Company Name108 Church Road Richmond Management Company Limited
DirectorsMichael Andrew Harrison and Clara Jane Duncan
Company StatusActive
Company Number04266582
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Andrew Harrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1
108 Church Road
Richmond
Surrey
TW10 6LW
Secretary NameMr Michael Andrew Harrison
NationalityBritish
StatusCurrent
Appointed08 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1
108 Church Road
Richmond
Surrey
TW10 6LW
Director NameMs Clara Jane Duncan
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityAustralian
StatusCurrent
Appointed18 August 2022(21 years after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2: 108 Church Road
Richmond
TW10 6LW
Director NameVictoria Bush
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleEvents Manager
Correspondence AddressFlat 3
108 Church Road
Richmond
Surrey
TM0 6LW
Secretary NameRichard Brett
NationalityBritish
StatusResigned
Appointed01 December 2004(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2009)
RoleDesigner
Correspondence AddressFlat 6 108 Church Road
Richmond
Surrey
TW10 6LW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 82867400
Telephone regionLondon

Location

Registered AddressFlat 1 108 Church Road
Richmond
Surrey
TW10 6LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,370
Cash£1,366
Current Liabilities£8,846

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

30 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
24 February 2023Notification of Clara Jane Duncan as a person with significant control on 24 February 2023 (2 pages)
24 February 2023Withdrawal of a person with significant control statement on 24 February 2023 (2 pages)
31 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
31 August 2022Appointment of Ms Clara Jane Duncan as a director on 18 August 2022 (2 pages)
2 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
6 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
14 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
30 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
11 August 2017Notification of Michael Andrew Harrison as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Michael Andrew Harrison as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
23 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 October 2015Annual return made up to 8 August 2015 no member list (3 pages)
28 October 2015Annual return made up to 8 August 2015 no member list (3 pages)
28 October 2015Annual return made up to 8 August 2015 no member list (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 August 2014Annual return made up to 8 August 2014 no member list (3 pages)
8 August 2014Annual return made up to 8 August 2014 no member list (3 pages)
8 August 2014Annual return made up to 8 August 2014 no member list (3 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 August 2013Annual return made up to 8 August 2013 no member list (3 pages)
13 August 2013Annual return made up to 8 August 2013 no member list (3 pages)
13 August 2013Annual return made up to 8 August 2013 no member list (3 pages)
20 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 September 2012Annual return made up to 8 August 2012 no member list (3 pages)
17 September 2012Annual return made up to 8 August 2012 no member list (3 pages)
17 September 2012Annual return made up to 8 August 2012 no member list (3 pages)
12 January 2012Annual return made up to 8 August 2011 no member list (3 pages)
12 January 2012Annual return made up to 8 August 2011 no member list (3 pages)
12 January 2012Annual return made up to 8 August 2011 no member list (3 pages)
13 September 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 September 2010Director's details changed for Michael Andrew Harrison on 8 August 2010 (2 pages)
9 September 2010Annual return made up to 8 August 2010 no member list (3 pages)
9 September 2010Annual return made up to 8 August 2010 no member list (3 pages)
9 September 2010Director's details changed for Michael Andrew Harrison on 8 August 2010 (2 pages)
9 September 2010Director's details changed for Michael Andrew Harrison on 8 August 2010 (2 pages)
9 September 2010Annual return made up to 8 August 2010 no member list (3 pages)
4 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 August 2009Annual return made up to 08/08/09 (2 pages)
19 August 2009Annual return made up to 08/08/09 (2 pages)
12 June 2009Appointment terminated secretary richard brett (1 page)
12 June 2009Appointment terminated secretary richard brett (1 page)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Annual return made up to 08/08/08 (2 pages)
15 April 2009Annual return made up to 08/08/08 (2 pages)
14 April 2009Annual return made up to 08/08/07 (2 pages)
14 April 2009Annual return made up to 08/08/07 (2 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 May 2007Annual return made up to 08/08/06 (3 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 May 2007Annual return made up to 08/08/06 (3 pages)
22 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 December 2005Annual return made up to 08/08/05 (5 pages)
8 December 2005Annual return made up to 08/08/05 (5 pages)
20 January 2005Annual return made up to 08/08/04 (4 pages)
20 January 2005Annual return made up to 08/08/04 (4 pages)
20 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 January 2005Secretary resigned;director resigned (1 page)
10 January 2005Secretary resigned;director resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
30 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 December 2003Annual return made up to 08/08/03 (4 pages)
11 December 2003Annual return made up to 08/08/03 (4 pages)
15 November 2002Full accounts made up to 31 August 2002 (11 pages)
15 November 2002Full accounts made up to 31 August 2002 (11 pages)
17 September 2002Annual return made up to 08/08/02 (4 pages)
17 September 2002Annual return made up to 08/08/02 (4 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 October 2001New secretary appointed (2 pages)
8 August 2001Incorporation (21 pages)
8 August 2001Incorporation (21 pages)