London
SW15 1SF
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Bridget Clare Rosewell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Mrs Eleanor Jane Evans |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 2017) |
Role | Economic Consultant |
Country of Residence | England |
Correspondence Address | 56-58 Putney High Street London SW15 1SF |
Registered Address | 3 The Vineyard Richmond TW10 6AQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Bridget Rosewell 50.00% Ordinary |
---|---|
1 at £1 | Paul Ormerod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,749 |
Current Liabilities | £1,800 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 October 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
24 March 2019 | Notification of Bridget Clare Rosewell as a person with significant control on 6 April 2016 (2 pages) |
16 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
8 March 2017 | Appointment of Mr Paul Andrew Ormerod as a director on 8 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Eleanor Jane Evans as a director on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Paul Andrew Ormerod as a director on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to 3 the Vineyard Richmond TW10 6AQ on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to 3 the Vineyard Richmond TW10 6AQ on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Eleanor Jane Evans as a director on 8 March 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 September 2014 | Termination of appointment of Bridget Clare Rosewell as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Bridget Clare Rosewell as a director on 15 September 2014 (1 page) |
10 September 2014 | Appointment of Mrs Eleanor Jane Evans as a director on 10 September 2014 (2 pages) |
10 September 2014 | Appointment of Mrs Eleanor Jane Evans as a director on 10 September 2014 (2 pages) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
30 April 2013 | Director's details changed for Mrs Bridget Clare Rosewell on 17 May 2012 (2 pages) |
30 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Director's details changed for Mrs Bridget Clare Rosewell on 17 May 2012 (2 pages) |
17 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
17 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
30 January 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Company name changed volterra consulting holdings LIMITED\certificate issued on 11/11/11
|
11 November 2011 | Company name changed volterra consulting holdings LIMITED\certificate issued on 11/11/11
|
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
9 April 2010 | Appointment of Mrs Bridget Clare Rosewell as a director (3 pages) |
9 April 2010 | Appointment of Mrs Bridget Clare Rosewell as a director (3 pages) |
22 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|