40 Church Road Limited RICHMOND


Founded in 1992, 40 Church Road, classified under reg no. 02707425 is an active company. Currently registered at 40 Church Road TW10 6LN, Richmond the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Matilda S., Seema B. and Richard W. and others. In addition one secretary - Cathy B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

40 Church Road Limited Address / Contact

Office Address 40 Church Road
Town Richmond
Post code TW10 6LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02707425
Date of Incorporation Wed, 15th Apr 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Matilda S.

Position: Director

Appointed: 05 August 2022

Seema B.

Position: Director

Appointed: 25 April 2014

Cathy B.

Position: Secretary

Appointed: 25 April 2014

Richard W.

Position: Director

Appointed: 29 March 2006

Cathy B.

Position: Director

Appointed: 28 February 2005

Samuel H.

Position: Director

Appointed: 18 December 2019

Resigned: 05 August 2022

Tristan S.

Position: Director

Appointed: 31 December 2014

Resigned: 18 December 2019

Michael W.

Position: Director

Appointed: 16 June 2006

Resigned: 22 December 2014

Maureen R.

Position: Secretary

Appointed: 13 June 2006

Resigned: 25 April 2014

Karol M.

Position: Director

Appointed: 11 January 2000

Resigned: 16 January 2006

Judith P.

Position: Director

Appointed: 06 May 1998

Resigned: 18 October 1999

Peter C.

Position: Director

Appointed: 10 July 1994

Resigned: 25 March 1998

Greig C.

Position: Director

Appointed: 15 April 1992

Resigned: 13 June 2006

Maureen R.

Position: Director

Appointed: 15 April 1992

Resigned: 25 April 2014

Greig C.

Position: Secretary

Appointed: 15 April 1992

Resigned: 13 June 2006

Christina S.

Position: Director

Appointed: 15 April 1992

Resigned: 20 May 1994

Susan S.

Position: Director

Appointed: 15 April 1992

Resigned: 06 July 1994

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As BizStats discovered, there is Matilda S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Cathy B. This PSC has significiant influence or control over the company,. Moving on, there is Seema B., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Matilda S.

Notified on 5 August 2022
Nature of control: significiant influence or control

Cathy B.

Notified on 15 April 2017
Nature of control: significiant influence or control

Seema B.

Notified on 15 April 2017
Nature of control: significiant influence or control

Richard W.

Notified on 15 April 2017
Nature of control: significiant influence or control

Samuel H.

Notified on 18 December 2019
Ceased on 5 August 2022
Nature of control: significiant influence or control

Tristan S.

Notified on 15 April 2017
Ceased on 18 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Property Plant Equipment1 2401 2401 2401 2401 2401 2401 2401 240
Other
Property Plant Equipment Gross Cost1 2401 2401 2401 2401 2401 2401 240 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, July 2023
Free Download (8 pages)

Company search

Advertisements