Richmond
TW9 1PL
Director Name | Mr Arif Nazim Nathoo |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 January 2021(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 The Green Richmond TW9 1PL |
Director Name | Nagendra Prasad Kanumury |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Green Richmond TW9 1PL |
Director Name | Mr David Spencer Tuomey |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2023(10 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2023) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Green Richmond TW9 1PL |
Secretary Name | Mr David Spencer Tuomey |
---|---|
Status | Resigned |
Appointed | 02 October 2023(10 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2023) |
Role | Company Director |
Correspondence Address | 5 The Green Richmond TW9 1PL |
Registered Address | 5 The Green Richmond TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Nagendra Prasad Kumury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,802 |
Cash | £35,561 |
Current Liabilities | £55,354 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
22 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 February 2017 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to 5 the Green Richmond TW9 1PL on 7 February 2017 (1 page) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
4 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 June 2013 | Registered office address changed from 3 St Marys Parsonage Manchester M3 2RD United Kingdom on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 3 St Marys Parsonage Manchester M3 2RD United Kingdom on 4 June 2013 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 January 2013 | Previous accounting period shortened from 31 October 2013 to 31 October 2012 (1 page) |
1 November 2012 | Director's details changed for Nagendra Prasad Kumury on 31 October 2012 (2 pages) |
18 October 2012 | Incorporation (39 pages) |