Richmond
Surrey
TW9 2AS
Director Name | Andrew Dunlop |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chaucer Avenue Richmond Surrey TW9 4JH |
Director Name | Mrs Lindsay Walrond |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Havant Road Emsworth PO10 7LD |
Secretary Name | Mrs Lindsay Mary Walrond |
---|---|
Status | Current |
Appointed | 28 July 2014(1 year after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 69 Havant Road Emsworth Hampshire PO10 7LD |
Registered Address | Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5.2k at £1 | Julia Mary Dunlop 65.16% Ordinary |
---|---|
985 at £1 | Andrew Dunlop 12.39% Ordinary |
985 at £1 | Lindsay Dunlop 12.39% Ordinary |
800 at £1 | James Dunlop 10.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,034,486 |
Cash | £321,926 |
Current Liabilities | £89,019 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
14 October 2020 | Registered office address changed from C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU England to Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG on 14 October 2020 (1 page) |
---|---|
4 August 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
16 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
6 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
12 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
12 August 2016 | Secretary's details changed for Miss Lindsay Mary Dunlop on 24 July 2016 (1 page) |
12 August 2016 | Secretary's details changed for Miss Lindsay Mary Dunlop on 24 July 2016 (1 page) |
12 August 2016 | Secretary's details changed for Miss Lindsay Mary Dunlop on 24 July 2016 (1 page) |
12 August 2016 | Secretary's details changed for Miss Lindsay Mary Dunlop on 24 July 2016 (1 page) |
12 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
21 June 2016 | Director's details changed for Lindsay Dunlop on 6 February 2016 (2 pages) |
21 June 2016 | Director's details changed for Lindsay Dunlop on 6 February 2016 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
2 November 2015 | Registered office address changed from Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page) |
2 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 5 August 2013
|
22 December 2014 | Statement of capital following an allotment of shares on 5 August 2013
|
22 December 2014 | Statement of capital following an allotment of shares on 5 August 2013
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Lindsay Dunlop on 28 July 2014 (2 pages) |
29 July 2014 | Appointment of Miss Lindsay Mary Dunlop as a secretary on 28 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Julia Mary Dunlop on 28 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Julia Mary Dunlop on 28 July 2014 (2 pages) |
29 July 2014 | Appointment of Miss Lindsay Mary Dunlop as a secretary on 28 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Andrew Dunlop on 28 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Lindsay Dunlop on 28 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Andrew Dunlop on 28 July 2014 (2 pages) |
13 August 2013 | Registered office address changed from C/O Sawin and Edwards Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from C/O Sawin and Edwards Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS England on 13 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 15 Southampton Place London WC1A 2AJ United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 15 Southampton Place London WC1A 2AJ United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 15 Southampton Place London WC1A 2AJ United Kingdom on 2 August 2013 (1 page) |
24 July 2013 | Incorporation
|
24 July 2013 | Incorporation
|