Richmond
TW9 1EN
Director Name | Mr Martin Jon Green |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2018(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Simon Paul Holdsworth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Paragon Counterslip Bristol County Of Bristol BS1 6BX |
Director Name | Vivienne Mary Dyer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rycote Libbys Drive Stroud Gloucestershire GL5 1RN Wales |
Director Name | Odette Margaret Lloyd Davies |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Simon Rupert Lloyd Davies |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr David Peter Ransome |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Secretary Name | Mr David Peter Ransome |
---|---|
Status | Resigned |
Appointed | 19 September 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 September 2018) |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Ms Katharina Kearney-Croft |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(5 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Correspondence Address | The Paragon Counterslip Bristol County Of Bristol BS1 6BX |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Correspondence Address | The Paragon Counterslip Bristol County Of Bristol BS1 6BX |
Website | www.rycote.co.uk |
---|
Registered Address | Bridge House Heron Square Richmond TW9 1EN |
---|---|
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 |
182 at £1 | Simon Davies & Odette Davies 91.00% Ordinary |
---|---|
18 at £1 | David Ransome 9.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,906,666 |
Current Liabilities | £568,334 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2019 | Application to strike the company off the register (3 pages) |
26 September 2019 | Resolutions
|
26 September 2019 | Solvency Statement dated 26/09/19 (1 page) |
26 September 2019 | Statement of capital on 26 September 2019
|
26 September 2019 | Statement by Directors (1 page) |
13 September 2019 | Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
27 September 2018 | Cessation of Simon Rupert Lloyd Davies as a person with significant control on 17 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Simon Rupert Lloyd Davies as a director on 17 September 2018 (1 page) |
27 September 2018 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 17 September 2018 (2 pages) |
27 September 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
27 September 2018 | Notification of Vitec Investments Limited as a person with significant control on 17 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Odette Margaret Lloyd Davies as a director on 17 September 2018 (1 page) |
27 September 2018 | Termination of appointment of David Peter Ransome as a secretary on 17 September 2018 (1 page) |
27 September 2018 | Termination of appointment of David Peter Ransome as a director on 17 September 2018 (1 page) |
27 September 2018 | Cessation of Odette Margaret Lloyd Davies as a person with significant control on 17 September 2018 (1 page) |
27 September 2018 | Registered office address changed from Rycote Libbys Drive Stroud Gloucestershire GL5 1RN to Bridge House Heron Square Richmond TW9 1EN on 27 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Jonathan Mark Bolton as a director on 17 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Martin Jon Green as a director on 17 September 2018 (2 pages) |
10 September 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
9 December 2014 | Termination of appointment of Vivienne Mary Dyer as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Vivienne Mary Dyer as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Vivienne Mary Dyer as a director on 9 December 2014 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 October 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
20 October 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
19 September 2014 | Appointment of Mr David Peter Ransome as a secretary on 19 September 2014 (2 pages) |
19 September 2014 | Registered office address changed from C/O Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX to Rycote Libbys Drive Stroud Gloucestershire GL5 1RN on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Bart Secretaries Limited as a secretary on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr David Peter Ransome as a secretary on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Bart Secretaries Limited as a secretary on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from C/O Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX to Rycote Libbys Drive Stroud Gloucestershire GL5 1RN on 19 September 2014 (1 page) |
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 October 2013 | Termination of appointment of Bart Management Limited as a director (1 page) |
31 October 2013 | Termination of appointment of Simon Holdsworth as a director (1 page) |
31 October 2013 | Termination of appointment of Bart Management Limited as a director (1 page) |
31 October 2013 | Termination of appointment of Simon Holdsworth as a director (1 page) |
24 October 2013 | Appointment of Odette Margaret Lloyd Davies as a director (3 pages) |
24 October 2013 | Appointment of Mr David Peter Ransome as a director (3 pages) |
24 October 2013 | Appointment of Mr David Peter Ransome as a director (3 pages) |
24 October 2013 | Appointment of Odette Margaret Lloyd Davies as a director (3 pages) |
24 October 2013 | Appointment of Simon Rupert Lloyd Davies as a director (3 pages) |
24 October 2013 | Appointment of Simon Rupert Lloyd Davies as a director (3 pages) |
24 October 2013 | Appointment of Vivienne Mary Dyer as a director (3 pages) |
24 October 2013 | Appointment of Vivienne Mary Dyer as a director (3 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
18 June 2013 | Company name changed bart 404 LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Company name changed bart 404 LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Change of name notice (2 pages) |
18 June 2013 | Change of name notice (2 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
6 June 2013 | Change of name notice (2 pages) |
6 June 2013 | Change of name notice (2 pages) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|