Richmond
Surrey
TW9 1EU
Secretary Name | Mr Mario Carlo Nisco |
---|---|
Status | Current |
Appointed | 16 November 2012(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Golden Court Richmond Surrey TW9 1EU |
Director Name | Mr Michael James Richard Davison |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Golden Court Richmond Surrey TW9 1EU |
Director Name | Miss Patricia Anne Davison |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Golden Court Richmond Surrey TW9 1EU |
Website | heroesofrichmond.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89409490 |
Telephone region | London |
Registered Address | 9 Golden Court Richmond Surrey TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Mario Nisco 50.00% Ordinary |
---|---|
1 at £1 | Michael Davison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,475 |
Cash | £10,089 |
Current Liabilities | £138,962 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
3 July 2012 | Delivered on: 11 July 2012 Persons entitled: Roy Karam Mcclure Classification: Rent deposit deed Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £5,375.00. Outstanding |
---|
2 January 2024 | Director's details changed for Mr Mario Carlo Nisco on 2 January 2024 (2 pages) |
---|---|
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
14 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
26 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
24 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
18 May 2021 | Secretary's details changed for Mr Mario Carlo Nisco on 18 May 2021 (1 page) |
18 May 2021 | Director's details changed for Mr Mario Carlo Nisco on 15 March 2020 (2 pages) |
18 May 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
28 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 April 2018 | Change of details for Mr Mario Carlo Nisco as a person with significant control on 14 February 2018 (2 pages) |
13 April 2018 | Cessation of Michael James Richard Dawson as a person with significant control on 14 February 2018 (1 page) |
13 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 May 2013 | Termination of appointment of Patricia Davison as a director (1 page) |
3 May 2013 | Termination of appointment of Patricia Davison as a director (1 page) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Appointment of Mr Mario Carlo Nisco as a secretary (2 pages) |
16 November 2012 | Appointment of Mr Mario Carlo Nisco as a secretary (2 pages) |
16 November 2012 | Termination of appointment of Michael Davison as a director (1 page) |
16 November 2012 | Termination of appointment of Michael Davison as a director (1 page) |
19 September 2012 | Registered office address changed from 15 Mill Plat Avenue Isleworth Middlesex TW7 6RD United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Appointment of Miss Patricia Anne Davison as a director (2 pages) |
19 September 2012 | Appointment of Miss Patricia Anne Davison as a director (2 pages) |
19 September 2012 | Registered office address changed from 15 Mill Plat Avenue Isleworth Middlesex TW7 6RD United Kingdom on 19 September 2012 (1 page) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2012 | Incorporation
|
14 March 2012 | Incorporation
|