Company NameRestoration Partners Limited
DirectorsKenneth Aphunezi Olisa Obe and Auriol Frances Stevens
Company StatusActive
Company Number05743153
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSir Kenneth Aphunezi Olisa Obe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HP
Director NameMrs Auriol Frances Stevens
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(11 years, 1 month after company formation)
Appointment Duration7 years
RoleCeo Virtual Technology Cluster Group Limited
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 316 Linen Hall
162-168 Regent Street
London
W1B 5TD
Secretary NameRestoration Limited (Corporation)
StatusCurrent
Appointed15 March 2006(same day as company formation)
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameSir Kenneth Aphunezi Olisa
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HP
Director NameRestoration Ltd 02751563 (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address370-386 High Road
Wembley
HA9 6AX

Contact

Websitewww.restoration-partners.com
Telephone0191 4332774
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£181,975
Cash£153,014
Current Liabilities£144,940

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
19 April 2023Change of details for Sir Kenneth Aphunezi Olisa Obe as a person with significant control on 15 March 2023 (2 pages)
19 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 May 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 June 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 May 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
14 March 2019Secretary's details changed for Restoration Limited on 14 March 2019 (1 page)
6 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 May 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 May 2017Appointment of Mrs Auriol Frances Stevens as a director on 25 April 2017 (2 pages)
4 May 2017Appointment of Mrs Auriol Frances Stevens as a director on 25 April 2017 (2 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 46,192.6605
(5 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 46,192.6605
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 12 June 2015 (1 page)
12 June 2015Secretary's details changed for Restoration Limited on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 12 June 2015 (1 page)
12 June 2015Secretary's details changed for Restoration Limited on 12 June 2015 (1 page)
11 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 46,192.6605
(5 pages)
11 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 46,192.6605
(5 pages)
19 May 2015Statement of capital following an allotment of shares on 9 October 2014
  • GBP 46,192.6605
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 9 October 2014
  • GBP 46,192.6605
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 9 October 2014
  • GBP 46,192.6605
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 403,593,225
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 403,593,225
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 403,593,225
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Consolidation of shares on 22 July 2014 (5 pages)
9 September 2014Consolidation of shares on 22 July 2014 (5 pages)
10 April 2014Director's details changed for Mr Kenneth Aphunezi Olisa on 15 March 2014 (2 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 35,876.694
(4 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 35,876.694
(4 pages)
10 April 2014Director's details changed for Mr Kenneth Aphunezi Olisa on 15 March 2014 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
15 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
13 June 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 35,876.694
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 35,876.694
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 35,876.694
(4 pages)
28 May 2012Memorandum and Articles of Association (6 pages)
28 May 2012Memorandum and Articles of Association (6 pages)
17 January 2012Sub-division of shares on 20 December 2011 (5 pages)
17 January 2012Resolutions
  • RES13 ‐ Subdivision 20/12/2011
(1 page)
17 January 2012Sub-division of shares on 20 December 2011 (5 pages)
17 January 2012Resolutions
  • RES13 ‐ Subdivision 20/12/2011
(1 page)
23 November 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 35,001
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 35,001
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 35,001
(4 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Restoration Limited on 15 March 2010 (2 pages)
22 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Restoration Limited on 15 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 June 2009Return made up to 15/03/09; full list of members (3 pages)
1 June 2009Return made up to 15/03/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
25 March 2008Return made up to 15/03/08; full list of members (3 pages)
25 March 2008Return made up to 15/03/08; full list of members (3 pages)
6 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Return made up to 15/03/07; full list of members (2 pages)
11 May 2007New director appointed (1 page)
11 May 2007Return made up to 15/03/07; full list of members (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
30 June 2006Registered office changed on 30/06/06 from: 370-386 high road wembley, HA9 6AX (1 page)
30 June 2006Registered office changed on 30/06/06 from: 370-386 high road wembley, HA9 6AX (1 page)
15 March 2006Incorporation (10 pages)
15 March 2006Incorporation (10 pages)