active Qynn Score: 82
Formed in 2007, 1A RED LION STREET RICHMOND MANAGEMENT LIMITED has 3 directors and 3 shareholders. The longest serving directors have been in place for 13 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Flat 1 1a Red Lion Street, Richmond, England, TW9 1RJ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Flat 1 1a Red Lion Street Richmond TW9 1RJ
09/10/2019
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
2
1
2
0
0
2
4
1
1
0
1
0
0
1
4
Persons with Significant Control
Cessation of Charlotte Garczewska as a person with significant control on 26/03/2020
26/03/2020
26/03/2020
Confirmation Statement
Confirmation statement made on 26/03/2020 with updates
26/03/2020
26/03/2020
Officers
Termination of appointment of Charlotte Garczewska as a director on 26/03/2020
26/03/2020
26/03/2020
Officers
Appointment of Mr Robert Lloyd Morgan as a director on 26/03/2020
26/03/2020
26/03/2020
Persons with Significant Control
Notification of Robert Lloyd Morgan as a person with significant control on 26/03/2020
26/03/2020
26/03/2020
Accounts
Micro company accounts made up to 29/02/2020
06/03/2020
29/02/2020
Accounts
Micro company accounts made up to 28/02/2019
19/12/2019
28/02/2019
Confirmation Statement
Confirmation statement made on 10/10/2019 with updates
10/10/2019
10/10/2019
Persons with Significant Control
Notification of Ben Shore as a person with significant control on 07/10/2019
09/10/2019
07/10/2019
Address
Registered office address changed from Flat 1 1a, Red Lion Street Richmond TW9 1RJ England to Flat 1 1a Red Lion Street Richmond TW9 1RJ on 09/10/2019
09/10/2019
09/10/2019
Persons with Significant Control
Withdrawal of a person with significant control statement on 09/10/2019
09/10/2019
09/10/2019
Persons with Significant Control
Notification of Charlotte Garczewska as a person with significant control on 07/10/2019
09/10/2019
07/10/2019
Officers
Appointment of Charlotte Garczewska as a director on 07/10/2019
09/10/2019
07/10/2019
Persons with Significant Control
Notification of Timothy Scott Houghton as a person with significant control on 07/10/2019
09/10/2019
07/10/2019
Address
Registered office address changed from C/O Cs2 Management Llp Campbell Park Pavilion 1300 Silbury Boulevard Milton Keynes MK9 4AD England to Flat 1 1a, Red Lion Street Richmond TW9 1RJ on 23/08/2019
23/08/2019
23/08/2019
Officers
Appointment of Mr Timothy Scott Houghton as a director on 22/08/2019
22/08/2019
22/08/2019
Confirmation Statement
Confirmation statement made on 06/02/2019 with no updates
26/02/2019
06/02/2019
Accounts
Micro company accounts made up to 28/02/2018
01/08/2018
28/02/2018
Address
Registered office address changed from C/O Cs2 Residential Cs2 Residential Shirwell Crescent Furzton Milton Keynes MK4 1GA to C/O Cs2 Management Llp Campbell Park Pavilion 1300 Silbury Boulevard Milton Keynes MK9 4AD on 14/03/2018
14/03/2018
14/03/2018
Confirmation Statement
Confirmation statement made on 06/02/2018 with no updates
14/03/2018
06/02/2018
Accounts
Micro company accounts made up to 28/02/2017
13/09/2017
28/02/2017
Confirmation Statement
Confirmation statement made on 06/02/2017 with updates
09/03/2017
06/02/2017
Accounts
Micro company accounts made up to 29/02/2016
21/11/2016
29/02/2016
Annual Return
Annual return made up to 06/02/2016 with full list of shareholders
26/02/2016
06/02/2016
Accounts
Micro company accounts made up to 28/02/2015
27/11/2015
28/02/2015
Gazette Notice
Compulsory strike-off action has been discontinued
05/09/2015
n/a
Annual Return
Annual return made up to 06/02/2015 with full list of shareholders
02/09/2015
06/02/2015
Address
Registered office address changed from C/O Flat 1 1a Red Lion Street Richmond Surrey TW9 1RJ to C/O Cs2 Residential Cs2 Residential Shirwell Crescent Furzton Milton Keynes MK4 1GA on 02/09/2015
02/09/2015
02/09/2015
Officers
Termination of appointment of Alan Douglas Boswell as a director on 10/07/2014
02/09/2015
10/07/2014
Gazette Notice
First Gazette notice for compulsory strike-off
09/06/2015
n/a
Accounts
Micro company accounts made up to 28/02/2014
14/11/2014
28/02/2014
Annual Return
Annual return made up to 06/02/2014 with full list of shareholders
06/05/2014
06/02/2014
Accounts
Total exemption small company accounts made up to 28/02/2013
16/08/2013
28/02/2013
Annual Return
Annual return made up to 06/02/2013 with full list of shareholders
28/02/2013
06/02/2013
Officers
Termination of appointment of Amelia Butt as a director
13/03/2012
n/a
Officers
Termination of appointment of Richard Nicholls as a director
13/03/2012
n/a
Officers
Termination of appointment of Amelia Butt as a secretary
08/03/2012
n/a
Accounts
Total exemption small company accounts made up to 29/02/2012
05/03/2012
29/02/2012
Annual Return
Annual return made up to 06/02/2012 with full list of shareholders
06/02/2012
06/02/2012
Accounts
Total exemption small company accounts made up to 28/02/2011
06/09/2011
28/02/2011
Annual Return
Annual return made up to 06/02/2011 with full list of shareholders
26/02/2011
06/02/2011
Listed below are any appointments within the last two years.
29
Director
07/10/2019
No
43
Director
22/08/2019
No
50
Director
26/03/2020
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
1A RED LION STREET RICHMOND MANAGEMENT LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
02/05/2008
12 Yrs 8 Mths
1
June 1977
22/08/2019
1 Yr 5 Mths
1
August 1977
26/03/2020
9 Mths
1
August 1970
Director
06/02/2007
06/02/2007
Secretary
06/02/2007
06/02/2007
Director
07/10/2019
5 Mths
26/03/2020
Director
05/02/2008
6 Yrs 5 Mths
10/07/2014
Director
12/06/2007
4 Yrs 9 Mths
13/03/2012
Director
12/06/2007
4 Yrs 9 Mths
13/03/2012
Director
05/02/2008
2 Mths
02/05/2008
Director
06/02/2007
4 Mths
12/06/2007
Secretary
05/02/2008
4 Yrs 1 Mth
08/03/2012
Secretary
12/06/2007
7 Mths
05/02/2008
Secretary
06/02/2007
4 Mths
12/06/2007
Individual Person
n/a
26/03/2020
Ownership of shares – More than 25% but not more than 50%
Individual Person
n/a
07/10/2019
Ownership of shares – More than 25% but not more than 50%
Individual Person
26/03/2020
07/10/2019
Ownership of shares – More than 25% but not more than 50%
Individual Person
n/a
07/10/2019
Ownership of shares – More than 25% but not more than 50%