Company Name156 Sheen Road Richmond Limited
Company StatusActive
Company Number03388777
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 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 NameMs Judith Ewin-Lambert
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(25 years, 9 months after company formation)
Appointment Duration1 year
RoleNurse Practitioner
Country of ResidenceEngland
Correspondence AddressHill House 63 Hanger Hill
Weybridge
KT13 9YG
Director NameMr Christopher Anthony O'Callaghan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2023(25 years, 9 months after company formation)
Appointment Duration1 year
RoleDeveloper
Country of ResidenceEngland
Correspondence Address1 Canterbury Mansions Lymington Road
London
NW6 1SE
Director NameMs Khadine Rose
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(25 years, 9 months after company formation)
Appointment Duration1 year
RoleProprietor
Country of ResidenceEngland
Correspondence AddressBonchurch Manor Bonchurch Shute
Ventnor
PO38 1NU
Director NameJohn Murray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(3 weeks, 2 days after company formation)
Appointment Duration16 years, 4 months (resigned 22 November 2013)
RoleBox Office Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 156 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameMartin John Powell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(3 weeks, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 November 1997)
RoleCorporate Accounts Manager
Correspondence AddressRose Cottage On The Links
Steepways
Hindhead
Surrey
GU26 6PG
Director NameRichard John Douglas Price
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 31 July 1998)
RoleProducer
Correspondence AddressFlat 4 81 Elsham Road
London
W14 8HH
Director NameBarbara Wilders
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(3 weeks, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 21 January 1998)
RoleInsurance Broker
Correspondence AddressGarden Flat 36 Earls Court Square
London
SW5 9DQ
Director NameDavid Barratt Woolliscroft
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(3 weeks, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 1997)
RoleSalesman
Correspondence AddressFlat Two 156 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameXinyu Zhang
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 1998)
RoleAccountant
Correspondence Address72 Fielding Avenue
Twickenham
Middlesex
TW2 5LY
Secretary NameMr Stephen John Cargill
NationalityBritish
StatusResigned
Appointed12 July 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1998)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Conway Walk
Hampton
Middlesex
TW12 3YF
Director NameMr Stephen Vaughan Pile
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(1 year, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 25 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Strafford Road
Twickenham
Middlesex
TW1 3AD
Secretary NameMs Sally Georgina England
NationalityBritish
StatusResigned
Appointed24 November 1998(1 year, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressA202 The Sands Viset Road
Nai Harn
Thailand
Director NameMs Sally Georgina England
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 05 November 2023)
RoleRetired
Country of ResidenceThailand
Correspondence AddressA202 The Sands Viset Road
Nai Harn
Thailand
Director NamePhilip Hurrell Smith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2002)
RoleManager
Correspondence AddressFlat 1, 156 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameMrs Renate O'Callaghan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed25 July 2016(19 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Denbigh Gardens
Richmond
TW10 6EN
Director NameMs Judith Ewin-Lambert
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(24 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 September 2022)
RoleNurse Practitioner
Country of ResidenceEngland
Correspondence AddressHill House 63 Hanger Hill
Weybridge
KT13 9YG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address156 Sheen Road
Richmond
TW9 1UU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

2 at £1Zebede LTD
25.00%
Ordinary
1 at £1Christina Lynch
12.50%
Ordinary
1 at £1City & Domestic LTD
12.50%
Ordinary
1 at £1Ian Chaffey
12.50%
Ordinary
1 at £1Maria Peters
12.50%
Ordinary
1 at £1Sergio Olabe
12.50%
Ordinary
1 at £1Stephen Pile
12.50%
Ordinary

Financials

Year2014
Turnover£4,800
Net Worth£14,767
Cash£3,015
Current Liabilities£816

Accounts

Latest Accounts18 June 2023 (10 months, 2 weeks ago)
Next Accounts Due18 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End18 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

29 September 2023Termination of appointment of Sally Georgina England as a secretary on 29 September 2023 (1 page)
18 September 2023Micro company accounts made up to 18 June 2023 (3 pages)
21 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
2 April 2023Appointment of Ms Judith Ewin-Lambert as a director on 1 April 2023 (2 pages)
1 April 2023Appointment of Mr Christopher Anthony O'callaghan as a director on 1 April 2023 (2 pages)
1 April 2023Appointment of Ms Khadine Rose as a director on 1 April 2023 (2 pages)
11 January 2023Termination of appointment of Judith Ewin-Lambert as a director on 1 September 2022 (1 page)
11 January 2023Micro company accounts made up to 18 June 2022 (3 pages)
11 January 2023Registered office address changed from 37 Glynde House Palmeira Avenue Hove East Sussex BN3 3GH to 156 Sheen Road Richmond TW9 1UU on 11 January 2023 (1 page)
24 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
5 January 2022Appointment of Ms Judith Ewin-Lambert as a director on 1 January 2022 (2 pages)
5 January 2022Termination of appointment of Renate O'callaghan as a director on 31 December 2021 (1 page)
21 December 2021Micro company accounts made up to 18 June 2021 (3 pages)
30 June 2021Confirmation statement made on 19 June 2021 with updates (3 pages)
29 January 2021Micro company accounts made up to 18 June 2020 (3 pages)
24 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 18 June 2019 (2 pages)
2 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
24 October 2018Micro company accounts made up to 18 June 2018 (2 pages)
22 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
14 October 2017Micro company accounts made up to 18 June 2017 (2 pages)
14 October 2017Micro company accounts made up to 18 June 2017 (2 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
31 August 2016Appointment of Mrs Renate O'callaghan as a director on 25 July 2016 (2 pages)
31 August 2016Appointment of Mrs Renate O'callaghan as a director on 25 July 2016 (2 pages)
31 August 2016Termination of appointment of Stephen Vaughan Pile as a director on 25 July 2016 (1 page)
31 August 2016Termination of appointment of Stephen Vaughan Pile as a director on 25 July 2016 (1 page)
2 July 2016Total exemption small company accounts made up to 18 June 2016 (4 pages)
2 July 2016Total exemption small company accounts made up to 18 June 2016 (4 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8
(6 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8
(6 pages)
22 September 2015Total exemption small company accounts made up to 18 June 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 18 June 2015 (4 pages)
27 June 2015Secretary's details changed for Ms Sally Georgina England on 1 June 2015 (1 page)
27 June 2015Director's details changed for Ms Sally Georgina England on 1 June 2015 (2 pages)
27 June 2015Director's details changed for Ms Sally Georgina England on 1 June 2015 (2 pages)
27 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 8
(6 pages)
27 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 8
(6 pages)
27 June 2015Director's details changed for Ms Sally Georgina England on 1 June 2015 (2 pages)
27 June 2015Secretary's details changed for Ms Sally Georgina England on 1 June 2015 (1 page)
27 June 2015Secretary's details changed for Ms Sally Georgina England on 1 June 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 18 June 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 18 June 2014 (3 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 8
(6 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 8
(6 pages)
8 January 2014Total exemption small company accounts made up to 18 June 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 18 June 2013 (3 pages)
15 December 2013Termination of appointment of John Murray as a director (1 page)
15 December 2013Termination of appointment of John Murray as a director (1 page)
19 June 2013Secretary's details changed for Ms Sally Georgina England on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Ms Sally Georgina England on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Ms Sally Georgina England on 1 June 2013 (2 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
19 June 2013Secretary's details changed for Ms Sally Georgina England on 1 June 2013 (2 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
19 June 2013Secretary's details changed for Ms Sally Georgina England on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Ms Sally Georgina England on 1 June 2013 (2 pages)
9 February 2013Total exemption small company accounts made up to 18 June 2012 (4 pages)
9 February 2013Total exemption small company accounts made up to 18 June 2012 (4 pages)
7 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
7 July 2012Secretary's details changed for Ms Sally Georgina England on 2 July 2012 (1 page)
7 July 2012Director's details changed for Ms Sally Georgina England on 2 July 2012 (2 pages)
7 July 2012Director's details changed for Ms Sally Georgina England on 2 July 2012 (2 pages)
7 July 2012Secretary's details changed for Ms Sally Georgina England on 2 July 2012 (1 page)
7 July 2012Secretary's details changed for Ms Sally Georgina England on 2 July 2012 (1 page)
7 July 2012Director's details changed for Ms Sally Georgina England on 2 July 2012 (2 pages)
7 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 18 June 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 18 June 2011 (4 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
17 March 2011Registered office address changed from 12 Severus Road London London SW11 1PL United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 12 Severus Road London London SW11 1PL United Kingdom on 17 March 2011 (1 page)
14 March 2011Total exemption small company accounts made up to 18 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 18 June 2010 (4 pages)
1 July 2010Director's details changed for John Murray on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Stephen Vaughan Pile on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Ms Sally Georgina England on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Ms Sally Georgina England on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Stephen Vaughan Pile on 1 January 2010 (2 pages)
1 July 2010Director's details changed for John Murray on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Ms Sally Georgina England on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Stephen Vaughan Pile on 1 January 2010 (2 pages)
1 July 2010Director's details changed for John Murray on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
16 April 2010Total exemption small company accounts made up to 18 June 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 18 June 2009 (4 pages)
3 August 2009Return made up to 19/06/09; full list of members (5 pages)
3 August 2009Registered office changed on 03/08/2009 from 90 kew road richmond surrey TW9 2PQ united kingdom (1 page)
3 August 2009Director and secretary's change of particulars / sally england / 01/06/2009 (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Director and secretary's change of particulars / sally england / 01/06/2009 (1 page)
3 August 2009Registered office changed on 03/08/2009 from 90 kew road richmond surrey TW9 2PQ united kingdom (1 page)
3 August 2009Return made up to 19/06/09; full list of members (5 pages)
3 August 2009Location of register of members (1 page)
13 April 2009Total exemption small company accounts made up to 18 June 2008 (3 pages)
13 April 2009Total exemption small company accounts made up to 18 June 2008 (3 pages)
8 August 2008Return made up to 19/06/08; full list of members (5 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Return made up to 19/06/08; full list of members (5 pages)
20 June 2008Accounts for a dormant company made up to 18 June 2007 (7 pages)
20 June 2008Accounts for a dormant company made up to 18 June 2007 (7 pages)
13 June 2008Registered office changed on 13/06/2008 from 11 marksbury avenue richmond TW9 4JA (1 page)
13 June 2008Director and secretary's change of particulars / sally england / 01/06/2008 (2 pages)
13 June 2008Director and secretary's change of particulars / sally england / 01/06/2008 (2 pages)
13 June 2008Registered office changed on 13/06/2008 from 11 marksbury avenue richmond TW9 4JA (1 page)
19 June 2007Return made up to 19/06/07; full list of members (4 pages)
19 June 2007Return made up to 19/06/07; full list of members (4 pages)
27 March 2007Accounts for a dormant company made up to 18 June 2006 (6 pages)
27 March 2007Accounts for a dormant company made up to 18 June 2006 (6 pages)
27 June 2006Return made up to 19/06/06; full list of members (4 pages)
27 June 2006Return made up to 19/06/06; full list of members (4 pages)
24 April 2006Accounts for a dormant company made up to 18 June 2005 (7 pages)
24 April 2006Accounts for a dormant company made up to 18 June 2005 (7 pages)
28 June 2005Return made up to 19/06/05; full list of members (4 pages)
28 June 2005Return made up to 19/06/05; full list of members (4 pages)
9 April 2005Accounts for a dormant company made up to 18 June 2004 (7 pages)
9 April 2005Accounts for a dormant company made up to 18 June 2004 (7 pages)
2 August 2004Return made up to 19/06/04; full list of members (9 pages)
2 August 2004Return made up to 19/06/04; full list of members (9 pages)
17 April 2004Accounts for a dormant company made up to 18 June 2003 (7 pages)
17 April 2004Accounts for a dormant company made up to 18 June 2003 (7 pages)
26 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 July 2003Director resigned (1 page)
26 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 July 2003Director resigned (1 page)
22 April 2003Total exemption full accounts made up to 18 June 2002 (8 pages)
22 April 2003Total exemption full accounts made up to 18 June 2002 (8 pages)
6 July 2002Return made up to 19/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 July 2002Return made up to 19/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 June 2002Registered office changed on 11/06/02 from: 49A vernon road london SW14 8NU (1 page)
11 June 2002Registered office changed on 11/06/02 from: 49A vernon road london SW14 8NU (1 page)
25 March 2002Total exemption full accounts made up to 18 June 2001 (7 pages)
25 March 2002Total exemption full accounts made up to 18 June 2001 (7 pages)
13 September 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(9 pages)
13 September 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(9 pages)
11 April 2001Full accounts made up to 18 June 2000 (7 pages)
11 April 2001Full accounts made up to 18 June 2000 (7 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
17 July 2000Return made up to 19/06/00; full list of members (8 pages)
17 July 2000Return made up to 19/06/00; full list of members (8 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
14 December 1999Full accounts made up to 18 June 1999 (7 pages)
14 December 1999Full accounts made up to 18 June 1999 (7 pages)
1 September 1999Return made up to 19/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1999Return made up to 19/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
25 November 1998Accounting reference date shortened from 30/06/98 to 18/06/98 (1 page)
25 November 1998Accounts for a small company made up to 18 June 1998 (1 page)
25 November 1998Accounts for a small company made up to 18 June 1998 (1 page)
25 November 1998Accounting reference date shortened from 30/06/98 to 18/06/98 (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
10 July 1998Return made up to 19/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1998Return made up to 19/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (2 pages)
3 December 1997Director resigned (2 pages)
3 December 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
28 June 1997Director resigned (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997Director resigned (1 page)
28 June 1997Registered office changed on 28/06/97 from: 17 city business centre lower road, london SE16 1AA (1 page)
28 June 1997Registered office changed on 28/06/97 from: 17 city business centre lower road, london SE16 1AA (1 page)
28 June 1997Secretary resigned (1 page)
19 June 1997Incorporation (15 pages)
19 June 1997Incorporation (15 pages)