Company NameRichardson & Partners Limited
DirectorKarim Azem
Company StatusActive
Company Number00690464
CategoryPrivate Limited Company
Incorporation Date21 April 1961(63 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Karim Azem
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(58 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Landmark Square Landmark Square
London
E14 9AB
Director NameChristopher Fraser Hadden
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(29 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 October 2004)
RoleSurveying Director
Correspondence AddressHazelwood
Guildford Road
Loxwood
West Sussex
RH14 0SE
Director NameMr David Randolph Dyer
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(29 years, 11 months after company formation)
Appointment Duration14 years (resigned 28 March 2005)
RoleSales Director
Correspondence AddressPenthouse 4 Bedford House
Brighton
Sussex
BN1 2DG
Director NameMrs Heather Sheila Richardson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(29 years, 11 months after company formation)
Appointment Duration2 months (resigned 20 May 1991)
RoleAdmin Director
Correspondence AddressTall Trees 3 Tanners Dean
Leatherhead
Surrey
KT22 8RU
Director NameMr Keith Palmer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(29 years, 11 months after company formation)
Appointment Duration28 years, 5 months (resigned 13 August 2019)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressAcorns Kirdford Road
Wisborough Green
Billingshurst
West Sussex
RH14 0DD
Director NameMr David James Richardson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(29 years, 11 months after company formation)
Appointment Duration27 years, 5 months (resigned 29 August 2018)
RoleProjects Director
Country of ResidenceEngland
Correspondence Address2 Flint Cottages 39 Smithy Lane
Lower Kingswood
Surrey
KT20 6TZ
Secretary NameChristopher Fraser Hadden
NationalityBritish
StatusResigned
Appointed19 March 1991(29 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressHazelwood
Guildford Road
Loxwood
West Sussex
RH14 0SE
Director NameAnthony Bell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(30 years, 1 month after company formation)
Appointment Duration30 years, 5 months (resigned 31 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKismet Beech Avenue
Camberley
Surrey
GU15 2JT
Secretary NameAnthony Bell
NationalityBritish
StatusResigned
Appointed29 October 2004(43 years, 6 months after company formation)
Appointment Duration17 years (resigned 31 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKismet Beech Avenue
Camberley
Surrey
GU15 2JT

Contact

Websitewww.chalegrove.co.uk
Telephone020 75816001
Telephone regionLondon

Location

Registered Address35 Landmark Square
London
E14 9AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£1,774,610
Gross Profit£33,654
Net Worth£196,286
Cash£176,139
Current Liabilities£322,364

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (2 weeks, 1 day ago)
Next Return Due27 April 2025 (12 months from now)

Charges

30 August 1994Delivered on: 2 September 1994
Persons entitled: Banque Francaise De L'orient

Classification: Mortgage
Secured details: £550,000 due from the company to the chargee as referred to in the loan agreement reference 1.5.
Particulars: F/H land & building at the rear of devonshire house 66 church street leatherhead surrey SY142720 & all buildings erections plant machinery & materials. See the mortgage charge document for full details.
Outstanding
8 April 1991Delivered on: 11 April 1991
Satisfied on: 25 June 1991
Persons entitled: Lexador Enterprises Limited

Classification: Charge
Secured details: £300,000 due or to become due from the company to the chargee under the terms of the charge.
Particulars: Devonshire house (rear portion) 66, church st, leatherhead, [see doc for details]. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 June 1988Delivered on: 8 July 1988
Satisfied on: 7 January 1993
Persons entitled: Midland Bank PLC

Classification: Charge fixed & floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
30 June 1988Delivered on: 8 July 1988
Satisfied on: 19 January 2012
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 devonshire house church street leatherhead surrey.
Fully Satisfied
21 September 1981Delivered on: 2 October 1981
Satisfied on: 10 April 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: F/H 66 church street, leatherhead, surrey title no. Sy 142720.
Fully Satisfied

Filing History

29 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 September 2019Appointment of Mr Karim Azem as a director on 13 August 2019 (2 pages)
13 August 2019Termination of appointment of Keith Palmer as a director on 13 August 2019 (1 page)
19 July 2019Registered office address changed from C/O Chalegrove Properties Ltd 243 Knightsbridge London London SW7 1DN to 35 Landmark Square London E14 9AB on 19 July 2019 (1 page)
25 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 December 2018Termination of appointment of David James Richardson as a director on 29 August 2018 (1 page)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 15,030
(6 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 15,030
(6 pages)
21 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages)
21 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (22 pages)
21 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages)
21 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (22 pages)
23 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
23 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
23 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
23 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 15,030
(6 pages)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 15,030
(6 pages)
19 February 2015Audit exemption subsidiary accounts made up to 31 March 2014 (10 pages)
19 February 2015Audit exemption subsidiary accounts made up to 31 March 2014 (10 pages)
19 February 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (22 pages)
19 February 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (22 pages)
5 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
5 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
5 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
5 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
17 April 2014Register inspection address has been changed from C/O Richardson and Partners 3Rd Floor 30 Marsh Wall London E14 9TP United Kingdom (1 page)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 15,030
(6 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 15,030
(6 pages)
17 April 2014Register inspection address has been changed from C/O Richardson and Partners 3Rd Floor 30 Marsh Wall London E14 9TP United Kingdom (1 page)
6 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (9 pages)
6 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (9 pages)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
19 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
19 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (22 pages)
19 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (22 pages)
19 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
20 April 2012Register inspection address has been changed from C/O C/O Chalegrove Properties Ltd 6 Princes Gate London SW7 1QJ United Kingdom (1 page)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
20 April 2012Register inspection address has been changed from C/O C/O Chalegrove Properties Ltd 6 Princes Gate London SW7 1QJ United Kingdom (1 page)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 July 2011Registered office address changed from C/O Chalegrove Properties Ltd 6Th Floor 5 Princes Gate London SW7 1QJ on 26 July 2011 (1 page)
26 July 2011Registered office address changed from C/O Chalegrove Properties Ltd 6Th Floor 5 Princes Gate London SW7 1QJ on 26 July 2011 (1 page)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 April 2010Director's details changed for Mr Keith Palmer on 13 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Keith Palmer on 13 April 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Anthony Bell on 13 April 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Anthony Bell on 13 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 13/04/09; full list of members (4 pages)
21 April 2009Return made up to 13/04/09; full list of members (4 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 13/04/08; full list of members (4 pages)
29 April 2008Return made up to 13/04/08; full list of members (4 pages)
26 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
26 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 June 2007Return made up to 13/04/07; no change of members (7 pages)
19 June 2007Return made up to 13/04/07; no change of members (7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 April 2006Return made up to 13/04/06; full list of members (7 pages)
27 April 2006Return made up to 13/04/06; full list of members (7 pages)
6 September 2005Full accounts made up to 31 March 2005 (12 pages)
6 September 2005Full accounts made up to 31 March 2005 (12 pages)
11 May 2005Return made up to 13/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2005Return made up to 13/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned;director resigned (1 page)
6 September 2004Full accounts made up to 31 March 2004 (12 pages)
6 September 2004Full accounts made up to 31 March 2004 (12 pages)
8 April 2004Return made up to 13/04/04; full list of members (8 pages)
8 April 2004Return made up to 13/04/04; full list of members (8 pages)
13 December 2003Full accounts made up to 31 March 2003 (12 pages)
13 December 2003Full accounts made up to 31 March 2003 (12 pages)
11 November 2003Registered office changed on 11/11/03 from: 50 church street weybridge surrey KT13 8DS (1 page)
11 November 2003Registered office changed on 11/11/03 from: 50 church street weybridge surrey KT13 8DS (1 page)
24 July 2003Registered office changed on 24/07/03 from: c/o chalegrove properties LIMITED 192 sloane street london SW1X 9QX (1 page)
24 July 2003Registered office changed on 24/07/03 from: c/o chalegrove properties LIMITED 192 sloane street london SW1X 9QX (1 page)
8 April 2003Return made up to 13/04/03; full list of members (8 pages)
8 April 2003Return made up to 13/04/03; full list of members (8 pages)
6 November 2002Full accounts made up to 31 March 2002 (12 pages)
6 November 2002Full accounts made up to 31 March 2002 (12 pages)
5 June 2002Return made up to 13/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2002Return made up to 13/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2002Full accounts made up to 31 March 2001 (12 pages)
2 January 2002Full accounts made up to 31 March 2001 (12 pages)
13 April 2001Return made up to 13/04/01; full list of members (7 pages)
13 April 2001Return made up to 13/04/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
18 April 2000Return made up to 13/04/00; no change of members (7 pages)
18 April 2000Return made up to 13/04/00; no change of members (7 pages)
24 August 1999Full accounts made up to 31 March 1999 (16 pages)
24 August 1999Full accounts made up to 31 March 1999 (16 pages)
18 June 1999Return made up to 13/04/99; full list of members (8 pages)
18 June 1999Return made up to 13/04/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
18 June 1998Registered office changed on 18/06/98 from: imperial court 225 kennington lane kennington london SE11 5QN (1 page)
18 June 1998Registered office changed on 18/06/98 from: imperial court 225 kennington lane kennington london SE11 5QN (1 page)
18 April 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Return made up to 13/04/97; full list of members; amend (7 pages)
19 February 1998Return made up to 13/04/97; full list of members; amend (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
25 April 1997Return made up to 13/04/97; full list of members (8 pages)
25 April 1997Return made up to 13/04/97; full list of members (8 pages)
10 March 1997Registered office changed on 10/03/97 from: devonshire house church street leatherhead surrey KT22 8DJ (1 page)
10 March 1997Registered office changed on 10/03/97 from: devonshire house church street leatherhead surrey KT22 8DJ (1 page)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
21 April 1996Return made up to 13/04/96; full list of members (8 pages)
21 April 1996Return made up to 13/04/96; full list of members (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
7 June 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1991Return made up to 19/03/91; no change of members (6 pages)
5 June 1991Return made up to 19/03/91; no change of members (6 pages)
9 May 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1990Return made up to 13/04/90; full list of members (4 pages)
23 April 1990Full accounts made up to 30 June 1989 (11 pages)
23 April 1990Return made up to 13/04/90; full list of members (4 pages)
23 April 1990Full accounts made up to 30 June 1989 (11 pages)
31 March 1989Full accounts made up to 30 June 1988 (12 pages)
31 March 1989Full accounts made up to 30 June 1988 (12 pages)
19 April 1988Return made up to 11/02/88; full list of members (5 pages)
19 April 1988Return made up to 11/02/88; full list of members (5 pages)
25 March 1988Full accounts made up to 30 June 1987 (11 pages)
25 March 1988Full accounts made up to 30 June 1987 (11 pages)
21 February 1987Full accounts made up to 30 June 1986 (11 pages)
21 February 1987Full accounts made up to 30 June 1986 (11 pages)
21 April 1961Certificate of incorporation (1 page)
21 April 1961Certificate of incorporation (1 page)