Company Name90 Church Road Limited
Company StatusActive
Company Number02828970
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 1993(30 years, 10 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 NameDuncan Keith Rogers
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(6 years after company formation)
Appointment Duration24 years, 9 months
RoleSenior Systems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address17 Toll Gardens
Bracknell
Berkshire
RG12 9EX
Director NameOrhan Mustafa Ozalp
Date of BirthMay 1972 (Born 52 years ago)
NationalityTurkish
StatusCurrent
Appointed01 July 2002(9 years after company formation)
Appointment Duration21 years, 9 months
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Church Road
Richmond
Surrey
TW10 6LW
Director NameMs Maria Kyriakidi
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGreek
StatusCurrent
Appointed09 June 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleVp Insight Bbc
Country of ResidenceEngland
Correspondence Address90 Church Road
Richmond
Surrey
TW10 6LW
Secretary NameMr Konstantinos Tzortzis
StatusCurrent
Appointed09 June 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address90 Church Road
Richmond
Surrey
TW10 6LW
Director NameMr Konstantinos Tzortzis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGreek
StatusCurrent
Appointed15 August 2016(23 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleEducation
Country of ResidenceEngland
Correspondence Address90 Church Road
Richmond
Surrey
TW10 6LW
Director NameMichael Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address9 Grays Inn Square
London
WC1R 5JF
Secretary NameMr Steven Morton Alais
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Grays Inn Square
London
WC1R 5JF
Director NameDavid John Ellam
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 1999)
RoleAccountant
Correspondence AddressFirst Floor Flat 90 Church Road
Richmond
Surrey
TW10 6LW
Director NameAlan Sykes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 October 1999)
RoleLibrarian
Correspondence AddressTop Floor Flat
90 Church Road
Richmond
Surrey
TW10 6LW
Director NameMr Ian Joseph Pye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1995)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address680 North Lakeshore Drive
Apartment 1624
Chicago
Illinois 60611
Foreign
Secretary NameMichael Manson Jones
NationalityBritish
StatusResigned
Appointed20 July 1994(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address90 Church Road
Richmond
Surrey
TW10 6LW
Director NameDr Anne Catherine Heathman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 June 2001)
RoleSystems Analyst
Correspondence AddressGround Floor Flat 90 Church Road
Richmond
Surrey
TW10 6LW
Director NameDr Carolyn De Havilland Greenwood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 1999)
RoleCompany Director
Correspondence Address90 Church Road
Richmond
Surrey
TW10 6LW
Secretary NameDavid John Ellam
NationalityBritish
StatusResigned
Appointed28 February 1997(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 March 1999)
RoleAccountant
Correspondence AddressFirst Floor Flat 90 Church Road
Richmond
Surrey
TW10 6LW
Director NameGary Conway
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2002)
RoleResearch
Correspondence AddressLarkswood
Alderbourne Lane
Iver
Buckinghamshire
SL0 0NS
Director NameAnna Louise Myerscough
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(5 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 17 April 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby House
Toot Baldon
Oxford
Oxfordshire
OX44 9NG
Secretary NameAnna Louise Myerscough
NationalityBritish
StatusResigned
Appointed13 March 1999(5 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 17 April 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby House
Toot Baldon
Oxford
Oxfordshire
OX44 9NG
Director NameMr Matthew Clement Pullen
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(8 years after company formation)
Appointment Duration13 years, 10 months (resigned 17 April 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWilloughby House
Toot Balden
Oxford
Oxfordshire
OX44 9NG
Director NameEncordia Limited (Corporation)
StatusResigned
Appointed01 March 1995(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 1995)
Correspondence AddressEmpire House 175 Piccadilly
London
W1V 9DB

Location

Registered Address90 Church Road
Richmond
Surrey
TW10 6LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
20 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 July 2017Notification of Konstantinos Tzortzis as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Notification of Konstantinos Tzortzis as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Notification of Konstantinos Tzortzis as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Konstantinos Tzortzis as a person with significant control on 30 June 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 August 2016Appointment of Mr Konstantinos Tzortzis as a director on 15 August 2016 (2 pages)
17 August 2016Appointment of Mr Konstantinos Tzortzis as a director on 15 August 2016 (2 pages)
15 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Annual return made up to 21 June 2016 no member list (5 pages)
28 June 2016Annual return made up to 21 June 2016 no member list (5 pages)
5 July 2015Annual return made up to 21 June 2015 no member list (5 pages)
5 July 2015Annual return made up to 21 June 2015 no member list (5 pages)
10 June 2015Appointment of Ms Maria Kyriakidi as a director on 9 June 2015 (2 pages)
10 June 2015Appointment of Ms Maria Kyriakidi as a director on 9 June 2015 (2 pages)
10 June 2015Appointment of Ms Maria Kyriakidi as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Konstantinos Tzortzis as a secretary on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Konstantinos Tzortzis as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Konstantinos Tzortzis as a secretary on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Konstantinos Tzortzis as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Konstantinos Tzortzis as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Konstantinos Tzortzis as a secretary on 9 June 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 April 2015Termination of appointment of Matthew Clement Pullen as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Anna Louise Myerscough as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Anna Louise Myerscough as a secretary on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Matthew Clement Pullen as a director on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Willoughby House Toot Baldon Oxford Oxfordshire OX44 9NG to 90 Church Road Richmond Surrey TW10 6LW on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Anna Louise Myerscough as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Anna Louise Myerscough as a secretary on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Willoughby House Toot Baldon Oxford Oxfordshire OX44 9NG to 90 Church Road Richmond Surrey TW10 6LW on 17 April 2015 (1 page)
14 July 2014Annual return made up to 21 June 2014 no member list (6 pages)
14 July 2014Annual return made up to 21 June 2014 no member list (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 July 2013Annual return made up to 21 June 2013 no member list (6 pages)
15 July 2013Annual return made up to 21 June 2013 no member list (6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 July 2012Annual return made up to 21 June 2012 no member list (6 pages)
12 July 2012Annual return made up to 21 June 2012 no member list (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Annual return made up to 21 June 2011 no member list (6 pages)
4 July 2011Annual return made up to 21 June 2011 no member list (6 pages)
26 July 2010Director's details changed for Duncan Keith Rogers on 21 June 2010 (2 pages)
26 July 2010Director's details changed for Orhan Mustafa Ozalp on 21 June 2010 (2 pages)
26 July 2010Annual return made up to 21 June 2010 no member list (6 pages)
26 July 2010Director's details changed for Anna Louise Myerscough on 21 June 2010 (2 pages)
26 July 2010Director's details changed for Orhan Mustafa Ozalp on 21 June 2010 (2 pages)
26 July 2010Annual return made up to 21 June 2010 no member list (6 pages)
26 July 2010Director's details changed for Duncan Keith Rogers on 21 June 2010 (2 pages)
26 July 2010Director's details changed for Anna Louise Myerscough on 21 June 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 July 2009Annual return made up to 21/06/09 (3 pages)
4 July 2009Annual return made up to 21/06/09 (3 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
8 July 2008Annual return made up to 21/06/08 (3 pages)
8 July 2008Annual return made up to 21/06/08 (3 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 June 2007Annual return made up to 21/06/07 (2 pages)
27 June 2007Annual return made up to 21/06/07 (2 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 July 2006Annual return made up to 21/06/06 (2 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Annual return made up to 21/06/06 (2 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 July 2005Annual return made up to 21/06/05
  • 363(287) ‐ Registered office changed on 20/07/05
(5 pages)
20 July 2005Annual return made up to 21/06/05
  • 363(287) ‐ Registered office changed on 20/07/05
(5 pages)
8 June 2005Registered office changed on 08/06/05 from: 90 church road richmond surrey TW10 6LW (1 page)
8 June 2005Registered office changed on 08/06/05 from: 90 church road richmond surrey TW10 6LW (1 page)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 July 2004Annual return made up to 21/06/04 (5 pages)
8 July 2004Annual return made up to 21/06/04 (5 pages)
26 June 2003Annual return made up to 21/06/03 (5 pages)
26 June 2003Annual return made up to 21/06/03 (5 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
15 July 2002Annual return made up to 21/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 July 2002Annual return made up to 21/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
21 June 2001Annual return made up to 21/06/01
  • 363(288) ‐ Director resigned
(5 pages)
21 June 2001Annual return made up to 21/06/01
  • 363(288) ‐ Director resigned
(5 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
6 September 2000Annual return made up to 21/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Annual return made up to 21/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 September 2000New director appointed (2 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 July 1999Annual return made up to 21/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1999Annual return made up to 21/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
18 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
18 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 July 1998Annual return made up to 21/06/98 (4 pages)
10 July 1998Annual return made up to 21/06/98 (4 pages)
16 July 1997Annual return made up to 21/06/97 (6 pages)
16 July 1997Annual return made up to 21/06/97 (6 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
11 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
11 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Secretary resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996Annual return made up to 21/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
3 September 1996Annual return made up to 21/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
3 September 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
1 June 1996Full accounts made up to 30 September 1995 (4 pages)
1 June 1996Full accounts made up to 30 September 1995 (4 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
17 August 1995Annual return made up to 21/06/95 (4 pages)
17 August 1995Annual return made up to 21/06/95 (4 pages)
13 June 1995Director's particulars changed (4 pages)
13 June 1995Director's particulars changed (4 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
7 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
7 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)