Chiswick
London
W4 1JZ
Director Name | Mr Adam Timothy Thomas Rolston |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(40 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 1 The Orchard Chiswick W4 1JZ |
Director Name | Mr Frank Kirrage Richards |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | Cedar Cottage Palace Yard Sonning Berks RG4 0UR |
Director Name | Mr Ronald Desmond Richards |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | The Atrium Thames Street Sonning Berks RG4 6UR |
Director Name | Mrs Patricia Joan Richards-Ferguson |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Flaghead Canford Court Cliff Drive Poole Dorset BH13 7JD |
Director Name | Mrs Eileen Mary Richards |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Atrium Thames Street Sonning Berkshire RG4 6UR |
Secretary Name | Mrs Eileen Mary Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Atrium Thames Street Sonning Berkshire RG4 6UR |
Director Name | Adrian Timothy Kirrage Richards |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(20 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 September 2003) |
Role | Chief Pilot Air |
Correspondence Address | Meadowside New Road Prestbury Macclesfield Cheshire SK10 4HP |
Website | millatsonning.com |
---|---|
Telephone | 023 11115142 |
Telephone region | Southampton / Portsmouth |
Registered Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
552 at £1 | R.d. Richards & Company (Maidenhead) LTD 92.00% Ordinary A |
---|---|
48 at £1 | R.d. Richards & Company (Maidenhead) LTD 8.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £971,075 |
Cash | £485 |
Current Liabilities | £985,469 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
29 July 2020 | Delivered on: 31 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 July 2020 | Delivered on: 31 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as the mill at sonning, sonning eye, reading, berkshire, RG4 6TY comprised in title number ON17794. Outstanding |
29 March 2019 | Delivered on: 3 April 2019 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: F/H property k/a sonning eye reading t/no ON17794. Outstanding |
29 March 2019 | Delivered on: 3 April 2019 Persons entitled: Triodos Bank Nv Classification: A registered charge Outstanding |
2 March 2015 | Delivered on: 4 March 2015 Persons entitled: Devon and Cornwall Securities Limited Classification: A registered charge Particulars: Land and buildings adjoining the river thames at sonning bridge eye and dundsden reading absolute t/no. ON17794. Outstanding |
14 May 2012 | Delivered on: 16 May 2012 Satisfied on: 19 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
5 July 1990 | Delivered on: 10 July 1990 Satisfied on: 2 December 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sonning mill and land and building & adjoining. The river thames at sonning bridge. Fully Satisfied |
11 March 1987 | Delivered on: 16 March 1987 Satisfied on: 2 December 2006 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold beneficial interest in and the proceeds of sale of the sonning mill, sonning eye, reading berkshire. Title no: on 17794. Fully Satisfied |
1 August 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
26 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
2 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
13 July 2021 | Satisfaction of charge 013672510006 in full (1 page) |
13 July 2021 | Satisfaction of charge 013672510005 in full (1 page) |
1 September 2020 | Director's details changed for Mr Adam Timothy Thomas Rolston on 27 August 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
31 July 2020 | Registration of charge 013672510007, created on 29 July 2020 (38 pages) |
31 July 2020 | Registration of charge 013672510008, created on 29 July 2020 (42 pages) |
29 May 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
23 October 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
23 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
3 April 2019 | Registration of charge 013672510006, created on 29 March 2019 (33 pages) |
3 April 2019 | Registration of charge 013672510005, created on 29 March 2019 (21 pages) |
3 April 2019 | Satisfaction of charge 013672510004 in full (4 pages) |
17 October 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
14 August 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
13 August 2018 | Director's details changed for Mr Adam Timothy Thomas Rolston on 13 August 2018 (2 pages) |
10 May 2018 | Change of details for R.D. Richards & Company (Maidenhead) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Appointment of Mr Adam Timothy Thomas Rolston as a director on 8 May 2018 (2 pages) |
10 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
10 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
30 November 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
30 November 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
22 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 August 2015 | Termination of appointment of Eileen Mary Richards as a director on 5 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Eileen Mary Richards as a director on 5 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Eileen Mary Richards as a secretary on 5 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Eileen Mary Richards as a secretary on 5 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Eileen Mary Richards as a secretary on 5 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Eileen Mary Richards as a director on 5 June 2015 (1 page) |
24 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
4 March 2015 | Registration of charge 013672510004, created on 2 March 2015 (20 pages) |
4 March 2015 | Registration of charge 013672510004, created on 2 March 2015 (20 pages) |
4 March 2015 | Registration of charge 013672510004, created on 2 March 2015 (20 pages) |
19 January 2015 | Satisfaction of charge 3 in full (1 page) |
19 January 2015 | Satisfaction of charge 3 in full (1 page) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 January 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 10 January 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
30 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Director's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Secretary's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages) |
7 June 2012 | Director's details changed for Mrs Sally Anne Hughes on 15 February 2012 (2 pages) |
7 June 2012 | Director's details changed for Mrs Sally Anne Hughes on 15 February 2012 (2 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 August 2010 | Director's details changed for Sally Anne Hughes on 16 July 2010 (3 pages) |
5 August 2010 | Director's details changed for Sally Anne Hughes on 16 July 2010 (3 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
6 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
5 August 2008 | Director and secretary's change of particulars / eileen richards / 16/07/2008 (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from c/o weston kay chartered account ants 73-75 mortimer street london W1W 7SQ (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from c/o weston kay chartered account ants 73-75 mortimer street london W1W 7SQ (1 page) |
5 August 2008 | Director and secretary's change of particulars / eileen richards / 16/07/2008 (1 page) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
22 September 2005 | Return made up to 16/07/05; full list of members (3 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Return made up to 16/07/05; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 September 2004 | Return made up to 16/07/04; full list of members
|
10 September 2004 | Return made up to 16/07/04; full list of members
|
10 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
10 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Resolutions
|
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
9 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
9 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
17 September 2003 | Return made up to 16/07/03; full list of members (8 pages) |
17 September 2003 | Return made up to 16/07/03; full list of members (8 pages) |
8 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
8 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
1 August 2002 | Return made up to 16/07/02; full list of members
|
1 August 2002 | Return made up to 16/07/02; full list of members
|
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
18 October 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
18 October 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
24 August 2001 | Return made up to 16/07/01; full list of members
|
24 August 2001 | Return made up to 16/07/01; full list of members
|
20 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
20 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 August 2000 | Return made up to 16/07/00; full list of members
|
15 August 2000 | Return made up to 16/07/00; full list of members
|
26 November 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
26 November 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
23 August 1999 | Return made up to 16/07/99; no change of members (6 pages) |
23 August 1999 | Return made up to 16/07/99; no change of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
14 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
26 October 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
26 October 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
27 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
27 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
10 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
4 October 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
4 October 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
8 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
2 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
6 September 1995 | Return made up to 16/07/95; full list of members (6 pages) |
6 September 1995 | Return made up to 16/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
6 July 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
6 July 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
25 September 1990 | Memorandum of association (23 pages) |
25 September 1990 | Memorandum of association (23 pages) |
24 September 1990 | Resolutions
|
24 September 1990 | Resolutions
|
10 July 1990 | Particulars of mortgage/charge (3 pages) |
10 July 1990 | Particulars of mortgage/charge (3 pages) |
16 March 1987 | Particulars of mortgage/charge (3 pages) |
16 March 1987 | Particulars of mortgage/charge (3 pages) |
19 October 1983 | Accounts made up to 31 December 1982 (5 pages) |
19 October 1983 | Accounts made up to 31 December 1982 (5 pages) |