Company NameRichmond Distillers(Zurich)Limited
DirectorsBerthold Pluznik and Nigel James Armstrong
Company StatusActive
Company Number00463874
CategoryPrivate Limited Company
Incorporation Date25 January 1949(75 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Berthold Pluznik
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySwiss
StatusCurrent
Appointed14 January 1991(41 years, 12 months after company formation)
Appointment Duration33 years, 3 months
RoleMerchant
Country of ResidenceSwitzerland
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameMr Nigel James Armstrong
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1994(45 years, 7 months after company formation)
Appointment Duration29 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Secretary NameMr Nigel James Armstrong
NationalityBritish
StatusCurrent
Appointed22 August 1994(45 years, 7 months after company formation)
Appointment Duration29 years, 8 months
RoleAccountant
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameMr Denis George William Ballard
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(41 years, 12 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 September 2010)
RoleChartered Accountant
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMr Leonard Denis Frederick Casbolt
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(41 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 1994)
RoleChartered Accountant
Correspondence Address33 Orford Gardens
Strawberry Hill
Twickenham
Middlesex
TW1 4PL
Secretary NameMr Leonard Denis Frederick Casbolt
NationalityBritish
StatusResigned
Appointed14 January 1991(41 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 1994)
RoleCompany Director
Correspondence Address33 Orford Gardens
Strawberry Hill
Twickenham
Middlesex
TW1 4PL

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

998 at £1Lateltin Sa
99.80%
Ordinary
1 at £1Mr Berthold Pluznik
0.10%
Ordinary
1 at £1Nigel James Armstrong
0.10%
Ordinary

Financials

Year2014
Net Worth£63,961
Cash£70,469
Current Liabilities£6,518

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

30 June 2020Accounts for a small company made up to 30 September 2019 (7 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 January 2019Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 4 January 2019 (1 page)
3 July 2018Accounts for a small company made up to 30 September 2017 (7 pages)
24 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 30 September 2016 (6 pages)
7 August 2017Accounts for a small company made up to 30 September 2016 (6 pages)
2 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 April 2016Full accounts made up to 30 September 2015 (11 pages)
11 April 2016Full accounts made up to 30 September 2015 (11 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
25 June 2015Full accounts made up to 30 September 2014 (11 pages)
25 June 2015Full accounts made up to 30 September 2014 (11 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
18 June 2014Accounts made up to 30 September 2013 (13 pages)
18 June 2014Accounts made up to 30 September 2013 (13 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
13 June 2013Accounts made up to 30 September 2012 (13 pages)
13 June 2013Accounts made up to 30 September 2012 (13 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
16 April 2012Accounts made up to 30 September 2011 (13 pages)
16 April 2012Accounts made up to 30 September 2011 (13 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
31 March 2011Accounts made up to 30 September 2010 (15 pages)
31 March 2011Accounts made up to 30 September 2010 (15 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
5 October 2010Termination of appointment of Denis Ballard as a director (1 page)
5 October 2010Termination of appointment of Denis Ballard as a director (1 page)
23 June 2010Accounts made up to 30 September 2009 (13 pages)
23 June 2010Accounts made up to 30 September 2009 (13 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Denis George William Ballard on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Berthold Pluznik on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Berthold Pluznik on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Denis George William Ballard on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Berthold Pluznik on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Denis George William Ballard on 1 October 2009 (2 pages)
8 May 2009Accounts made up to 30 September 2008 (13 pages)
8 May 2009Accounts made up to 30 September 2008 (13 pages)
20 January 2009Director and secretary's change of particulars / nigel armstrong / 20/01/2009 (1 page)
20 January 2009Director and secretary's change of particulars / nigel armstrong / 20/01/2009 (1 page)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
30 July 2008Accounts made up to 30 September 2007 (14 pages)
30 July 2008Accounts made up to 30 September 2007 (14 pages)
11 July 2008Registered office changed on 11/07/2008 from c/o alliotts 9,kingsway london WC2B 6XF (1 page)
11 July 2008Registered office changed on 11/07/2008 from c/o alliotts 9,kingsway london WC2B 6XF (1 page)
17 April 2008Accounts made up to 30 September 2006 (13 pages)
17 April 2008Accounts made up to 30 September 2006 (13 pages)
29 January 2008Return made up to 10/01/08; no change of members (7 pages)
29 January 2008Return made up to 10/01/08; no change of members (7 pages)
6 February 2007Return made up to 10/01/07; full list of members (7 pages)
6 February 2007Return made up to 10/01/07; full list of members (7 pages)
25 May 2006Accounts made up to 30 September 2005 (11 pages)
25 May 2006Accounts made up to 30 September 2005 (11 pages)
17 January 2006Return made up to 10/01/06; full list of members (7 pages)
17 January 2006Return made up to 10/01/06; full list of members (7 pages)
24 May 2005Accounts made up to 30 September 2004 (10 pages)
24 May 2005Accounts made up to 30 September 2004 (10 pages)
13 January 2005Return made up to 10/01/05; full list of members (7 pages)
13 January 2005Return made up to 10/01/05; full list of members (7 pages)
19 February 2004Accounts made up to 30 September 2003 (10 pages)
19 February 2004Accounts made up to 30 September 2003 (10 pages)
15 January 2004Return made up to 14/01/04; full list of members (7 pages)
15 January 2004Return made up to 14/01/04; full list of members (7 pages)
24 February 2003Accounts made up to 30 September 2002 (10 pages)
24 February 2003Accounts made up to 30 September 2002 (10 pages)
15 January 2003Return made up to 14/01/03; full list of members (7 pages)
15 January 2003Return made up to 14/01/03; full list of members (7 pages)
12 February 2002Accounts made up to 30 September 2001 (11 pages)
12 February 2002Accounts made up to 30 September 2001 (11 pages)
17 January 2002Return made up to 14/01/02; full list of members (7 pages)
17 January 2002Return made up to 14/01/02; full list of members (7 pages)
13 March 2001Accounts made up to 30 September 2000 (12 pages)
13 March 2001Accounts made up to 30 September 2000 (12 pages)
11 January 2001Return made up to 14/01/01; full list of members (7 pages)
11 January 2001Return made up to 14/01/01; full list of members (7 pages)
7 July 2000Accounts made up to 30 September 1999 (12 pages)
7 July 2000Accounts made up to 30 September 1999 (12 pages)
19 January 2000Return made up to 14/01/00; full list of members (8 pages)
19 January 2000Return made up to 14/01/00; full list of members (8 pages)
24 January 1999Return made up to 14/01/99; full list of members (6 pages)
24 January 1999Return made up to 14/01/99; full list of members (6 pages)
22 January 1999Accounts made up to 30 September 1998 (14 pages)
22 January 1999Accounts made up to 30 September 1998 (14 pages)
15 January 1998Return made up to 14/01/98; no change of members (3 pages)
15 January 1998Return made up to 14/01/98; no change of members (3 pages)
29 December 1997Accounts made up to 30 September 1997 (10 pages)
29 December 1997Accounts made up to 30 September 1997 (10 pages)
19 January 1997Accounts made up to 30 September 1996 (12 pages)
19 January 1997Accounts made up to 30 September 1996 (12 pages)
16 January 1997Return made up to 14/01/97; no change of members (5 pages)
16 January 1997Return made up to 14/01/97; no change of members (5 pages)
6 February 1996Return made up to 14/01/96; full list of members
  • 363(287) ‐ Registered office changed on 06/02/96
(7 pages)
6 February 1996Return made up to 14/01/96; full list of members
  • 363(287) ‐ Registered office changed on 06/02/96
(7 pages)
30 January 1996Accounts made up to 30 September 1995 (11 pages)
30 January 1996Accounts made up to 30 September 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)