Richmond
Surrey
TW9 2LN
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | Uma Thamilini Nagaratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 219 A Lower Mortlake Road Richmond Surrey TW9 2LN |
Telephone | 020 89482215 |
---|---|
Telephone region | London |
Registered Address | 219 A Lower Mortlake Road Richmond Surrey TW9 2LN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
100 at £1 | Miss Fabienne V. Segarra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,909 |
Cash | £16,118 |
Current Liabilities | £35,748 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 2 weeks from now) |
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
7 June 2017 | Termination of appointment of Uma Thamilini Nagaratnam as a secretary on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Uma Thamilini Nagaratnam as a secretary on 7 June 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 July 2013 | Director's details changed for Fabienne Veronique Segarra on 11 June 2010 (2 pages) |
9 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Director's details changed for Fabienne Veronique Segarra on 11 June 2010 (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (2 pages) |
6 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (2 pages) |
4 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (13 pages) |
4 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (13 pages) |
15 July 2010 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (2 pages) |
15 July 2010 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (2 pages) |
21 June 2010 | Appointment of Fabienne Veronique Segarra as a director (3 pages) |
21 June 2010 | Appointment of Uma Thamilini Nagaratnam as a secretary (3 pages) |
21 June 2010 | Registered office address changed from Central House 124 High Street Hampton Hill Hampton Middlesex TW12 1NS on 21 June 2010 (1 page) |
21 June 2010 | Appointment of Fabienne Veronique Segarra as a director (3 pages) |
21 June 2010 | Appointment of Uma Thamilini Nagaratnam as a secretary (3 pages) |
21 June 2010 | Registered office address changed from Central House 124 High Street Hampton Hill Hampton Middlesex TW12 1NS on 21 June 2010 (1 page) |
15 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 June 2010 (1 page) |
14 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
14 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|