135 Lower Richmond Road
London
SW15 1EZ
Secretary Name | Mrs Mari McLoughlin |
---|---|
Status | Current |
Appointed | 01 July 2016(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Taxassist Accountants Chalfont Station Road Amersham Buckinghamshire HP7 9PN |
Director Name | Ms Nikita Valji Assani |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Griffin Gate 135 Lower Richmond Road London SW15 1EZ |
Director Name | Miss Alexa Nicole Beraldo |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 December 2023(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3 Griffin Gate 135 Lower Richmond Road London SW15 1EZ |
Director Name | Mr Bruce Godfrey Streather |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Baker Street London W1U 7AL |
Registered Address | 3 Griffin Gate 135 Lower Richmond Road London SW15 1EZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
8 December 2020 | Appointment of Ms Nikita Valji Assani as a director on 1 November 2020 (2 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 August 2016 | Appointment of Mrs Mari Mcloughlin as a secretary on 1 July 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Mari Mcloughlin as a secretary on 1 July 2016 (2 pages) |
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 February 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
29 February 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
15 January 2016 | Appointment of Mr Bruce Godfrey Streather as a director on 15 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Bruce Godfrey Streather as a director on 15 January 2016 (2 pages) |
20 July 2015 | Registered office address changed from 43 Woodlands Road Epsom Surrey KT18 7HW United Kingdom to 3 Griffin Gate 135 Lower Richmond Road London SW15 1EZ on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 43 Woodlands Road Epsom Surrey KT18 7HW United Kingdom to 3 Griffin Gate 135 Lower Richmond Road London SW15 1EZ on 20 July 2015 (1 page) |
9 May 2015 | Change of name notice (2 pages) |
9 May 2015 | Change of name with request to seek comments from relevant body (2 pages) |
9 May 2015 | Company name changed dp law (london) consultancy LIMITED\certificate issued on 09/05/15
|
9 May 2015 | Change of name with request to seek comments from relevant body (2 pages) |
9 May 2015 | Company name changed dp law (london) consultancy LIMITED\certificate issued on 09/05/15
|
9 May 2015 | Change of name notice (2 pages) |
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|