88 KING'S ROAD RICHMOND LIMITED
Status | ACTIVE |
Company No. | 03243320 |
Category | Private Limited Company |
Incorporated | 29 Aug 1996 |
Age | 27 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
88 KING'S ROAD RICHMOND LIMITED is an active private limited company with number 03243320. It was incorporated 27 years, 9 months, 4 days ago, on 29 August 1996. The company address is 88 Kings Road 88 Kings Road, Surrey, TW10 6EE.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 23 Dec 2023
Action Date: 23 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Georges Andraos
Change date: 2023-12-23
Documents
Change to a person with significant control
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Georges Andraos
Change date: 2023-12-04
Documents
Change to a person with significant control
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-04
Psc name: Mr Afzal Amijee
Documents
Change to a person with significant control
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-04
Psc name: Mr Matthew Jackson Stringer
Documents
Change to a person with significant control
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Vandana Siney
Change date: 2023-12-04
Documents
Notification of a person with significant control
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-26
Psc name: Georges Andraos
Documents
Notification of a person with significant control
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vandana Siney
Notification date: 2023-10-26
Documents
Notification of a person with significant control
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Afzal Amijee
Notification date: 2023-10-26
Documents
Notification of a person with significant control
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Stringer
Notification date: 2023-10-26
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-05
Officer name: Mr Afzal Amijee
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-12
Officer name: Richard Anthony Heading
Documents
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Cessation of a person with significant control
Date: 12 Sep 2023
Action Date: 03 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-03
Psc name: Richard Anthony Heading
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-20
Officer name: Mr Georges Andraos
Documents
Confirmation statement with updates
Date: 12 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Termination director company with name termination date
Date: 12 Sep 2021
Action Date: 12 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-12
Officer name: Veronica Maria Dyer
Documents
Termination secretary company with name termination date
Date: 12 Sep 2021
Action Date: 12 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Veronica Maria Dyer
Termination date: 2021-09-12
Documents
Cessation of a person with significant control
Date: 12 Sep 2021
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-25
Psc name: Veronika Dyer
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 20 Nov 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 11 Nov 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Veronika Dyer
Documents
Notification of a person with significant control
Date: 11 Nov 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Richard Anthony Heading
Documents
Confirmation statement with no updates
Date: 09 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 21 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-21
Officer name: Ms Vandana Siney
Documents
Cessation of a person with significant control
Date: 21 Oct 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-18
Psc name: Paul Siney
Documents
Confirmation statement with no updates
Date: 21 Oct 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Termination director company with name termination date
Date: 19 Aug 2017
Action Date: 19 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Siney
Termination date: 2017-08-19
Documents
Accounts with accounts type micro entity
Date: 29 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Termination director company with name
Date: 20 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Barham
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Appoint person director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Siney
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Anthony Heading
Change date: 2010-08-28
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Veronica Maria Dyer
Change date: 2010-08-28
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Mr Paul Barham
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed richard anthony heading
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard milner
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 04 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/99; full list of members
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Restoration order of court
Date: 10 Aug 1999
Category: Restoration
Type: AC92
Documents
Accounts with accounts type small
Date: 10 Aug 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Accounts with accounts type dormant
Date: 10 Aug 1999
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 10 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/98; full list of members
Documents
Legacy
Date: 10 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/97; full list of members
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1997
Category: Capital
Type: 88(2)
Description: Ad 19/06/97--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 07 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 07/07/97 from: crwys house 33 crwys road cardiff CF2 4YF
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 01 May 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dalith flat management LIMITED\certificate issued on 02/05/97
Documents
Some Companies
391A BARKING ROAD,LONDON,E6 2JT
Number: | 11874030 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3, UNIT R1 IMPERIAL WAY,WATFORD,WD24 4YY
Number: | 11487176 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WOODPECKER WALK,TEWKESBURY,GL20 7TY
Number: | 07007509 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE OWL FARM PARK, OWL HILL LANE,STOURPORT,DY13 9SS
Number: | 10072249 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU
Number: | 00301073 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWISS HOSPITALITY MANAGEMENT LIMITED
1 BATTERSEA SQUARE,LONDON,SW11 3RZ
Number: | 10913550 |
Status: | ACTIVE |
Category: | Private Limited Company |