Richmond
Surrey
TW9 1EU
Director Name | Mr Duncan Stewart Hughes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Kingsway London SW14 7HL |
Director Name | Mr Vincent Joseph Codrington |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Golden Court Richmond Surrey TW9 1EU |
Registered Address | 27 Kingsway London SW14 7HL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
16 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
24 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
8 March 2022 | Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU England to 27 Kingsway London SW14 7HL on 8 March 2022 (1 page) |
18 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
28 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
22 August 2019 | Termination of appointment of Vincent Joseph Codrington as a director on 21 August 2019 (1 page) |
6 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
9 February 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
9 February 2018 | Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2017 | Notification of John Edward Hockey as a person with significant control on 6 April 2017 (2 pages) |
3 August 2017 | Notification of John Edward Hockey as a person with significant control on 6 April 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
23 February 2017 | Second filing of a statement of capital following an allotment of shares on 2 February 2017
|
23 February 2017 | Second filing of a statement of capital following an allotment of shares on 2 February 2017
|
10 February 2017 | Appointment of Mr Duncan Stewart Hughes as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Duncan Stewart Hughes as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Vincent Joseph Codrington as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Vincent Joseph Codrington as a director on 1 February 2017 (2 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
2 February 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
12 May 2016 | Incorporation Statement of capital on 2016-05-12
|
12 May 2016 | Incorporation Statement of capital on 2016-05-12
|