Company Name77 Richmond Avenue Limited
Company StatusActive
Company Number05184959
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Previous NameCC22 Management Company Ltd

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 NameBrian Conway
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(1 year, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Bruce William Whitehead
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(1 year, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Dipesh Mahtani
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Jonathan Martin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 March 2015)
RoleHedge Fund Manager
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameLee Stacey Cooper
NationalityBritish
StatusResigned
Appointed23 March 2006(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 27 June 2006)
RoleOperation Manager
Correspondence AddressGarden Flat
77 Richmond Avenue
London
N1 0LX
Secretary NameMr Jonathan Martin
NationalityBritish
StatusResigned
Appointed27 June 2006(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 March 2015)
RoleHedge Fund Manager
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Andrew John Edward Rae
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD
Director NameColcoy Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence AddressWells House
80 Upper Street Islington
London
N1 0NU

Location

Registered Address7 Chequers Parade
Passey Place
London
SE9 1DD
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Mr Bruce W. Whitehead
40.00%
Ordinary
1 at £1Mr Andrew John Edward Rae
20.00%
Ordinary
1 at £1Mr Brian Conway
20.00%
Ordinary
1 at £1Mr Jonathan Martin
20.00%
Ordinary

Financials

Year2014
Net Worth£9,749
Cash£10,379
Current Liabilities£630

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 April 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 7 Chequers Parade Passey Place London SE9 1DD on 17 April 2023 (1 page)
10 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
9 May 2022Change of details for Mr Bruce William Whitehead as a person with significant control on 9 May 2022 (2 pages)
9 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 9 May 2022 (1 page)
9 May 2022Director's details changed for Mr Dipesh Mahtani on 9 May 2022 (2 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 September 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
31 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 October 2020Termination of appointment of Andrew John Edward Rae as a director on 14 October 2020 (1 page)
14 October 2020Appointment of Mr Dipesh Mahtani as a director on 14 October 2020 (2 pages)
11 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 January 2018Withdrawal of a person with significant control statement on 22 January 2018 (2 pages)
21 September 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
21 September 2017Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 21 September 2017 (1 page)
21 September 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
21 September 2017Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 21 September 2017 (1 page)
14 August 2017Notification of Bruce William Whitehead as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Bruce William Whitehead as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5
(4 pages)
26 August 2015Appointment of Mr Andrew John Edward Rae as a director on 20 August 2015 (2 pages)
26 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5
(4 pages)
26 August 2015Appointment of Mr Andrew John Edward Rae as a director on 20 August 2015 (2 pages)
24 March 2015Termination of appointment of Jonathan Martin as a director on 4 March 2015 (1 page)
24 March 2015Termination of appointment of Jonathan Martin as a director on 4 March 2015 (1 page)
24 March 2015Termination of appointment of Jonathan Martin as a director on 4 March 2015 (1 page)
24 March 2015Termination of appointment of Jonathan Martin as a secretary on 4 March 2015 (1 page)
24 March 2015Termination of appointment of Jonathan Martin as a secretary on 4 March 2015 (1 page)
24 March 2015Termination of appointment of Jonathan Martin as a secretary on 4 March 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5
(6 pages)
10 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5
(6 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 5
(6 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 5
(6 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Brian Conway on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Bruce William Whitehead on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Brian Conway on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Jonathan Martin on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Mr Jonathan Martin on 1 October 2009 (1 page)
4 October 2010Secretary's details changed for Mr Jonathan Martin on 1 October 2009 (1 page)
4 October 2010Director's details changed for Mr Jonathan Martin on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Jonathan Martin on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Mr Jonathan Martin on 1 October 2009 (1 page)
4 October 2010Director's details changed for Brian Conway on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Bruce William Whitehead on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Bruce William Whitehead on 1 October 2009 (2 pages)
26 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
26 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
14 August 2009Return made up to 20/07/09; full list of members (4 pages)
14 August 2009Return made up to 20/07/09; full list of members (4 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
21 March 2009Registered office changed on 21/03/2009 from 67-69 george street london W1U 8LT (1 page)
21 March 2009Registered office changed on 21/03/2009 from 67-69 george street london W1U 8LT (1 page)
11 December 2008Return made up to 20/07/08; no change of members (7 pages)
11 December 2008Return made up to 20/07/08; no change of members (7 pages)
22 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 December 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2007Registered office changed on 30/10/07 from: 77 richmond avenue london N1 0LX (2 pages)
30 October 2007Registered office changed on 30/10/07 from: 77 richmond avenue london N1 0LX (2 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
18 September 2006Return made up to 20/07/06; full list of members (3 pages)
18 September 2006Return made up to 20/07/06; full list of members (3 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned;director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Ad 23/03/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006Ad 23/03/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
31 May 2006New director appointed (2 pages)
3 April 2006Registered office changed on 03/04/06 from: wells house 80 upper street islington london N1 0NU (1 page)
3 April 2006Registered office changed on 03/04/06 from: wells house 80 upper street islington london N1 0NU (1 page)
25 July 2005Return made up to 20/07/05; full list of members (2 pages)
25 July 2005Return made up to 20/07/05; full list of members (2 pages)
4 November 2004Company name changed CC22 management company LTD\certificate issued on 04/11/04 (2 pages)
4 November 2004Company name changed CC22 management company LTD\certificate issued on 04/11/04 (2 pages)
20 July 2004Incorporation (14 pages)
20 July 2004Incorporation (14 pages)