Company number 06087949
Status Active
Incorporation Date 7 February 2007
Company Type Private Limited Company
Address 31 RICHFORD STREET, LONDON, W6 7HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 3
. The most likely internet sites of 31 RICHFORD STREET HAMMERSMITH LIMITED are www.31richfordstreethammersmith.co.uk, and www.31-richford-street-hammersmith.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Brentford Rail Station is 3.6 miles; to Battersea Park Rail Station is 3.8 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.31 Richford Street Hammersmith Limited is a Private Limited Company.
The company registration number is 06087949. 31 Richford Street Hammersmith Limited has been working since 07 February 2007.
The present status of the company is Active. The registered address of 31 Richford Street Hammersmith Limited is 31 Richford Street London W6 7hj. . HUTSON, Oliver James is a Director of the company. MITKOV, Rosen Ferdov is a Director of the company. SCHERER, Antonia Caroline is a Director of the company. Secretary PIPER, Laura has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director PIPER, Oliver has been resigned. Director RITSON-THOMAS, Kate has been resigned. The company operates in "Residents property management".
31 richford street hammersmith Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
PIPER, Laura
Resigned: 29 July 2009
Appointed Date: 07 February 2007
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 07 February 2007
Appointed Date: 07 February 2007
Director
PIPER, Oliver
Resigned: 29 July 2009
Appointed Date: 07 February 2007
45 years old
Persons With Significant Control
Mr Rosen Ferdov Mitkov
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Oliver James Hutson
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Antonia Caroline Scherer
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
31 RICHFORD STREET HAMMERSMITH LIMITED Events
08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
14 Oct 2016
Accounts for a dormant company made up to 29 February 2016
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
20 Dec 2015
Accounts for a dormant company made up to 28 February 2015
10 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
...
... and 26 more events
10 Dec 2008
Accounts for a dormant company made up to 29 February 2008
19 Feb 2008
Return made up to 07/02/08; full list of members
19 Feb 2008
Secretary's particulars changed
21 Feb 2007
Secretary resigned
07 Feb 2007
Incorporation