Richmond
TW9 1PL
Director Name | Mr Kenneth George Rohan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 January 2015(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 2018) |
Role | Entrepreneur |
Country of Residence | South Africa |
Correspondence Address | 1 The Green Richmond TW9 1PL |
Website | postbox-courier.com |
---|
Registered Address | 1 The Green Richmond 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 |
200 at £1 | Gary Hamilton & Kenneth Rohan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,180 |
Cash | £5,004 |
Current Liabilities | £3,443 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
23 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
24 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
2 February 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
24 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
5 July 2019 | Cessation of Kenneth George Rohan as a person with significant control on 28 March 2018 (1 page) |
2 April 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
25 October 2018 | Termination of appointment of Kenneth George Rohan as a director on 28 March 2018 (1 page) |
5 March 2018 | Change of details for Mr Kenneth George Rohan as a person with significant control on 19 July 2017 (2 pages) |
27 February 2018 | Change of details for Mr Gary Hamilton as a person with significant control on 19 July 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
21 February 2018 | Director's details changed for Mr Gary Hamilton on 19 July 2017 (2 pages) |
21 February 2018 | Director's details changed for Mr Kenneth George Rohan on 19 July 2017 (2 pages) |
21 February 2018 | Change of details for Mr Gary Hamilton as a person with significant control on 19 July 2017 (2 pages) |
21 February 2018 | Change of details for Mr Kenneth George Rohan as a person with significant control on 19 July 2017 (2 pages) |
10 February 2018 | Director's details changed for Mr Gary Hamilton on 19 July 2017 (2 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
12 July 2017 | Registered office address changed from C/O Fpca George V Place 1st Floor Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from C/O Fpca George V Place 1st Floor Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 12 July 2017 (1 page) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 May 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Appointment of Mr Kenneth George Rohan as a director on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Gary Hamilton on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Gary Hamilton on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from C/O Felton Pumphrey 12 Sheet Street Windsor Berkshire SL4 1BG England to C/O Fpca George V Place 1St Floor Thames Avenue Windsor Berkshire SL4 1QP on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from C/O Fpca George V Place 1St Floor Thames Avenue Windsor Berkshire SL4 1QP England to C/O Fpca George V Place 1St Floor Thames Avenue Windsor Berkshire SL4 1QP on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from C/O Felton Pumphrey 12 Sheet Street Windsor Berkshire SL4 1BG England to C/O Fpca George V Place 1St Floor Thames Avenue Windsor Berkshire SL4 1QP on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from C/O Fpca George V Place 1St Floor Thames Avenue Windsor Berkshire SL4 1QP England to C/O Fpca George V Place 1St Floor Thames Avenue Windsor Berkshire SL4 1QP on 29 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Kenneth George Rohan as a director on 29 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Gary Hamilton on 22 January 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr Gary Hamilton on 22 January 2014 (2 pages) |
20 January 2015 | Registered office address changed from 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP England to C/O Felton Pumphrey 12 Sheet Street Windsor Berkshire SL4 1BG on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP England to C/O Felton Pumphrey 12 Sheet Street Windsor Berkshire SL4 1BG on 20 January 2015 (1 page) |
14 January 2015 | Registered office address changed from C/O Fpca 12 Sheet Street Windsor Berkshire SL4 1BG England to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from C/O Fpca 12 Sheet Street Windsor Berkshire SL4 1BG England to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 14 January 2015 (1 page) |
28 November 2014 | Registered office address changed from 50 Harvest Road Englefield Green Egham Surrey TW20 0QT to C/O Fpca 12 Sheet Street Windsor Berkshire SL4 1BG on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 50 Harvest Road Englefield Green Egham Surrey TW20 0QT to C/O Fpca 12 Sheet Street Windsor Berkshire SL4 1BG on 28 November 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 January 2014 | Registered office address changed from C/O Gary Hamilton 115 Bond Street Englefield Green Surrey TW20 0PU United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from C/O Gary Hamilton 115 Bond Street Englefield Green Surrey TW20 0PU United Kingdom on 23 January 2014 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 February 2013 | Director's details changed for Mr Gary Hamilton on 1 October 2012 (2 pages) |
20 February 2013 | Director's details changed for Mr Gary Hamilton on 1 October 2012 (2 pages) |
20 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Director's details changed for Mr Gary Hamilton on 1 October 2012 (2 pages) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|