Company NameForty Five Larkfield Road (Richmond) Limited
Company StatusActive
Company Number02431039
CategoryPrivate Limited Company
Incorporation Date10 October 1989(34 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameElizabeth Katrina Florence Roe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1997(7 years, 6 months after company formation)
Appointment Duration27 years
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address45c Larkfield Road
Richmond
Surrey
TW9 2PG
Director NameMr Raymond Mark Foulkes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2001(12 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address65 Mortlake Road
Richmond
Surrey
TW9 4AA
Secretary NameMr Raymond Mark Foulkes
NationalityBritish
StatusCurrent
Appointed23 November 2001(12 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address65 Mortlake Road
Richmond
Surrey
TW9 4AA
Director NameMr Gregory Reese Bradford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed19 May 2015(25 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address122 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameLorraine Julie Futcher
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 1997)
RoleGraphic Designer
Correspondence Address45c Larkfield Road
Richmond
Surrey
TW9 2PG
Director NameMr Miles Geoffrey Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47a Stamford Road
Altrincham
Cheshire
WA14 2JN
Director NameIan Leslie Woollett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 1997)
RoleIbm Salesman
Correspondence Address26th Floor 60 City Road
Southbank
Victoria
3006
Secretary NameMr Miles Geoffrey Hill
NationalityBritish
StatusResigned
Appointed17 February 1992(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47a Stamford Road
Altrincham
Cheshire
WA14 2JN
Director NameMr Thomas Sproston Darlington
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(7 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 June 1998)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Southlands
233 Newcastle Road
Nantwich
Cheshire
CW5 7ET
Director NameWendy Elizabeth Darlington
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 2003)
RoleMarketing
Correspondence Address12 Hartington Road
St Margarets
Twickenham
TW1 3EN
Director NameClare Elizabeth McMillan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(13 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45a Larkfield Road
Richmond
Surrey
TW9 2PG
Director NameMr John Alfred Thomson Russell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address45a Larkfield Road
Richmond
Surrey
TW9 2PG

Location

Registered Address65 Mortlake Road
Richmond
Surrey
TW9 4AA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Roe
33.33%
Ordinary
1 at £1Gregory Reese Bradford & Janet Barbara Bradford
33.33%
Ordinary
1 at £1Mr Raymond Foulkes
33.33%
Ordinary

Financials

Year2014
Turnover£1,375
Net Worth£2,897
Cash£2,629
Current Liabilities£486

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

12 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
5 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 December 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
19 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
23 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
15 December 2015Appointment of Mr Gregory Reese Bradford as a director on 19 May 2015 (2 pages)
15 December 2015Appointment of Mr Gregory Reese Bradford as a director on 19 May 2015 (2 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 October 2015Termination of appointment of John Alfred Thomson Russell as a director on 19 May 2015 (1 page)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
(6 pages)
15 October 2015Termination of appointment of John Alfred Thomson Russell as a director on 19 May 2015 (1 page)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
(6 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
(7 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
(7 pages)
6 February 2014Appointment of Mr John Alfred Thomson Russell as a director (2 pages)
6 February 2014Appointment of Mr John Alfred Thomson Russell as a director (2 pages)
6 February 2014Termination of appointment of Clare Mcmillan as a director (1 page)
6 February 2014Termination of appointment of Clare Mcmillan as a director (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(6 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(6 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
14 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Director's details changed for Elizabeth Katrina Florence Roe on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Elizabeth Katrina Florence Roe on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Clare Elizabeth Mcmillan on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Raymond Mark Foulkes on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Clare Elizabeth Mcmillan on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Raymond Mark Foulkes on 12 October 2009 (2 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 October 2008Return made up to 10/10/08; full list of members (4 pages)
17 October 2008Return made up to 10/10/08; full list of members (4 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 October 2007Return made up to 10/10/07; full list of members (3 pages)
12 October 2007Return made up to 10/10/07; full list of members (3 pages)
1 November 2006Return made up to 10/10/06; full list of members (3 pages)
1 November 2006Return made up to 10/10/06; full list of members (3 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
25 October 2005Return made up to 10/10/05; full list of members (3 pages)
25 October 2005Return made up to 10/10/05; full list of members (3 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 October 2004Return made up to 10/10/04; full list of members (3 pages)
15 October 2004Return made up to 10/10/04; full list of members (3 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 October 2003Return made up to 10/10/03; full list of members (7 pages)
24 October 2003Return made up to 10/10/03; full list of members (7 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
1 November 2002Return made up to 10/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 November 2002Return made up to 10/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 October 2002Registered office changed on 21/10/02 from: 49A stamford road bowdon altrincham cheshire WA14 2JN (1 page)
21 October 2002Registered office changed on 21/10/02 from: 49A stamford road bowdon altrincham cheshire WA14 2JN (1 page)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002Secretary resigned;director resigned (1 page)
16 October 2002Secretary resigned;director resigned (1 page)
16 October 2002New secretary appointed;new director appointed (2 pages)
19 October 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2001Full accounts made up to 31 March 2001 (7 pages)
28 July 2001Full accounts made up to 31 March 2001 (7 pages)
19 October 2000Return made up to 10/10/00; full list of members (8 pages)
19 October 2000Return made up to 10/10/00; full list of members (8 pages)
11 September 2000Full accounts made up to 31 March 2000 (8 pages)
11 September 2000Full accounts made up to 31 March 2000 (8 pages)
13 October 1999Return made up to 10/10/99; full list of members (8 pages)
13 October 1999Return made up to 10/10/99; full list of members (8 pages)
25 June 1999Full accounts made up to 31 March 1999 (10 pages)
25 June 1999Full accounts made up to 31 March 1999 (10 pages)
29 October 1998Return made up to 10/10/98; full list of members
  • 363(287) ‐ Registered office changed on 29/10/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1998Return made up to 10/10/98; full list of members
  • 363(287) ‐ Registered office changed on 29/10/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
23 October 1997Return made up to 10/10/97; full list of members (6 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Return made up to 10/10/97; full list of members (6 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
6 August 1997Full accounts made up to 31 March 1997 (7 pages)
6 August 1997Full accounts made up to 31 March 1997 (7 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
12 November 1996Ad 23/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 November 1996Ad 23/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 October 1996Return made up to 10/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/96
(4 pages)
28 October 1996Full accounts made up to 31 March 1996 (8 pages)
28 October 1996Full accounts made up to 31 March 1996 (8 pages)
28 October 1996Return made up to 10/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/96
(4 pages)
11 January 1996Full accounts made up to 31 March 1995 (8 pages)
11 January 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 October 1989Incorporation (15 pages)
10 October 1989Incorporation (15 pages)