Company Name189 Richmond Road Limited
Company StatusActive
Company Number05944436
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 September 2006(17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Beverley Joy Costoya
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(6 days after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189a Richmond Road
Hackney
London
E8 3NJ
Secretary NameMs Beverley Joy Costoya
NationalityBritish
StatusCurrent
Appointed28 September 2006(6 days after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189a Richmond Road
Hackney
London
E8 3NJ
Director NameMs Louise Elizabeth Dulake
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(6 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address189c Richmond Road
London
E8 3NJ
Director NameMs Hayat Rachi
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(15 years after company formation)
Appointment Duration2 years, 7 months
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address189b Richmond Road
London
E8 3NJ
Director NameMr Paul Andrew Highman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(1 week, 4 days after company formation)
Appointment Duration10 years, 8 months (resigned 09 June 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Arnold Road
Iffley Fields
Oxford
Oxfordshire
OX4 4BH
Director NameMiss Anita Frances Goldsmith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2013)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Egret Crescent
Long Ride Park
Colchester
Essex
CO4 3FP
Director NameMiss Rachel Frances Arends
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 2021)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address189b Richmond Road
London
E8 3NJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiterichmondroadcabcentre.com
Telephone020 72757589
Telephone regionLondon

Location

Registered Address189a Richmond Road
Hackney
London
E8 3NJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
2 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
5 October 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
5 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
6 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
6 October 2021Appointment of Ms Hayat Rachi as a director on 1 October 2021 (2 pages)
6 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
6 October 2021Notification of Hayat Rachi as a person with significant control on 1 October 2021 (2 pages)
6 October 2021Cessation of Rachel Frances Arends as a person with significant control on 1 October 2021 (1 page)
2 October 2021Termination of appointment of Rachel Frances Arends as a director on 20 September 2021 (1 page)
2 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
8 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
30 September 2018Notification of Rachel Frances Arends as a person with significant control on 9 June 2017 (2 pages)
28 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
19 June 2017Termination of appointment of Paul Andrew Highman as a director on 9 June 2017 (1 page)
19 June 2017Appointment of Miss Rachel Frances Arends as a director on 9 June 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 June 2017Appointment of Miss Rachel Frances Arends as a director on 9 June 2017 (2 pages)
19 June 2017Termination of appointment of Paul Andrew Highman as a director on 9 June 2017 (1 page)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
25 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
25 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
24 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 September 2015Annual return made up to 22 September 2015 no member list (5 pages)
22 September 2015Annual return made up to 22 September 2015 no member list (5 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 September 2014Annual return made up to 22 September 2014 no member list (5 pages)
24 September 2014Annual return made up to 22 September 2014 no member list (5 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 October 2013Annual return made up to 22 September 2013 no member list (5 pages)
5 October 2013Annual return made up to 22 September 2013 no member list (5 pages)
27 June 2013Appointment of Ms Louise Elizabeth Dulake as a director (2 pages)
27 June 2013Appointment of Ms Louise Elizabeth Dulake as a director (2 pages)
25 June 2013Termination of appointment of Anita Goldsmith as a director (1 page)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 June 2013Termination of appointment of Anita Goldsmith as a director (1 page)
28 September 2012Annual return made up to 22 September 2012 no member list (5 pages)
28 September 2012Annual return made up to 22 September 2012 no member list (5 pages)
16 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 September 2011Annual return made up to 22 September 2011 no member list (5 pages)
30 September 2011Annual return made up to 22 September 2011 no member list (5 pages)
18 August 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
18 August 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
4 November 2010Director's details changed for Beverley Joy Costoya on 22 September 2010 (2 pages)
4 November 2010Director's details changed for Miss Anita Frances Goldsmith on 22 September 2010 (2 pages)
4 November 2010Director's details changed for Mr Paul Andrew Highman on 22 September 2010 (2 pages)
4 November 2010Director's details changed for Miss Anita Frances Goldsmith on 22 September 2010 (2 pages)
4 November 2010Director's details changed for Beverley Joy Costoya on 22 September 2010 (2 pages)
4 November 2010Annual return made up to 22 September 2010 no member list (5 pages)
4 November 2010Annual return made up to 22 September 2010 no member list (5 pages)
4 November 2010Director's details changed for Mr Paul Andrew Highman on 22 September 2010 (2 pages)
13 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 September 2009Director's change of particulars / paul highman / 22/09/2009 (2 pages)
23 September 2009Director's change of particulars / paul highman / 22/09/2009 (2 pages)
23 September 2009Director's change of particulars / anita goldsmith / 22/09/2009 (1 page)
23 September 2009Annual return made up to 22/09/09 (3 pages)
23 September 2009Director's change of particulars / anita goldsmith / 22/09/2009 (1 page)
23 September 2009Annual return made up to 22/09/09 (3 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
16 October 2008Registered office changed on 16/10/2008 from 189 richmond road hackney london E8 3NJ (1 page)
16 October 2008Annual return made up to 22/09/08 (3 pages)
16 October 2008Annual return made up to 22/09/08 (3 pages)
16 October 2008Registered office changed on 16/10/2008 from 189 richmond road hackney london E8 3NJ (1 page)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
25 January 2008Annual return made up to 22/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2008Annual return made up to 22/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New secretary appointed;new director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New secretary appointed;new director appointed (2 pages)
22 September 2006Incorporation (11 pages)
22 September 2006Incorporation (11 pages)