Radlett
Hertfordshire
WD7 8PA
Director Name | Mrs Michelle Sarah Madelaine Richman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2014(56 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 56 Loom Lane Radlett Hertfordshire WD7 8PA |
Director Name | Mrs Bella Epstein |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(34 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 February 2000) |
Role | Co Director |
Correspondence Address | 18 Green Lane Hendon London NW4 2NN |
Director Name | Leo Epstein |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(34 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 February 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Green Lane Hendon London NW4 2NN |
Director Name | Harry Richman |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(34 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 October 2004) |
Role | Co Director |
Correspondence Address | 48 Viceroy Court Prince Albert Road London NW8 7PR |
Director Name | Mrs Shirley Rose Richman |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(34 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 April 2010) |
Role | Co Director |
Correspondence Address | 48 Viceroy Court Prince Albert Road London Nw8 |
Secretary Name | Harry Richman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(34 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 48 Viceroy Court Prince Albert Road London NW8 7PR |
Director Name | Mrs Michelle Sarah Madelaine Richman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(46 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2014) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 56 Loom Lane Radlett Hertfordshire WD7 8PA |
Secretary Name | Mrs Michelle Sarah Madelaine Richman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2008) |
Role | Counsellor |
Correspondence Address | 72 Canons Drive Edgware Middlesex HA8 7RQ |
Secretary Name | Mandy Jane Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(50 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Vivian Gardens Oxhey Hall Watford WD19 4PG |
Director Name | Mr Robert Anthony Richman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(56 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Gills Hill Lane Radlett Hertfordshire WD7 8PD |
Registered Address | 293 Kenton Lane Harrow Middlesex HA3 8RR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Julian Bier 9.43% Ordinary A |
---|---|
8 at £1 | Dina Geiger 7.55% Ordinary A |
8 at £1 | Jimmy Bier 7.55% Ordinary A |
8 at £1 | Stephanie Bier 7.55% Ordinary A |
6 at £1 | Darren Richman 5.66% Ordinary A |
6 at £1 | Emma Richman 5.66% Ordinary A |
6 at £1 | Robert Richman 5.66% Ordinary A |
5 at £1 | Benjamin Richman 4.72% Ordinary A |
5 at £1 | Joe Richman 4.72% Ordinary A |
5 at £1 | Sophie Richman 4.72% Ordinary A |
4 at £1 | Adam Richman 3.77% Ordinary A |
4 at £1 | Charlotte Richman 3.77% Ordinary A |
4 at £1 | James Richman 3.77% Ordinary A |
4 at £1 | Paul Richman 3.77% Ordinary A |
16 at £1 | Simon Richman 15.09% Ordinary A |
- | OTHER 1.89% - |
1 at £1 | Adam Richman 0.94% Ordinary B |
1 at £1 | Daniel Richman 0.94% Ordinary A |
1 at £1 | James Richman 0.94% Ordinary B |
1 at £1 | Louie Richman 0.94% Ordinary B |
1 at £1 | Sam Richman 0.94% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,518,913 |
Cash | £1,251,104 |
Current Liabilities | £906,830 |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
17 September 1973 | Delivered on: 21 September 1973 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 774, finchley rd, temple fortune, NW11. With all fixtures. Outstanding |
---|---|
12 October 1972 | Delivered on: 25 October 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140, shoreditch high st, london E7. Together with all fixtures. Outstanding |
23 May 1958 | Delivered on: 3 June 1958 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £9900 and any further advances. Particulars: 36 & 39 gerrard street, westminster london, S.W. 1. Outstanding |
7 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
4 July 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
11 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
10 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
29 March 2019 | Satisfaction of charge 3 in full (1 page) |
29 March 2019 | Satisfaction of charge 1 in full (1 page) |
29 March 2019 | Satisfaction of charge 2 in full (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Appointment of Mrs Michelle Sarah Madelaine Richman as a director on 31 August 2014 (2 pages) |
27 March 2015 | Termination of appointment of Robert Anthony Richman as a director on 31 August 2014 (1 page) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Termination of appointment of Robert Anthony Richman as a director on 31 August 2014 (1 page) |
27 March 2015 | Appointment of Mrs Michelle Sarah Madelaine Richman as a director on 31 August 2014 (2 pages) |
9 July 2014 | Appointment of Mr Robert Anthony Richman as a director (2 pages) |
9 July 2014 | Termination of appointment of Michelle Richman as a director (1 page) |
9 July 2014 | Appointment of Mr Robert Anthony Richman as a director (2 pages) |
9 July 2014 | Termination of appointment of Michelle Richman as a director (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Termination of appointment of Mandy Alexander as a secretary (1 page) |
1 May 2014 | Termination of appointment of Mandy Alexander as a secretary (1 page) |
1 May 2014 | Appointment of Mrs Michelle Sarah Madeleine Richman as a secretary (2 pages) |
1 May 2014 | Appointment of Mrs Michelle Sarah Madeleine Richman as a secretary (2 pages) |
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
3 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 May 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Termination of appointment of Shirley Richman as a director (1 page) |
30 April 2010 | Director's details changed for Mrs Michelle Sarah Madelaine Richman on 1 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Michelle Sarah Madelaine Richman on 1 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Termination of appointment of Shirley Richman as a director (1 page) |
30 April 2010 | Director's details changed for Mrs Michelle Sarah Madelaine Richman on 1 April 2010 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (8 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (8 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (8 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (8 pages) |
1 April 2008 | Director's change of particulars / michelle richman / 01/04/2008 (1 page) |
1 April 2008 | Director's change of particulars / michelle richman / 01/04/2008 (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 February 2006 | Return made up to 03/02/06; full list of members (5 pages) |
6 February 2006 | Return made up to 03/02/06; full list of members (5 pages) |
26 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 December 2004 | Return made up to 02/01/05; full list of members (11 pages) |
30 December 2004 | Return made up to 02/01/05; full list of members (11 pages) |
18 November 2004 | Secretary resigned;director resigned (1 page) |
18 November 2004 | Secretary resigned;director resigned (1 page) |
18 November 2004 | New secretary appointed;new director appointed (2 pages) |
18 November 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 January 2004 | Return made up to 02/01/04; full list of members (11 pages) |
23 January 2004 | Return made up to 02/01/04; full list of members (11 pages) |
29 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 January 2003 | Return made up to 02/01/03; full list of members (11 pages) |
20 January 2003 | Return made up to 02/01/03; full list of members (11 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 January 2002 | Return made up to 02/01/02; full list of members (10 pages) |
21 January 2002 | Return made up to 02/01/02; full list of members (10 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 January 2001 | Return made up to 02/01/01; full list of members (11 pages) |
30 January 2001 | Return made up to 02/01/01; full list of members (11 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 02/01/00; full list of members (11 pages) |
23 February 2000 | Return made up to 02/01/00; full list of members (11 pages) |
11 January 2000 | S-div 22/12/99 (1 page) |
11 January 2000 | Resolutions
|
11 January 2000 | S-div 22/12/99 (1 page) |
11 January 2000 | Resolutions
|
29 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 189 high street harlesden london NW10 4TE (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 189 high street harlesden london NW10 4TE (1 page) |
20 January 1999 | Return made up to 02/01/99; no change of members
|
20 January 1999 | Return made up to 02/01/99; no change of members
|
15 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 February 1997 | Return made up to 02/01/97; no change of members
|
10 February 1997 | Return made up to 02/01/97; no change of members
|
23 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
30 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
31 August 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
23 November 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
7 May 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
3 January 1991 | Accounts for a small company made up to 31 March 1990 (7 pages) |
27 March 1990 | Accounts for a small company made up to 31 March 1989 (7 pages) |
10 January 1989 | Full accounts made up to 31 March 1988 (7 pages) |
2 March 1988 | Full accounts made up to 31 March 1987 (7 pages) |
17 January 1987 | Accounts for a small company made up to 31 March 1986 (7 pages) |
4 December 1985 | Accounts made up to 31 March 1985 (7 pages) |
21 June 1984 | Accounts made up to 31 March 1984 (7 pages) |
28 October 1983 | Accounts made up to 31 March 1983 (5 pages) |
27 November 1982 | Accounts made up to 31 March 1982 (5 pages) |
8 January 1958 | Incorporation (10 pages) |
8 January 1958 | Incorporation (10 pages) |