Richmond
Surrey
TW10 7SN
Director Name | Mrs Helen Fleur Montgomery |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Art Director (Film & Tv) |
Country of Residence | England |
Correspondence Address | 135 Perryfield Way Richmond Surrey TW10 7SN |
Director Name | Mr Mark Westaway |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 135 Perryfield Way Ham Richmond Surrey TW10 7SN |
Registered Address | 135 Perryfield Way Ham Richmond Surrey TW10 7SN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
2 at £2 | John Grenville Horner & Helen Fleur Montgomery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,841 |
Current Liabilities | £13,741 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
29 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
15 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 October 2011 | Termination of appointment of Mark Westaway as a director (1 page) |
26 October 2011 | Termination of appointment of Mark Westaway as a director (1 page) |
25 March 2011 | Appointment of Mrs Helen Fleur Montgomery as a director (2 pages) |
25 March 2011 | Appointment of Mrs Helen Fleur Montgomery as a director (2 pages) |
24 March 2011 | Appointment of Mr John Grenville Horner as a director (2 pages) |
24 March 2011 | Appointment of Mr John Grenville Horner as a director (2 pages) |
15 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Registered office address changed from Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN United Kingdom on 17 November 2010 (2 pages) |
17 November 2010 | Registered office address changed from Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN United Kingdom on 17 November 2010 (2 pages) |
15 February 2010 | Incorporation (23 pages) |
15 February 2010 | Incorporation (23 pages) |