29 & 31 RICHBORNE TERRACE LTD

Register to unlock more data on OkredoRegister

29 & 31 RICHBORNE TERRACE LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

05150958

Incorporation date

10/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

5 Coppice Drive 5 Coppice Drive, Putney, London SW15 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2004)
dot icon01/01/2022
Cessation of Charles Howard White as a person with significant control on 2018-05-04
dot icon01/01/2022
Termination of appointment of Charles Howard White as a director on 2021-12-20
dot icon01/01/2022
Termination of appointment of Brian Philip White as a director on 2021-12-20
dot icon01/01/2022
Registered office address changed from Lower Boasley Farmhouse Bratton Clovelly Okehampton EX20 4JJ England to 5 Coppice Drive 5 Coppice Drive Putney London SW15 5BW on 2022-01-01
dot icon24/07/2020
Registered office address changed from Dennathorne Down Road Tavistock PL19 9AG England to Lower Boasley Farmhouse Bratton Clovelly Okehampton EX20 4JJ on 2020-07-24
dot icon15/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon01/05/2020
Appointment of receiver or manager
dot icon12/03/2020
Micro company accounts made up to 2018-06-30
dot icon28/01/2020
Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom to Dennathorne Down Road Tavistock PL19 9AG on 2020-01-28
dot icon28/01/2020
Director's details changed for Mr Charles Howard White on 2020-01-20
dot icon28/01/2020
Confirmation statement made on 2019-06-10 with no updates
dot icon18/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon19/07/2018
Change of details for Mr Charles Howard White as a person with significant control on 2018-07-19
dot icon19/07/2018
Registered office address changed from 31 Richborne Terrace London SW8 1AS to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF on 2018-07-19
dot icon19/07/2018
Director's details changed for Mr Charles Howard White on 2018-07-19
dot icon19/07/2018
Director's details changed for Mr Brian Philip White on 2018-07-19
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/07/2017
Registration of charge 051509580001, created on 2017-07-10
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon12/06/2017
Director's details changed for Mr Brian Philip White on 2017-06-09
dot icon24/05/2017
Director's details changed for Mr Charles Howard White on 2017-05-17
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon22/06/2015
Director's details changed for Mr Charles Howard White on 2015-06-22
dot icon07/04/2015
Director's details changed for Mr Brian Philip White on 2015-04-07
dot icon07/04/2015
Director's details changed for Charles Howard White on 2015-04-07
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/02/2015
Certificate of change of name
dot icon07/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon24/06/2014
Appointment of Mr Brian Philip White as a director
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/11/2013
Termination of appointment of Brian White as a secretary
dot icon11/11/2013
Secretary's details changed for Brian Philip White on 2013-11-08
dot icon10/11/2013
Registered office address changed from C/O C/O Ck Partnership 1 Old Court Mews 311 Chase Road London N14 6JS on 2013-11-10
dot icon10/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon05/07/2010
Director's details changed for Charles Howard White on 2010-06-10
dot icon04/06/2010
Registered office address changed from 31 Richborne Terrace Oval London SW8 1AS on 2010-06-04
dot icon15/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 10/06/09; full list of members
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon13/06/2008
Return made up to 10/06/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
Director resigned
dot icon15/06/2007
Return made up to 10/06/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/10/2006
Total exemption full accounts made up to 2005-06-30
dot icon10/10/2006
Return made up to 10/06/06; full list of members
dot icon10/10/2006
Secretary's particulars changed;director's particulars changed
dot icon10/10/2006
Location of debenture register
dot icon10/10/2006
Location of register of members
dot icon10/10/2006
Registered office changed on 10/10/06 from: flat 3 31 richborne terrace oval london SW8 1AS
dot icon05/07/2005
Ad 10/06/04--------- £ si 999@1=999
dot icon05/07/2005
Return made up to 10/06/05; full list of members
dot icon29/06/2005
£ nc 3/1000 10/06/04
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New secretary appointed;new director appointed
dot icon12/07/2004
Registered office changed on 12/07/04 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
Director resigned
dot icon16/06/2004
Resolutions
dot icon10/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
10/06/2021
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
dot iconNext due on
30/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 29 & 31 RICHBORNE TERRACE LTD

29 & 31 RICHBORNE TERRACE LTD is an(a) Receiver Action company incorporated on 10/06/2004 with the registered office located at 5 Coppice Drive 5 Coppice Drive, Putney, London SW15 5BW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 29 & 31 RICHBORNE TERRACE LTD?

toggle

29 & 31 RICHBORNE TERRACE LTD is currently Receiver Action. It was registered on 10/06/2004 .

Where is 29 & 31 RICHBORNE TERRACE LTD located?

toggle

29 & 31 RICHBORNE TERRACE LTD is registered at 5 Coppice Drive 5 Coppice Drive, Putney, London SW15 5BW.

What does 29 & 31 RICHBORNE TERRACE LTD do?

toggle

29 & 31 RICHBORNE TERRACE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 29 & 31 RICHBORNE TERRACE LTD?

toggle

The latest filing was on 01/01/2022: Cessation of Charles Howard White as a person with significant control on 2018-05-04.