94 CHURCH ROAD RICHMOND LIMITED

Register to unlock more data on OkredoRegister

94 CHURCH ROAD RICHMOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04161877

Incorporation date

16/02/2001

Size

Dormant

Contacts

Registered address

Registered address

4 Woodbrook Crescent, Billericay, Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2001)
dot icon27/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon13/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon08/04/2025
Termination of appointment of Omer Masood Ali as a director on 2025-03-24
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon25/03/2024
Accounts for a dormant company made up to 2024-02-29
dot icon14/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon24/04/2023
Accounts for a dormant company made up to 2023-02-28
dot icon14/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon14/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2021-02-28
dot icon12/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon15/04/2019
Accounts for a dormant company made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon25/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon15/04/2016
Accounts for a dormant company made up to 2016-02-28
dot icon09/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon03/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon09/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon27/05/2015
Cancellation of shares. Statement of capital on 2015-05-07
dot icon27/05/2015
Purchase of own shares.
dot icon13/05/2015
Director's details changed for Reuben Anthony D'souza on 2015-05-07
dot icon13/05/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon13/05/2015
Statement of capital following an allotment of shares on 2015-05-07
dot icon29/04/2014
Accounts for a dormant company made up to 2014-02-28
dot icon02/04/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Alan Day as a director
dot icon08/10/2013
Registered office address changed from 5 & 6 Clover House Boston Road Sleaford Lincolnshire NG34 7HD on 2013-10-08
dot icon13/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon22/05/2013
Accounts for a dormant company made up to 2012-02-28
dot icon22/05/2013
Accounts for a dormant company made up to 2011-02-28
dot icon22/05/2013
Accounts for a dormant company made up to 2010-02-28
dot icon22/05/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon22/05/2013
Annual return made up to 2012-02-11 with full list of shareholders
dot icon22/05/2013
Annual return made up to 2011-02-11 with full list of shareholders
dot icon22/05/2013
Annual return made up to 2010-02-11 with full list of shareholders
dot icon22/05/2013
Annual return made up to 2008-02-11 with full list of shareholders
dot icon22/05/2013
Administrative restoration application
dot icon28/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon16/02/2010
Termination of appointment of Norma Carter as a secretary
dot icon16/02/2010
Termination of appointment of Norma Carter as a director
dot icon16/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/09/2009
Registered office changed on 08/09/2009 from 94 a church road richmond surrey TW10 6LW
dot icon07/09/2009
Return made up to 11/02/09; no change of members
dot icon05/04/2009
Return made up to 11/02/07; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2008-02-28
dot icon21/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon21/04/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon09/05/2006
Accounts for a dormant company made up to 2006-02-28
dot icon04/05/2006
Return made up to 11/02/06; full list of members
dot icon25/05/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Return made up to 11/02/05; full list of members; amend
dot icon04/05/2005
Accounts for a dormant company made up to 2005-02-28
dot icon02/03/2005
Return made up to 11/02/05; full list of members
dot icon03/06/2004
Return made up to 11/02/04; full list of members
dot icon03/06/2004
Accounts for a dormant company made up to 2004-02-29
dot icon17/02/2004
Accounts for a dormant company made up to 2003-02-28
dot icon18/02/2003
Return made up to 11/02/03; full list of members
dot icon04/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon26/11/2002
Compulsory strike-off action has been discontinued
dot icon26/11/2002
Return made up to 16/02/02; full list of members
dot icon01/11/2002
Ad 15/02/02--------- £ si 4@1=4 £ ic 2/6
dot icon30/10/2002
New secretary appointed;new director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Secretary resigned
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon06/08/2002
First Gazette notice for compulsory strike-off
dot icon16/02/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£6.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
0.00
6.00
-
2023
2
-
-
0.00
6.00
-
2024
2
-
-
0.00
6.00
-
2024
2
-
-
0.00
6.00
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D'souza, Reuben Anthony
Director
16/02/2001 - Present
1
Ali, Omer Masood
Director
09/03/2005 - 24/03/2025
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 94 CHURCH ROAD RICHMOND LIMITED

94 CHURCH ROAD RICHMOND LIMITED is an(a) Active company incorporated on 16/02/2001 with the registered office located at 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 94 CHURCH ROAD RICHMOND LIMITED?

toggle

94 CHURCH ROAD RICHMOND LIMITED is currently Active. It was registered on 16/02/2001 .

Where is 94 CHURCH ROAD RICHMOND LIMITED located?

toggle

94 CHURCH ROAD RICHMOND LIMITED is registered at 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ.

What does 94 CHURCH ROAD RICHMOND LIMITED do?

toggle

94 CHURCH ROAD RICHMOND LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 94 CHURCH ROAD RICHMOND LIMITED have?

toggle

94 CHURCH ROAD RICHMOND LIMITED had 2 employees in 2024.

What is the latest filing for 94 CHURCH ROAD RICHMOND LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-11 with updates.