Company Name34-40 Quadrant Richmond Management Ltd
DirectorFelix Johannes Von Schubert
Company StatusActive
Company Number09077773
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 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 Felix Johannes Von Schubert
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Acara Management, Old Deer Park
187 Kew Road
Richmond
TW9 2AZ
Director NameMr Patrick George Lyons
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Jean-Paul Van Cauwelaert
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Broadway Market
London
E8 4PH
Director NameOliver Agha
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2016(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 09 June 2016)
RoleAttorney At Law
Country of ResidenceUnited Arab Emirates
Correspondence Address73 Broadway Market
London
E8 4PH
Director NameSamira Rana Agha
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2016(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 09 June 2016)
RoleHousewife
Country of ResidenceUnited Arab Emirates
Correspondence Address73 Broadway Market
London
E8 4PH
Director NameNicholas Edward Baker
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 18 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Acara Management, Old Deer Park
187 Kew Road
Richmond
TW9 2AZ
Director NameMiss Momoko Satake
Date of BirthNovember 1982 (Born 41 years ago)
NationalityJapanese
StatusResigned
Appointed08 September 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park C/O Fairoak Estate Manage
566 Chiswick High Road
London
W4 5YA
Director NameMr Jonathan James Douglas
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park C/O Fairoak Estate Manage
566 Chiswick High Road
London
W4 5YA
Director NameMrs Samira Rana Agha
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 14 34 - 40 The Quadrant
Richmond
TW9 1DN
Director NameOliver Agha
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2020(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Acara Management, Old Deer Park
187 Kew Road
Richmond
TW9 2AZ

Location

Registered AddressC/O Acara Management, Old Deer Park
187 Kew Road
Richmond
TW9 2AZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

28 at £1Sheen Lane Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

9 June 2023Confirmation statement made on 9 June 2023 with updates (5 pages)
19 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 January 2023Termination of appointment of Oliver Agha as a director on 2 January 2023 (1 page)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 June 2022Confirmation statement made on 9 June 2022 with updates (6 pages)
19 January 2022Termination of appointment of Nicholas Edward Baker as a director on 18 January 2022 (1 page)
5 January 2022Registered 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 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
14 May 2021Termination of appointment of Samira Rana Agha as a director on 14 May 2021 (1 page)
31 October 2020Second filing for the termination of Momoko Satake as a director (5 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 August 2020Termination of appointment of Jonathan James Douglas as a director on 21 August 2020 (1 page)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
15 May 2020Appointment of Oliver Agha as a director on 15 May 2020 (2 pages)
10 February 2020Appointment of Mrs Samira Rana Agha as a director on 27 January 2020 (2 pages)
27 January 2020Appointment of Mr Felix Johannes Von Schubert as a director on 27 January 2020 (2 pages)
27 January 2020Appointment of Mr Jonathan James Douglas as a director on 27 January 2020 (2 pages)
24 January 2020Termination of appointment of Momoko Satake as a director on 24 January 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 31/10/2020
(2 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 June 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
19 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 September 2017Appointment of Miss Momoko Satake as a director on 8 September 2017 (2 pages)
20 September 2017Appointment of Miss Momoko Satake as a director on 8 September 2017 (2 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
24 March 2017Registered 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 2017Registered 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 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 June 2016Termination of appointment of Oliver Agha as a director on 9 June 2016 (1 page)
24 June 2016Appointment of Nicholas Edward Baker as a director on 17 June 2016 (2 pages)
24 June 2016Appointment of Nicholas Edward Baker as a director on 17 June 2016 (2 pages)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 36
(5 pages)
24 June 2016Termination of appointment of Samira Rana Agha as a director on 9 June 2016 (1 page)
24 June 2016Termination of appointment of Samira Rana Agha as a director on 9 June 2016 (1 page)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 36
(5 pages)
24 June 2016Termination of appointment of Oliver Agha as a director on 9 June 2016 (1 page)
8 April 2016Termination of appointment of Jean-Paul Van Cauwelaert as a director on 5 January 2016 (1 page)
8 April 2016Termination of appointment of Patrick George Lyons as a director on 5 January 2016 (1 page)
8 April 2016Termination of appointment of Jean-Paul Van Cauwelaert as a director on 5 January 2016 (1 page)
8 April 2016Termination of appointment of Patrick George Lyons as a director on 5 January 2016 (1 page)
10 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
10 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
6 January 2016Appointment of Samira Rana Agha as a director on 5 January 2016 (2 pages)
6 January 2016Appointment of Samira Rana Agha as a director on 5 January 2016 (2 pages)
5 January 2016Registered 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 2016Appointment of Oliver Agha as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Oliver Agha as a director on 5 January 2016 (2 pages)
5 January 2016Registered 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 2015Director's details changed for Mr Patrick George Lyons on 1 August 2014 (2 pages)
6 November 2015Director's details changed for Mr Patrick George Lyons on 1 August 2014 (2 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 October 2015Statement of company's objects (2 pages)
23 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 October 2015Statement of company's objects (2 pages)
23 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Annual return made up to 9 June 2015 with a full list of shareholders (4 pages)
13 October 2015Annual return made up to 9 June 2015 with a full list of shareholders (4 pages)
12 October 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 36
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 36
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Appointment of Mr Jean-Paul Van Cauwelaert as a director on 29 August 2014 (2 pages)
9 September 2014Appointment of Mr Jean-Paul Van Cauwelaert as a director on 29 August 2014 (2 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 28
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 28
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 28
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)