7 Richborne Terrace Ltd

General information

Name:

7 Richborne Terrace Limited

Office Address:

7 Richborne Terrace SW8 1AS London

Number: 07727326

Incorporation date: 2011-08-03

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

7 Richborne Terrace Ltd can be found at London at 7 Richborne Terrace. Anyone can look up the company by referencing its postal code - SW8 1AS. 7 Richborne Terrace's incorporation dates back to 2011. The company is registered under the number 07727326 and their status at the time is active. This firm's SIC code is 99999 which means Dormant Company. 2022-08-31 is the last time account status updates were reported.

Jonas Z., Umberto C. and Sam B. are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly for two years.

Executives who control this firm include: Jonas Z. owns 1/2 or less of company shares. Umberto C. owns 1/2 or less of company shares. Sam B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jonas Z.

Role: Director

Appointed: 03 August 2022

Latest update: 24 March 2024

Umberto C.

Role: Director

Appointed: 28 March 2022

Latest update: 24 March 2024

Sam B.

Role: Director

Appointed: 10 April 2013

Latest update: 24 March 2024

People with significant control

Jonas Z.
Notified on 3 August 2022
Nature of control:
1/2 or less of shares
Umberto C.
Notified on 28 March 2022
Nature of control:
1/2 or less of shares
Sam B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
James M.
Notified on 6 April 2016
Ceased on 23 May 2022
Nature of control:
1/2 or less of shares
Samuel W.
Notified on 6 April 2016
Ceased on 28 March 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 May 2015
Annual Accounts 20 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 February 2016
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 24 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24 November 2012
Annual Accounts 4 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 4 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-08-03 (CS01)
filed on: 17th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Chapel Cottage

Post code:

CF3 6XT

City / Town:

Michaelston-y-fedw

HQ address,
2013

Address:

Chapel Cottage

Post code:

CF3 6XT

City / Town:

Michaelston-y-fedw

HQ address,
2014

Address:

Chapel Cottage

Post code:

CF3 6XT

City / Town:

Michaelston-y-fedw

HQ address,
2015

Address:

Chapel Cottage

Post code:

CF3 6XT

City / Town:

Michaelston-y-fedw

HQ address,
2016

Address:

Chapel Cottage

Post code:

CF3 6XT

City / Town:

Michaelston-y-fedw

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Closest Companies - by postcode