Company NameRichmond Road (London) Limited
DirectorsYasmine Jade Seale and Oliver James Ford
Company StatusActive
Company Number07176623
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Yasmine Jade Seale
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(4 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RolePhd Student
Country of ResidenceEngland
Correspondence Address140c Richmond Road
London
E8 3HN
Director NameMr Oliver James Ford
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2019(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleDeputy Chief Examiner Of Wset
Country of ResidenceEngland
Correspondence Address140a Richmond Road
London
E8 3HN
Director NameMr Mark Steven Callaway
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Richmond Road
London
E8 3HN
Director NameJacqueline Mason Thom
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(3 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 , 140
Richmond Road
London
E8 3HN
Director NameMiss Laura Elizabeth Martin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2010(3 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 08 February 2019)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 2 , 140
Richmond Road
London
E8 3HN
Director NameMrs Vanessa Ford
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat A 140 Richmond Road
London
E8 3HN
Director NameMr Oliver James Ford
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(8 years, 11 months after company formation)
Appointment Duration1 day (resigned 09 February 2019)
RoleDeputy Chief Examiner Of Wset
Country of ResidenceEngland
Correspondence Address140a Richmond Road
London
E8 3HN

Location

Registered Address140 Richmond Road
London
E8 3HN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2013
Turnover£980
Net Worth£16,877

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

15 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
23 April 2019Termination of appointment of Oliver James Ford as a director on 9 February 2019 (1 page)
18 March 2019Appointment of Mr Oliver James Ford as a director on 8 February 2019 (2 pages)
18 March 2019Appointment of Mr Oliver James Ford as a director on 9 February 2019 (2 pages)
17 March 2019Notification of Oliver James Ford as a person with significant control on 8 February 2019 (2 pages)
17 March 2019Termination of appointment of Laura Elizabeth Martin as a director on 8 February 2019 (1 page)
17 March 2019Cessation of Laura Elizabeth Martin as a person with significant control on 8 February 2019 (1 page)
17 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(6 pages)
23 March 2016Director's details changed for Miss Vanessa Ford on 20 September 2014 (2 pages)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(6 pages)
23 March 2016Director's details changed for Miss Vanessa Heap on 20 September 2014 (2 pages)
23 March 2016Director's details changed for Miss Vanessa Heap on 20 September 2014 (2 pages)
23 March 2016Director's details changed for Miss Vanessa Ford on 20 September 2014 (2 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 3
(6 pages)
22 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 3
(6 pages)
22 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 3
(6 pages)
5 January 2015Director's details changed for Miss Jasmine Jade Seale on 15 May 2014 (2 pages)
5 January 2015Director's details changed for Miss Jasmine Jade Seale on 15 May 2014 (2 pages)
1 January 2015Registered office address changed from 13 Elliston Drive Bath BA2 1LU England to C/O Flat a 140 Richmond Road London E8 3HN on 1 January 2015 (1 page)
1 January 2015Appointment of Miss Jasmine Jade Seale as a director on 15 May 2014 (2 pages)
1 January 2015Registered office address changed from 13 Elliston Drive Bath BA2 1LU England to C/O Flat a 140 Richmond Road London E8 3HN on 1 January 2015 (1 page)
1 January 2015Registered office address changed from 13 Elliston Drive Bath BA2 1LU England to C/O Flat a 140 Richmond Road London E8 3HN on 1 January 2015 (1 page)
1 January 2015Termination of appointment of Mark Steven Callaway as a director on 15 May 2014 (1 page)
1 January 2015Appointment of Miss Jasmine Jade Seale as a director on 15 May 2014 (2 pages)
1 January 2015Termination of appointment of Mark Steven Callaway as a director on 15 May 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Registered office address changed from Flat a 140 Flat a 140 Richmond Road London E8 3HN England to 13 Elliston Drive Bath BA2 1LU on 30 December 2014 (1 page)
30 December 2014Registered office address changed from Flat a 140 Flat a 140 Richmond Road London E8 3HN England to 13 Elliston Drive Bath BA2 1LU on 30 December 2014 (1 page)
28 June 2014Registered office address changed from 13 Elliston Drive Bath Bath & North East Somerset BA2 1LU on 28 June 2014 (1 page)
28 June 2014Registered office address changed from 13 Elliston Drive Bath Bath & North East Somerset BA2 1LU on 28 June 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(6 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(6 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(6 pages)
29 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
29 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
29 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Appointment of Miss Vanessa Heap as a director (2 pages)
18 June 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
18 June 2012Appointment of Miss Vanessa Heap as a director (2 pages)
18 June 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Director's details changed for Mr Mark Steven Callaway on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Mark Steven Callaway on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Mark Steven Callaway on 1 June 2011 (2 pages)
4 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 April 2011Termination of appointment of Jacqueline Thom as a director (1 page)
3 April 2011Registered office address changed from Green Park Offices James Street West Green Park Bath BA1 2BU United Kingdom on 3 April 2011 (1 page)
3 April 2011Registered office address changed from Green Park Offices James Street West Green Park Bath BA1 2BU United Kingdom on 3 April 2011 (1 page)
3 April 2011Termination of appointment of Jacqueline Thom as a director (1 page)
3 April 2011Registered office address changed from Green Park Offices James Street West Green Park Bath BA1 2BU United Kingdom on 3 April 2011 (1 page)
28 March 2010Appointment of Laura Elizabeth Martin as a director (2 pages)
28 March 2010Appointment of Laura Elizabeth Martin as a director (2 pages)
28 March 2010Appointment of Jacqueline Mason Thom as a director (2 pages)
28 March 2010Appointment of Jacqueline Mason Thom as a director (2 pages)
3 March 2010Incorporation (23 pages)
3 March 2010Incorporation (23 pages)