Company NameRichards & Appleby Limited
DirectorsMitchell Lawrence Field and Dilip Raichand Shah
Company StatusActive
Company Number00937090
CategoryPrivate Limited Company
Incorporation Date12 August 1968(55 years, 9 months ago)
Previous NameSoundmaster Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mitchell Lawrence Field
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(23 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDan-Y-Graid Crickhowell Road
Gilwern
Newport
NP7 0EH
Wales
Director NameMr Dilip Raichand Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(39 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hall Farm Close
Stanmore
Middlesex
HA7 4JT
Director NameMr Julian Stephen Rubin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(23 years, 7 months after company formation)
Appointment Duration16 years (resigned 28 March 2008)
RoleCompany Director
Correspondence AddressRuslands 3 Sandy Lodge Lane
Moor Park
Northwood
Middlesex
HA6 2JA
Director NameMr Harry (David) Stern
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(23 years, 7 months after company formation)
Appointment Duration1 week (resigned 31 March 1992)
RoleCo Director
Correspondence AddressWhite House Church Lane
Wexham
Slough
Berkshire
SL3 6LH
Director NameMr Sean Stern
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 March 1994)
RoleCo Director
Correspondence Address28 Princess May Road
London
N16 8DG
Secretary NameMr Julian Stephen Rubin
NationalityBritish
StatusResigned
Appointed23 March 1992(23 years, 7 months after company formation)
Appointment Duration16 years (resigned 28 March 2008)
RoleCompany Director
Correspondence AddressRuslands 3 Sandy Lodge Lane
Moor Park
Northwood
Middlesex
HA6 2JA
Secretary NameMr Mitchell Lawrence Field
NationalityBritish
StatusResigned
Appointed28 March 2008(39 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDan-Y-Graid Crickhowell Road
Gilwern
Newport
NP7 0EH
Wales

Contact

Websitewww.richardsandappleby.net

Location

Registered Address5 B Parr Road
Stanmore
Middlesex
HA7 1NP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£8,537,058
Gross Profit£3,911,641
Net Worth£3,117,022
Cash£2,041
Current Liabilities£3,047,683

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Charges

27 February 2017Delivered 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 2017Delivered on: 23 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
30 January 2017Delivered 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 2017Delivered on: 6 February 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
19 December 2012Delivered 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 1992Delivered 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 1989Delivered 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

Filing History

29 September 2020Total exemption full accounts made up to 29 September 2019 (15 pages)
19 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Mitchell Lawrence Field as a secretary on 15 May 2020 (1 page)
11 February 2020Full accounts made up to 30 September 2018 (31 pages)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
24 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 September 2018Satisfaction of charge 3 in full (1 page)
21 September 2018Satisfaction of charge 1 in full (2 pages)
21 September 2018Satisfaction of charge 2 in full (1 page)
7 September 2018Full accounts made up to 30 September 2017 (33 pages)
16 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
30 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (3 pages)
30 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (3 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 February 2017Registration of charge 009370900007, created on 27 February 2017 (6 pages)
28 February 2017Registration of charge 009370900007, created on 27 February 2017 (6 pages)
23 February 2017Registration of charge 009370900006, created on 21 February 2017 (13 pages)
23 February 2017Registration of charge 009370900006, created on 21 February 2017 (13 pages)
7 February 2017Registration of charge 009370900005, created on 30 January 2017 (23 pages)
7 February 2017Registration of charge 009370900005, created on 30 January 2017 (23 pages)
6 February 2017Registration of charge 009370900004, created on 6 February 2017 (27 pages)
6 February 2017Registration of charge 009370900004, created on 6 February 2017 (27 pages)
14 December 2016Full accounts made up to 31 March 2016 (31 pages)
14 December 2016Full accounts made up to 31 March 2016 (31 pages)
28 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 51,000
(5 pages)
28 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 51,000
(5 pages)
10 January 2016Full accounts made up to 31 March 2015 (26 pages)
10 January 2016Full accounts made up to 31 March 2015 (26 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 51,000
(5 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 51,000
(5 pages)
13 January 2015Full accounts made up to 31 March 2014 (26 pages)
13 January 2015Full accounts made up to 31 March 2014 (26 pages)
4 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 51,000
(5 pages)
4 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 51,000
(5 pages)
9 August 2013Accounts made up to 31 March 2013 (25 pages)
9 August 2013Accounts made up to 31 March 2013 (25 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 December 2012Accounts made up to 31 March 2012 (25 pages)
12 December 2012Accounts made up to 31 March 2012 (25 pages)
27 March 2012Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 27 March 2012 (1 page)
27 March 2012Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 27 March 2012 (1 page)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
31 October 2011Accounts made up to 31 March 2011 (26 pages)
31 October 2011Accounts made up to 31 March 2011 (26 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
24 February 2011Secretary's details changed for Mitchell Laurence Field on 1 January 2011 (2 pages)
24 February 2011Secretary's details changed for Mitchell Laurence Field on 1 January 2011 (2 pages)
24 February 2011Secretary's details changed for Mitchell Laurence Field on 1 January 2011 (2 pages)
2 February 2011Director's details changed for Mitchell Laurence Field on 1 January 2011 (2 pages)
2 February 2011Director's details changed for Mitchell Laurence Field on 1 January 2011 (2 pages)
2 February 2011Director's details changed for Mitchell Laurence Field on 1 January 2011 (2 pages)
13 December 2010Accounts for a medium company made up to 31 March 2010 (27 pages)
13 December 2010Accounts for a medium company made up to 31 March 2010 (27 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts made up to 31 March 2009 (24 pages)
30 January 2010Accounts made up to 31 March 2009 (24 pages)
17 April 2009Return made up to 22/03/09; full list of members (4 pages)
17 April 2009Return made up to 22/03/09; full list of members (4 pages)
14 April 2009Return made up to 22/03/08; full list of members; amend (5 pages)
14 April 2009Return made up to 22/03/08; full list of members; amend (5 pages)
4 February 2009Accounts made up to 31 March 2008 (24 pages)
4 February 2009Accounts made up to 31 March 2008 (24 pages)
8 December 2008Return made up to 22/03/08; full list of members (4 pages)
8 December 2008Return made up to 22/03/08; full list of members (4 pages)
29 May 2008Director appointed dilip shah (3 pages)
29 May 2008Director appointed dilip shah (3 pages)
21 May 2008Secretary appointed mitchell laurence field (4 pages)
21 May 2008Appointment terminated director and secretary julian rubin (1 page)
21 May 2008Secretary appointed mitchell laurence field (4 pages)
21 May 2008Appointment terminated director and secretary julian rubin (1 page)
20 November 2007Accounts made up to 31 March 2007 (24 pages)
20 November 2007Accounts made up to 31 March 2007 (24 pages)
26 March 2007Return made up to 22/03/07; full list of members (3 pages)
26 March 2007Return made up to 22/03/07; full list of members (3 pages)
30 November 2006Full accounts made up to 31 March 2006 (24 pages)
30 November 2006Full accounts made up to 31 March 2006 (24 pages)
28 March 2006Return made up to 23/03/06; full list of members (7 pages)
28 March 2006Return made up to 23/03/06; full list of members (7 pages)
22 November 2005Full accounts made up to 31 March 2005 (20 pages)
22 November 2005Full accounts made up to 31 March 2005 (20 pages)
30 March 2005Return made up to 23/03/05; full list of members (7 pages)
30 March 2005Return made up to 23/03/05; full list of members (7 pages)
3 November 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
3 November 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
3 April 2004Return made up to 23/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2004Return made up to 23/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2003Full accounts made up to 31 March 2003 (20 pages)
6 December 2003Full accounts made up to 31 March 2003 (20 pages)
28 March 2003Return made up to 23/03/03; full list of members (7 pages)
28 March 2003Return made up to 23/03/03; full list of members (7 pages)
8 January 2003Full accounts made up to 31 March 2002 (22 pages)
8 January 2003Full accounts made up to 31 March 2002 (22 pages)
8 April 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(6 pages)
8 April 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(6 pages)
18 October 2001Full accounts made up to 31 March 2001 (22 pages)
18 October 2001Full accounts made up to 31 March 2001 (22 pages)
30 March 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
30 March 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (21 pages)
5 February 2001Full accounts made up to 31 March 2000 (21 pages)
28 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Accounts for a medium company made up to 31 March 1999 (20 pages)
23 February 2000Accounts for a medium company made up to 31 March 1999 (20 pages)
20 April 1999Return made up to 23/03/99; no change of members (5 pages)
20 April 1999Return made up to 23/03/99; no change of members (5 pages)
14 December 1998Accounts for a medium company made up to 31 March 1998 (23 pages)
14 December 1998Accounts for a medium company made up to 31 March 1998 (23 pages)
27 April 1998Return made up to 23/03/98; full list of members (7 pages)
27 April 1998Return made up to 23/03/98; full list of members (7 pages)
15 April 1998Company name changed soundmaster LIMITED\certificate issued on 16/04/98 (2 pages)
15 April 1998Company name changed soundmaster LIMITED\certificate issued on 16/04/98 (2 pages)
16 December 1997Full accounts made up to 31 March 1997 (23 pages)
16 December 1997Full accounts made up to 31 March 1997 (23 pages)
27 April 1997Return made up to 23/03/97; no change of members (5 pages)
27 April 1997Return made up to 23/03/97; no change of members (5 pages)
10 December 1996Full accounts made up to 31 March 1996 (22 pages)
10 December 1996Full accounts made up to 31 March 1996 (22 pages)
25 March 1996Return made up to 23/03/96; no change of members (5 pages)
25 March 1996Return made up to 23/03/96; no change of members (5 pages)
30 January 1996Full accounts made up to 31 March 1995 (21 pages)
30 January 1996Full accounts made up to 31 March 1995 (21 pages)
11 May 1995Return made up to 23/03/95; full list of members (8 pages)
11 May 1995Return made up to 23/03/95; full list of members (8 pages)
31 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 October 1983Accounts made up to 31 March 1982 (2 pages)
19 October 1983Accounts made up to 31 March 1982 (2 pages)
18 October 1983Accounts made up to 31 March 1981 (3 pages)
18 October 1983Accounts made up to 31 March 1981 (3 pages)
13 June 1983Annual return made up to 14/07/82 (4 pages)
13 June 1983Annual return made up to 14/07/82 (4 pages)
12 August 1968Incorporation (14 pages)
12 August 1968Incorporation (14 pages)