Company Name266 Richmond Road Limited
Company StatusActive
Company Number09397967
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 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 Barnaby James Chapman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressFlat A 266 Richmond Road
London
E8 3QW
Director NameDr Phoebe Francine Collins
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat A 266 Richmond Road
London
E8 3QW
Director NameMrs Eleonora Gavrielides
Date of BirthDecember 1954 (Born 69 years ago)
NationalityCypriot
StatusCurrent
Appointed14 July 2015(5 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceCyprus
Correspondence Address7a Almorah Road
London
N1 3EN
Director NameMr Sean Michael O'Keefe
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(5 years after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat C 266 Richmond Road
London
E8 3QW
Secretary NameMs Michelle Samardzic
StatusCurrent
Appointed07 February 2020(5 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressFlat C 266 Richmond Road
London
E8 3QW
Director NameMr Tobias Simon Peter Davis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMs Sarah Mei Pearson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressFlat C 266 Richmond Road
London
E8 3QW
Secretary NameMr Nicholas Paul Pearson
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address16 Bedford Gardens
London
W8 7EH

Location

Registered AddressFlat C
266 Richmond Road
London
E8 3QW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

1 at £1Barnaby James Chapman & Catherine Helen Winifred Rossner
25.00%
Ordinary
1 at £1Eleonora Gavrielides & Panayotis Gavrielides
25.00%
Ordinary
1 at £1Phoebe Francine Collins
25.00%
Ordinary
1 at £1Sarah Mei Pearson
25.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

20 March 2024Total exemption full accounts made up to 31 January 2024 (8 pages)
9 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
10 October 2023Termination of appointment of Phoebe Francine Collins as a director on 30 August 2023 (1 page)
10 October 2023Appointment of Mr Robert Panza as a director on 30 August 2023 (2 pages)
20 February 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
12 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
10 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
18 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
10 February 2020Register inspection address has been changed from 16 Bedford Gardens London W8 7EH England to Flat C 266 Richmond Road London E8 3QW (1 page)
7 February 2020Appointment of Mr Sean Michael O'keefe as a director on 7 February 2020 (2 pages)
7 February 2020Termination of appointment of Sarah Mei Pearson as a director on 7 February 2020 (1 page)
7 February 2020Termination of appointment of Nicholas Paul Pearson as a secretary on 7 February 2020 (1 page)
7 February 2020Appointment of Ms Michelle Samardzic as a secretary on 7 February 2020 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
7 January 2018Register inspection address has been changed to 16 Bedford Gardens London W8 7EH (1 page)
7 January 2018Register(s) moved to registered inspection location 16 Bedford Gardens London W8 7EH (1 page)
7 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(8 pages)
1 February 2016Director's details changed for Dr Phoebe Francine Collins on 1 September 2015 (2 pages)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(8 pages)
1 February 2016Director's details changed for Dr Phoebe Francine Collins on 1 September 2015 (2 pages)
1 February 2016Register inspection address has been changed to 16 Bedford Gardens London W8 7EH (1 page)
1 February 2016Register inspection address has been changed to 16 Bedford Gardens London W8 7EH (1 page)
16 July 2015Director's details changed for Mrs Eleonora Gavrielides on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Mrs Eleonora Gavrielides on 16 July 2015 (2 pages)
15 July 2015Appointment of Mrs Eleonora Gavrielides as a director on 14 July 2015 (2 pages)
15 July 2015Termination of appointment of Tobias Simon Peter Kidd Davis as a director on 18 June 2015 (1 page)
15 July 2015Appointment of Mrs Eleonora Gavrielides as a director on 14 July 2015 (2 pages)
15 July 2015Termination of appointment of Tobias Simon Peter Kidd Davis as a director on 18 June 2015 (1 page)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 4
(43 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 4
(43 pages)