Company NameC.Richards & Son (Type-Founders) Limited
DirectorGuy Charles Richards
Company StatusActive
Company Number00695004
CategoryPrivate Limited Company
Incorporation Date8 June 1961(62 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Guy Charles Richards
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1997(35 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address26 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JP
Director NameMr Robert Brown Graham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years after company formation)
Appointment Duration8 years, 8 months (resigned 23 March 2000)
RoleEngineer
Correspondence Address27 Highlands Road
New Barnet
Barnet
Hertfordshire
EN5 5AA
Director NameMr Keith Richards
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years after company formation)
Appointment Duration28 years, 3 months (resigned 07 October 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JP
Secretary NameMr Keith Richards
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years after company formation)
Appointment Duration28 years, 3 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JP

Location

Registered Address3 Athenaeum Road
London
N20 9AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

350 at £1Keith Richards & Christopher Michael Beaumont Johnson
9.72%
Ordinary
2.7k at £1Keith Richards
75.97%
Ordinary
515 at £1Guy Charles Richards
14.31%
Ordinary

Financials

Year2014
Net Worth£2,147,305
Cash£74,467
Current Liabilities£64,153

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

27 February 2014Delivered on: 4 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 June 1997Delivered on: 20 June 1997
Satisfied on: 15 January 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 blackstock road l/b of islington t/no.283594 (F/h). 94 blackstock road l/b of islington t/no.236596 (F/h). Factory premises at 96 blackstock road l/b of islington forming part of property under t/no.ngl 161720 (f/h). The town house 1 courtnell street l/b of city of westminster t/no.NGL684004 (l/h) floating charge over all undertaking and all other property assets and rights both present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1992Delivered on: 1 April 1992
Satisfied on: 15 January 2014
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.
Fully Satisfied
21 February 1991Delivered on: 5 March 1991
Satisfied on: 15 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land together with the premises erected thereon and london as the town house 1 cartnell street paddington london borough of westminster greater london by way of a fixed charge over all the plant machinery implements untensils furniture and equipement.
Fully Satisfied
25 January 1971Delivered on: 12 February 1971
Satisfied on: 15 January 2014
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 96A-a blackstock road islington london.
Fully Satisfied
25 January 1971Delivered on: 12 February 1971
Satisfied on: 15 January 2014
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 98 blackstock road islington london.
Fully Satisfied
22 May 1967Delivered on: 1 June 1967
Satisfied on: 15 January 2014
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 98A blackstock road islington london.
Fully Satisfied

Filing History

13 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
8 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
6 May 2020Cessation of Keith Richards as a person with significant control on 7 October 2019 (1 page)
6 May 2020Notification of Guy Charles Richards as a person with significant control on 7 October 2019 (2 pages)
13 April 2020Termination of appointment of Keith Richards as a director on 7 October 2019 (1 page)
13 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 April 2020Termination of appointment of Keith Richards as a secretary on 7 October 2019 (1 page)
19 February 2020Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 19 February 2020 (1 page)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3,600
(5 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3,600
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3,600
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3,600
(5 pages)
4 March 2014Registration of charge 006950040007 (17 pages)
4 March 2014Registration of charge 006950040007 (17 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 January 2014Satisfaction of charge 3 in full (1 page)
15 January 2014Satisfaction of charge 5 in full (1 page)
15 January 2014Satisfaction of charge 1 in full (1 page)
15 January 2014Satisfaction of charge 4 in full (1 page)
15 January 2014Satisfaction of charge 2 in full (1 page)
15 January 2014Satisfaction of charge 1 in full (1 page)
15 January 2014Satisfaction of charge 3 in full (1 page)
15 January 2014Satisfaction of charge 6 in full (2 pages)
15 January 2014Satisfaction of charge 2 in full (1 page)
15 January 2014Satisfaction of charge 5 in full (1 page)
15 January 2014Satisfaction of charge 4 in full (1 page)
15 January 2014Satisfaction of charge 6 in full (2 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
31 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 31 May 2012 (1 page)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 September 2010Director's details changed for Guy Charles Richards on 30 June 2010 (2 pages)
2 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Keith Richards on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Keith Richards on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Guy Charles Richards on 30 June 2010 (2 pages)
2 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 September 2008Return made up to 30/06/08; full list of members (4 pages)
3 September 2008Return made up to 30/06/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Registered office changed on 23/04/2008 from 98A blackstock road london N4 2DR (1 page)
23 April 2008Registered office changed on 23/04/2008 from 98A blackstock road london N4 2DR (1 page)
24 October 2007Return made up to 30/06/07; full list of members (7 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 October 2007Return made up to 30/06/07; full list of members (7 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 September 2006Return made up to 30/06/06; full list of members (7 pages)
14 September 2006Return made up to 30/06/06; full list of members (7 pages)
13 September 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 September 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 September 2005Return made up to 30/06/05; full list of members (7 pages)
6 September 2005Return made up to 30/06/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 October 2004Return made up to 30/06/04; full list of members (7 pages)
5 October 2004Return made up to 30/06/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 December 2003Return made up to 30/06/03; full list of members (7 pages)
1 December 2003Return made up to 30/06/03; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 September 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 November 2002Return made up to 30/06/02; full list of members (7 pages)
19 November 2002Return made up to 30/06/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 December 2001Return made up to 30/06/01; full list of members (6 pages)
19 December 2001Return made up to 30/06/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 July 2000Return made up to 30/06/00; change of members
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
12 July 2000Return made up to 30/06/00; change of members
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
17 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 May 2000£ ic 3700/3600 30/04/00 £ sr 100@1=100 (1 page)
17 May 2000£ ic 3700/3600 30/04/00 £ sr 100@1=100 (1 page)
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
23 September 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 September 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 August 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 19/08/99
(4 pages)
19 August 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 19/08/99
(4 pages)
2 March 1999Accounts for a small company made up to 30 June 1997 (7 pages)
2 March 1999Accounts for a small company made up to 30 June 1997 (7 pages)
26 July 1998Return made up to 30/06/98; full list of members (6 pages)
26 July 1998Return made up to 30/06/98; full list of members (6 pages)
13 July 1997Return made up to 30/06/97; no change of members (4 pages)
13 July 1997Return made up to 30/06/97; no change of members (4 pages)
20 June 1997Particulars of mortgage/charge (4 pages)
20 June 1997Particulars of mortgage/charge (4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
1 November 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 November 1996Accounts for a small company made up to 30 June 1995 (8 pages)
17 September 1996Return made up to 30/06/96; no change of members (4 pages)
17 September 1996Return made up to 30/06/96; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 30 June 1994 (8 pages)
29 September 1995Accounts for a small company made up to 30 June 1994 (8 pages)
6 September 1995Return made up to 30/06/95; full list of members (6 pages)
6 September 1995Return made up to 30/06/95; full list of members (6 pages)
3 October 1994Accounts for a small company made up to 30 June 1993 (9 pages)
28 July 1994Return made up to 30/06/94; no change of members (4 pages)
10 November 1993Accounts for a small company made up to 30 June 1992 (9 pages)
13 July 1993Return made up to 30/06/93; no change of members (4 pages)
11 September 1992Return made up to 30/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 June 1992Accounts for a small company made up to 30 June 1991 (8 pages)
1 April 1992Particulars of mortgage/charge (3 pages)
1 February 1992Accounts for a small company made up to 30 June 1990 (7 pages)
7 October 1991Return made up to 30/06/91; no change of members (4 pages)
5 March 1991Particulars of mortgage/charge (3 pages)
29 March 1990Accounts for a small company made up to 30 June 1989 (12 pages)
2 February 1990Return made up to 30/06/89; full list of members (4 pages)
22 February 1989Return made up to 30/06/88; full list of members (4 pages)
4 February 1989Return made up to 30/06/87; full list of members (4 pages)
20 October 1988Full accounts made up to 30 June 1987 (25 pages)
7 October 1988First gazette (1 page)
26 June 1986Accounts for a small company made up to 30 June 1984 (12 pages)
26 June 1986Return made up to 31/12/84; full list of members (4 pages)
25 March 1982Accounts made up to 30 June 1981 (8 pages)
25 March 1982Accounts made up to 30 June 1981 (8 pages)
10 March 1981Accounts made up to 30 June 1980 (7 pages)
10 March 1981Accounts made up to 30 June 1980 (7 pages)
8 June 1961Certificate of incorporation (1 page)
8 June 1961Certificate of incorporation (1 page)