Company NameRichmark Architectural Ltd
DirectorsDimitar Atanasov Palozov and Mariyan Kolev Hristov
Company StatusActive
Company Number12009698
CategoryPrivate Limited Company
Incorporation Date21 May 2019(4 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameMr Dimitar Atanasov Palozov
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(11 months, 2 weeks after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address388 Becontree Avenue
Dagenham
RM8 3UD
Director NameMr Mariyan Kolev Hristov
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBulgarian
StatusCurrent
Appointed13 November 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address388 Becontree Avenue
Dagenham
RM8 3UD
Director NameMrs Christine Bentley
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Fenton Road
Bournemouth
BH6 5BU
Director NameMrs Mariyana Kostova Koycheva
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBulgarian
StatusResigned
Appointed21 May 2019(same day as company formation)
RoleOffice Worker
Country of ResidenceEngland
Correspondence AddressFlat 603 Station Road
New Barnet
Barnet
EN5 1QT
Director NameMr James Paul Budgen
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address180 London Road
Hailsham
BN27 3AS
Director NameMrs Mariyana Kostova Koycheva
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBulgarian
StatusResigned
Appointed21 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Merrydown Business Park Discovery Way
Horam
East Sussex
TN21 0GE

Location

Registered Address388 Becontree Avenue
Dagenham
RM8 3UD
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 November 2023 (6 months, 1 week ago)
Next Return Due27 November 2024 (6 months, 1 week from now)

Filing History

15 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
14 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
25 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
18 November 2021Confirmation statement made on 13 November 2021 with updates (4 pages)
15 November 2021Director's details changed for Mr Mariyan Kolev Hristov on 13 November 2021 (2 pages)
15 November 2021Change of details for Mr Mariyan Kolev Hristov as a person with significant control on 13 November 2021 (2 pages)
21 July 2021Registered office address changed from Unit 6 Merrydown Business Park Discovery Way Horam East Sussex TN21 0GE England to 388 Becontree Avenue Dagenham RM8 3UD on 21 July 2021 (1 page)
1 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
8 December 2020Notification of Dimitar Atanasov Palozov as a person with significant control on 13 November 2020 (2 pages)
18 November 2020Notification of Mariyan Kolev Hristov as a person with significant control on 13 November 2020 (2 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
13 November 2020Appointment of Mr Mariyan Kolev Hristov as a director on 13 November 2020 (2 pages)
13 November 2020Withdrawal of a person with significant control statement on 13 November 2020 (2 pages)
23 May 2020Termination of appointment of Mariyana Kostova Koycheva as a director on 30 April 2020 (1 page)
23 May 2020Termination of appointment of James Paul Budgen as a director on 30 April 2020 (1 page)
23 May 2020Appointment of Mr Dimitar Atanasov Palozov as a director on 30 April 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
28 August 2019Registered office address changed from 65 Fenton Road Bournemouth BH6 5BU United Kingdom to Unit 6 Merrydown Business Park Discovery Way Horam East Sussex TN21 0GE on 28 August 2019 (1 page)
23 July 2019Termination of appointment of Mariyana Kostova Koycheva as a director on 21 May 2019 (1 page)
23 July 2019Termination of appointment of Christine Bentley as a director on 22 July 2019 (1 page)
23 July 2019Appointment of Mrs Mariyana Kostova Koycheva as a director on 21 May 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
17 June 2019Director's details changed for Mrs Mariyana Kostova on 4 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Jamie Budgen on 4 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Jamie Budgen on 17 June 2019 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
21 May 2019Incorporation
Statement of capital on 2019-05-21
  • GBP 100
(28 pages)