179-181 Lower Richmond Road
Richmond
TW9 4LN
Director Name | Mr Zulfikar Virani |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2010(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 |
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 | 2013 |
---|---|
Net Worth | £1 |
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 | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
24 March 2016 | Delivered on: 12 April 2016 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
---|---|
24 March 2016 | Delivered on: 12 April 2016 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Leasehold land & property at highland house, 165-167 (odd numbers), the broadway, london SW19 1NE registered under title no. Sy 320948. Outstanding |
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 179-181 Lower Richmond Road Richmond TW9 4LN on 12 January 2021 (1 page) |
---|---|
6 October 2020 | Confirmation statement made on 23 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) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
30 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
9 October 2018 | Confirmation statement made on 23 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) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
14 June 2017 | Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL England 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 England to C/O Klsa Llp, 28-30, St. John's Square London EC1M 4DN on 14 June 2017 (1 page) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 23 September 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) |
12 April 2016 | Registration of charge 071555710001, created on 24 March 2016 (42 pages) |
12 April 2016 | Registration of charge 071555710001, created on 24 March 2016 (42 pages) |
12 April 2016 | Registration of charge 071555710002, created on 24 March 2016 (49 pages) |
12 April 2016 | Registration of charge 071555710002, created on 24 March 2016 (49 pages) |
8 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
27 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
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) |
27 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
12 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
9 August 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 June 2012 | Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 18 June 2012 (1 page) |
3 April 2012 | Director's details changed for Mr Zulfikar Virani on 1 February 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Zulfikar Virani on 1 February 2012 (2 pages) |
3 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Mr Zulfikar Virani on 1 February 2012 (2 pages) |
3 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Mr Riaz Virani on 1 February 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Riaz Virani on 1 February 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Riaz Virani on 1 February 2012 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
12 February 2010 | Incorporation (23 pages) |
12 February 2010 | Incorporation (23 pages) |