Margam
West Glamorgan
SA13 2PS
Wales
Secretary Name | Mrs Snehlata Patalia |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1993(66 years, 5 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beckway Road Norbury London SW16 4HA |
Director Name | Mrs Snehlata Patalia |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1996(69 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beckway Road Norbury London SW16 4HA |
Director Name | Nigel Tims |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(79 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Contracts |
Country of Residence | United Kingdom |
Correspondence Address | 1 Culverden Terrace Oatlands Drive Weybridge Surrey KT13 9LG |
Director Name | Ronald John Glover |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 1991(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 8 Richbell Close Ashtead Surrey KT21 2JR |
Director Name | Stephen Quigley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 1991(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 1993) |
Role | Managing Director |
Correspondence Address | 1 North Parade Chessington Surrey KT9 1QL |
Secretary Name | Ronald John Glover |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 May 1991(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 8 Richbell Close Ashtead Surrey KT21 2JR |
Director Name | John Christopher Glover |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(67 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2003) |
Role | Sales Director |
Correspondence Address | 15 Camilla Close Great Bookham Surrey KT23 4BW |
Director Name | Roger Lewis Glover |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(67 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 29 February 2012) |
Role | Operations Directors |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pound Court The Marld Ashtead Surrey KT21 1RN |
Website | richmonds-of-london.com |
---|---|
Telephone | 020 88793500 |
Telephone region | London |
Registered Address | 66 Weir Road Durnsford Road Industrial Estate Wimbledon London SW19 8UG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £726,018 |
Cash | £97,885 |
Current Liabilities | £1,154,920 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
5 August 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 2004 | Delivered 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 1972 | Delivered 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 |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
9 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
27 May 2020 | Confirmation statement made on 16 May 2020 with updates (6 pages) |
23 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 May 2016 | Registered 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 2016 | Director's details changed for Nigel Tims on 16 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered 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 2016 | Director's details changed for Nigel Tims on 16 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders (7 pages) |
25 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Termination of appointment of Roger Glover as a director (1 page) |
3 May 2012 | Termination of appointment of Roger Glover as a director (1 page) |
20 March 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 March 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (9 pages) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (9 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (11 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (11 pages) |
21 May 2010 | Director's details changed for Roger Lewis Glover on 16 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Nigel Tims on 16 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Snehlata Patalia on 16 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Snehlata Patalia on 16 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Barry Stephen Glover on 16 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Roger Lewis Glover on 16 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Barry Stephen Glover on 16 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Nigel Tims on 16 May 2010 (2 pages) |
8 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 June 2009 | Return made up to 16/05/09; full list of members (7 pages) |
10 June 2009 | Return made up to 16/05/09; full list of members (7 pages) |
26 March 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
26 March 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
6 June 2008 | Return made up to 16/05/08; full list of members (8 pages) |
6 June 2008 | Return made up to 16/05/08; full list of members (8 pages) |
22 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
22 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 June 2007 | Return made up to 16/05/07; full list of members (5 pages) |
14 June 2007 | Return made up to 16/05/07; full list of members (5 pages) |
2 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
2 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
30 May 2006 | Return made up to 16/05/06; full list of members (5 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (5 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 May 2005 | Return made up to 16/05/05; full list of members (5 pages) |
17 May 2005 | Return made up to 16/05/05; full list of members (5 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 September 2004 | Particulars of mortgage/charge (9 pages) |
1 September 2004 | Particulars of mortgage/charge (9 pages) |
19 May 2004 | Return made up to 16/05/04; no change of members (5 pages) |
19 May 2004 | Return made up to 16/05/04; no change of members (5 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
19 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
15 May 2003 | Return made up to 16/05/03; full list of members (11 pages) |
15 May 2003 | Return made up to 16/05/03; full list of members (11 pages) |
17 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
10 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members
|
23 May 2002 | Return made up to 16/05/02; full list of members
|
5 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 June 2001 | Return made up to 16/05/01; full list of members (9 pages) |
1 June 2001 | Return made up to 16/05/01; full list of members (9 pages) |
14 June 2000 | Return made up to 16/05/00; full list of members (9 pages) |
14 June 2000 | Return made up to 16/05/00; full list of members (9 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 July 1999 | Return made up to 16/05/99; full list of members
|
15 July 1999 | Return made up to 16/05/99; full list of members
|
13 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 66 weir road durnsford industrial estate wimbledon london SW19 8UX (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 66 weir road durnsford industrial estate wimbledon london SW19 8UX (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 53 northcote road clapham junction london SW11 1NJ (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 53 northcote road clapham junction london SW11 1NJ (1 page) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Return made up to 16/05/97; full list of members
|
6 June 1997 | Return made up to 16/05/97; full list of members
|
21 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 May 1996 | Return made up to 16/05/96; no change of members
|
12 May 1996 | Return made up to 16/05/96; no change of members
|
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Director resigned (1 page) |
8 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |