Clatford
Marlborough
SN8 4EB
Secretary Name | Richmond Company Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2005(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 June 2011) |
Correspondence Address | C/O Emw Procter House 1 Procter Street London WC1V 6PG |
Director Name | Teja Owen Picton Howell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Cranleigh Gardens Kingston KT2 5TX |
Secretary Name | Indira Zoe Picton Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 41a Grove Park Camberwell London SE5 8LG |
Secretary Name | Regina Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 6-8 Kemplay Road London NW3 1SY |
Secretary Name | Teja Owen Picton Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 1 Procter Street London WC1V 6PG |
Director Name | Jonathan Lionel Joseph |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 February 2004) |
Role | Director Of Property Co |
Correspondence Address | 68 Deansway London N2 0HY |
Registered Address | Hollyoak House Mead Pastures Woodham Walter Maldon Essex CM9 6PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Woodham Walter |
Ward | Wickham Bishops and Woodham |
600 at 1 | Minerva Trust Company Limited 60.00% Ordinary |
---|---|
400 at 1 | Minerva Trust Company Limited 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,247,010 |
Current Liabilities | £2,717,069 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2011 | Final Gazette dissolved following liquidation (1 page) |
11 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
11 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2010 | Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages) |
22 April 2010 | Statement of affairs with form 4.19 (5 pages) |
22 April 2010 | Statement of affairs with form 4.19 (5 pages) |
7 April 2010 | Registered office address changed from C/O Emw Picton Howell Llp 2nd Floor, Procter House 1 Procter Street London WC1V 6PG on 7 April 2010 (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Registered office address changed from C/O Emw Picton Howell Llp 2Nd Floor, Procter House 1 Procter Street London WC1V 6PG on 7 April 2010 (2 pages) |
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Registered office address changed from C/O Emw Picton Howell Llp 2Nd Floor, Procter House 1 Procter Street London WC1V 6PG on 7 April 2010 (2 pages) |
7 April 2010 | Resolutions
|
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 1 procter street london WC1V 6PG (1 page) |
28 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 1 procter street london WC1V 6PG (1 page) |
28 November 2008 | Secretary's Change of Particulars / richmond company administration LIMITED / 01/11/2008 / HouseName/Number was: , now: c/o emw picton howell LLP; Street was: 1 procter street, now: 2ND floor, procter house; Area was: , now: 1 procter street (1 page) |
28 November 2008 | Secretary's change of particulars / richmond company administration LIMITED / 01/11/2008 (1 page) |
28 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
21 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 November 2005 | Return made up to 24/10/05; full list of members
|
8 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 63 lincoln's inn fields london WC2A 3LQ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 63 lincoln's inn fields london WC2A 3LQ (1 page) |
2 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
7 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
9 March 2003 | Director's particulars changed (1 page) |
9 March 2003 | Director's particulars changed (1 page) |
31 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
19 December 2002 | Return made up to 24/10/02; full list of members (7 pages) |
19 December 2002 | Return made up to 24/10/02; full list of members (7 pages) |
2 January 2002 | Full accounts made up to 31 January 2001 (14 pages) |
2 January 2002 | Full accounts made up to 31 January 2001 (14 pages) |
14 November 2001 | Return made up to 24/10/01; full list of members
|
14 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
6 November 2001 | Secretary's particulars changed (1 page) |
6 November 2001 | Secretary's particulars changed (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 45 mortimer street london W1N 7TD (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: 45 mortimer street london W1N 7TD (1 page) |
1 December 2000 | Full group accounts made up to 31 January 2000 (21 pages) |
1 December 2000 | Full group accounts made up to 31 January 2000 (21 pages) |
1 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | Resolutions
|
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Resolutions
|
16 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
16 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
12 October 1999 | Full group accounts made up to 31 January 1999 (22 pages) |
12 October 1999 | Full group accounts made up to 31 January 1999 (22 pages) |
15 January 1999 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
15 January 1999 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
16 November 1998 | Return made up to 24/10/98; full list of members (7 pages) |
2 November 1998 | Company name changed the clapham grand LIMITED\certificate issued on 03/11/98 (2 pages) |
2 November 1998 | Company name changed the clapham grand LIMITED\certificate issued on 03/11/98 (2 pages) |
21 August 1998 | Ad 24/07/98--------- £ si 600@1=600 £ ic 400/1000 (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Ad 24/07/98--------- £ si 600@1=600 £ ic 400/1000 (2 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New director appointed (3 pages) |
19 August 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
19 August 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Accounts made up to 30 June 1998 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
8 August 1998 | Particulars of mortgage/charge (5 pages) |
8 August 1998 | Particulars of mortgage/charge (5 pages) |
31 July 1998 | Ad 22/07/98--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
31 July 1998 | Ad 22/07/98--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Secretary resigned (1 page) |
25 March 1998 | Company name changed leopard lounge LIMITED\certificate issued on 26/03/98 (2 pages) |
25 March 1998 | Company name changed leopard lounge LIMITED\certificate issued on 26/03/98 (2 pages) |
30 January 1998 | Company name changed richmond company 109 LIMITED\certificate issued on 02/02/98 (2 pages) |
30 January 1998 | Company name changed richmond company 109 LIMITED\certificate issued on 02/02/98 (2 pages) |
24 October 1997 | Incorporation (16 pages) |