Company Name31 Richford Street Hammersmith Limited
Company StatusActive
Company Number06087949
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 3 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 NameAntonia Caroline Scherer
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RolePR Account Director
Country of ResidenceEngland
Correspondence Address31 Richford Street
London
W6 7HJ
Director NameMr Edward Philip Richardson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address31 Richford Street
Top Floor Flat
London
W6 7HJ
Director NameMr Timothy Neil Gascoigne
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(17 years after company formation)
Appointment Duration2 months
RolePrivate Banking
Country of ResidenceEngland
Correspondence Address31a Richford Street
London
W6 7HJ
Director NameOliver Piper
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleTrainee Solicitor
Correspondence Address31a Richford Street
London
W6 7HJ
Director NameKate Ritson-Thomas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleExec Producer-Productions Co
Country of ResidenceUnited Kingdom
Correspondence Address31c First Floor
31 Richford Street
London
W6 7HJ
Secretary NameLaura Piper
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RolePaediatric Physiotherapist
Correspondence Address31a Basement Flat
31a Richford Street
London
W6 7HJ
Director NameMr Rosen Ferdov Mitkov
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBulgarian
StatusResigned
Appointed08 December 2009(2 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Richford Street
London
W6 7HJ
Director NameMr Oliver James Hutson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 January 2020)
RoleActor
Country of ResidenceEngland
Correspondence Address31 Richford Street
London
W6 7HJ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address31 Richford Street
London
W6 7HJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1Antonia Caroline Scherer
33.33%
Ordinary
1 at £1Oliver Hutson
33.33%
Ordinary
1 at £1Rosen Mitkov
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

3 February 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
14 October 2020Notification of Edward Philip Richardson as a person with significant control on 10 January 2020 (2 pages)
14 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
14 October 2020Cessation of Oliver James Hutson as a person with significant control on 10 January 2020 (1 page)
23 September 2020Termination of appointment of Oliver James Hutson as a director on 10 January 2020 (1 page)
21 September 2020Appointment of Mr Edward Philip Richardson as a director on 10 January 2020 (2 pages)
14 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
5 February 2019Confirmation statement made on 12 October 2018 with no updates (3 pages)
12 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
20 September 2017Resolutions
  • RES13 ‐ Substantial property transaction 07/08/2017
(2 pages)
20 September 2017Resolutions
  • RES13 ‐ Substantial property transaction 07/08/2017
(2 pages)
4 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
14 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(4 pages)
20 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(4 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(4 pages)
5 November 2013Director's details changed for Antonia Caroline Scherer on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Antonia Caroline Scherer on 5 November 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 November 2013Director's details changed for Antonia Caroline Scherer on 5 November 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 October 2013Registered office address changed from Flat 1 10 Bamborough Gardens London W12 8QN on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Flat 1 10 Bamborough Gardens London W12 8QN on 2 October 2013 (1 page)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
17 November 2010Appointment of Mr Oliver Hutson as a director (2 pages)
17 November 2010Appointment of Mr Oliver Hutson as a director (2 pages)
12 November 2010Termination of appointment of Kate Ritson-Thomas as a director (1 page)
12 November 2010Termination of appointment of Kate Ritson-Thomas as a director (1 page)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 November 2010Termination of appointment of Kate Ritson-Thomas as a director (1 page)
11 November 2010Termination of appointment of Kate Ritson-Thomas as a director (1 page)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Antonia Caroline Scherer on 7 February 2010 (2 pages)
12 February 2010Director's details changed for Antonia Caroline Scherer on 7 February 2010 (2 pages)
12 February 2010Director's details changed for Kate Ritson-Thomas on 7 February 2010 (2 pages)
12 February 2010Director's details changed for Kate Ritson-Thomas on 7 February 2010 (2 pages)
12 February 2010Director's details changed for Antonia Caroline Scherer on 7 February 2010 (2 pages)
12 February 2010Director's details changed for Kate Ritson-Thomas on 7 February 2010 (2 pages)
8 December 2009Appointment of Mr. Rosen Ferdov Mitkov as a director (2 pages)
8 December 2009Appointment of Mr. Rosen Ferdov Mitkov as a director (2 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 August 2009Director's change of particulars / kate redvers / 03/08/2009 (2 pages)
4 August 2009Appointment terminated director oliver piper (1 page)
4 August 2009Appointment terminated secretary laura piper (1 page)
4 August 2009Registered office changed on 04/08/2009 from basement flat 31A richford street london W6 7HJ (1 page)
4 August 2009Director's change of particulars / antonia scherer / 03/08/2009 (1 page)
4 August 2009Director's change of particulars / kate redvers / 03/08/2009 (2 pages)
4 August 2009Director's change of particulars / antonia scherer / 03/08/2009 (1 page)
4 August 2009Registered office changed on 04/08/2009 from basement flat 31A richford street london W6 7HJ (1 page)
4 August 2009Appointment terminated secretary laura piper (1 page)
4 August 2009Appointment terminated director oliver piper (1 page)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Secretary's change of particulars / laura piper / 21/02/2009 (1 page)
23 February 2009Secretary's change of particulars / laura piper / 21/02/2009 (1 page)
10 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
10 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Return made up to 07/02/08; full list of members (3 pages)
19 February 2008Return made up to 07/02/08; full list of members (3 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
7 February 2007Incorporation (18 pages)
7 February 2007Incorporation (18 pages)