Company NameRichmonds Of London Limited
Company StatusActive
Company Number00219195
CategoryPrivate Limited Company
Incorporation Date26 January 1927(97 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameBarry Stephen Glover
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed16 May 1991(64 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address12 Eglwys Nunnydd
Margam
West Glamorgan
SA13 2PS
Wales
Secretary NameMrs Snehlata Patalia
NationalityBritish
StatusCurrent
Appointed18 June 1993(66 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beckway Road
Norbury
London
SW16 4HA
Director NameMrs Snehlata Patalia
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(69 years, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Beckway Road
Norbury
London
SW16 4HA
Director NameNigel Tims
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(79 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleContracts
Country of ResidenceUnited Kingdom
Correspondence Address1 Culverden Terrace Oatlands Drive
Weybridge
Surrey
KT13 9LG
Director NameRonald John Glover
Date of BirthApril 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 1991(64 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address8 Richbell Close
Ashtead
Surrey
KT21 2JR
Director NameStephen Quigley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 1991(64 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 1993)
RoleManaging Director
Correspondence Address1 North Parade
Chessington
Surrey
KT9 1QL
Secretary NameRonald John Glover
NationalityEnglish
StatusResigned
Appointed16 May 1991(64 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 1993)
RoleCompany Director
Correspondence Address8 Richbell Close
Ashtead
Surrey
KT21 2JR
Director NameJohn Christopher Glover
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(67 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2003)
RoleSales Director
Correspondence Address15 Camilla Close
Great Bookham
Surrey
KT23 4BW
Director NameRoger Lewis Glover
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(67 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 29 February 2012)
RoleOperations Directors
Country of ResidenceUnited Kingdom
Correspondence Address15 Pound Court
The Marld
Ashtead
Surrey
KT21 1RN

Contact

Websiterichmonds-of-london.com
Telephone020 88793500
Telephone regionLondon

Location

Registered Address66 Weir Road
Durnsford Road Industrial Estate
Wimbledon
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£726,018
Cash£97,885
Current Liabilities£1,154,920

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

5 August 1997Delivered on: 23 August 1997
Persons entitled: Victoria May Richmond

Classification: Legal charge
Secured details: £68,750.00 due or to become due from the company to the chargee under the terms of this charge.
Particulars: 49 northcote road,london SW11 1NW.
Outstanding
25 July 1997Delivered on: 7 August 1997
Persons entitled: Barclays 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: All that l/h property k/a 66 weir road,merton,london SW19.t/no/egl 44193.
Outstanding
20 August 1991Delivered on: 5 September 1991
Persons entitled: Barclays 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: 53, northcote road london SW11 1NW.
Outstanding
20 August 1991Delivered on: 5 September 1991
Persons entitled: Victoria May Richmond

Classification: Second charge
Secured details: £100,000.00.
Particulars: 53, northcote road london SW11 1NW.
Outstanding
20 August 1991Delivered on: 5 September 1991
Persons entitled: Barclays 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: 53 northcote road london SW11 1NW.
Outstanding
20 August 1991Delivered on: 5 September 1991
Persons entitled: Victoria May Richmond

Classification: Second charge
Secured details: £50,000.00.
Particulars: 53 northcote road london SW11 1NW.
Outstanding
28 June 1991Delivered on: 5 July 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 July 1990Delivered on: 19 July 1990
Persons entitled: Barclays 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: 49 northcote road, l/borough of wandsworth t/no:- 382158.
Outstanding
17 August 2004Delivered on: 1 September 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 September 1972Delivered on: 25 September 1972
Persons entitled: Barclays 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: 49 northcote road. London S.W.11. title no 382158.
Outstanding

Filing History

3 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
27 May 2020Confirmation statement made on 16 May 2020 with updates (6 pages)
23 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 May 2016Registered office address changed from 66 Weir Road Durnsford Road Industrial Estate Wimbledon London SW19 8UX to 66 Weir Road Durnsford Road Industrial Estate Wimbledon London SW19 8UG on 16 May 2016 (1 page)
16 May 2016Director's details changed for Nigel Tims on 16 May 2016 (2 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11,369
(7 pages)
16 May 2016Registered office address changed from 66 Weir Road Durnsford Road Industrial Estate Wimbledon London SW19 8UX to 66 Weir Road Durnsford Road Industrial Estate Wimbledon London SW19 8UG on 16 May 2016 (1 page)
16 May 2016Director's details changed for Nigel Tims on 16 May 2016 (2 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11,369
(7 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11,369
(7 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11,369
(7 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 July 2014Annual return made up to 16 May 2014 with a full list of shareholders (7 pages)
25 July 2014Annual return made up to 16 May 2014 with a full list of shareholders (7 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(7 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(7 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
3 May 2012Termination of appointment of Roger Glover as a director (1 page)
3 May 2012Termination of appointment of Roger Glover as a director (1 page)
20 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (9 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (9 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (11 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (11 pages)
21 May 2010Director's details changed for Roger Lewis Glover on 16 May 2010 (2 pages)
21 May 2010Director's details changed for Nigel Tims on 16 May 2010 (2 pages)
21 May 2010Director's details changed for Snehlata Patalia on 16 May 2010 (2 pages)
21 May 2010Director's details changed for Snehlata Patalia on 16 May 2010 (2 pages)
21 May 2010Director's details changed for Barry Stephen Glover on 16 May 2010 (2 pages)
21 May 2010Director's details changed for Roger Lewis Glover on 16 May 2010 (2 pages)
21 May 2010Director's details changed for Barry Stephen Glover on 16 May 2010 (2 pages)
21 May 2010Director's details changed for Nigel Tims on 16 May 2010 (2 pages)
8 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 June 2009Return made up to 16/05/09; full list of members (7 pages)
10 June 2009Return made up to 16/05/09; full list of members (7 pages)
26 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
26 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
6 June 2008Return made up to 16/05/08; full list of members (8 pages)
6 June 2008Return made up to 16/05/08; full list of members (8 pages)
22 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
22 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
16 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 June 2007Return made up to 16/05/07; full list of members (5 pages)
14 June 2007Return made up to 16/05/07; full list of members (5 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
30 May 2006Return made up to 16/05/06; full list of members (5 pages)
30 May 2006Return made up to 16/05/06; full list of members (5 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
24 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 May 2005Return made up to 16/05/05; full list of members (5 pages)
17 May 2005Return made up to 16/05/05; full list of members (5 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 September 2004Particulars of mortgage/charge (9 pages)
1 September 2004Particulars of mortgage/charge (9 pages)
19 May 2004Return made up to 16/05/04; no change of members (5 pages)
19 May 2004Return made up to 16/05/04; no change of members (5 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
19 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 May 2003Return made up to 16/05/03; full list of members (11 pages)
15 May 2003Return made up to 16/05/03; full list of members (11 pages)
17 April 2003Director's particulars changed (1 page)
17 April 2003Director's particulars changed (1 page)
10 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 June 2001Return made up to 16/05/01; full list of members (9 pages)
1 June 2001Return made up to 16/05/01; full list of members (9 pages)
14 June 2000Return made up to 16/05/00; full list of members (9 pages)
14 June 2000Return made up to 16/05/00; full list of members (9 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 July 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 May 1998Return made up to 16/05/98; no change of members (4 pages)
21 May 1998Return made up to 16/05/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 January 1998Registered office changed on 13/01/98 from: 66 weir road durnsford industrial estate wimbledon london SW19 8UX (1 page)
13 January 1998Registered office changed on 13/01/98 from: 66 weir road durnsford industrial estate wimbledon london SW19 8UX (1 page)
27 August 1997Registered office changed on 27/08/97 from: 53 northcote road clapham junction london SW11 1NJ (1 page)
27 August 1997Registered office changed on 27/08/97 from: 53 northcote road clapham junction london SW11 1NJ (1 page)
23 August 1997Particulars of mortgage/charge (3 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
6 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 May 1996Return made up to 16/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1996Return made up to 16/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
8 June 1995Return made up to 16/05/95; no change of members (4 pages)
8 June 1995Return made up to 16/05/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)