Company Name74 Church Road Richmond Limited
Company StatusActive
Company Number03319358
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 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 NameDeborah Claire Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address74c Church Road
Richmond
Surrey
TW10 6LW
Director NameMiss Zoe Cooper Clark
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(10 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleUnemployed
Country of ResidenceFrance
Correspondence Address18 Goodwin Close Goodwin Close
Hailsham
BN27 3DE
Director NameMs Shelagh Fogarty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2010(12 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address74b Church Road
Richmond
Surrey
TW10 6LW
Secretary NameMiss Deborah Claire Smith
StatusCurrent
Appointed01 April 2011(14 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address74 Church Road
Richmond
Surrey
TW10 6LW
Director NameMrs Bahar Afkhami
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(16 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Oakleigh Park North
London
N20 9AT
Director NameStuart Robin Cook
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 month, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2000)
RoleConsultant
Correspondence Address74c Church Road
Richmond
Surrey
TW10 6LW
Director NameSimon James Edwards
NationalityBritish
StatusResigned
Appointed18 April 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 04 March 2002)
RoleBanker
Correspondence AddressFlat D 74 Church Road
Richmond
Surrey
TW10 6LW
Secretary NameStuart Robin Cook
NationalityBritish
StatusResigned
Appointed18 April 1997(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 1999)
RoleConsultant
Correspondence Address74c Church Road
Richmond
Surrey
TW10 6LW
Director NameBridget Philomena Lamming
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 November 2001)
RoleRetired
Correspondence Address74a Church Road
Richmond
Surrey
TW10 6LW
Director NameSigne Loenberg Hansen
Date of BirthApril 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed24 July 1997(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2000)
RoleMarketing Executive
Correspondence Address74b Church Road
Richmond
Surrey
TW10 6LW
Secretary NameSimon James Edwards
NationalityBritish
StatusResigned
Appointed27 September 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2001)
RoleCompany Director
Correspondence AddressFlat D 74 Church Road
Richmond
Surrey
TW10 6LW
Director NameDr Grahaeme Henderson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 13 October 2008)
RoleScientist
Correspondence AddressWassenaarseweg 205
2596 Cs Den Haag
Netherlands
Director NameMrs Simone Ellis
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2002(5 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 June 2013)
RoleMother
Country of ResidenceEngland
Correspondence Address74d Church Road
Richmond
Surrey
TW10 6LW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed19 August 2001(4 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 April 2011)
Correspondence Address74 Broad Street
Teddington
Middlesex
TW11 8QX

Location

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

Shareholders

1 at £1Bahar Khorram
25.00%
Ordinary
1 at £1Deborah Claire Smith
25.00%
Ordinary
1 at £1Shelagh Fogarty
25.00%
Ordinary
1 at £1Zoe Cooper Clark
25.00%
Ordinary

Financials

Year2014
Net Worth£3,464
Cash£3,820
Current Liabilities£360

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

12 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
12 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
15 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
6 February 2021Director's details changed for Mrs Bahar Afkhami on 16 December 2019 (2 pages)
6 February 2021Director's details changed for Miss Zoe Cooper Clark on 2 February 2021 (2 pages)
19 November 2020Micro company accounts made up to 28 February 2020 (6 pages)
8 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 28 February 2019 (6 pages)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
11 February 2019Director's details changed for Mrs Bahar Afkhami on 4 February 2019 (2 pages)
11 February 2019Director's details changed for Miss Zoe Cooper Clark on 4 February 2019 (2 pages)
11 October 2018Micro company accounts made up to 28 February 2018 (6 pages)
19 February 2018Director's details changed for Mrs Bahar Afkhami on 16 February 2018 (2 pages)
16 February 2018Director's details changed for Miss Zoe Cooper Clark on 16 February 2018 (2 pages)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
12 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
16 February 2016Director's details changed for Mrs Bahar Afhkami on 7 February 2016 (3 pages)
16 February 2016Director's details changed for Mrs Bahar Afhkami on 7 February 2016 (3 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(7 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(7 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 February 2015Appointment of Mrs Bahar Afhkami as a director on 17 June 2013 (2 pages)
9 February 2015Appointment of Mrs Bahar Afhkami as a director on 17 June 2013 (2 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(7 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(7 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(7 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(6 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(6 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(6 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 November 2013Termination of appointment of Simone Ellis as a director (1 page)
19 November 2013Termination of appointment of Simone Ellis as a director (1 page)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
5 February 2013Director's details changed for Mrs Simone Ellis on 7 December 2012 (2 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
5 February 2013Director's details changed for Mrs Simone Ellis on 7 December 2012 (2 pages)
5 February 2013Director's details changed for Mrs Simone Ellis on 7 December 2012 (2 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Zoe Cooper Clark on 5 February 2012 (3 pages)
6 February 2012Director's details changed for Zoe Cooper Clark on 5 February 2012 (3 pages)
6 February 2012Director's details changed for Zoe Cooper Clark on 5 February 2012 (3 pages)
5 February 2012Secretary's details changed for Miss Deborah Claire Smith on 5 February 2012 (1 page)
5 February 2012Secretary's details changed for Miss Deborah Claire Smith on 5 February 2012 (1 page)
5 February 2012Director's details changed for Miss Shelagh Fogarty on 5 February 2012 (2 pages)
5 February 2012Secretary's details changed for Miss Deborah Claire Smith on 5 February 2012 (1 page)
5 February 2012Director's details changed for Miss Shelagh Fogarty on 5 February 2012 (2 pages)
5 February 2012Director's details changed for Deborah Claire Smith on 5 February 2012 (2 pages)
5 February 2012Director's details changed for Miss Shelagh Fogarty on 5 February 2012 (2 pages)
5 February 2012Director's details changed for Deborah Claire Smith on 5 February 2012 (2 pages)
5 February 2012Director's details changed for Deborah Claire Smith on 5 February 2012 (2 pages)
3 February 2012Director's details changed for Simone Carr on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Simone Carr on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Simone Carr on 3 February 2012 (2 pages)
23 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 January 2012Registered office address changed from 40 Granville Road Cowes Isle of Wight PO31 7JF United Kingdom on 12 January 2012 (1 page)
12 January 2012Registered office address changed from 40 Granville Road Cowes Isle of Wight PO31 7JF United Kingdom on 12 January 2012 (1 page)
6 April 2011Appointment of Miss Shelagh Fogarty as a director (2 pages)
6 April 2011Appointment of Miss Deborah Claire Smith as a secretary (1 page)
6 April 2011Appointment of Miss Shelagh Fogarty as a director (2 pages)
6 April 2011Appointment of Miss Deborah Claire Smith as a secretary (1 page)
5 April 2011Termination of appointment of Sneller Property Consultants Ltd as a secretary (1 page)
5 April 2011Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 April 2011 (1 page)
5 April 2011Termination of appointment of Sneller Property Consultants Ltd as a secretary (1 page)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
14 October 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
14 October 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
23 February 2010Director's details changed for Simone Carr on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Zoe Cooper Clark on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Deborah Claire Smith on 16 February 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Zoe Cooper Clark on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Deborah Claire Smith on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Simone Carr on 16 February 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Sneller Property Consultants Ltd on 16 February 2010 (2 pages)
23 February 2010Secretary's details changed for Sneller Property Consultants Ltd on 16 February 2010 (2 pages)
17 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
17 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Appointment terminated director grahaeme henderson (1 page)
18 February 2009Appointment terminated director grahaeme henderson (1 page)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
22 October 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
13 March 2008Return made up to 17/02/08; full list of members (5 pages)
13 March 2008Return made up to 17/02/08; full list of members (5 pages)
19 February 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
19 February 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Return made up to 17/02/07; full list of members (8 pages)
6 June 2007Return made up to 17/02/07; full list of members (8 pages)
6 June 2007New director appointed (2 pages)
26 June 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
26 June 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
1 March 2006Return made up to 17/02/06; full list of members (8 pages)
1 March 2006Return made up to 17/02/06; full list of members (8 pages)
21 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
21 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
19 April 2005Return made up to 17/02/05; full list of members (8 pages)
19 April 2005Return made up to 17/02/05; full list of members (8 pages)
17 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
17 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
5 March 2004Return made up to 17/02/04; full list of members (8 pages)
5 March 2004Return made up to 17/02/04; full list of members (8 pages)
24 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
24 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
19 December 2003Return made up to 17/02/03; full list of members (8 pages)
19 December 2003Return made up to 17/02/03; full list of members (8 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
25 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
25 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
1 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 August 2001Registered office changed on 30/08/01 from: oak house,5 woodend park cobham surrey KT11 3BX (1 page)
30 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
30 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: oak house,5 woodend park cobham surrey KT11 3BX (1 page)
30 August 2001New secretary appointed (2 pages)
21 March 2001Return made up to 17/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 March 2001Return made up to 17/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
16 August 2000Accounts for a small company made up to 28 February 2000 (5 pages)
16 August 2000Accounts for a small company made up to 28 February 2000 (5 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Return made up to 17/02/00; full list of members (8 pages)
5 April 2000Return made up to 17/02/00; full list of members (8 pages)
5 April 2000Director resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: 80 milton road hampton middlesex TW12 2LJ (1 page)
5 April 2000Registered office changed on 05/04/00 from: 80 milton road hampton middlesex TW12 2LJ (1 page)
22 December 1999Full accounts made up to 28 February 1999 (7 pages)
22 December 1999Full accounts made up to 28 February 1999 (7 pages)
22 November 1999Registered office changed on 22/11/99 from: 74 church road richmond surrey TW10 6LW (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999Registered office changed on 22/11/99 from: 74 church road richmond surrey TW10 6LW (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
19 February 1999Return made up to 17/02/99; full list of members (6 pages)
19 February 1999Return made up to 17/02/99; full list of members (6 pages)
26 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
26 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
20 February 1998Return made up to 17/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1998Return made up to 17/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1997Registered office changed on 08/10/97 from: mills & greeve 3-7 redwell street norwich NR2 4TJ (1 page)
8 October 1997Registered office changed on 08/10/97 from: mills & greeve 3-7 redwell street norwich NR2 4TJ (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
7 August 1997Ad 24/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 August 1997Ad 24/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Memorandum and Articles of Association (13 pages)
20 May 1997Memorandum and Articles of Association (13 pages)
12 May 1997New secretary appointed;new director appointed (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (1 page)
12 May 1997New director appointed (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed;new director appointed (1 page)
12 May 1997Secretary resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 April 1997Company name changed pugfix property management limit ed\certificate issued on 01/05/97 (2 pages)
30 April 1997Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 April 1997Company name changed pugfix property management limit ed\certificate issued on 01/05/97 (2 pages)
17 February 1997Incorporation (18 pages)
17 February 1997Incorporation (18 pages)