Richmond
Surrey
TW9 4JB
Secretary Name | Clive Atkinson |
---|---|
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 9 Kingsway Holborn London WC2B 6XF |
Website | onedifference.org |
---|---|
Telephone | 029 05904411 |
Telephone region | Cardiff |
Registered Address | Goodwin House 5 Union Court Richmond Surrey TW9 1AA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
4 at £1 | Duncan Hugh Goose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £204 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (0 days from now) |
20 April 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
---|---|
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
20 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
24 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 February 2022 | Registered office address changed from Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 4 February 2022 (1 page) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
20 April 2021 | Registered office address changed from Gregson House 13-17 Princes Road Richmond Surrey TW10 6DQ England to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 20 April 2021 (1 page) |
8 February 2021 | Registered office address changed from Steel House 13-17 Princes Road Richmond Surrey TW10 6DQ to Gregson House 13-17 Princes Road Richmond Surrey TW10 6DQ on 8 February 2021 (1 page) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 June 2016 | Director's details changed for Mr Duncan Hugh Goose on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Duncan Hugh Goose on 24 June 2016 (2 pages) |
21 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
5 April 2016 | Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page) |
5 April 2016 | Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
31 March 2015 | Director's details changed for Mr Duncan Hugh Goose on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Duncan Hugh Goose on 31 March 2015 (2 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Registered office address changed from Berkeley House 85 Sheen Road Richmond Surrey TW9 1YJ on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Berkeley House 85 Sheen Road Richmond Surrey TW9 1YJ on 19 May 2014 (1 page) |
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Registered office address changed from 5Th Floor 9 Kingsway Holborn London WC2B 6XF England on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 5Th Floor 9 Kingsway Holborn London WC2B 6XF England on 18 December 2012 (1 page) |
2 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Termination of appointment of Clive Atkinson as a secretary (1 page) |
2 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Termination of appointment of Clive Atkinson as a secretary (1 page) |
18 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
23 March 2011 | Incorporation (34 pages) |
23 March 2011 | Incorporation (34 pages) |