Company NameRichmond Caterers Limited
Company StatusActive
Company Number00930330
CategoryPrivate Limited Company
Incorporation Date10 April 1968(56 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sergius Ayuningam
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCameroonian
StatusCurrent
Appointed25 April 2018(50 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Studley Grange Road
Hanwell
London
W7 2LU
Director NameMr Barry John Seaman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(52 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressLittle Hersham, Kitsmead Lane
Longcross
Chertsey
KT16 0EF
Director NameMr Simon Denton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(52 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCaterer
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMrs Rachel Elizabeth Fowles
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(52 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCaterer
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Barry John Seaman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(23 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Studley Grange Road
Hanwell
London
W7 2LU
Director NameMrs Linda Carol Janvier Seaman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(23 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Studley Grange Road
Hanwell
London
W7 2LU
Secretary NameDavid Alexander Potkin
NationalityBritish
StatusResigned
Appointed29 December 1991(23 years, 8 months after company formation)
Appointment Duration25 years (resigned 30 December 2016)
RoleCompany Director
Correspondence Address17 Studley Grange Road
Hanwell
London
W7 2LU
Director NameMr Darcy Rhys Solomon
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(50 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Studley Grange Road
Hanwell
London
W7 2LU
Director NameMr Barry John Seaman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(51 years, 10 months after company formation)
Appointment Duration2 days (resigned 22 February 2020)
RoleCaterer
Country of ResidenceEngland
Correspondence Address15-17 Studley Grange Road
Hanwell
London
W7 2LU

Contact

Websiterichmondcreativeevents.com
Telephone020 85679090
Telephone regionLondon

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1.5k at £1Linda Carol Seaman
50.00%
Ordinary
1.5k at £1Mr Barry J. Seaman
50.00%
Ordinary

Financials

Year2014
Net Worth£41,934
Cash£215,249
Current Liabilities£392,535

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

10 December 1997Delivered on: 12 December 1997
Persons entitled: Venture Factors 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
3 January 1995Delivered on: 6 January 1995
Persons entitled: Venture Factors PLC,

Classification: Fixed equitable charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge over all debts the subject of an agreement for the factoring or discounting of debts between the company and the secuity holder whch fail to vest absolutely in the security holder. Please see doc for further details,.
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
8 February 2021Registered office address changed from 15-17 Studley Grange Road, Hanwell, London W7 2LU to Sterling House Fulbourne Road Walthamstow London E17 4EE on 8 February 2021 (1 page)
9 November 2020Appointment of Mr Barry John Seaman as a director on 9 November 2020 (2 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
26 March 2020Termination of appointment of Barry John Seaman as a director on 22 February 2020 (1 page)
3 March 2020Appointment of Mr Barry John Seaman as a director on 20 February 2020 (2 pages)
18 February 2020Termination of appointment of Darcy Rhys Solomon as a director on 30 January 2020 (1 page)
2 January 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
8 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
21 May 2018Termination of appointment of Barry John Seaman as a director on 25 April 2018 (1 page)
21 May 2018Appointment of Mr Sergius Ayuningam as a director on 25 April 2018 (2 pages)
21 May 2018Appointment of Mr Darcy Rhys Solomon as a director on 25 April 2018 (2 pages)
21 May 2018Termination of appointment of Linda Carol Janvier Seaman as a director on 25 April 2018 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
24 November 2017Termination of appointment of David Alexander Potkin as a secretary on 30 December 2016 (1 page)
24 November 2017Termination of appointment of David Alexander Potkin as a secretary on 30 December 2016 (1 page)
18 February 2017Satisfaction of charge 2 in full (4 pages)
18 February 2017Satisfaction of charge 1 in full (4 pages)
18 February 2017Satisfaction of charge 1 in full (4 pages)
18 February 2017Satisfaction of charge 2 in full (4 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 3,000
(5 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 3,000
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 3,000
(5 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 3,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3,000
(5 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3,000
(5 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mrs Linda Carol Janvier Seaman on 29 December 2009 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mrs Linda Carol Janvier Seaman on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Barry John Seaman on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Barry John Seaman on 29 December 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 January 2009Return made up to 29/12/08; full list of members (4 pages)
27 January 2009Return made up to 29/12/08; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 October 2008Return made up to 29/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2008Return made up to 29/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 January 2007Return made up to 29/12/06; full list of members (7 pages)
23 January 2007Return made up to 29/12/06; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 January 2006Return made up to 29/12/05; full list of members (7 pages)
17 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
19 November 2004Return made up to 29/12/03; full list of members (7 pages)
19 November 2004Return made up to 29/12/03; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
2 June 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
7 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
28 May 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
10 January 2003Return made up to 29/12/02; full list of members (7 pages)
10 January 2003Return made up to 29/12/02; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 December 2001Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2001Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2001Full accounts made up to 31 July 2000 (10 pages)
2 August 2001Full accounts made up to 31 July 2000 (10 pages)
4 June 2001Delivery ext'd 3 mth 31/07/00 (1 page)
4 June 2001Delivery ext'd 3 mth 31/07/00 (1 page)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
24 December 1999Return made up to 29/12/99; full list of members (6 pages)
24 December 1999Return made up to 29/12/99; full list of members (6 pages)
24 September 1999Auditor's resignation (1 page)
24 September 1999Auditor's resignation (1 page)
12 January 1999Full accounts made up to 31 July 1998 (11 pages)
12 January 1999Full accounts made up to 31 July 1998 (11 pages)
24 December 1998Return made up to 29/12/98; no change of members (4 pages)
24 December 1998Return made up to 29/12/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 December 1997Return made up to 29/12/97; no change of members (8 pages)
30 December 1997Return made up to 29/12/97; no change of members (8 pages)
12 December 1997Particulars of mortgage/charge (5 pages)
12 December 1997Particulars of mortgage/charge (5 pages)
31 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 January 1997Return made up to 29/12/96; full list of members (6 pages)
24 January 1997Return made up to 29/12/96; full list of members (6 pages)
9 January 1996Return made up to 29/12/95; no change of members (4 pages)
9 January 1996Return made up to 29/12/95; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
18 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 April 1968Incorporation (13 pages)
10 April 1968Incorporation (13 pages)