Coombe Bissett
Salisbury
Wiltshire
SP5 4LR
Director Name | Mr Murray James Clive Hartley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(9 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Philippa Ann Vickers |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(9 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Secretary Name | Sweetings Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 89 Bridge Road East Molesey KT8 9HH |
Director Name | Dr Roger Neil Barton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Kenton Court Clevedon Road Twickenham Middlesex TW1 2HU |
Director Name | Jylian Redmore Sowerby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(2 weeks after company formation) |
Appointment Duration | 10 months (resigned 07 January 2011) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Hall Cottage Puddington Lane Puddington Cheshire CH64 5ST Wales |
Director Name | Dr David Macnab Nicolson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 February 2018) |
Role | Property Management |
Country of Residence | New Zealand |
Correspondence Address | 3 Cumberland Close Twickenham TW1 1RS |
Director Name | Raymond George Desmond |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kenton Court Clevedon Road Twickenham Middlesex TW1 2HU |
Director Name | Barbara Maria Griffiths |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 September 2020) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Green Richmond London TW9 1PL |
Director Name | Ryan Rob Steadman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2013) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 1 Kenton Court 8 Clevedon Road East Twickenham Middlesex TW1 2HU |
Secretary Name | Pg Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2010(4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 August 2010) |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Secretary Name | Pd Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 03 September 2020) |
Correspondence Address | 1 The Green Richmond London TW9 1PL |
Registered Address | 1 The Green Richmond London TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
---|---|
6 April 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 March 2016 | Annual return made up to 23 February 2016 no member list (7 pages) |
18 March 2016 | Director's details changed for Barbara Maria Griffiths on 17 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Barbara Maria Griffiths on 17 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Catherine Jane Seal on 16 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Jylian Redmore Sowerby as a director on 7 January 2011 (1 page) |
9 March 2016 | Termination of appointment of Ryan Rob Steadman as a director on 23 December 2013 (1 page) |
8 April 2015 | Annual return made up to 23 February 2015 no member list (9 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 March 2014 | Annual return made up to 23 February 2014 no member list (9 pages) |
23 December 2013 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
11 April 2013 | Annual return made up to 23 February 2013 no member list (9 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 February 2012 | Annual return made up to 23 February 2012 no member list (9 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
16 May 2011 | Annual return made up to 23 February 2011 no member list (9 pages) |
6 October 2010 | Appointment of Ryan Rob Steadman as a director (3 pages) |
27 September 2010 | Current accounting period extended from 28 February 2011 to 31 July 2011 (3 pages) |
27 September 2010 | Termination of appointment of Pg Secretarial Services Limited as a secretary (2 pages) |
27 September 2010 | Appointment of Pd Cosec Limited as a secretary (3 pages) |
27 September 2010 | Registered office address changed from 45 Cadogan Gardens London SW3 2AQ on 27 September 2010 (2 pages) |
27 September 2010 | Resolutions
|
21 September 2010 | Company name changed kenton court rtm company LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Change of name notice (2 pages) |
29 March 2010 | Registered office address changed from Pemberton Greenish 45 Pont Street London SW1X 0BX United Kingdom on 29 March 2010 (2 pages) |
29 March 2010 | Appointment of Dr Roger Neil Barton as a director (3 pages) |
29 March 2010 | Appointment of Catherine Jane Seal as a director (3 pages) |
29 March 2010 | Appointment of David Macnas Nicolson as a director (2 pages) |
29 March 2010 | Appointment of Barbara Maria Griffiths as a director (3 pages) |
29 March 2010 | Appointment of Raymond George Desmond as a director (3 pages) |
29 March 2010 | Appointment of Jylian Redmore Sowerby as a director (3 pages) |
29 March 2010 | Appointment of Pg Secretarial Services Limited as a secretary (3 pages) |
23 February 2010 | Incorporation (26 pages) |