London
SW7 3LD
Director Name | Mrs Penelope Ann Richmond-Dodd |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1991(10 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Director Name | Rupert James Hartley Richmond-Dodd |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(18 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Old Brumpton Road London SW7 3LD |
Director Name | Guy William Ashley Richmond-Dodd |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(20 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Secretary Name | Rupert James Richmond-Dodd |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2010(28 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Secretary Name | Mr Alan Francis Shambrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | Westlake 14 Grange Park Ferring Worthing West Sussex BN12 5LS |
Secretary Name | Jane Ann Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 10 Gardnor Road Hampstead London NW3 1HA |
Secretary Name | Jane Elizabeth Trudgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(14 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 43 Hugon Road London SW6 3ER |
Secretary Name | Jane Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 September 1997) |
Role | Company Director |
Correspondence Address | Flat 1 Queens Court 224 West End Lane London NW6 1UT |
Secretary Name | Janice Claire Ridout White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(16 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 July 2005) |
Role | Accountant |
Correspondence Address | 36 Gittens Close Bromley Kent BR1 5LA |
Secretary Name | Mr Nicholas Guy Moore-Searson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Flat 183 Wandsworth Bridge Road London SW6 2TT |
Telephone | 020 86702189 |
---|---|
Telephone region | London |
Registered Address | 97 Old Brompton Road London SW7 3LD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | Guy Richmond-dodd 33.00% Ordinary |
---|---|
33 at £1 | Mr John Bryan Richmond-dodd 33.00% Ordinary |
33 at £1 | Rupert Richmond-dodd 33.00% Ordinary |
1 at £1 | Mrs Penelope Ann Richmond-dodd 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £900,590 |
Cash | £1,605 |
Current Liabilities | £14,522 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
7 June 2016 | Delivered on: 8 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 4, 47-48 queens gate gardens, kensington, london SW7 5ND (title number to be allocated). Outstanding |
---|---|
30 April 2014 | Delivered on: 19 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 September 2010 | Delivered on: 18 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
6 September 2005 | Delivered on: 9 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 September 2009 | Delivered on: 26 September 2009 Satisfied on: 15 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 sedlescombe road london t/no LN109509 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
29 July 2005 | Delivered on: 30 July 2005 Satisfied on: 19 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 35 warwick road london t/n LN246241,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 October 1998 | Delivered on: 13 October 1998 Satisfied on: 19 September 2012 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: The property k/a flat 4,47-48 queens gate gardens.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Rupert James Hartley Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Guy William Ashley Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Guy William Ashley Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Rupert James Hartley Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 June 2016 | Registration of charge 015825560008, created on 7 June 2016 (30 pages) |
8 June 2016 | Registration of charge 015825560008, created on 7 June 2016 (30 pages) |
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 May 2014 | Registration of charge 015825560007 (7 pages) |
19 May 2014 | Registration of charge 015825560007 (7 pages) |
24 October 2013 | Registration of charge 015825560006 (11 pages) |
24 October 2013 | Registration of charge 015825560006 (11 pages) |
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
23 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
26 September 2010 | Director's details changed for Mrs Penelope Ann Richmond-Dodd on 20 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Guy William Ashley Richmond-Dodd on 20 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Guy William Ashley Richmond-Dodd on 20 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Mrs Penelope Ann Richmond-Dodd on 20 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Rupert James Hartley Richmond-Dodd on 20 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Rupert James Hartley Richmond-Dodd on 20 September 2010 (2 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 April 2010 | Appointment of Rupert James Richmond-Dodd as a secretary (3 pages) |
8 April 2010 | Appointment of Rupert James Richmond-Dodd as a secretary (3 pages) |
29 March 2010 | Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages) |
29 March 2010 | Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages) |
16 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
17 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
17 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
17 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
9 September 2005 | Particulars of mortgage/charge (7 pages) |
9 September 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
30 July 2005 | Particulars of mortgage/charge (5 pages) |
30 July 2005 | Particulars of mortgage/charge (5 pages) |
2 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
2 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
2 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
27 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
27 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
23 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
23 October 2001 | Return made up to 20/09/01; full list of members
|
23 October 2001 | Return made up to 20/09/01; full list of members
|
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
20 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
20 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
22 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
22 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
13 October 1998 | Particulars of mortgage/charge (4 pages) |
13 October 1998 | Particulars of mortgage/charge (4 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 October 1997 | Return made up to 20/09/97; no change of members
|
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Return made up to 20/09/97; no change of members
|
26 October 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
10 November 1996 | Return made up to 20/09/96; no change of members (4 pages) |
10 November 1996 | Return made up to 20/09/96; no change of members (4 pages) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
29 September 1995 | Return made up to 20/09/95; full list of members (10 pages) |
29 September 1995 | Return made up to 20/09/95; full list of members (10 pages) |
18 November 1988 | Return made up to 20/09/88; full list of members (6 pages) |
18 November 1988 | Return made up to 20/09/88; full list of members (6 pages) |
12 November 1986 | Return made up to 22/09/86; full list of members (6 pages) |
12 November 1986 | Return made up to 22/09/86; full list of members (6 pages) |
8 November 1985 | Annual return made up to 20/09/84 (5 pages) |
8 November 1985 | Annual return made up to 20/09/84 (5 pages) |
13 March 1985 | Allotment of shares (2 pages) |
13 March 1985 | Allotment of shares (2 pages) |
15 March 1983 | Annual return made up to 22/02/83 (5 pages) |
15 March 1983 | Annual return made up to 22/02/83 (5 pages) |