187 Kew Road
Richmond
TW9 2AZ
Director Name | Mr Patrick George Lyons |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Mr Jean-Paul Van Cauwelaert |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Broadway Market London E8 4PH |
Director Name | Oliver Agha |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2016(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 09 June 2016) |
Role | Attorney At Law |
Country of Residence | United Arab Emirates |
Correspondence Address | 73 Broadway Market London E8 4PH |
Director Name | Samira Rana Agha |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2016(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 09 June 2016) |
Role | Housewife |
Country of Residence | United Arab Emirates |
Correspondence Address | 73 Broadway Market London E8 4PH |
Director Name | Nicholas Edward Baker |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Acara Management, Old Deer Park 187 Kew Road Richmond TW9 2AZ |
Director Name | Miss Momoko Satake |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 September 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 January 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park C/O Fairoak Estate Manage 566 Chiswick High Road London W4 5YA |
Director Name | Mr Jonathan James Douglas |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park C/O Fairoak Estate Manage 566 Chiswick High Road London W4 5YA |
Director Name | Mrs Samira Rana Agha |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2020(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 14 34 - 40 The Quadrant Richmond TW9 1DN |
Director Name | Oliver Agha |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2020(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | C/O Acara Management, Old Deer Park 187 Kew Road Richmond TW9 2AZ |
Registered Address | C/O Acara Management, Old Deer Park 187 Kew Road Richmond TW9 2AZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
28 at £1 | Sheen Lane Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
9 June 2023 | Confirmation statement made on 9 June 2023 with updates (5 pages) |
---|---|
19 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
9 January 2023 | Termination of appointment of Oliver Agha as a director on 2 January 2023 (1 page) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with updates (6 pages) |
19 January 2022 | Termination of appointment of Nicholas Edward Baker as a director on 18 January 2022 (1 page) |
5 January 2022 | Registered office address changed from Building 3 Chiswick Park C/O Fairoak Estate Management Ltd 566 Chiswick High Road London W4 5YA United Kingdom to C/O Acara Management, Old Deer Park 187 Kew Road Richmond TW9 2AZ on 5 January 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
14 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
14 May 2021 | Termination of appointment of Samira Rana Agha as a director on 14 May 2021 (1 page) |
31 October 2020 | Second filing for the termination of Momoko Satake as a director (5 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 August 2020 | Termination of appointment of Jonathan James Douglas as a director on 21 August 2020 (1 page) |
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
15 May 2020 | Appointment of Oliver Agha as a director on 15 May 2020 (2 pages) |
10 February 2020 | Appointment of Mrs Samira Rana Agha as a director on 27 January 2020 (2 pages) |
27 January 2020 | Appointment of Mr Felix Johannes Von Schubert as a director on 27 January 2020 (2 pages) |
27 January 2020 | Appointment of Mr Jonathan James Douglas as a director on 27 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of Momoko Satake as a director on 24 January 2019
|
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with updates (5 pages) |
19 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
19 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Appointment of Miss Momoko Satake as a director on 8 September 2017 (2 pages) |
20 September 2017 | Appointment of Miss Momoko Satake as a director on 8 September 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
24 March 2017 | Registered office address changed from C/O Findlay Property Investment Ltd. 73 Broadway Market London E8 4PH United Kingdom to Building 3 Chiswick Park C/O Fairoak Estate Management Ltd 566 Chiswick High Road London W4 5YA on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from C/O Findlay Property Investment Ltd. 73 Broadway Market London E8 4PH United Kingdom to Building 3 Chiswick Park C/O Fairoak Estate Management Ltd 566 Chiswick High Road London W4 5YA on 24 March 2017 (1 page) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 June 2016 | Termination of appointment of Oliver Agha as a director on 9 June 2016 (1 page) |
24 June 2016 | Appointment of Nicholas Edward Baker as a director on 17 June 2016 (2 pages) |
24 June 2016 | Appointment of Nicholas Edward Baker as a director on 17 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Termination of appointment of Samira Rana Agha as a director on 9 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Samira Rana Agha as a director on 9 June 2016 (1 page) |
24 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Termination of appointment of Oliver Agha as a director on 9 June 2016 (1 page) |
8 April 2016 | Termination of appointment of Jean-Paul Van Cauwelaert as a director on 5 January 2016 (1 page) |
8 April 2016 | Termination of appointment of Patrick George Lyons as a director on 5 January 2016 (1 page) |
8 April 2016 | Termination of appointment of Jean-Paul Van Cauwelaert as a director on 5 January 2016 (1 page) |
8 April 2016 | Termination of appointment of Patrick George Lyons as a director on 5 January 2016 (1 page) |
10 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
10 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
6 January 2016 | Appointment of Samira Rana Agha as a director on 5 January 2016 (2 pages) |
6 January 2016 | Appointment of Samira Rana Agha as a director on 5 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from 107 Bell Street London NW1 6TL to C/O Findlay Property Investment Ltd. 73 Broadway Market London E8 4PH on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Oliver Agha as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Oliver Agha as a director on 5 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from 107 Bell Street London NW1 6TL to C/O Findlay Property Investment Ltd. 73 Broadway Market London E8 4PH on 5 January 2016 (1 page) |
6 November 2015 | Director's details changed for Mr Patrick George Lyons on 1 August 2014 (2 pages) |
6 November 2015 | Director's details changed for Mr Patrick George Lyons on 1 August 2014 (2 pages) |
23 October 2015 | Resolutions
|
23 October 2015 | Resolutions
|
23 October 2015 | Statement of company's objects (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 October 2015 | Statement of company's objects (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Annual return made up to 9 June 2015 with a full list of shareholders (4 pages) |
13 October 2015 | Annual return made up to 9 June 2015 with a full list of shareholders (4 pages) |
12 October 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Appointment of Mr Jean-Paul Van Cauwelaert as a director on 29 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Jean-Paul Van Cauwelaert as a director on 29 August 2014 (2 pages) |
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|