Company Name3 Richford Street Limited
Company StatusActive
Company Number08201373
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 8 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 Christopher Michael Kerr
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address77 Goldhawk Road
London
W12 8EH
Director NameMr Thomas Laurence Nolan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed04 September 2012(same day as company formation)
RolePolicy Advisor
Country of ResidenceEngland
Correspondence Address3 Richford Street
London
W6 7HJ
Secretary NameMr Christopher Michael Kerr
StatusCurrent
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address77 Goldhawk Road
London
W12 8EH
Director NameMs Sinead Ambre Melloy
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleMedia Trading
Country of ResidenceUnited Kingdom
Correspondence Address77 Goldhawk Road
London
W12 8EH
Director NameMiss Sarah Love
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 3 Richford Street
London
W6 7HJ

Location

Registered Address77 Goldhawk Road
London
W12 8EH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Christopher Michael Kerr
33.33%
Ordinary
1 at £1Sarah Love
33.33%
Ordinary
1 at £1Thomas Laurence Nolan
33.33%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Filing History

29 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
17 October 2018Notification of Anthony John Melloy as a person with significant control on 31 January 2018 (2 pages)
17 October 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
30 April 2018Appointment of Ms Sinead Ambre Melloy as a director on 28 February 2018 (2 pages)
13 April 2018Termination of appointment of Sarah Love as a director on 28 February 2018 (1 page)
13 April 2018Cessation of Sarah Love as a person with significant control on 28 February 2018 (1 page)
4 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
21 September 2017Registered office address changed from 75 Goldhawk Road Shepherds Bush London W12 8EH to 77 Goldhawk Road London W12 8EH on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 75 Goldhawk Road Shepherds Bush London W12 8EH to 77 Goldhawk Road London W12 8EH on 21 September 2017 (1 page)
21 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
2 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(5 pages)
22 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(5 pages)
22 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(5 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(5 pages)
21 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(5 pages)
21 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(5 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(5 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(5 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(5 pages)
4 September 2012Incorporation (39 pages)
4 September 2012Incorporation (39 pages)