Richmond
Surrey
TW9 1EU
Director Name | Mr Christopher Loraine Spencer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Golden Court Richmond Surrey TW9 1EU |
Website | kewbiogas.com |
---|
Registered Address | 1 Golden Court Richmond Surrey TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Trevor Whittaker 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 2 weeks from now) |
21 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
---|---|
21 September 2017 | Registered office address changed from 51 Clarendon Road Watford Hertfordshire WD17 1HP to 1 Golden Court Richmond Surrey TW9 1EU on 21 September 2017 (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 June 2015 | Registered office address changed from 19 Atwood Avenue Kew Richmond Surrey TW9 4HF to 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 19 Atwood Avenue Kew Richmond Surrey TW9 4HF to 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2 June 2015 (1 page) |
2 June 2015 | Register inspection address has been changed to 19 Atwood Avenue Richmond Surrey TW9 4HF (1 page) |
24 April 2015 | Appointment of Mr Christopher Loraine Spencer as a director on 24 April 2015 (2 pages) |
23 April 2015 | Company name changed kew biogas LIMITED\certificate issued on 23/04/15
|
7 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
25 June 2013 | Company name changed kew (2013) LIMITED\certificate issued on 25/06/13
|
8 May 2013 | Incorporation
|