Company Namerd Plaster And Render Ltd
DirectorsRicardo Cristovao Dos Santos Dias and Camila Raquel De Albuquerque
Company StatusActive
Company Number10694811
CategoryPrivate Limited Company
Incorporation Date28 March 2017(7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ricardo Cristovao Dos Santos Dias
Date of BirthNovember 1983 (Born 40 years ago)
NationalityPortuguese
StatusCurrent
Appointed28 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 301 116 Baker Street
London
W1U 6TS
Director NameMrs Camila Raquel De Albuquerque
Date of BirthJune 1981 (Born 42 years ago)
NationalityBrazilian
StatusCurrent
Appointed24 July 2017(3 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSuite 301 116 Baker Street
London
W1U 6TS

Location

Registered AddressSuite 206, Britannia House
11 Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
31 July 2023Change of details for Mr Ricardo Cristovao Dos Santos Dias as a person with significant control on 31 July 2023 (2 pages)
24 July 2023Change of details for Mr Ricardo Cristovao Dos Santos Dias as a person with significant control on 21 July 2023 (2 pages)
21 July 2023Director's details changed for Mr Ricardo Cristovao Dos Santos Dias on 21 July 2023 (2 pages)
21 July 2023Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH on 21 July 2023 (1 page)
21 July 2023Change of details for Mr Ricardo Cristovao Dos Santos Dias as a person with significant control on 21 July 2023 (2 pages)
21 July 2023Director's details changed for Mrs Camila Raquel De Albuquerque on 21 July 2023 (2 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 August 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
1 October 2021Change of details for Mr Ricardo Cristovao Dos Santos Dias as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Director's details changed for Mr Ricardo Cristovao Dos Santos Dias on 1 October 2021 (2 pages)
1 October 2021Director's details changed for Mrs Camila Raquel De Albuquerque on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from 5-11 Westbourne Grove King House, Studio 4 London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 1 October 2021 (1 page)
13 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 September 2020Director's details changed for Mrs Camila Raquel De Albuquerque on 24 September 2020 (2 pages)
24 September 2020Change of details for Mr Ricardo Cristovao Dos Santos Dias as a person with significant control on 23 September 2020 (2 pages)
24 September 2020Director's details changed for Mr Ricardo Cristovao Dos Santos Dias on 24 September 2020 (2 pages)
28 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 August 2017Director's details changed for Mr Ricardo Cristovao Dos Santos Dias on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Ricardo Cristovao Dos Santos Dias on 22 August 2017 (2 pages)
22 August 2017Change of details for Mr Ricardo Cristovao Dos Santos Dias as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Change of details for Mr Ricardo Cristovao Dos Santos Dias as a person with significant control on 22 August 2017 (2 pages)
7 August 2017Appointment of Mrs Camila Raquel De Albuquerque as a director on 24 July 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Appointment of Mrs Camila Raquel De Albuquerque as a director on 24 July 2017 (2 pages)
22 April 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to 5-11 Westbourne Grove King House, Studio 4 London W2 4UA on 22 April 2017 (1 page)
22 April 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to 5-11 Westbourne Grove King House, Studio 4 London W2 4UA on 22 April 2017 (1 page)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)