Company Name43 Upper Richmond Road (Freehold) Limited
Company StatusActive
Company Number08521416
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Victoria Louise McFarlane
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleReflexologist
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameBen Irwin-Clark
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleBritish Army Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameDovile Hann
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityLithuanian
StatusCurrent
Appointed09 June 2023(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Donald Kenneth Bryce McFarlane
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameJessamy Claire Shreeves
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Donald Kenneth Bryce Mcfarlane
33.33%
Ordinary
1 at £1Jessamy Claire Shreeves
33.33%
Ordinary
1 at £1Victoria Louise Mcfarlane
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

2 November 2023Accounts for a dormant company made up to 31 May 2023 (3 pages)
18 October 2023Director's details changed for Mrs Victoria Louise Mcfarlane on 9 June 2023 (2 pages)
18 October 2023Cessation of Donald Kenneth Bryce Mcfarlane as a person with significant control on 9 June 2023 (1 page)
18 October 2023Change of details for Mrs Victoria Louise Mcfarlane as a person with significant control on 9 June 2023 (2 pages)
18 October 2023Termination of appointment of Donald Kenneth Bryce Mcfarlane as a director on 9 June 2023 (1 page)
18 October 2023Appointment of Dovile Hann as a director on 9 June 2023 (2 pages)
20 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 May 2022 (3 pages)
1 August 2022Notification of Dovile Hann as a person with significant control on 16 May 2018 (2 pages)
8 July 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
7 July 2022Change of details for Jessamy Claire Shreeves as a person with significant control on 30 April 2022 (2 pages)
8 June 2022Appointment of Ben Irwin-Clark as a director on 30 April 2022 (2 pages)
8 June 2022Termination of appointment of Jessamy Claire Shreeves as a director on 30 April 2022 (1 page)
8 June 2022Notification of Ben Irwin-Clark as a person with significant control on 30 April 2022 (2 pages)
25 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
27 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
28 July 2020Accounts for a dormant company made up to 31 May 2020 (5 pages)
14 July 2020Director's details changed for Mr Donald Kenneth Bryce Mcfarlane on 1 July 2019 (2 pages)
14 July 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
14 July 2020Director's details changed for Mrs Victoria Louise Mcfarlane on 6 April 2018 (2 pages)
3 March 2020Accounts for a dormant company made up to 31 May 2019 (1 page)
10 June 2019Confirmation statement made on 9 May 2019 with updates (6 pages)
30 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 June 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 January 2018Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 10 January 2018 (1 page)
3 January 2018Director's details changed for Mr Donald Kenneth Bryce Mcfarlane on 3 January 2018 (2 pages)
3 January 2018Change of details for Mrs Victoria Louise Mcfarlane as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Change of details for Jessamy Claire Shreeves as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Jessamy Claire Shreeves on 3 January 2018 (2 pages)
3 January 2018Change of details for Mr Donald Kenneth Bryce Mcfarlane as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mrs Victoria Louise Mcfarlane on 3 January 2018 (2 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
9 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3
(6 pages)
9 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3
(6 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(6 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(6 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(6 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
22 September 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(6 pages)
22 September 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(6 pages)
22 September 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(6 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Registered office address changed from C/O Andrew Broome Haysmacintyre Fairfax House 15 Fulwood Place, London WC1V 6AY England on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from C/O Andrew Broome Haysmacintyre Fairfax House 15 Fulwood Place, London WC1V 6AY England on 15 October 2013 (2 pages)
9 May 2013Incorporation
Statement of capital on 2013-05-09
  • GBP 3
(26 pages)
9 May 2013Incorporation
Statement of capital on 2013-05-09
  • GBP 3
(26 pages)