London
EC2A 2AP
Director Name | John Alan Wright |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(100 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Brenda Winifred Richford |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(73 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 11 November 2011) |
Role | Company Director |
Correspondence Address | Owl Lodge 17 Nonsuch Meadow Meadow Lane Sudbury Suffolk CO10 6FJ |
Director Name | Hilda Rose Richford |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(73 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 November 1992) |
Role | Company Director |
Correspondence Address | 7 Deane Court Northwood Middlesex HA6 1HF |
Director Name | Hugh Christopher Richford |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(73 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 6 Cornforth Close Staplehurst Tonbridge Kent TN12 0BP |
Director Name | John Barrett Richford |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(73 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 16 April 2006) |
Role | Company Director |
Correspondence Address | 17 Nonsuch Meadow Sudbury Suffolk CO10 2FJ |
Director Name | Mr Andrew John Richford |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(73 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage The Street Little Waldingfield Sudbury Suffolk CO10 0SZ |
Secretary Name | Brenda Winifred Richford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(73 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 11 November 2011) |
Role | Company Director |
Correspondence Address | Owl Lodge 17 Nonsuch Meadow Meadow Lane Sudbury Suffolk CO10 6FJ |
Director Name | Dr Jill Kathleen Richford |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(75 years after company formation) |
Appointment Duration | 25 years, 5 months (resigned 21 December 2018) |
Role | Schoolteacher |
Country of Residence | England |
Correspondence Address | 26 Palatine Crescent Off Circular Rd, Withington, West Didsbury Manchester M20 3LL |
Director Name | Michael John Fitzgibbon |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(75 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Park Lane Fen Drayton Cambridge Cambridgeshire CB4 5SW |
Director Name | Michael John Gutteridge |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(75 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 November 2004) |
Role | Company Director |
Correspondence Address | Waverley 25 Crescent East Hadley Wood Barnet Hertfordshire EN4 0EY |
Director Name | Malcolm John Whitehead |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(83 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 January 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | New House 47 Head Lane Great Cornard Sudbury Suffolk CO10 0JS |
Director Name | Jayne Laura Owles |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(86 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2008) |
Role | Sales Director |
Correspondence Address | 1 Caernarvon Close Hornchurch Essex RM11 3QL |
Director Name | Debra Richford |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2005(87 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | Rose Cottage The Street Little Waldingfield Sudbury Suffolk CO10 0SQ |
Director Name | Katherine Walsh |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2014) |
Role | Sales Director |
Correspondence Address | 61 The Green Mountsorrel Leicestershire LE12 7AE |
Website | personalimpressions.com |
---|---|
Email address | [email protected] |
Telephone | 01787 375241 |
Telephone region | Sudbury |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
5.5k at £1 | Andrew John Richford 30.00% Ordinary A |
---|---|
5k at £1 | B.w. Richford & A.j. Richford & G.w. Challacombe 27.75% Ordinary A |
4k at £1 | Andrew John Richford 22.25% Ordinary B |
3.6k at £1 | Jill Kathleen Richford 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £5,005,027 |
Cash | £1,274,075 |
Current Liabilities | £428,452 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 April 2024 (4 months, 1 week from now) |
18 January 1989 | Delivered on: 24 January 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 11/12 curzon road chilton industrial estate suffolk CO1O 6XD. Outstanding |
---|---|
14 January 1982 | Delivered on: 21 January 1982 Persons entitled: Midland Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including booksdebts & uncalled capital. Outstanding |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
---|---|
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
30 May 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
10 April 2019 | Cessation of Andrew John Richford as a person with significant control on 21 December 2018 (1 page) |
10 April 2019 | Appointment of John Alan Wright as a director on 21 December 2018 (2 pages) |
10 April 2019 | Termination of appointment of Jill Kathleen Richford as a director on 21 December 2018 (1 page) |
10 April 2019 | Termination of appointment of Andrew John Richford as a director on 21 December 2018 (1 page) |
10 April 2019 | Notification of Em Richford Holdings Limited as a person with significant control on 21 December 2018 (2 pages) |
10 April 2019 | Termination of appointment of Debra Richford as a director on 21 December 2018 (1 page) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
29 December 2017 | Director's details changed for Ray Napper on 20 March 2016 (2 pages) |
29 December 2017 | Director's details changed for Ray Napper on 1 March 2016 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 December 2014 | Termination of appointment of Katherine Walsh as a director on 1 August 2014 (1 page) |
2 December 2014 | Termination of appointment of Katherine Walsh as a director on 1 August 2014 (1 page) |
2 December 2014 | Termination of appointment of Katherine Walsh as a director on 1 August 2014 (1 page) |
11 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
1 April 2014 | Termination of appointment of Malcolm Whitehead as a director (1 page) |
1 April 2014 | Termination of appointment of Malcolm Whitehead as a director (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
23 July 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
23 July 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
16 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Director's details changed for Jill Kathleen Gillett on 25 March 2012 (2 pages) |
16 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Director's details changed for Jill Kathleen Gillett on 25 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Katherine Walsh on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Katherine Walsh on 12 March 2012 (2 pages) |
25 November 2011 | Termination of appointment of Brenda Richford as a secretary (1 page) |
25 November 2011 | Termination of appointment of Brenda Richford as a director (1 page) |
25 November 2011 | Termination of appointment of Brenda Richford as a director (1 page) |
25 November 2011 | Termination of appointment of Brenda Richford as a secretary (1 page) |
21 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
21 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (11 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (11 pages) |
20 May 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
20 May 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
11 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
4 June 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
4 June 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (6 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (6 pages) |
16 July 2008 | Return made up to 26/03/08; full list of members (6 pages) |
16 July 2008 | Return made up to 26/03/08; full list of members (6 pages) |
17 June 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
17 June 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
31 March 2008 | Appointment terminated director jayne owles (1 page) |
31 March 2008 | Appointment terminated director jayne owles (1 page) |
17 March 2008 | Director appointed katherine walsh (2 pages) |
17 March 2008 | Director appointed katherine walsh (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Return made up to 26/03/07; full list of members (4 pages) |
13 July 2007 | Return made up to 26/03/07; full list of members (4 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (3 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
21 June 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
23 June 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
23 June 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 26/03/06; full list of members (5 pages) |
24 April 2006 | Return made up to 26/03/06; full list of members (5 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
27 June 2005 | Return made up to 26/03/05; full list of members
|
27 June 2005 | Return made up to 26/03/05; full list of members
|
9 June 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
9 June 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
11 May 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
11 May 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
15 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
15 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
9 April 2003 | Return made up to 26/03/03; full list of members (9 pages) |
9 April 2003 | Return made up to 26/03/03; full list of members (9 pages) |
24 March 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
24 March 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
26 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
26 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 April 2002 | Return made up to 26/03/02; full list of members (9 pages) |
4 April 2002 | Return made up to 26/03/02; full list of members (9 pages) |
26 March 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
26 March 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (17 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (17 pages) |
27 March 2001 | Return made up to 26/03/01; full list of members (10 pages) |
27 March 2001 | Return made up to 26/03/01; full list of members (10 pages) |
17 April 2000 | Return made up to 26/03/00; full list of members (10 pages) |
17 April 2000 | Return made up to 26/03/00; full list of members (10 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
7 April 1999 | Return made up to 26/03/99; change of members (8 pages) |
7 April 1999 | Return made up to 26/03/99; change of members (8 pages) |
18 March 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
18 March 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
28 April 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
28 April 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
27 May 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
27 May 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
12 May 1997 | Return made up to 26/03/97; full list of members (8 pages) |
12 May 1997 | Return made up to 26/03/97; full list of members (8 pages) |
9 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
9 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 April 1996 | Return made up to 26/03/96; no change of members (6 pages) |
22 April 1996 | Return made up to 26/03/96; no change of members (6 pages) |
26 April 1995 | Accounts for a medium company made up to 30 September 1994 (18 pages) |
26 April 1995 | Accounts for a medium company made up to 30 September 1994 (18 pages) |
3 April 1995 | Return made up to 26/03/95; no change of members
|
3 April 1995 | Return made up to 26/03/95; no change of members
|
19 April 1994 | Accounts for a medium company made up to 30 September 1993 (18 pages) |
7 April 1994 | Return made up to 26/03/94; full list of members
|
20 October 1993 | New director appointed (4 pages) |
31 August 1993 | New director appointed (2 pages) |
14 May 1993 | Accounts for a medium company made up to 30 September 1992 (17 pages) |
2 April 1993 | Return made up to 26/03/93; no change of members
|
11 June 1992 | Accounts for a small company made up to 30 September 1991 (8 pages) |
1 April 1992 | Return made up to 26/03/92; no change of members
|
19 April 1991 | Return made up to 09/04/91; full list of members (7 pages) |
19 April 1991 | Full group accounts made up to 30 September 1990 (19 pages) |
23 April 1990 | Return made up to 11/04/90; full list of members (5 pages) |
23 April 1990 | Full group accounts made up to 30 September 1989 (18 pages) |
19 April 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
19 April 1989 | Return made up to 04/04/89; full list of members (7 pages) |
24 January 1989 | Particulars of mortgage/charge (4 pages) |
23 May 1988 | Accounts for a small company made up to 30 September 1987 (6 pages) |
23 May 1988 | Return made up to 15/03/88; full list of members (10 pages) |
5 May 1988 | Resolutions
|
5 May 1988 | Resolutions
|
5 May 1988 | Memorandum and Articles of Association (14 pages) |
5 May 1988 | Memorandum and Articles of Association (14 pages) |
5 May 1988 | Resolutions
|
21 April 1988 | New director appointed (2 pages) |
19 April 1988 | Resolutions
|
19 April 1988 | Resolutions
|
14 March 1988 | Dir / sec appoint / resign (2 pages) |
5 May 1987 | Return made up to 01/04/87; full list of members (4 pages) |
5 May 1987 | Accounts for a small company made up to 30 September 1986 (6 pages) |
20 April 1983 | Accounts made up to 30 September 1982 (13 pages) |
26 January 1980 | Registered office changed (1 page) |
24 January 1978 | Registered office changed (1 page) |
18 April 1977 | Alter mem and arts (16 pages) |
25 November 1975 | Dir / sec appoint / resign (1 page) |
10 March 1973 | Memorandum and Articles of Association (15 pages) |
15 February 1973 | Resolutions
|
17 February 1972 | Registered office changed (2 pages) |
22 August 1961 | Resolutions
|
15 September 1948 | Dir / sec appoint / resign (2 pages) |
15 September 1948 | Members register loc (2 pages) |
10 November 1933 | Dir / sec appoint / resign (3 pages) |
4 November 1933 | Resolutions
|
13 May 1930 | Resolutions
|
12 December 1929 | Dir / sec appoint / resign (3 pages) |
20 August 1918 | Statement of affairs (15 pages) |
27 July 1918 | Dir / sec appoint / resign (3 pages) |
27 July 1918 | Incorporation (55 pages) |
27 July 1918 | Registered office changed (2 pages) |