About

Registered Number: 06084514
Date of Incorporation: 06/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Flat 1 1a Red Lion Street, Richmond, TW9 1RJ,

 

Founded in 2007, 1a Red Lion Street Richmond Management Ltd are based in Richmond, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of the business are listed as Houghton, Timothy Scott, Shore, Ben, Caw, David Malcolm, Boswell, Alan Douglas, Butt, Amelia Jane, Caw, David Malcolm, Franks, Morley Lionel Bowman, Garczewska, Charlotte, Nicholls, Richard Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Timothy Scott 22 August 2019 - 1
SHORE, Ben 02 May 2008 - 1
BOSWELL, Alan Douglas 05 February 2008 10 July 2014 1
BUTT, Amelia Jane 12 June 2007 13 March 2012 1
CAW, David Malcolm 05 February 2008 02 May 2008 1
FRANKS, Morley Lionel Bowman 06 February 2007 12 June 2007 1
GARCZEWSKA, Charlotte 07 October 2019 26 March 2020 1
NICHOLLS, Richard Andrew 12 June 2007 13 March 2012 1
Secretary Name Appointed Resigned Total Appointments
CAW, David Malcolm 12 June 2007 05 February 2008 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
PSC07 - N/A 26 March 2020
PSC01 - N/A 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
AP01 - Appointment of director 26 March 2020
AA - Annual Accounts 06 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 October 2019
AP01 - Appointment of director 09 October 2019
PSC01 - N/A 09 October 2019
AD01 - Change of registered office address 09 October 2019
PSC01 - N/A 09 October 2019
PSC01 - N/A 09 October 2019
PSC09 - N/A 09 October 2019
AD01 - Change of registered office address 23 August 2019
AP01 - Appointment of director 22 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 01 August 2018
AD01 - Change of registered office address 14 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 27 November 2015
DISS40 - Notice of striking-off action discontinued 05 September 2015
AR01 - Annual Return 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AD01 - Change of registered office address 02 September 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 26 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.