Richmond
Surrey
TW9 1PX
Director Name | Mr Laurence John Ashley Guy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Green Richmond Surrey TW9 1PX |
Director Name | Mr Graham Richard Broughton |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2018(3 years after company formation) |
Appointment Duration | 4 years, 12 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Green Richmond Surrey TW9 1PX |
Director Name | Ms Chrystalla Spire |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2018(3 years after company formation) |
Appointment Duration | 4 years, 12 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Green Richmond Surrey TW9 1PX |
Director Name | Mr Benjamin James Morris |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 The Green Richmond Surrey TW9 1PX |
Registered Address | 11 The Green Richmond Surrey TW9 1PX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 October 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 May 2020 | Director's details changed for Mr Laurence John Ashley Guy on 20 May 2020 (2 pages) |
6 February 2020 | Termination of appointment of Benjamin James Morris as a director on 6 February 2020 (1 page) |
18 November 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
26 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
22 July 2019 | Director's details changed for Mr Graham Broughton on 28 May 2019 (2 pages) |
9 October 2018 | Appointment of Ms Chrystalla Spire as a director on 5 October 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
9 October 2018 | Appointment of Mr Graham Broughton as a director on 5 October 2018 (2 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
29 September 2018 | Appointment of Mr Benjamin James Morris as a director on 27 September 2018 (2 pages) |
14 June 2018 | Resolutions
|
24 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
22 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 September 2015 | Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
17 September 2015 | Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
14 September 2015 | Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 11 the Green Richmond Surrey TW9 1PX on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 11 the Green Richmond Surrey TW9 1PX on 14 September 2015 (1 page) |
9 September 2015 | Incorporation Statement of capital on 2015-09-09
|
9 September 2015 | Incorporation Statement of capital on 2015-09-09
|