London
SE9 4QA
Director Name | Mr Albert Richard Perry |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatcombe Chase Arrowsmith Road Canford Magna Wimborne Dorset BH21 3BD |
Director Name | Mrs Susan Yvonne Thomas |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockhill Stud Langham Lane Wyke Gillingham Dorset SP8 5NT |
Director Name | Mr Darren Colin Bradley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(31 years, 3 months after company formation) |
Appointment Duration | 12 years (closed 31 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Park Place House 24 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr James Perry Hallam |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Place House 24 Church Street Epsom Surrey KT17 4QB |
Secretary Name | Michael Stuart Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grove Park Road London SE9 4QA |
Secretary Name | Mr Daniel Peter White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Copperfields Fetcham Leatherhead Surrey KT22 9PA |
Secretary Name | Lubka Hallam |
---|---|
Nationality | Czech |
Status | Resigned |
Appointed | 01 July 2005(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2007) |
Role | Accounts Manager |
Correspondence Address | 152 Golf Links Road Ferndown Dorset BH22 8DA |
Website | richmondsecurities.co.uk |
---|---|
Telephone | 01492 879906 |
Telephone region | Colwyn Bay |
Registered Address | Park Place House 24 Church Street Epsom Surrey KT17 4QB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Richmond Securities LTD 50.00% Ordinary |
---|---|
1 at £1 | Richmond Securities LTD & Lynda Irene Alice Birke 50.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 April 1985 | Delivered on: 15 April 1985 Persons entitled: The Royal Bank & Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former R.N.L.I. depot being land & buildings on the north of barnet by pass road, borehamwood. Title no. Ngl 295408. Outstanding |
---|---|
11 April 1979 | Delivered on: 26 April 1979 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north west side of barnet by pass road, borehamwood. T.no. Ngl 295408. Outstanding |
20 October 1977 | Delivered on: 4 November 1977 Persons entitled: Lloyds Bank Int LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings (formerly R.N.L.I. depot) on the north west side of barnet-by-pass road, borehamwood, london bor of barnet. Title no ngl 295408. Outstanding |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (4 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
8 May 2019 | Resolutions
|
25 September 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
25 April 2018 | Director's details changed for Mr Darren Colin Bradley on 24 April 2018 (2 pages) |
5 January 2018 | Satisfaction of charge 2 in full (1 page) |
5 January 2018 | Satisfaction of charge 1 in full (1 page) |
5 January 2018 | Satisfaction of charge 3 in full (1 page) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
10 November 2017 | Appointment of Mr James Perry Hallam as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr James Perry Hallam as a director on 1 November 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Richmond Securities Limited as a person with significant control on 28 June 2016 (1 page) |
3 July 2017 | Notification of Richmond Securities Limited as a person with significant control on 28 June 2016 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
11 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Registered office address changed from 35 Great Marlborough Street London W1F 7JF on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 35 Great Marlborough Street London W1F 7JF on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 35 Great Marlborough Street London W1F 7JF on 1 April 2011 (1 page) |
16 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 May 2008 | Director appointed mr darren colin bradley (1 page) |
20 May 2008 | Director appointed mr darren colin bradley (1 page) |
3 April 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 April 2008 | Full accounts made up to 31 March 2007 (12 pages) |
16 January 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
16 January 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
17 July 2007 | Location of register of members (1 page) |
3 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
3 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
18 July 2005 | Return made up to 20/06/05; full list of members
|
18 July 2005 | Return made up to 20/06/05; full list of members
|
11 July 2005 | New secretary appointed (1 page) |
11 July 2005 | New secretary appointed (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
3 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
14 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 13 abemarle street mayfair london W1S 4HU (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 13 abemarle street mayfair london W1S 4HU (1 page) |
27 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 3 brookbusiness centre cowley mill road uxbridge middx UB8 2FX (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 3 brookbusiness centre cowley mill road uxbridge middx UB8 2FX (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
18 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
19 July 2002 | Return made up to 20/06/02; full list of members
|
19 July 2002 | Return made up to 20/06/02; full list of members
|
14 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
20 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
20 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
10 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
21 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
21 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
21 July 1998 | Return made up to 20/06/98; no change of members (7 pages) |
21 July 1998 | Return made up to 20/06/98; no change of members (7 pages) |
18 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
18 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
21 July 1997 | Return made up to 20/06/97; full list of members
|
21 July 1997 | Return made up to 20/06/97; full list of members
|
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
23 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
23 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
14 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
14 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
12 June 1995 | Return made up to 20/06/95; no change of members (6 pages) |
12 June 1995 | Return made up to 20/06/95; no change of members (6 pages) |