Company Information for RICHMOND PARK EDUCATION LIMITED
C/O J TANNA & CO LIMITED, 135 KINGS ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JE,
|
Company Registration Number
04038347
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
RICHMOND PARK EDUCATION LIMITED | |
Legal Registered Office | |
C/O J TANNA & CO LIMITED 135 KINGS ROAD KINGSTON UPON THAMES SURREY KT2 5JE Other companies in KT1 | |
Company Number | 04038347 | |
---|---|---|
Company ID Number | 04038347 | |
Date formed | 2000-07-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 04:38:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID THOMAS |
||
JACQELINE TERESA THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM AYOT |
Company Secretary | ||
JULIET DENISE GRAYSON |
Director | ||
JACQELINE TERESA THOMAS |
Company Secretary | ||
GARY ALAN GILMOUR |
Director | ||
SUZANNE KATHARINE GILMOUR |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMAS / 23/04/2018 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMAS / 23/04/2018 | |
PSC04 | Change of details for Mrs Jacqueline Thomas as a person with significant control on 2018-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/18 FROM C/O J Tanna & Co Suite 8-10 Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/17 FROM C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AP03 | Appointment of David Thomas as company secretary on 2016-04-25 | |
AP01 | DIRECTOR APPOINTED JACQELINE THOMAS | |
TM02 | Termination of appointment of William Ayot on 2016-04-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET DENISE GRAYSON | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/14 FROM C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 NO MEMBER LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/10 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 21/07/09 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 21/07/08 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 21/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | ANNUAL RETURN MADE UP TO 21/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | ANNUAL RETURN MADE UP TO 21/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | ANNUAL RETURN MADE UP TO 21/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 21/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | ANNUAL RETURN MADE UP TO 21/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/01 | |
363s | ANNUAL RETURN MADE UP TO 21/07/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HHP EDUCATION LTD CERTIFICATE ISSUED ON 07/08/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.20 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education
Creditors Due Within One Year | 2013-07-31 | £ 2,424 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 1,727 |
Creditors Due Within One Year | 2012-07-31 | £ 1,727 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHMOND PARK EDUCATION LIMITED
Cash Bank In Hand | 2012-07-31 | £ 1,550 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 1,550 |
Current Assets | 2012-07-31 | £ 1,550 |
Current Assets | 2011-07-31 | £ 1,463 |
Debtors | 2011-07-31 | £ 1,084 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85510 - Sports and recreation education) as RICHMOND PARK EDUCATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |