Company NameRichway Lofts & Extensions Limited
DirectorThomas Joseph Richardson
Company StatusActive
Company Number08578059
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Previous NameRichway Property Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Thomas Joseph Richardson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Director NameMr Paul Thomas Blakeway
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCredit Control Manager
Country of ResidenceUnited Kingdom
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
16 July 2018Confirmation statement made on 20 June 2018 with updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 July 2017Notification of Thomas Joseph Richardson as a person with significant control on 20 June 2017 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 July 2017Notification of Thomas Joseph Richardson as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Thomas Joseph Richardson as a person with significant control on 20 June 2017 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 20,000
(4 pages)
30 November 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 20,000
(4 pages)
18 October 2016Purchase of own shares. (3 pages)
18 October 2016Purchase of own shares. (3 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 40,000
(6 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 40,000
(6 pages)
1 August 2016Director's details changed for Mr Thomas Joseph Richardson on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Thomas Joseph Richardson on 1 August 2016 (2 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Compulsory strike-off action has been discontinued (1 page)
2 November 2015Termination of appointment of Paul Thomas Blakeway as a director on 1 February 2015 (1 page)
2 November 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 40,000
(3 pages)
2 November 2015Termination of appointment of Paul Thomas Blakeway as a director on 1 February 2015 (1 page)
2 November 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 40,000
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2015Registered office address changed from 105 Harrisons Wharf Purfleet Essex RM19 1QX to 124-126 Church Hill Loughton Essex IG10 1LH on 22 October 2015 (2 pages)
22 October 2015Registered office address changed from 105 Harrisons Wharf Purfleet Essex RM19 1QX to 124-126 Church Hill Loughton Essex IG10 1LH on 22 October 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 40,000
(4 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 40,000
(4 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)