Richmond
TW9 1DL
Secretary Name | Philip James Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Oriel House The Quadrant Richmond TW9 1DL |
Director Name | Mrs Philippa Muwanga |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | Oriel House The Quadrant Richmond TW9 1DL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Paul Lawrie 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
23 December 2023 | Confirmation statement made on 23 December 2023 with updates (6 pages) |
---|---|
3 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
30 December 2022 | Director's details changed for Mr Paul Stewart Lawrie on 16 December 2022 (2 pages) |
30 December 2022 | Secretary's details changed for Philip James Barker on 30 December 2022 (1 page) |
30 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
30 December 2022 | Change of details for Mr Paul Stewart Lawrie as a person with significant control on 12 December 2022 (2 pages) |
30 December 2022 | Director's details changed for Mr Paul Stewart Lawrie on 12 December 2022 (2 pages) |
22 December 2022 | Registered office address changed from Third Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT to Oriel House the Quadrant Richmond TW9 1DL on 22 December 2022 (1 page) |
8 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
30 December 2021 | Confirmation statement made on 23 December 2021 with updates (6 pages) |
3 February 2021 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
3 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 January 2021 | Director's details changed for Mr Paul Stewart Lawrie on 23 December 2020 (2 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
22 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Appointment of Philip James Barker as a secretary (2 pages) |
25 May 2010 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Appointment of Philip James Barker as a secretary (2 pages) |
31 March 2010 | Appointment of Paul Lawrie as a director (3 pages) |
31 March 2010 | Appointment of Paul Lawrie as a director (3 pages) |
15 January 2010 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
15 January 2010 | Termination of appointment of Philippa Muwanga as a director (2 pages) |
15 January 2010 | Termination of appointment of Philippa Muwanga as a director (2 pages) |
15 January 2010 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
23 December 2009 | Incorporation
|
23 December 2009 | Incorporation
|