Richmond
TW9 1BP
Director Name | Mr David Daniel Broome |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(10 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Michael Anthony Hehir |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mr Simon Lawrence Pring |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mrs Gillian Floret Pring |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB |
Director Name | Mr Robert Henry Charles Plumb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mr Charles Alec Guthrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mr James Alfred Lloyd Howgego |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mr Parimal Raojibhai Patel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2023(13 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mr Duncan Llewelyn Rendall |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2023(13 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Website | dauntons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01953 737183 |
Telephone region | Wymondham |
Registered Address | 9-11 The Quadrant Richmond TW9 1BP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Simon Lawrence Pring 90.00% Ordinary |
---|---|
10 at £1 | Gillian Floret Pring 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,247 |
Cash | £31,530 |
Current Liabilities | £99,621 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
27 August 2021 | Delivered on: 2 September 2021 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 October 2023 | Satisfaction of charge 071957980001 in full (1 page) |
---|---|
16 October 2023 | Satisfaction of charge 071957980002 in full (1 page) |
6 October 2023 | Termination of appointment of Parimal Raojibhai Patel as a director on 29 September 2023 (1 page) |
6 October 2023 | Appointment of Mr Duncan Llewelyn Rendall as a director on 29 September 2023 (2 pages) |
6 October 2023 | Termination of appointment of Duncan Llewelyn Rendall as a director on 29 September 2023 (1 page) |
5 October 2023 | Appointment of Mr Parimal Raojibhai Patel as a director on 29 September 2023 (2 pages) |
31 March 2023 | Full accounts made up to 31 March 2022 (25 pages) |
10 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
25 February 2022 | Full accounts made up to 31 March 2021 (18 pages) |
15 September 2021 | Resolutions
|
2 September 2021 | Registration of charge 071957980002, created on 27 August 2021 (45 pages) |
29 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
27 November 2020 | Termination of appointment of Charles Alec Guthrie as a director on 27 November 2020 (1 page) |
27 November 2020 | Termination of appointment of Simon Lawrence Pring as a director on 27 November 2020 (1 page) |
3 November 2020 | Full accounts made up to 31 March 2020 (18 pages) |
23 July 2020 | Termination of appointment of James Alfred Lloyd Howgego as a director on 22 July 2020 (1 page) |
23 July 2020 | Appointment of Michael Hehir as a director on 22 July 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
20 March 2020 | Appointment of David Daniel Broome as a director on 20 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Robert Henry Charles Plumb as a director on 20 March 2020 (1 page) |
7 January 2020 | Full accounts made up to 31 March 2019 (17 pages) |
11 December 2019 | Registration of charge 071957980001, created on 29 November 2019 (59 pages) |
11 September 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
29 August 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
4 December 2018 | Appointment of James Alfred Lloyd Howgego as a secretary on 30 November 2018 (2 pages) |
4 December 2018 | Appointment of Mr James Alfred Lloyd Howgego as a director on 30 November 2018 (2 pages) |
4 December 2018 | Appointment of Mr Charles Alec Guthrie as a director on 30 November 2018 (2 pages) |
4 December 2018 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 9-11 the Quadrant Richmond TW9 1BP on 4 December 2018 (1 page) |
4 December 2018 | Cessation of Simon Lawrance Pring as a person with significant control on 30 November 2018 (1 page) |
4 December 2018 | Notification of Hml Pm Ltd as a person with significant control on 30 November 2018 (2 pages) |
4 December 2018 | Appointment of Mr Robert Henry Charles Plumb as a director on 30 November 2018 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 August 2018 | Termination of appointment of Gillian Floret Pring as a director on 29 June 2018 (1 page) |
25 July 2018 | Second filing of Confirmation Statement dated 19/03/2017 (6 pages) |
10 April 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
7 November 2017 | Sub-division of shares on 11 October 2017 (4 pages) |
7 November 2017 | Sub-division of shares on 11 October 2017 (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 19 March 2017 with updates
|
6 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Appointment of Mrs Gillian Floret Pring as a director (2 pages) |
23 October 2013 | Appointment of Mrs Gillian Floret Pring as a director (2 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Director's details changed for Mr Simon Lawrence Pring on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Simon Lawrence Pring on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Simon Lawrence Pring on 5 April 2011 (2 pages) |
19 March 2010 | Incorporation (17 pages) |
19 March 2010 | Incorporation (17 pages) |