Company Name333A Upper Richmond Road Management Limited
DirectorsDavid Alan Connick and Steven Mark Kitching
Company StatusActive
Company Number07958909
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 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 NameMr David Alan Connick
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 The Footpath
London
SW15 5AW
Director NameMr Steven Mark Kitching
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Pr
Country of ResidenceUnited Kingdom
Correspondence Address4 The Footpath
London
SW15 5AW
Secretary NameMiss Nicola Valerie Bennett
StatusCurrent
Appointed29 March 2021(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address4 The Footpath
London
SW15 5AW
Director NameMr Stephen Arthur Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 333a Upper Richmond Road
London
SW15 6UJ
Director NameMr Robert Ernest Willson-Pemberton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Howards Lane
London
SW15 6NZ
Secretary NameMr Jeffrey Charles Francis
StatusResigned
Appointed28 November 2014(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2021)
RoleCompany Director
Correspondence Address25 Pipit Drive
London
SW15 3AP

Location

Registered Address4 The Footpath
London
SW15 5AW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Kyte Developments & Investment LTD
22.22%
Ordinary
1 at £1Ian Kenneth Lanceley & Valaerie Lanceley
11.11%
Ordinary
1 at £1Kathryn Lana Hall
11.11%
Ordinary
1 at £1Robert Ernest Willson-pemberton
11.11%
Ordinary
1 at £1Sophie Alexandra Hall & John Henry Hall
11.11%
Ordinary
1 at £1Stephen Arthur Hall
11.11%
Ordinary
1 at £1Stephen Arthur Hall & Robert Ernest Willson-pemberton
11.11%
Ordinary
1 at £1Zia Gluckstein
11.11%
Ordinary

Financials

Year2014
Net Worth£1,665
Current Liabilities£61,588

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

10 February 2021Termination of appointment of Jeffrey Charles Francis as a secretary on 1 February 2021 (1 page)
10 February 2021Statement of capital following an allotment of shares on 3 September 2020
  • GBP 10
(3 pages)
10 November 2020Appointment of Mr Steven Mark Kitching as a director on 6 November 2020 (2 pages)
10 November 2020Appointment of Mr David Alan Connick as a director on 6 November 2020 (2 pages)
18 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 February 2020Previous accounting period shortened from 29 February 2020 to 31 December 2019 (1 page)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
18 September 2018Registered office address changed from 25 Pipit Drive London United Kingdom to 25 Pipit Drive London SW15 3AP on 18 September 2018 (1 page)
29 August 2018Micro company accounts made up to 28 February 2018 (4 pages)
7 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
16 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
16 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
30 November 2016Registered office address changed from 25 25 Pipit Drive London SW15 3AP United Kingdom to 25 Pipit Drive London on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 8 Montolieu Gardens London SW15 6PB England to 25 25 Pipit Drive London SW15 3AP on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 8 Montolieu Gardens London SW15 6PB England to 25 25 Pipit Drive London SW15 3AP on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 25 25 Pipit Drive London SW15 3AP United Kingdom to 25 Pipit Drive London on 30 November 2016 (1 page)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 9
(5 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 9
(5 pages)
24 February 2016Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to 8 Montolieu Gardens London SW15 6PB on 24 February 2016 (1 page)
24 February 2016Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to 8 Montolieu Gardens London SW15 6PB on 24 February 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9
(5 pages)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9
(5 pages)
3 December 2014Registered office address changed from 322 J C Francis & Partners Limited 322 Upper Richmond Road London London SW15 6TL United Kingdom to C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 322 J C Francis & Partners Limited 322 Upper Richmond Road London London SW15 6TL United Kingdom to C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 322 J C Francis & Partners Limited 322 Upper Richmond Road London London SW15 6TL United Kingdom to C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL on 3 December 2014 (1 page)
2 December 2014Appointment of Mr Jeffrey Charles Francis as a secretary on 28 November 2014 (2 pages)
2 December 2014Appointment of Mr Jeffrey Charles Francis as a secretary on 28 November 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 May 2014Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 6 May 2014 (1 page)
28 April 2014Administrative restoration application (3 pages)
28 April 2014Annual return made up to 21 February 2013 with a full list of shareholders (14 pages)
28 April 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 April 2014Annual return made up to 21 February 2013 with a full list of shareholders (14 pages)
28 April 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(14 pages)
28 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(14 pages)
28 April 2014Administrative restoration application (3 pages)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
21 February 2012Incorporation (19 pages)
21 February 2012Incorporation (19 pages)