Company NameRichfare Limited
Company StatusDissolved
Company Number01445303
CategoryPrivate Limited Company
Incorporation Date23 August 1979(44 years, 8 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2019(39 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard Wharf 14 Lombard Road
London
SW11 3GP
Director NameChristine Ann Marron
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years, 3 months after company formation)
Appointment Duration27 years, 4 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage Church Lane
Lyddington
Oakham
Leicestershire
LE15 9LN
Director NameMr Peter Austin Marron
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years, 3 months after company formation)
Appointment Duration27 years, 4 months (resigned 25 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage Church Lane
Lyddington
Oakham
Leicestershire
LE15 9LN
Secretary NameAnn Loxley
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 1996)
RoleCompany Director
Correspondence Address8 Exmoor Avenue
Leicester
Leicestershire
LE4 0BH
Secretary NameDouglas Mason
NationalityBritish
StatusResigned
Appointed25 January 1996(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address28 Blakesley Road
Wigston
Leicestershire
LE18 3WD
Secretary NameChristine Ann Marron
NationalityBritish
StatusResigned
Appointed10 November 1999(20 years, 2 months after company formation)
Appointment Duration4 years (resigned 06 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage Church Lane
Lyddington
Oakham
Leicestershire
LE15 9LN
Secretary NameMr Peter Austin Marron
NationalityBritish
StatusResigned
Appointed06 December 2003(24 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 25 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage Church Lane
Lyddington
Oakham
Leicestershire
LE15 9LN

Location

Registered AddressLombard Wharf
14 Lombard Road
London
SW11 3GP
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Christine Ann Marron
99.00%
Ordinary
1 at £1Peter Austin Marron
1.00%
Ordinary

Financials

Year2014
Net Worth£699,662
Cash£172,264
Current Liabilities£90,944

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 June 2002Delivered on: 19 June 2002
Persons entitled: Polygon Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land at union st,burton-on-trent.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
20 March 2020Cessation of Boyki Ltd as a person with significant control on 20 March 2020 (1 page)
20 March 2020Notification of Capital Nominees Limited as a person with significant control on 20 March 2020 (2 pages)
28 January 2020Cessation of Ht Investments 8 Ltd as a person with significant control on 28 January 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
28 January 2020Notification of Boyki Ltd as a person with significant control on 28 January 2020 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
3 May 2019Appointment of Mr David Malcolm Kaye as a director on 25 April 2019 (2 pages)
3 May 2019Notification of Ht Investments 8 Ltd as a person with significant control on 25 April 2019 (2 pages)
3 May 2019Termination of appointment of Christine Ann Marron as a director on 25 April 2019 (1 page)
3 May 2019Notification of Ht Investments 8 Ltd as a person with significant control on 25 April 2019 (2 pages)
3 May 2019Cessation of Peter Austin Marron as a person with significant control on 25 April 2019 (1 page)
3 May 2019Termination of appointment of Peter Austin Marron as a director on 25 April 2019 (1 page)
3 May 2019Termination of appointment of Peter Austin Marron as a secretary on 25 April 2019 (1 page)
3 May 2019Cessation of Christine Ann Marron as a person with significant control on 25 April 2019 (1 page)
3 May 2019Registered office address changed from The Hermitage Church Lane Lyddington Oakham LE15 9LN to Lower Ground Floor, One George Yard London EC3V 9DF on 3 May 2019 (1 page)
19 February 2019Second filing of Confirmation Statement dated 05/12/2018 (8 pages)
7 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 January 2019Satisfaction of charge 1 in full (1 page)
18 December 201805/12/18 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 19/02/2019.
(5 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 December 2013Registered office address changed from Marrons 1 Meridian South Meridian Business Park Leicester LE16 1WY on 13 December 2013 (1 page)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Registered office address changed from Marrons 1 Meridian South Meridian Business Park Leicester LE16 1WY on 13 December 2013 (1 page)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Director's details changed for Christine Ann Marron on 5 December 2009 (2 pages)
5 January 2010Director's details changed for Christine Ann Marron on 5 December 2009 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Christine Ann Marron on 5 December 2009 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 December 2007Return made up to 05/12/07; full list of members (3 pages)
27 December 2007Return made up to 05/12/07; full list of members (3 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
8 February 2007Return made up to 05/12/06; full list of members (3 pages)
8 February 2007Return made up to 05/12/06; full list of members (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
31 March 2006Return made up to 05/12/05; full list of members (3 pages)
31 March 2006Return made up to 05/12/05; full list of members (3 pages)
15 July 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
15 July 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
13 January 2005Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(7 pages)
13 January 2005Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(7 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
14 January 2004Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 December 2002Return made up to 05/12/02; full list of members (7 pages)
10 December 2002Return made up to 05/12/02; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
24 January 2002Return made up to 05/12/01; full list of members (6 pages)
24 January 2002Return made up to 05/12/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 December 2000Return made up to 05/12/00; full list of members (6 pages)
18 December 2000Return made up to 05/12/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
17 January 2000Return made up to 03/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
17 January 2000Return made up to 03/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
28 January 1999Return made up to 05/12/98; no change of members (4 pages)
28 January 1999Return made up to 05/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 January 1998Return made up to 05/12/97; no change of members (4 pages)
23 January 1998Return made up to 05/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
20 January 1997Return made up to 05/12/96; full list of members (6 pages)
20 January 1997Return made up to 05/12/96; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 February 1996New secretary appointed (1 page)
26 February 1996Secretary resigned (2 pages)
26 February 1996New secretary appointed (1 page)
26 February 1996Secretary resigned (2 pages)
9 January 1996Return made up to 05/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1996Return made up to 05/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)