Company NameT.F. Richter & Co. Limited
Company StatusDissolved
Company Number00949708
CategoryPrivate Limited Company
Incorporation Date11 March 1969(55 years, 1 month ago)
Dissolution Date14 September 2016 (7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameDuncan Hugh McLaren
NationalityBritish
StatusClosed
Appointed20 January 1998(28 years, 10 months after company formation)
Appointment Duration18 years, 8 months (closed 14 September 2016)
RoleCompany Director
Correspondence Address10 St James's Place
London
SW1A 1NP
Director NameMrs Sarah Alexandra Richter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(45 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 14 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St James's Place
London
SW1A 1NP
Director NameThomas Frederick Richter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(22 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 12 September 2014)
RoleCompany Director
Correspondence Address10 St Jamess Place
London
SW1A 1NP
Secretary NameAnne Cardross Grant
NationalityBritish
StatusResigned
Appointed15 June 1991(22 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address96 Bathurst Gardens
London
NW10 5HY
Secretary NameLucinda Ruth Davis
NationalityBritish
StatusResigned
Appointed30 November 1995(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 1998)
RoleSecretary
Correspondence Address39 Wandsworth Bridge Road
London
SW6 2TB

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,971,401
Cash£455,839
Current Liabilities£160,088

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Return of final meeting in a members' voluntary winding up (18 pages)
14 June 2016Return of final meeting in a members' voluntary winding up (18 pages)
30 July 2015Registered office address changed from 10 st. James's Place London SW1A 1NP to 24 Conduit Place London W2 1EP on 30 July 2015 (2 pages)
30 July 2015Registered office address changed from 10 st. James's Place London SW1A 1NP to 24 Conduit Place London W2 1EP on 30 July 2015 (2 pages)
28 July 2015Appointment of a voluntary liquidator (1 page)
28 July 2015Declaration of solvency (3 pages)
28 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-16
(1 page)
28 July 2015Declaration of solvency (3 pages)
28 July 2015Appointment of a voluntary liquidator (1 page)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 October 2014Termination of appointment of Thomas Frederick Richter as a director on 12 September 2014 (1 page)
31 October 2014Termination of appointment of Thomas Frederick Richter as a director on 12 September 2014 (1 page)
31 July 2014Appointment of Mrs Sarah Alexandra Richter as a director on 3 July 2014 (2 pages)
31 July 2014Appointment of Mrs Sarah Alexandra Richter as a director on 3 July 2014 (2 pages)
31 July 2014Appointment of Mrs Sarah Alexandra Richter as a director on 3 July 2014 (2 pages)
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
(5 pages)
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(5 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Secretary's particulars changed (1 page)
18 June 2007Return made up to 15/06/07; full list of members (2 pages)
18 June 2007Return made up to 15/06/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 June 2006Return made up to 15/06/06; full list of members (2 pages)
29 June 2006Return made up to 15/06/06; full list of members (2 pages)
4 August 2005Return made up to 15/06/05; full list of members (2 pages)
4 August 2005Return made up to 15/06/05; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Return made up to 15/06/04; full list of members (5 pages)
30 June 2004Return made up to 15/06/04; full list of members (5 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 July 2003Return made up to 15/06/03; full list of members (5 pages)
2 July 2003Return made up to 15/06/03; full list of members (5 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 June 2002Return made up to 15/06/02; full list of members (5 pages)
26 June 2002Return made up to 15/06/02; full list of members (5 pages)
13 June 2002Accounts for a small company made up to 31 March 2002 (8 pages)
13 June 2002Accounts for a small company made up to 31 March 2002 (8 pages)
18 September 2001Return made up to 15/06/01; full list of members (5 pages)
18 September 2001Return made up to 15/06/01; full list of members (5 pages)
4 September 2001Location of register of members (1 page)
4 September 2001Location of debenture register (1 page)
4 September 2001Location of register of members (1 page)
4 September 2001Location of debenture register (1 page)
4 September 2001Secretary's particulars changed (1 page)
4 September 2001Secretary's particulars changed (1 page)
17 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 July 2000Return made up to 15/06/00; full list of members (6 pages)
24 July 2000Return made up to 15/06/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 July 1999Return made up to 15/06/99; full list of members (6 pages)
15 July 1999Return made up to 15/06/99; full list of members (6 pages)
4 August 1998Return made up to 15/06/98; no change of members (4 pages)
4 August 1998Return made up to 15/06/98; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
26 June 1997Return made up to 15/06/97; no change of members (4 pages)
26 June 1997Return made up to 15/06/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 June 1996Return made up to 15/06/96; full list of members (6 pages)
27 June 1996Return made up to 15/06/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 January 1996New secretary appointed (1 page)
2 January 1996Secretary resigned (1 page)
2 January 1996New secretary appointed (1 page)
2 January 1996Secretary resigned (1 page)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1995Memorandum and Articles of Association (18 pages)
27 July 1995Memorandum and Articles of Association (18 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1995Return made up to 15/06/95; no change of members (4 pages)
20 June 1995Return made up to 15/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 November 1976Accounts made up to 31 March 1976 (6 pages)
8 November 1976Accounts made up to 31 March 1976 (6 pages)