Richmond
Surrey
TW9 1DN
Director Name | Corinne Crosnier |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2021(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Michael William Kimber |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2021(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2020(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 July 2022) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mrs Jane Cooney |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 10 Bowen Square Daventry Northamptonshire NN11 4DR |
Director Name | Mr Brian Cooney |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2015(same day as company formation) |
Role | Events Promoter |
Country of Residence | England |
Correspondence Address | 10 Bowen Square Daventry Northamptonshire NN11 4DR |
Director Name | Mr Richard John Norman Mortimore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Jacqueline Mary Poole |
---|---|
Status | Resigned |
Appointed | 19 October 2017(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 March 2016 | Delivered on: 10 March 2016 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
30 November 2015 | Delivered on: 4 December 2015 Persons entitled: Mcm Expo LTD Classification: A registered charge Outstanding |
2 February 2021 | Appointment of Corinne Crosnier as a director on 1 January 2021 (2 pages) |
---|---|
2 February 2021 | Appointment of Mr Michael William Kimber as a director on 1 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 (1 page) |
13 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
5 October 2020 | Termination of appointment of Richard John Norman Mortimore as a director on 1 October 2020 (1 page) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 April 2020 | Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page) |
17 April 2020 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page) |
9 April 2020 | Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
18 December 2018 | Full accounts made up to 31 December 2017 (16 pages) |
20 November 2018 | Resolutions
|
6 November 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
6 March 2018 | Auditor's resignation (1 page) |
8 November 2017 | Appointment of Alexander David Stuart Bowden as a director on 19 October 2017 (3 pages) |
8 November 2017 | Termination of appointment of Jane Cooney as a director on 19 October 2017 (2 pages) |
8 November 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 19 October 2017 (3 pages) |
8 November 2017 | Registered office address changed from 10 Bowen Square Daventry Northamptonshire NN11 4DR United Kingdom to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 8 November 2017 (2 pages) |
8 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
8 November 2017 | Appointment of Jacqueline Mary Poole as a secretary on 19 October 2017 (3 pages) |
8 November 2017 | Appointment of Michele Ruth Tiley-Hill as a director on 19 October 2017 (3 pages) |
8 November 2017 | Registered office address changed from 10 Bowen Square Daventry Northamptonshire NN11 4DR United Kingdom to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 19 October 2017 (3 pages) |
8 November 2017 | Termination of appointment of Brian Joseph Cooney as a director on 19 October 2017 (2 pages) |
8 November 2017 | Appointment of Alexander David Stuart Bowden as a director on 19 October 2017 (3 pages) |
8 November 2017 | Appointment of Jacqueline Mary Poole as a secretary on 19 October 2017 (3 pages) |
8 November 2017 | Termination of appointment of Jane Cooney as a director on 19 October 2017 (2 pages) |
8 November 2017 | Appointment of Michele Ruth Tiley-Hill as a director on 19 October 2017 (3 pages) |
8 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
8 November 2017 | Termination of appointment of Brian Joseph Cooney as a director on 19 October 2017 (2 pages) |
6 November 2017 | Cessation of Jane Cooney as a person with significant control on 19 October 2017 (2 pages) |
6 November 2017 | Notification of Reed Exhibitions Limited as a person with significant control on 19 October 2017 (4 pages) |
6 November 2017 | Cessation of Jane Cooney as a person with significant control on 19 October 2017 (2 pages) |
6 November 2017 | Cessation of Brian Joseph Cooney as a person with significant control on 19 October 2017 (2 pages) |
6 November 2017 | Cessation of Brian Joseph Cooney as a person with significant control on 19 October 2017 (2 pages) |
6 November 2017 | Notification of Reed Exhibitions Limited as a person with significant control on 19 October 2017 (4 pages) |
1 November 2017 | Satisfaction of charge 097708640002 in full (4 pages) |
1 November 2017 | Satisfaction of charge 097708640002 in full (4 pages) |
13 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
13 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
17 March 2016 | Satisfaction of charge 097708640001 in full (1 page) |
17 March 2016 | Satisfaction of charge 097708640001 in full (1 page) |
10 March 2016 | Registration of charge 097708640002, created on 4 March 2016 (37 pages) |
10 March 2016 | Registration of charge 097708640002, created on 4 March 2016 (37 pages) |
4 March 2016 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
4 March 2016 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
4 December 2015 | Registration of charge 097708640001, created on 30 November 2015 (26 pages) |
4 December 2015 | Registration of charge 097708640001, created on 30 November 2015 (26 pages) |
10 September 2015 | Incorporation Statement of capital on 2015-09-10
|
10 September 2015 | Incorporation Statement of capital on 2015-09-10
|