Company Name454/456 Upper Richmond Road Freehold Limited
Company StatusActive
Company Number04154504
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 2001(23 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 NameJeremy Mark Ford
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Adrian Alistair Norman Kissock
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameShelagh Ruth Meryl Bishop
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(9 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameRobert Paterson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(11 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCharetered Surveyor
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameCuauhtehoc Velasco Aznar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2014(13 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleConsulting
Country of ResidenceUnited Kingdom London
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMrs Abigail Clare Leonard
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed29 February 2016(15 years after company formation)
Appointment Duration8 years, 1 month
RoleBusiness Executive
Country of ResidenceSouth Africa
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMrs Lili Jahanbani
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(19 years after company formation)
Appointment Duration4 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusCurrent
Appointed27 June 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 10 months
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameDorothy Margaret Ginn
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMaura Jean McIntosh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address454d Upper Richmond Road
London
SW15 5RQ
Director NameShirley Eliza Kelly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleMother
Correspondence Address53 Palewell Park
East Sheen
London
SW14 8JQ
Director NameSusan Elizabeth Daly
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address454c Upper Richmond Road
London
SW15 5RQ
Director NameAnna Mary Bishop
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleTrainee Accountant
Correspondence Address456d Upper Richmond Road
Putney
London
SW15 5RQ
Secretary NameMr Adrian Alistair Norman Kissock
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Trinity Road
Wimbledon
London
SW19 8QZ
Director NameTimothy John Salmon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 September 2007)
RoleHead Of Resourcing
Correspondence Address456b Upper Richmond Road
London
SW15 5RQ
Secretary NameMaura Jean McIntosh
NationalityCanadian
StatusResigned
Appointed07 October 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2004)
RoleSolicitor
Correspondence Address454d Upper Richmond Road
London
SW15 5RQ
Director NameJoan Deare
Date of BirthMay 1940 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed12 October 2002(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2009)
RoleSocial Worker
Correspondence Address454b Upper Richmond Road
London
SW15 5RQ
Secretary NameAnna Mary Bishop
NationalityBritish
StatusResigned
Appointed13 September 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2006)
RoleAccountant
Correspondence Address456d Upper Richmond Road
Putney
London
SW15 5RQ
Director NamePaul Phillips
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(7 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address456b Upper Richmond Road
Putney
SW15 5RQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£16,212
Net Worth£6,000
Cash£13,772
Current Liabilities£19,843

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
9 November 2023Termination of appointment of Robert Paterson as a director on 8 November 2023 (1 page)
9 November 2023Appointment of Mr Matthew Lewis Hogg as a director on 9 November 2023 (2 pages)
27 September 2023Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 27 September 2023 (1 page)
13 March 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
17 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
10 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 March 2021Director's details changed for Shelagh Ruth Meryl Bishop on 2 March 2021 (2 pages)
10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 February 2020Appointment of Mrs Lili Jahanbani as a director on 24 February 2020 (2 pages)
18 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
16 January 2020Termination of appointment of Dorothy Margaret Ginn as a director on 25 March 2019 (1 page)
31 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
3 May 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
18 May 2016Total exemption full accounts made up to 5 September 2015 (5 pages)
18 May 2016Total exemption full accounts made up to 5 September 2015 (5 pages)
29 February 2016Appointment of Mrs Abi Leonard as a director on 29 February 2016 (2 pages)
29 February 2016Annual return made up to 6 February 2016 no member list (8 pages)
29 February 2016Appointment of Mrs Abi Leonard as a director on 29 February 2016 (2 pages)
29 February 2016Annual return made up to 6 February 2016 no member list (8 pages)
16 February 2016Current accounting period extended from 5 September 2016 to 30 September 2016 (1 page)
16 February 2016Current accounting period extended from 5 September 2016 to 30 September 2016 (1 page)
1 July 2015Total exemption full accounts made up to 5 September 2014 (5 pages)
1 July 2015Total exemption full accounts made up to 5 September 2014 (5 pages)
1 July 2015Total exemption full accounts made up to 5 September 2014 (5 pages)
6 March 2015Annual return made up to 6 February 2015 no member list (8 pages)
6 March 2015Annual return made up to 6 February 2015 no member list (8 pages)
6 March 2015Annual return made up to 6 February 2015 no member list (8 pages)
10 November 2014Director's details changed for Adrian Alistair Norman Kissock on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Dorothy Margaret Ginn on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Adrian Alistair Norman Kissock on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Dorothy Margaret Ginn on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Jeremy Mark Ford on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Jeremy Mark Ford on 10 November 2014 (2 pages)
7 September 2014Appointment of Cuauhtehoc Velasco Aznar as a director on 1 July 2014 (3 pages)
7 September 2014Appointment of Cuauhtehoc Velasco Aznar as a director on 1 July 2014 (3 pages)
7 September 2014Appointment of Cuauhtehoc Velasco Aznar as a director on 1 July 2014 (3 pages)
28 February 2014Termination of appointment of Paul Phillips as a director (1 page)
28 February 2014Termination of appointment of Paul Phillips as a director (1 page)
28 February 2014Annual return made up to 6 February 2014 no member list (7 pages)
28 February 2014Annual return made up to 6 February 2014 no member list (7 pages)
28 February 2014Annual return made up to 6 February 2014 no member list (7 pages)
21 January 2014Total exemption full accounts made up to 5 September 2013 (5 pages)
21 January 2014Total exemption full accounts made up to 5 September 2013 (5 pages)
21 January 2014Total exemption full accounts made up to 5 September 2013 (5 pages)
7 March 2013Annual return made up to 6 February 2013 no member list (8 pages)
7 March 2013Annual return made up to 6 February 2013 no member list (8 pages)
7 March 2013Annual return made up to 6 February 2013 no member list (8 pages)
14 February 2013Total exemption full accounts made up to 5 September 2012 (5 pages)
14 February 2013Total exemption full accounts made up to 5 September 2012 (5 pages)
14 February 2013Total exemption full accounts made up to 5 September 2012 (5 pages)
16 October 2012Appointment of Robert Paterson as a director (3 pages)
16 October 2012Appointment of Robert Paterson as a director (3 pages)
21 May 2012Total exemption full accounts made up to 5 September 2011 (5 pages)
21 May 2012Total exemption full accounts made up to 5 September 2011 (5 pages)
21 May 2012Total exemption full accounts made up to 5 September 2011 (5 pages)
8 February 2012Termination of appointment of Susan Daly as a director (1 page)
8 February 2012Annual return made up to 6 February 2012 no member list (7 pages)
8 February 2012Termination of appointment of Susan Daly as a director (1 page)
8 February 2012Annual return made up to 6 February 2012 no member list (7 pages)
8 February 2012Annual return made up to 6 February 2012 no member list (7 pages)
15 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
15 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page)
27 May 2011Total exemption full accounts made up to 5 September 2010 (6 pages)
27 May 2011Total exemption full accounts made up to 5 September 2010 (6 pages)
27 May 2011Total exemption full accounts made up to 5 September 2010 (6 pages)
16 March 2011Annual return made up to 6 February 2011 no member list (8 pages)
16 March 2011Annual return made up to 6 February 2011 no member list (8 pages)
16 March 2011Annual return made up to 6 February 2011 no member list (8 pages)
11 August 2010Appointment of Shelagh Ruth Meryl Bishop as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of AP01 registered on 30/11/10.
(4 pages)
11 August 2010Appointment of Shelagh Ruth Meryl Bishop as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of AP01 registered on 30/11/10.
(4 pages)
26 May 2010Total exemption full accounts made up to 5 September 2009 (6 pages)
26 May 2010Total exemption full accounts made up to 5 September 2009 (6 pages)
26 May 2010Total exemption full accounts made up to 5 September 2009 (6 pages)
11 March 2010Appointment of Shelagh Ruth Meryl Bishop as a director (3 pages)
11 March 2010Appointment of Shelagh Ruth Meryl Bishop as a director (3 pages)
3 March 2010Director's details changed for Dorothy Margaret Ginn on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Grace Miller & Co on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Grace Miller & Co on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Paul Phillips on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 6 February 2010 no member list (5 pages)
3 March 2010Director's details changed for Susan Elizabeth Daly on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Paul Phillips on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jeremy Mark Ford on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Paul Phillips on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Susan Elizabeth Daly on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Susan Elizabeth Daly on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Dorothy Margaret Ginn on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jeremy Mark Ford on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jeremy Mark Ford on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Grace Miller & Co on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 6 February 2010 no member list (5 pages)
3 March 2010Annual return made up to 6 February 2010 no member list (5 pages)
3 March 2010Director's details changed for Dorothy Margaret Ginn on 3 March 2010 (2 pages)
27 January 2010Termination of appointment of Anna Bishop as a director (2 pages)
27 January 2010Termination of appointment of Anna Bishop as a director (2 pages)
8 June 2009Total exemption full accounts made up to 5 September 2008 (6 pages)
8 June 2009Total exemption full accounts made up to 5 September 2008 (6 pages)
8 June 2009Total exemption full accounts made up to 5 September 2008 (6 pages)
5 June 2009Appointment terminated director joan deare (1 page)
5 June 2009Appointment terminated director joan deare (1 page)
27 February 2009Annual return made up to 06/02/09 (4 pages)
27 February 2009Annual return made up to 06/02/09 (4 pages)
1 April 2008Director appointed paul phillips (2 pages)
1 April 2008Director appointed paul phillips (2 pages)
20 February 2008Total exemption full accounts made up to 5 September 2007 (6 pages)
20 February 2008Total exemption full accounts made up to 5 September 2007 (6 pages)
20 February 2008Total exemption full accounts made up to 5 September 2007 (6 pages)
18 February 2008Annual return made up to 06/02/08 (6 pages)
18 February 2008Annual return made up to 06/02/08 (6 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
23 February 2007Annual return made up to 06/02/07 (6 pages)
23 February 2007Annual return made up to 06/02/07 (6 pages)
22 December 2006Total exemption full accounts made up to 5 September 2006 (4 pages)
22 December 2006Total exemption full accounts made up to 5 September 2006 (4 pages)
22 December 2006Total exemption full accounts made up to 5 September 2006 (4 pages)
31 August 2006Annual return made up to 06/02/06 (6 pages)
31 August 2006Annual return made up to 06/02/06 (6 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Registered office changed on 18/07/06 from: flat d 456 upper richmond road putney london SW15 5RQ (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Registered office changed on 18/07/06 from: flat d 456 upper richmond road putney london SW15 5RQ (1 page)
4 July 2006Total exemption full accounts made up to 5 September 2005 (4 pages)
4 July 2006Total exemption full accounts made up to 5 September 2005 (4 pages)
4 July 2006Total exemption full accounts made up to 5 September 2005 (4 pages)
9 August 2005Annual return made up to 06/02/05
  • 363(287) ‐ Registered office changed on 09/08/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Annual return made up to 06/02/05
  • 363(287) ‐ Registered office changed on 09/08/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
9 August 2005Registered office changed on 09/08/05 from: flat d 454 upper richmond road putney london SW15 5RQ (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Registered office changed on 09/08/05 from: flat d 454 upper richmond road putney london SW15 5RQ (1 page)
9 August 2005Secretary resigned (1 page)
1 October 2004Total exemption full accounts made up to 5 September 2004 (4 pages)
1 October 2004Total exemption full accounts made up to 5 September 2004 (4 pages)
1 October 2004Total exemption full accounts made up to 5 September 2004 (4 pages)
22 June 2004Total exemption small company accounts made up to 5 September 2003 (4 pages)
22 June 2004Total exemption small company accounts made up to 5 September 2003 (4 pages)
22 June 2004Total exemption small company accounts made up to 5 September 2003 (4 pages)
28 February 2004Annual return made up to 06/02/04 (7 pages)
28 February 2004Annual return made up to 06/02/04 (7 pages)
14 February 2003Annual return made up to 06/02/03 (7 pages)
14 February 2003Annual return made up to 06/02/03 (7 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Accounts for a dormant company made up to 5 September 2002 (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Accounts for a dormant company made up to 5 September 2002 (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Accounting reference date shortened from 28/02/03 to 05/09/02 (1 page)
21 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Accounting reference date shortened from 28/02/03 to 05/09/02 (1 page)
21 October 2002Accounts for a dormant company made up to 5 September 2002 (2 pages)
21 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
21 February 2002Annual return made up to 06/02/02 (5 pages)
21 February 2002Annual return made up to 06/02/02 (5 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
6 February 2001Incorporation (23 pages)
6 February 2001Incorporation (23 pages)