179-181 Lower Richmond Road
Richmond
TW9 4LN
Director Name | Mr Zulfikarali Virani |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diamond House C/O Lower Richmond Properties 179-181 Lower Richmond Road Richmond TW9 4LN |
Secretary Name | Mr Riaz Virani |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House C/O Lower Richmond Properties 179-181 Lower Richmond Road Richmond TW9 4LN |
Telephone | 020 88198618 |
---|---|
Telephone region | London |
Registered Address | Diamond House C/O Lower Richmond Properties 179-181 Lower Richmond Road Richmond TW9 4LN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £224,912 |
Cash | £71,364 |
Current Liabilities | £79,768 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
25 September 2017 | Delivered on: 29 September 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: By way of a first legal mortgage upper floor offices at 34-44 london road, morden, SM4 5BT registered with title number SGL711270 and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the chargor from time to time and on or in such freehold and/or leasehold property and all the proceeds of sale form the same;. By way of a fixed equitable charge all estates or interest in any freehold and leasehold property of the chargor vested in the chargor in the future or at the date of the instrument together with all licenses at the date of the instrument or in the future held by the chargor to enter upon or use the land and the benefit of all other agreements relating to the land to which the chargor is at the date of the instrument or may in the future become a party to or otherwise entitled and all buildings and fixtures (including trade fixtures) and fixed plant and machinery owned by the chargor from time to time on or in any freehold or leasehold property and all the proceeds of sale of the relevant property; and. By way of a fixed charge all licenses, patents, patent applications, trade names and rights in trademarks, copyrights, whether registered or not, rights in the nature of copyright, registered designs, know how, inventions, rights in confidential information, service marks and all other intellectual property rights now or at any time during the continuance of the security belonging to the chargor. Outstanding |
---|---|
25 September 2017 | Delivered on: 29 September 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Upper floor offices at 34-44 london road, morden, SM4 5BT registered with title number SGL711270. Outstanding |
8 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
23 November 2022 | Withdrawal of a person with significant control statement on 23 November 2022 (2 pages) |
23 November 2022 | Notification of Dowgate Ltd as a person with significant control on 23 November 2022 (2 pages) |
21 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with updates (4 pages) |
7 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 January 2021 | Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL England to Diamond House C/O Lower Richmond Properties Lower Richmond Road Richmond TW9 4LN on 12 January 2021 (1 page) |
12 January 2021 | Registered office address changed from Diamond House C/O Lower Richmond Properties Lower Richmond Road Richmond TW9 4LN England to Diamond House C/O Lower Richmond Properties 179-181 Lower Richmond Road Richmond TW9 4LN on 12 January 2021 (1 page) |
29 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
26 June 2020 | Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 26 June 2020 (1 page) |
5 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
9 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
26 September 2018 | Registered office address changed from C/O Klsa Llp, 28-30, St. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 26 September 2018 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Registration of charge 069941530001, created on 25 September 2017 (18 pages) |
29 September 2017 | Registration of charge 069941530001, created on 25 September 2017 (18 pages) |
29 September 2017 | Registration of charge 069941530002, created on 25 September 2017 (21 pages) |
29 September 2017 | Registration of charge 069941530002, created on 25 September 2017 (21 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
14 June 2017 | Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL to C/O Klsa Llp, 28-30, St. John's Square London EC1M 4DN on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL to C/O Klsa Llp, 28-30, St. John's Square London EC1M 4DN on 14 June 2017 (1 page) |
20 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
8 September 2015 | Registered office address changed from C/O Zulfikar Virani 30 Chelsea Cresent Chelsea Harbour London SW10 0XB to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from C/O Zulfikar Virani 30 Chelsea Cresent Chelsea Harbour London SW10 0XB to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from C/O Zulfikar Virani 30 Chelsea Cresent Chelsea Harbour London SW10 0XB to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 8 September 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
17 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2012 | Director's details changed for Mr Zulfikar Virani on 1 May 2012 (2 pages) |
24 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Director's details changed for Mr Zulfikar Virani on 1 May 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Zulfikar Virani on 1 May 2012 (2 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 June 2012 | Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 18 June 2012 (1 page) |
8 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 February 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
4 February 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
8 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Secretary's details changed for Mr Riaz Virani on 1 October 2009 (1 page) |
8 September 2010 | Director's details changed for Mr Riaz Virani on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Mr Riaz Virani on 1 October 2009 (1 page) |
8 September 2010 | Director's details changed for Mr Riaz Virani on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Mr Riaz Virani on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Secretary's details changed for Mr Riaz Virani on 1 October 2009 (1 page) |
19 August 2009 | Incorporation (10 pages) |
19 August 2009 | Incorporation (10 pages) |