Company NameRichmond Bridge Moorings (Management) Limited
Company StatusActive
Company Number03175758
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month 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 NameMr Alan Adam Mearns
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1998(2 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address4 Richmond Bridge Moorings
Willoughby Road
Twickenham
Middlesex
TW1 2QG
Director NameDiana Santos Gonsalves
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityPortuguese
StatusCurrent
Appointed28 September 2007(11 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleLawyer
Correspondence Address5 Richmond Bridge Moorings
Willoughby Road
Twickenham
TW1 2QG
Director NameMr Christopher Darryl Cuyen-Butterworth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(21 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address1 Richmond Bridge Moorings
Willoughby Road
East Twickenham
Middlesex
TW1 2QG
Director NameMr Roger Frederick Kilby
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 1998)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Southside
Wimbledon Common
London
SW19 4TG
Director NameMaureen Elizabeth Stopher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 1998)
RoleSecretary
Correspondence Address3 Southside
Wimbledon Common
London
SW19 4TG
Secretary NameMaureen Elizabeth Stopher
NationalityBritish
StatusResigned
Appointed22 March 1996(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 1998)
RoleSecretary
Correspondence Address3 Southside
Wimbledon Common
London
SW19 4TG
Director NamePatric Michel Wynne De Gentile Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 February 2005)
RoleExecutive
Correspondence AddressMandalay
Willoughby Road
Twickenham
Middlesex
TW1 2QG
Director NameLee Matthew Thomas Dempsey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 2000)
RoleTeacher
Correspondence Address3 Richmond Bridge Moorings
Willoughby Road
Twickenham
TW1 2QG
Director NameStephen Richard Hodges
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 May 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBream House
Willoughby Road
Twickenham
Middlesex
TW1 2QG
Director NameJoanne Van Der Westhuysen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 December 2002)
RoleHousewife
Correspondence Address2 Richmond Bridge Moorings
Willoughby Road
Twickenham
TW1 2QH
Director NameMr Donald Starkey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(2 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 February 2006)
RoleDesigner
Correspondence AddressMoorings
Willoughby Road
Twickenham
Middlesex
TW1 2QG
Director NameMr Richard John Koch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(4 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address3 Richmond Bridge Moorings
Willoughby Road
Twickenham
London
TW1 2QG
Director NameVirendra Kumar Tewari
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2002(6 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 22 July 2022)
RoleCompany Director
Correspondence Address2 Richmond Bridge Moorings
Willoughby Road
Twickenham
Middlesex
TW1 2QG
Director NameDaniela Probert
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed25 February 2005(8 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 28 November 2020)
RoleItalian Teacher
Correspondence AddressNo 6 Richmond Bridge Moorings
Willoughby Road
Twickenham
Middlesex
TW1 2GQ
Director NameJanet Maureen Starkey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2006(9 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 July 2006)
RoleHomemeker
Correspondence Address1 Richmond Bridge Moorings
Willoughby Road
Twickenham
Middlesex
TW1 2QA
Director NameMs Tanya Juliette McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2006(10 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 September 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Richmond Bridge Moorings
Willoughby Road
Twickenham
Middlesex
TW1 2QG
Director NameTanya Bird
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 2014)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address3 Richmond Bridge
Willoughby Road
Twickernham
TW1 2QG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1998(2 years, 9 months after company formation)
Appointment Duration25 years, 1 month (resigned 07 February 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Mearns
16.67%
Ordinary
1 at £1Craig Probert & Daniela Probert
16.67%
Ordinary
1 at £1Gerald Thomas Barron & Jacqueline Ann Barron
16.67%
Ordinary
1 at £1Robert Luke Hunter Mason & Diana Santos Gonsalves
16.67%
Ordinary
1 at £1Tanya Mcintyre
16.67%
Ordinary
1 at £1Virenda Kumar Tewari & Lim Siew Keng
16.67%
Ordinary

Accounts

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

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

4 February 2021Termination of appointment of Daniela Probert as a director on 28 November 2020 (1 page)
30 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 May 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 September 2017Appointment of Mr Christopher Darryl Cuyen-Butterworth as a director on 20 September 2017 (2 pages)
20 September 2017Termination of appointment of Tanya Juliette Mcintyre as a director on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Tanya Juliette Mcintyre as a director on 20 September 2017 (1 page)
20 September 2017Appointment of Mr Christopher Darryl Cuyen-Butterworth as a director on 20 September 2017 (2 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 6
(9 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 6
(9 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6
(9 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6
(9 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 6
(9 pages)
20 March 2014Director's details changed for Virendra Kumar Tewari on 19 March 2014 (2 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 6
(9 pages)
20 March 2014Director's details changed for Virendra Kumar Tewari on 19 March 2014 (2 pages)
19 March 2014Termination of appointment of Tanya Bird as a director (1 page)
19 March 2014Director's details changed for Alan Mearns on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Alan Mearns on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Tanya Mcintyre on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Tanya Mcintyre on 19 March 2014 (2 pages)
19 March 2014Termination of appointment of Tanya Bird as a director (1 page)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (10 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (10 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (10 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (10 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (10 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (10 pages)
16 February 2011Appointment of Tanya Bird as a director (2 pages)
16 February 2011Appointment of Tanya Bird as a director (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (17 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (17 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
29 April 2009Return made up to 20/03/09; full list of members (6 pages)
29 April 2009Return made up to 20/03/09; full list of members (6 pages)
28 April 2009Appointment terminated director richard koch (1 page)
28 April 2009Appointment terminated director richard koch (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 April 2008Return made up to 20/03/08; full list of members (8 pages)
10 April 2008Return made up to 20/03/08; full list of members (8 pages)
4 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
26 March 2007Return made up to 20/03/07; full list of members (8 pages)
26 March 2007Return made up to 20/03/07; full list of members (8 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
28 March 2006Return made up to 20/03/06; full list of members (8 pages)
28 March 2006Return made up to 20/03/06; full list of members (8 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
10 June 2005Return made up to 20/03/05; full list of members (8 pages)
10 June 2005Return made up to 20/03/05; full list of members (8 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 20/03/04; full list of members (8 pages)
2 April 2004Return made up to 20/03/04; full list of members (8 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2003Return made up to 20/03/03; full list of members; amend (9 pages)
20 June 2003Return made up to 20/03/03; full list of members; amend (9 pages)
13 May 2003Return made up to 20/03/03; full list of members (8 pages)
13 May 2003Return made up to 20/03/03; full list of members (8 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
27 May 2002Return made up to 20/03/02; full list of members (8 pages)
27 May 2002Return made up to 20/03/02; full list of members (8 pages)
10 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
10 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 March 2001New director appointed (3 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (3 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2000Return made up to 20/03/00; full list of members (8 pages)
7 April 2000Return made up to 20/03/00; full list of members (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (6 pages)
13 January 2000Full accounts made up to 31 March 1999 (6 pages)
14 January 1999Registered office changed on 14/01/99 from: 151 sparrows herne bushey watford hertfordshire WD2 1AQ (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (3 pages)
14 January 1999Registered office changed on 14/01/99 from: 151 sparrows herne bushey watford hertfordshire WD2 1AQ (1 page)
14 January 1999New secretary appointed (3 pages)
14 January 1999New director appointed (3 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999New secretary appointed (3 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
30 April 1998Full accounts made up to 31 March 1998 (6 pages)
30 April 1998Full accounts made up to 31 March 1998 (6 pages)
17 March 1998Return made up to 20/03/98; no change of members (6 pages)
17 March 1998Return made up to 20/03/98; no change of members (6 pages)
25 June 1997Registered office changed on 25/06/97 from: 4 boxtree road harrow weald middlesex (1 page)
25 June 1997Registered office changed on 25/06/97 from: 4 boxtree road harrow weald middlesex (1 page)
3 June 1997Full accounts made up to 31 March 1997 (6 pages)
3 June 1997Full accounts made up to 31 March 1997 (6 pages)
24 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 1997Ad 11/09/96-15/10/96 £ si 4@1=4 £ ic 1/5 (2 pages)
24 February 1997Ad 11/09/96-15/10/96 £ si 4@1=4 £ ic 1/5 (2 pages)
26 March 1996Secretary resigned (1 page)
26 March 1996New secretary appointed;new director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Registered office changed on 26/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Secretary resigned (1 page)
26 March 1996New secretary appointed;new director appointed (2 pages)
26 March 1996Registered office changed on 26/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
20 March 1996Incorporation (17 pages)
20 March 1996Incorporation (17 pages)