Company NameR.D. Richards & Company (Maidenhead) Limited
DirectorsSally Anne Hughes and Adam Timothy Thomas Rolston
Company StatusActive
Company Number01192482
CategoryPrivate Limited Company
Incorporation Date3 December 1974(49 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Sally Anne Hughes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(23 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
London
W4 1JZ
Director NameMr Adam Timothy Thomas Rolston
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(43 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Chiswick
W4 1JZ
Director NameMr Frank Kirrage Richards
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 1994)
RoleCompany Director
Correspondence AddressCedar Cottage
Palace Yard
Sonning
Berks
RG4 0UR
Director NameMr Ronald Desmond Richards
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(16 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 February 2002)
RoleCompany Director
Correspondence AddressThe Atrium
Thames Street
Sonning
Berks
RG4 6UR
Director NameMrs Patricia Joan Richards-Ferguson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(16 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Flaghead Canford Court
Cliff Drive
Poole
Dorset
BH13 7JD
Director NameMrs Eileen Mary Richards
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(16 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Atrium Thames Street
Sonning
Berkshire
RG4 6UR
Secretary NameMrs Eileen Mary Richards
NationalityBritish
StatusResigned
Appointed16 July 1991(16 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Atrium Thames Street
Sonning
Berkshire
RG4 6UR
Director NameAdrian Timothy Kirrage Richards
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(23 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 September 2003)
RoleChief Pilot Air
Correspondence AddressMeadowside New Road
Prestbury
Macclesfield
Cheshire
SK10 4HP

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£337,126
Cash£10,721
Current Liabilities£1,868

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Charges

19 March 1985Delivered on: 22 March 1985
Satisfied on: 14 September 2012
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of chauntry road, maidenhead t/n bk 154823 as to plot no 34.
Fully Satisfied
1 April 1982Delivered on: 3 April 1982
Satisfied on: 14 September 2012
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at chauntry road, maidenhead, title no. Bk 158902 as to plots numbered 49, 50 & 51.
Fully Satisfied
14 January 1981Delivered on: 27 January 1981
Satisfied on: 14 September 2012
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at chauntry road, maidenhead, berkshire title no. Bk 182309.
Fully Satisfied
12 January 1981Delivered on: 14 January 1981
Satisfied on: 14 September 2012
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H chauntry road, maidenhead, berkshire title no's bk 170286 bk 170298.
Fully Satisfied
12 February 1979Delivered on: 14 February 1979
Satisfied on: 14 September 2012
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at chauntry road maidenhead plots 28 & 30 title no bk 158902.
Fully Satisfied
18 September 1978Delivered on: 21 September 1978
Satisfied on: 14 September 2012
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mill sonning oxfordshire.
Fully Satisfied
14 April 1978Delivered on: 25 April 1978
Satisfied on: 14 September 2012
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at chauntry road maidenhead plots 28 & 30.
Fully Satisfied
30 January 1976Delivered on: 10 February 1976
Satisfied on: 14 September 2012
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the S. side of chauntry road maidenhead berks.
Fully Satisfied

Filing History

14 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
26 July 2022Director's details changed for Mr Adam Timothy Thomas Rolston on 25 July 2022 (2 pages)
26 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
2 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
1 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
23 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
18 March 2019Notification of Sally Anne Hughes as a person with significant control on 11 March 2019 (2 pages)
15 March 2019Withdrawal of a person with significant control statement on 15 March 2019 (2 pages)
14 March 2019Cessation of Of the Estate of Eileen Mary Richards (Deceased) as a person with significant control on 6 April 2016 (1 page)
14 March 2019Notification of a person with significant control statement (2 pages)
17 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 August 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
13 August 2018Director's details changed for Mr Adam Timothy Thomas Rolston on 13 August 2018 (2 pages)
10 May 2018Appointment of Mr Adam Timothy Thomas Rolston as a director on 8 May 2018 (2 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
1 December 2016Total exemption full accounts made up to 28 February 2016 (9 pages)
1 December 2016Total exemption full accounts made up to 28 February 2016 (9 pages)
24 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 August 2015Termination of appointment of Eileen Mary Richards as a secretary on 5 June 2015 (1 page)
28 August 2015Termination of appointment of Eileen Mary Richards as a secretary on 5 June 2015 (1 page)
28 August 2015Termination of appointment of Eileen Mary Richards as a director on 5 June 2015 (1 page)
28 August 2015Termination of appointment of Eileen Mary Richards as a director on 5 June 2015 (1 page)
24 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,540
(6 pages)
24 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,540
(6 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,540
(6 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,540
(6 pages)
10 January 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 10 January 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (6 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
24 July 2012Secretary's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
24 July 2012Director's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages)
24 July 2012Director's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages)
24 July 2012Secretary's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages)
7 June 2012Director's details changed for Mrs Sally Anne Hughes on 15 February 2012 (2 pages)
7 June 2012Director's details changed for Mrs Sally Anne Hughes on 15 February 2012 (2 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Sally Anne Hughes on 16 July 2010 (3 pages)
5 August 2010Director's details changed for Mrs Eileen Mary Richards on 16 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Eileen Mary Richards on 16 July 2010 (2 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Sally Anne Hughes on 16 July 2010 (3 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 August 2009Return made up to 16/07/09; full list of members (4 pages)
10 August 2009Return made up to 16/07/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 August 2008Registered office changed on 05/08/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
5 August 2008Director and secretary's change of particulars / eileen richards / 16/07/2008 (1 page)
5 August 2008Return made up to 16/07/08; full list of members (4 pages)
5 August 2008Director and secretary's change of particulars / eileen richards / 16/07/2008 (1 page)
5 August 2008Registered office changed on 05/08/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
5 August 2008Return made up to 16/07/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 July 2007Return made up to 16/07/07; full list of members (3 pages)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Return made up to 16/07/07; full list of members (3 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 July 2006Return made up to 16/07/06; full list of members (3 pages)
31 July 2006Return made up to 16/07/06; full list of members (3 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
21 September 2005Return made up to 16/07/05; full list of members (3 pages)
21 September 2005Return made up to 16/07/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 June 2005Particulars of contract relating to shares (4 pages)
14 June 2005Particulars of contract relating to shares (4 pages)
14 June 2005Particulars of contract relating to shares (4 pages)
14 June 2005Particulars of contract relating to shares (4 pages)
9 June 2005Ad 23/03/05--------- £ si 325@1=325 £ ic 4212/4537 (2 pages)
9 June 2005Ad 23/03/05--------- £ si 3@1=3 £ ic 4537/4540 (2 pages)
9 June 2005Ad 23/03/05--------- £ si 325@1=325 £ ic 4212/4537 (2 pages)
9 June 2005Ad 23/03/05--------- £ si 3@1=3 £ ic 4537/4540 (2 pages)
26 April 2005£ nc 5100/5150 23/03/05 (1 page)
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2005£ nc 5100/5150 23/03/05 (1 page)
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(9 pages)
10 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
10 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
10 September 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(9 pages)
9 January 2004£ ic 5100/4212 03/09/03 £ sr 888@1=888 (2 pages)
9 January 2004£ ic 5100/4212 03/09/03 £ sr 888@1=888 (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
9 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
9 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
17 September 2003Return made up to 16/07/03; full list of members (9 pages)
17 September 2003Return made up to 16/07/03; full list of members (9 pages)
8 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
8 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
1 August 2002Return made up to 16/07/02; full list of members (9 pages)
1 August 2002Return made up to 16/07/02; full list of members (9 pages)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
5 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
5 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
24 August 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(8 pages)
24 August 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(8 pages)
20 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
20 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 1999Accounts for a small company made up to 28 February 1999 (8 pages)
26 November 1999Accounts for a small company made up to 28 February 1999 (8 pages)
23 August 1999Return made up to 16/07/99; full list of members (6 pages)
23 August 1999Return made up to 16/07/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (8 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (8 pages)
14 August 1998Return made up to 16/07/98; full list of members (6 pages)
14 August 1998Return made up to 16/07/98; full list of members (6 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
26 October 1997Accounts for a small company made up to 28 February 1997 (10 pages)
26 October 1997Accounts for a small company made up to 28 February 1997 (10 pages)
27 August 1997Return made up to 16/07/97; no change of members (4 pages)
27 August 1997Return made up to 16/07/97; no change of members (4 pages)
10 July 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
4 October 1996Accounts for a small company made up to 29 February 1996 (10 pages)
4 October 1996Accounts for a small company made up to 29 February 1996 (10 pages)
8 August 1996Return made up to 16/07/96; no change of members (4 pages)
8 August 1996Return made up to 16/07/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (9 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (9 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Return made up to 16/07/95; full list of members (6 pages)
5 September 1995Return made up to 16/07/95; full list of members (6 pages)
5 September 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
6 July 1992Accounts for a small company made up to 31 December 1991 (7 pages)
6 July 1992Accounts for a small company made up to 31 December 1991 (7 pages)
26 September 1990Memorandum and Articles of Association (20 pages)
26 September 1990Memorandum and Articles of Association (20 pages)
24 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 October 1985Accounts made up to 31 December 1982 (8 pages)
19 October 1985Accounts made up to 31 December 1982 (8 pages)
20 September 1978Particulars of property mortgage/charge (4 pages)
20 September 1978Particulars of property mortgage/charge (4 pages)
21 April 1978Particulars of property mortgage/charge (3 pages)
21 April 1978Particulars of property mortgage/charge (3 pages)
4 February 1976Particulars of property mortgage/charge (4 pages)
4 February 1976Particulars of property mortgage/charge (4 pages)