7 Parkshot
Richmond
TW9 2RF
Secretary Name | Ewan John Henderson |
---|---|
Status | Current |
Appointed | 01 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr Paul Geoffrey Hancock |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mrs Sara Bishop |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr James Richard Somerset Pennefather |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr Gregory Justin Bargeton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Registered Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
2 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Appointment of Mr Matthew James Billinghurst as a director on 1 June 2023 (2 pages) |
28 June 2023 | Termination of appointment of James Richard Somerset Pennefather as a director on 31 May 2023 (1 page) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
2 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
9 June 2022 | Appointment of Mr James Richard Somerset Pennefather as a director on 1 January 2022 (2 pages) |
7 June 2022 | Appointment of Mrs Sara Bishop as a director on 1 January 2022 (2 pages) |
31 December 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
10 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
30 September 2020 | Termination of appointment of Gregory Justin Bargeton as a director on 30 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Ewan John Henderson as a director on 1 July 2015 (2 pages) |
8 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from Independence House, 84 Lower Mortlake Road Richmond Surrey TW9 2HS to William Grant & Sons the Old Court House 7 Parkshot Richmond TW9 2RF on 2 March 2020 (1 page) |
4 February 2020 | Appointment of Mr Paul Geoffrey Hancock as a director on 4 February 2020 (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 15 September 2016 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 15 September 2016 with no updates (3 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 November 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
8 November 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|