Company Name109 Lower Richmond Road Limited
Company StatusActive
Company Number02799017
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 2 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 NameAmanda Louise Child
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Newhaven Road Kingston
Lewes
East Sussex
BN7 3NE
Director NameMr Eugene Leonard
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed22 January 2014(20 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressSecond Floor Flat 109 Lower Richmond Road
London
SW15 1EU
Director NameMs Andrea Kate Leonard
Date of BirthMarch 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 2014(20 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressSecond Floor Flat 109 Lower Richmond Road
London
SW15 1EU
Secretary NameMr Eugene Leonard
StatusCurrent
Appointed05 February 2014(20 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address109 Lower Richmond Road
Putney
London
SW15 1EU
Director NameMs Charlotte Stephenson
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(30 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address109 Lower Richmond Road
Putney
London
SW15 1EU
Director NameMr Ross Wilson
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(30 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address109 Lower Richmond Road
Putney
London
SW15 1EU
Director NameMiss Susannah Julia Jane Beckett
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleRestaurateur
Correspondence AddressTop Flat 109 Lower Richmond Road
Putney
London
SW15 1EU
Director NameExecutor Of The Late Patrick William Peter Hurley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 2 Argyll Road
London
W8 7DB
Director NameDale Robert Lukritz
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2005)
RoleConsultant
Correspondence AddressGround Floor Flat
109 Lower Richmond Road
Putney
London
SW15 1EU
Secretary NameMiss Susannah Julia Jane Beckett
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 July 2003(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressTop Flat 109 Lower Richmond Road
Putney
London
SW15 1EU
Secretary NameMiss Susannah Julia Jane Beckett
NationalityEnglish
StatusResigned
Appointed22 July 2003(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressTop Flat 109 Lower Richmond Road
Putney
London
SW15 1EU
Director NameMr Rohan Dayanand Shetty
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2006(12 years, 10 months after company formation)
Appointment Duration8 years (resigned 20 January 2014)
RoleVice President
Country of ResidenceEngland
Correspondence Address109 Lower Richmond Road
London
SW15 1EU
Director NameGrant Alister Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 May 2008(15 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 22 January 2014)
RoleSolicitor
Country of ResidenceNew Zealand
Correspondence AddressPO Box 1147
29 Brown Street
Outmoetai
Tauranga
3110
Secretary NameGrant Alister Harris
NationalityNew Zealander
StatusResigned
Appointed01 May 2008(15 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 05 February 2014)
RoleSolicitor
Correspondence AddressPO Box 1147
29 Brown Street
Tauranga
3110
New Zealand
Director NameMr Thomas James Masheder
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(20 years, 10 months after company formation)
Appointment Duration10 years (resigned 08 February 2024)
RoleFranchise Partner
Country of ResidenceEngland
Correspondence Address109 Lower Richmond Road
London
SW15 1EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address109 Lower Richmond Road
Putney
London
SW15 1EU
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amanda Louise Child
33.33%
Ordinary
1 at £1Eugene Leonard
33.33%
Ordinary
1 at £1Thomas Masheder
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
25 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(7 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(7 pages)
11 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 February 2016Director's details changed for Ms Andrea Kate Havill on 31 December 2015 (2 pages)
11 February 2016Director's details changed for Ms Andrea Kate Havill on 31 December 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
(7 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
(7 pages)
26 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(8 pages)
24 April 2014Director's details changed for Mr Eugene Leonard on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Eugene Leonard on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Ms Andrea Kate Havill on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Euegene Leonard on 24 April 2014 (2 pages)
24 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(8 pages)
24 April 2014Director's details changed for Ms Andrea Kate Havill on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Euegene Leonard on 24 April 2014 (2 pages)
18 March 2014Secretary's details changed for Mr Euegene Leonard on 18 March 2014 (1 page)
18 March 2014Secretary's details changed for Mr Euegene Leonard on 18 March 2014 (1 page)
5 February 2014Appointment of Mr Euegene Leonard as a director (2 pages)
5 February 2014Appointment of Mr Euegene Leonard as a director (2 pages)
5 February 2014Registered office address changed from 66 Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ England on 5 February 2014 (1 page)
5 February 2014Appointment of Ms Andrea Kate Havill as a director (2 pages)
5 February 2014Termination of appointment of Grant Harris as a secretary (1 page)
5 February 2014Appointment of Mr Euegene Leonard as a secretary (2 pages)
5 February 2014Registered office address changed from 66 Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 66 Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ England on 5 February 2014 (1 page)
5 February 2014Appointment of Ms Andrea Kate Havill as a director (2 pages)
5 February 2014Termination of appointment of Grant Harris as a secretary (1 page)
5 February 2014Appointment of Mr Euegene Leonard as a secretary (2 pages)
4 February 2014Termination of appointment of Grant Harris as a director (1 page)
4 February 2014Appointment of Mr Thomas James Masheder as a director (2 pages)
4 February 2014Appointment of Mr Thomas James Masheder as a director (2 pages)
4 February 2014Termination of appointment of Grant Harris as a director (1 page)
4 February 2014Termination of appointment of Rohan Shetty as a director (1 page)
4 February 2014Termination of appointment of Rohan Shetty as a director (1 page)
21 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
16 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
1 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
28 May 2011Director's details changed for Mr Rohan Dayanand Shetty on 15 February 2011 (2 pages)
28 May 2011Registered office address changed from 109 Lower Richmond Road London SW15 1EU on 28 May 2011 (1 page)
28 May 2011Director's details changed for Mr Rohan Dayanand Shetty on 15 February 2011 (2 pages)
28 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 May 2011Registered office address changed from 109 Lower Richmond Road London SW15 1EU on 28 May 2011 (1 page)
21 April 2010Appointment of Mr Rohan Dayanand Shetty as a director (1 page)
21 April 2010Appointment of Mr Rohan Dayanand Shetty as a director (1 page)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
5 April 2010Secretary's details changed for Grant Alister Harris on 7 October 2009 (1 page)
5 April 2010Director's details changed for Grant Alister Harris on 7 October 2009 (2 pages)
5 April 2010Director's details changed for Amanda Louise Child on 1 October 2009 (2 pages)
5 April 2010Secretary's details changed for Grant Alister Harris on 7 October 2009 (1 page)
5 April 2010Director's details changed for Amanda Louise Child on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Grant Alister Harris on 7 October 2009 (2 pages)
5 April 2010Director's details changed for Amanda Louise Child on 1 October 2009 (2 pages)
5 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 April 2010Secretary's details changed for Grant Alister Harris on 7 October 2009 (1 page)
5 April 2010Director's details changed for Grant Alister Harris on 7 October 2009 (2 pages)
5 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
8 July 2008Return made up to 12/03/08; full list of members (4 pages)
8 July 2008Return made up to 12/03/08; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 May 2008Appointment terminated director and secretary susannah beckett (1 page)
19 May 2008Appointment terminated director and secretary susannah beckett (1 page)
6 May 2008Director and secretary appointed grant alister harris (2 pages)
6 May 2008Director and secretary appointed grant alister harris (2 pages)
28 November 2007Return made up to 12/03/07; no change of members (6 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Return made up to 12/03/07; no change of members (6 pages)
28 November 2007Director's particulars changed (1 page)
19 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 August 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
14 August 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Return made up to 12/03/06; full list of members (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006Return made up to 12/03/06; full list of members (3 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Return made up to 12/03/05; full list of members (7 pages)
21 September 2005Return made up to 12/03/05; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 May 2004Return made up to 12/03/04; full list of members (7 pages)
10 May 2004Return made up to 12/03/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
7 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 April 2003New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
21 March 2002Return made up to 12/03/02; full list of members (7 pages)
21 March 2002Return made up to 12/03/02; full list of members (7 pages)
8 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 March 2001Return made up to 12/03/01; full list of members (7 pages)
16 March 2001Return made up to 12/03/01; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 March 1999Return made up to 12/03/99; no change of members (4 pages)
11 March 1999Return made up to 12/03/99; no change of members (4 pages)
22 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 March 1998Return made up to 12/03/98; no change of members (4 pages)
20 March 1998Return made up to 12/03/98; no change of members (4 pages)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 March 1997Return made up to 12/03/97; full list of members (6 pages)
20 March 1997Return made up to 12/03/97; full list of members (6 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 April 1996Return made up to 12/03/96; no change of members (4 pages)
10 April 1996Return made up to 12/03/96; no change of members (4 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
3 May 1995Return made up to 12/03/95; no change of members (4 pages)
3 May 1995Return made up to 12/03/95; no change of members (4 pages)
12 March 1993Incorporation (19 pages)
12 March 1993Incorporation (19 pages)