Richmond
TW9 1DL
Director Name | Mr Andrew Ivor Griffin |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Oriel House 26 The Quadrant Richmond TW9 1DL |
Director Name | Mr Andrew Ivor Griffin |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 2016(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ellerton Road Surbiton Surrey KT6 7TX |
Director Name | Mr Phillip John Stevens |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 2016(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ellerton Road Surbiton Surrey KT6 7TX |
Registered Address | Oriel House 26 The Quadrant Richmond TW9 1DL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
28 October 2023 | Change of details for Mrs Charlane Danielle Griffin as a person with significant control on 20 August 2023 (2 pages) |
---|---|
28 October 2023 | Director's details changed for Mr Andrew Ivor Griffin on 20 August 2023 (2 pages) |
28 October 2023 | Change of details for Mr Andrew Ivor Griffin as a person with significant control on 20 August 2023 (2 pages) |
28 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
28 October 2023 | Director's details changed for Mrs Charlane Danielle Griffin on 20 August 2023 (2 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
24 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
26 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
13 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
9 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
29 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
13 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
23 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
1 November 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
1 November 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
23 October 2017 | Registered office address changed from 30 Priory Gardens Hampton TW12 2PZ England to Oriel House 26 the Quadrant Richmond TW9 1DL on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 30 Priory Gardens Hampton TW12 2PZ England to Oriel House 26 the Quadrant Richmond TW9 1DL on 23 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Andrew Ivor Griffin as a director on 11 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from 52 Ellerton Road Surbiton Surrey KT6 7TX United Kingdom to 30 Priory Gardens Hampton TW12 2PZ on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 52 Ellerton Road Surbiton Surrey KT6 7TX United Kingdom to 30 Priory Gardens Hampton TW12 2PZ on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Andrew Ivor Griffin as a director on 11 October 2017 (2 pages) |
29 August 2017 | Cessation of Phillip John Stevens as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Cessation of Shelley Denise Stevens as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Phillip John Stevens as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Phillip John Stevens as a director on 29 August 2017 (1 page) |
29 August 2017 | Cessation of Phillip John Stevens as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Cessation of Shelley Denise Stevens as a person with significant control on 29 August 2017 (1 page) |
8 March 2017 | Termination of appointment of Andrew Ivor Griffin as a director on 6 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Andrew Ivor Griffin as a director on 6 March 2017 (1 page) |
19 October 2016 | Incorporation Statement of capital on 2016-10-19
|
19 October 2016 | Incorporation Statement of capital on 2016-10-19
|