of appointment of Gary Luton as a director on 23 May 2018 (1 page) |
23 June 2018 | Appointment of Mr Mark Jacques Doust as a director on 15 June 2018 (2 pages) |
1 May 2018 | Termination of appointment of Paul Michael Girardot as a secretary on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Miguel Fullana Llabres as a secretary on 1 May 2018 (2 pages) |
1 May 2018 | Registered office address changed from C/O Paul Girardot Flat 5 10 Cardigan Road Richmond Surrey TW10 6BJ to 10 Cardigan Road Richmond TW10 6BJ on 1 May 2018 (1 page) |
1 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
9 January 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
9 January 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
21 October 2015 | Annual return made up to 1 September 2015 no member list (8 pages) |
21 October 2015 | Annual return made up to 1 September 2015 no member list (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 September 2014 | Termination of appointment of Nicholas Charles Roderick Corfe as a director on 5 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Miguel Fullana Llabres as a director on 5 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Miguel Fullana Llabres as a director on 5 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Nicholas Charles Roderick Corfe as a director on 5 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Nicholas Charles Roderick Corfe as a director on 5 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Miguel Fullana Llabres as a director on 5 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 1 September 2014 no member list (7 pages) |
16 September 2014 | Annual return made up to 1 September 2014 no member list (7 pages) |
16 September 2014 | Annual return made up to 1 September 2014 no member list (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
4 September 2013 | Annual return made up to 4 September 2013 no member list (7 pages) |
4 September 2013 | Annual return made up to 4 September 2013 no member list (7 pages) |
4 September 2013 | Annual return made up to 4 September 2013 no member list (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 August 2012 | Annual return made up to 7 August 2012 no member list (7 pages) |
13 August 2012 | Annual return made up to 7 August 2012 no member list (7 pages) |
13 August 2012 | Director's details changed for Mr Arvind Kumar Vij on 13 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 7 August 2012 no member list (7 pages) |
13 August 2012 | Director's details changed for Mr Arvind Kumar Vij on 13 August 2012 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
14 May 2012 | Appointment of Mr Paul Michael Girardot as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Neil Witney as a director (1 page) |
14 May 2012 | Appointment of Mr Paul Michael Girardot as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Neil Witney as a director (1 page) |
14 May 2012 | Appointment of Mr Michael Anthony Keyes Paul as a director (2 pages) |
14 May 2012 | Termination of appointment of Neil Witney as a secretary (1 page) |
14 May 2012 | Appointment of Mr Michael Anthony Keyes Paul as a director (2 pages) |
14 May 2012 | Termination of appointment of Neil Witney as a secretary (1 page) |
9 May 2012 | Registered office address changed from Flat 1 10 Cardigan Road Richmond upon Thames Surrey TW10 6BJ on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Flat 1 10 Cardigan Road Richmond upon Thames Surrey TW10 6BJ on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Flat 1 10 Cardigan Road Richmond upon Thames Surrey TW10 6BJ on 9 May 2012 (1 page) |
28 September 2011 | Termination of appointment of Brigio Wing as a director (1 page) |
28 September 2011 | Appointment of Mr Paul Michael Girardot as a director (2 pages) |
28 September 2011 | Appointment of Mr Paul Michael Girardot as a director (2 pages) |
28 September 2011 | Termination of appointment of Brigio Wing as a director (1 page) |
23 September 2011 | Annual return made up to 7 August 2011 no member list (7 pages) |
23 September 2011 | Director's details changed for Gary Luton on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Gary Luton on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Brigio Maria Patricia Wing on 23 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 7 August 2011 no member list (7 pages) |
23 September 2011 | Annual return made up to 7 August 2011 no member list (7 pages) |
23 September 2011 | Director's details changed for Brigio Maria Patricia Wing on 23 September 2011 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
27 January 2011 | Annual return made up to 4 September 2010 (18 pages) |
27 January 2011 | Annual return made up to 4 September 2010 (18 pages) |
27 January 2011 | Annual return made up to 4 September 2010 (18 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Appointment of Arvind Kumar Vij as a director (2 pages) |
13 May 2010 | Appointment of Arvind Kumar Vij as a director (2 pages) |
5 May 2010 | Appointment of Neil Thomas Witney as a director (1 page) |
5 May 2010 | Appointment of Neil Thomas Witney as a director (1 page) |
26 April 2010 | Appointment of Gary Luton as a director (2 pages) |
26 April 2010 | Appointment of Neil Thomas Witney as a secretary (2 pages) |
26 April 2010 | Appointment of Mr Nicholas Charles Roderick Corfe as a director (3 pages) |
26 April 2010 | Appointment of Brigio Maria Patricia Wing as a director (3 pages) |
26 April 2010 | Appointment of Mr Nicholas Charles Roderick Corfe as a director (3 pages) |
26 April 2010 | Appointment of Brigio Maria Patricia Wing as a director (3 pages) |
26 April 2010 | Appointment of Gary Luton as a director (2 pages) |
26 April 2010 | Appointment of Neil Thomas Witney as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Daniel Dwyer as a director (1 page) |
11 November 2009 | Termination of appointment of Daniel Dwyer as a director (1 page) |
11 November 2009 | Termination of appointment of Daniel Dwyer as a director (1 page) |
11 November 2009 | Termination of appointment of Daniel Dwyer as a director (1 page) |
7 August 2009 | Incorporation (18 pages) |
7 August 2009 | Incorporation (18 pages) |