Company NameRichmond Residential Limited
DirectorAndreas Stavrou
Company StatusActive
Company Number03559784
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andreas Stavrou
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Cresswell Road
Twickenham
TW1 2EA
Secretary NameAngela Stavrou
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Cresswell Road
East Twickenham
Middlesex
TW1 2EA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.richmondresidential.com

Location

Registered Address37 Cresswell Road
Twickenham
TW1 2EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£309,803
Cash£67,902
Current Liabilities£10,900

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 April 2024 (6 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

8 May 2013Delivered on: 9 May 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 58 st james street, london, E17 7PE including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
6 August 2007Delivered on: 9 August 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 elizabeth gardens isleworth middlesex.
Outstanding
23 April 2003Delivered on: 2 May 2003
Satisfied on: 20 November 2013
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 st jamess street walthamstow london E17 7PE t/n EGL3772183.
Fully Satisfied

Filing History

29 July 2020Amended total exemption full accounts made up to 31 May 2018 (11 pages)
7 July 2020Director's details changed for Mr Andreas Stavrou on 7 July 2020 (2 pages)
6 May 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 37 Cresswell Road Twickenham TW1 2EA on 6 May 2020 (1 page)
4 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
22 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
1 June 2018Satisfaction of charge 035597840003 in full (1 page)
31 May 2018Director's details changed for Mr Andreas Stavrou on 30 May 2018 (2 pages)
31 May 2018Registered office address changed from 37 Cresswell Road East Twickenham Middlesex TW1 2EA to 27 Old Gloucester Street London WC1N 3AX on 31 May 2018 (1 page)
14 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Termination of appointment of Angela Stavrou as a secretary on 27 February 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Termination of appointment of Angela Stavrou as a secretary on 27 February 2015 (1 page)
24 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
(4 pages)
24 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 November 2013Satisfaction of charge 1 in full (1 page)
20 November 2013Satisfaction of charge 1 in full (1 page)
11 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
9 May 2013Registration of charge 035597840003 (6 pages)
9 May 2013Registration of charge 035597840003 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
12 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 May 2009Return made up to 13/04/09; full list of members (3 pages)
11 May 2009Return made up to 13/04/09; full list of members (3 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
14 April 2008Return made up to 13/04/08; full list of members (3 pages)
14 April 2008Return made up to 13/04/08; full list of members (3 pages)
14 April 2008Director's change of particulars / andreas stavrou / 12/04/2008 (1 page)
14 April 2008Director's change of particulars / andreas stavrou / 12/04/2008 (1 page)
31 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
8 May 2007Return made up to 13/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2007Return made up to 13/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 May 2006Return made up to 13/04/06; full list of members (6 pages)
8 May 2006Return made up to 13/04/06; full list of members (6 pages)
5 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
5 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
19 April 2005Return made up to 13/04/05; full list of members (6 pages)
19 April 2005Return made up to 13/04/05; full list of members (6 pages)
6 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
6 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
12 May 2004Return made up to 25/04/04; full list of members (6 pages)
12 May 2004Return made up to 25/04/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 June 2003Return made up to 25/04/03; full list of members (6 pages)
18 June 2003Return made up to 25/04/03; full list of members (6 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
3 May 2002Return made up to 25/04/02; full list of members (6 pages)
3 May 2002Return made up to 25/04/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
7 June 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Full accounts made up to 31 May 2000 (9 pages)
7 March 2001Full accounts made up to 31 May 2000 (9 pages)
19 May 2000Return made up to 07/05/00; full list of members (6 pages)
19 May 2000Return made up to 07/05/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 May 1999 (9 pages)
5 April 2000Full accounts made up to 31 May 1999 (9 pages)
25 May 1999Return made up to 07/05/99; full list of members (6 pages)
25 May 1999Return made up to 07/05/99; full list of members (6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
7 May 1998Incorporation (12 pages)
7 May 1998Incorporation (12 pages)