Gilwern
Newport
NP7 0EH
Wales
Director Name | Mr Dilip Raichand Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2008(39 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hall Farm Close Stanmore Middlesex HA7 4JT |
Director Name | Mr Julian Stephen Rubin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | Ruslands 3 Sandy Lodge Lane Moor Park Northwood Middlesex HA6 2JA |
Director Name | Mr Harry (David) Stern |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 31 March 1992) |
Role | Co Director |
Correspondence Address | White House Church Lane Wexham Slough Berkshire SL3 6LH |
Director Name | Mr Sean Stern |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 1994) |
Role | Co Director |
Correspondence Address | 28 Princess May Road London N16 8DG |
Secretary Name | Mr Julian Stephen Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | Ruslands 3 Sandy Lodge Lane Moor Park Northwood Middlesex HA6 2JA |
Secretary Name | Mr Mitchell Lawrence Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(39 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Dan-Y-Graid Crickhowell Road Gilwern Newport NP7 0EH Wales |
Website | www.richardsandappleby.net |
---|
Registered Address | 5 B Parr Road Stanmore Middlesex HA7 1NP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,537,058 |
Gross Profit | £3,911,641 |
Net Worth | £3,117,022 |
Cash | £2,041 |
Current Liabilities | £3,047,683 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
27 February 2017 | Delivered on: 28 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Unit 3, heads of the valley industrial, estate, rhymney. Hm land registry title number(s) WA861627. Outstanding |
---|---|
21 February 2017 | Delivered on: 23 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
30 January 2017 | Delivered on: 7 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 February 2017 | Delivered on: 6 February 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
19 December 2012 | Delivered on: 21 December 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
29 September 1992 | Delivered on: 6 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H- unit 3, heads of the valley industrial estate, rhymney, gwent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 January 1989 | Delivered on: 24 January 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
29 September 2020 | Total exemption full accounts made up to 29 September 2019 (15 pages) |
---|---|
19 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
19 May 2020 | Termination of appointment of Mitchell Lawrence Field as a secretary on 15 May 2020 (1 page) |
11 February 2020 | Full accounts made up to 30 September 2018 (31 pages) |
27 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
24 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
21 September 2018 | Satisfaction of charge 3 in full (1 page) |
21 September 2018 | Satisfaction of charge 1 in full (2 pages) |
21 September 2018 | Satisfaction of charge 2 in full (1 page) |
7 September 2018 | Full accounts made up to 30 September 2017 (33 pages) |
16 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
30 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (3 pages) |
30 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
28 February 2017 | Registration of charge 009370900007, created on 27 February 2017 (6 pages) |
28 February 2017 | Registration of charge 009370900007, created on 27 February 2017 (6 pages) |
23 February 2017 | Registration of charge 009370900006, created on 21 February 2017 (13 pages) |
23 February 2017 | Registration of charge 009370900006, created on 21 February 2017 (13 pages) |
7 February 2017 | Registration of charge 009370900005, created on 30 January 2017 (23 pages) |
7 February 2017 | Registration of charge 009370900005, created on 30 January 2017 (23 pages) |
6 February 2017 | Registration of charge 009370900004, created on 6 February 2017 (27 pages) |
6 February 2017 | Registration of charge 009370900004, created on 6 February 2017 (27 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
28 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
10 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
13 January 2015 | Full accounts made up to 31 March 2014 (26 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (26 pages) |
4 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
9 August 2013 | Accounts made up to 31 March 2013 (25 pages) |
9 August 2013 | Accounts made up to 31 March 2013 (25 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 December 2012 | Accounts made up to 31 March 2012 (25 pages) |
12 December 2012 | Accounts made up to 31 March 2012 (25 pages) |
27 March 2012 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 27 March 2012 (1 page) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Accounts made up to 31 March 2011 (26 pages) |
31 October 2011 | Accounts made up to 31 March 2011 (26 pages) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Secretary's details changed for Mitchell Laurence Field on 1 January 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Mitchell Laurence Field on 1 January 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Mitchell Laurence Field on 1 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Mitchell Laurence Field on 1 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Mitchell Laurence Field on 1 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Mitchell Laurence Field on 1 January 2011 (2 pages) |
13 December 2010 | Accounts for a medium company made up to 31 March 2010 (27 pages) |
13 December 2010 | Accounts for a medium company made up to 31 March 2010 (27 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts made up to 31 March 2009 (24 pages) |
30 January 2010 | Accounts made up to 31 March 2009 (24 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 22/03/08; full list of members; amend (5 pages) |
14 April 2009 | Return made up to 22/03/08; full list of members; amend (5 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (24 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (24 pages) |
8 December 2008 | Return made up to 22/03/08; full list of members (4 pages) |
8 December 2008 | Return made up to 22/03/08; full list of members (4 pages) |
29 May 2008 | Director appointed dilip shah (3 pages) |
29 May 2008 | Director appointed dilip shah (3 pages) |
21 May 2008 | Secretary appointed mitchell laurence field (4 pages) |
21 May 2008 | Appointment terminated director and secretary julian rubin (1 page) |
21 May 2008 | Secretary appointed mitchell laurence field (4 pages) |
21 May 2008 | Appointment terminated director and secretary julian rubin (1 page) |
20 November 2007 | Accounts made up to 31 March 2007 (24 pages) |
20 November 2007 | Accounts made up to 31 March 2007 (24 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
28 March 2006 | Return made up to 23/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 23/03/06; full list of members (7 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
30 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
3 November 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
3 November 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
3 April 2004 | Return made up to 23/03/04; full list of members
|
3 April 2004 | Return made up to 23/03/04; full list of members
|
6 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
6 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members (7 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
8 April 2002 | Return made up to 23/03/02; full list of members
|
8 April 2002 | Return made up to 23/03/02; full list of members
|
18 October 2001 | Full accounts made up to 31 March 2001 (22 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (22 pages) |
30 March 2001 | Return made up to 23/03/01; full list of members
|
30 March 2001 | Return made up to 23/03/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (21 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (21 pages) |
28 March 2000 | Return made up to 23/03/00; full list of members
|
28 March 2000 | Return made up to 23/03/00; full list of members
|
23 February 2000 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
23 February 2000 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
20 April 1999 | Return made up to 23/03/99; no change of members (5 pages) |
20 April 1999 | Return made up to 23/03/99; no change of members (5 pages) |
14 December 1998 | Accounts for a medium company made up to 31 March 1998 (23 pages) |
14 December 1998 | Accounts for a medium company made up to 31 March 1998 (23 pages) |
27 April 1998 | Return made up to 23/03/98; full list of members (7 pages) |
27 April 1998 | Return made up to 23/03/98; full list of members (7 pages) |
15 April 1998 | Company name changed soundmaster LIMITED\certificate issued on 16/04/98 (2 pages) |
15 April 1998 | Company name changed soundmaster LIMITED\certificate issued on 16/04/98 (2 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (23 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (23 pages) |
27 April 1997 | Return made up to 23/03/97; no change of members (5 pages) |
27 April 1997 | Return made up to 23/03/97; no change of members (5 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (22 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (22 pages) |
25 March 1996 | Return made up to 23/03/96; no change of members (5 pages) |
25 March 1996 | Return made up to 23/03/96; no change of members (5 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (21 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (21 pages) |
11 May 1995 | Return made up to 23/03/95; full list of members (8 pages) |
11 May 1995 | Return made up to 23/03/95; full list of members (8 pages) |
31 July 1991 | Resolutions
|
31 July 1991 | Resolutions
|
19 October 1983 | Accounts made up to 31 March 1982 (2 pages) |
19 October 1983 | Accounts made up to 31 March 1982 (2 pages) |
18 October 1983 | Accounts made up to 31 March 1981 (3 pages) |
18 October 1983 | Accounts made up to 31 March 1981 (3 pages) |
13 June 1983 | Annual return made up to 14/07/82 (4 pages) |
13 June 1983 | Annual return made up to 14/07/82 (4 pages) |
12 August 1968 | Incorporation (14 pages) |
12 August 1968 | Incorporation (14 pages) |