Richmond
TW9 1PL
Director Name | Mr Thomas Michael Durie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Green Richmond TW9 1PL |
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 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
11 July 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
27 July 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
4 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
3 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
12 October 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
20 September 2017 | Change of details for Mr Thomas Michael Durie as a person with significant control on 19 July 2017 (2 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
20 September 2017 | Notification of Penelope Durie as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
20 September 2017 | Change of details for Mr Thomas Michael Durie as a person with significant control on 19 July 2017 (2 pages) |
20 September 2017 | Notification of Penelope Durie as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 21 August 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
18 August 2016 | Statement of capital following an allotment of shares on 20 November 2014
|
18 August 2016 | Statement of capital following an allotment of shares on 20 November 2014
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 September 2015 | Director's details changed for Mrs Penelope Durie on 1 January 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Thomas Durie on 1 January 2015 (2 pages) |
15 September 2015 | Director's details changed for Mrs Penelope Durie on 1 January 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Thomas Durie on 1 January 2015 (2 pages) |
15 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2015 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG United Kingdom to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG United Kingdom to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG United Kingdom to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page) |
22 April 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
7 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|