Company Name199 Lower Richmond Road Development Ltd
DirectorJohn Joseph Joyce
Company StatusActive
Company Number06677112
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Previous NamesLights And Linen Limited and 119 Lower Richard Road Development Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Joseph Joyce
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64-66 Lavender Hill
London
SW11 5RQ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameAnnemarie Van Den Steen
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address269a Underhill Road
London
SE22 0PA
Secretary NameLordship Commercial Services Ltd (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address55 North Cross Road
East Dulwich
London
SE22 9ET

Contact

Telephone020 82992552
Telephone regionLondon

Location

Registered Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Joyce John
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

10 January 2017Delivered on: 10 January 2017
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 20 steerworth street london SW18 4HH.
Outstanding
10 January 2017Delivered on: 10 January 2017
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 20 steerforth street london SW18 4HH.
Outstanding
19 January 2015Delivered on: 21 January 2015
Persons entitled: Jabac Finances Limited

Classification: A registered charge
Particulars: Rear ground floor flat 199 lower richmond road putney london.
Outstanding

Filing History

30 August 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
24 August 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
24 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
30 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
30 September 2021Cessation of John Joyce as a person with significant control on 1 September 2020 (1 page)
30 September 2021Notification of John Joseph Joyce as a person with significant control on 1 September 2020 (2 pages)
30 September 2021Director's details changed for Mr John Joseph Joyce on 1 September 2020 (2 pages)
8 May 2021Micro company accounts made up to 31 July 2020 (5 pages)
27 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
19 August 2019Termination of appointment of Lordship Commercial Services Ltd as a secretary on 23 August 2018 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
25 October 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
10 October 2018Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET to 21-23 Croydon Road Caterham Surrey CR3 6PA on 10 October 2018 (1 page)
12 July 2018Micro company accounts made up to 31 July 2017 (3 pages)
27 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
27 October 2017Change of details for Mr John Joyce as a person with significant control on 20 August 2016 (2 pages)
27 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
27 October 2017Change of details for Mr John Joyce as a person with significant control on 20 August 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 January 2017Registration of charge 066771120003, created on 10 January 2017 (12 pages)
10 January 2017Registration of charge 066771120002, created on 10 January 2017 (6 pages)
10 January 2017Registration of charge 066771120002, created on 10 January 2017 (6 pages)
10 January 2017Registration of charge 066771120003, created on 10 January 2017 (12 pages)
13 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Director's details changed for Mr John Joyce on 7 September 2015 (2 pages)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Director's details changed for Mr John Joyce on 7 September 2015 (2 pages)
10 September 2015Director's details changed for Mr John Joyce on 7 September 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 January 2015Registration of charge 066771120001, created on 19 January 2015 (28 pages)
21 January 2015Registration of charge 066771120001, created on 19 January 2015 (28 pages)
7 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 December 2013Company name changed 119 lower richard road development LTD\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2013Company name changed 119 lower richard road development LTD\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2013Appointment of Mr John Joyce as a director (2 pages)
4 October 2013Appointment of Mr John Joyce as a director (2 pages)
3 October 2013Company name changed lights and linen LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Termination of appointment of Annemarie Van Den Steen as a director (1 page)
3 October 2013Company name changed lights and linen LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Termination of appointment of Annemarie Van Den Steen as a director (1 page)
7 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(4 pages)
7 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(4 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 October 2010Secretary's details changed for Lordship Commercial Services Ltd on 20 August 2010 (2 pages)
14 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for Lordship Commercial Services Ltd on 20 August 2010 (2 pages)
14 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Annemarie Van Den Steen on 20 August 2010 (2 pages)
13 October 2010Director's details changed for Annemarie Van Den Steen on 20 August 2010 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 September 2009Return made up to 20/08/09; full list of members (3 pages)
22 September 2009Return made up to 20/08/09; full list of members (3 pages)
27 January 2009Director appointed annemarie van den steen (2 pages)
27 January 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
27 January 2009Secretary appointed lordship commercial services LTD (2 pages)
27 January 2009Secretary appointed lordship commercial services LTD (2 pages)
27 January 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
27 January 2009Director appointed annemarie van den steen (2 pages)
20 August 2008Appointment terminated director laurence adams (1 page)
20 August 2008Appointment terminated director laurence adams (1 page)
20 August 2008Incorporation (14 pages)
20 August 2008Incorporation (14 pages)