London
W4 5AN
Director Name | Mr William Pery Courage |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Vice President For Financial Services |
Country of Residence | England |
Correspondence Address | 17 Combemartin Road Southfields London SW18 5PP |
Director Name | William Joseph Petrek |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | President Of Richmond College Inc |
Correspondence Address | Orchard House Richmond College Queens Road Richmond TW10 6JP |
Director Name | Anthony Julian Taylor |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 50 Westcroft Square London W6 0TA |
Secretary Name | Mr William Pery Courage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Combemartin Road Southfields London SW18 5PP |
Director Name | Walter Joseph McCann |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1993(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 July 2002) |
Role | University President |
Correspondence Address | Orchard House Richmond College Queens Road Richmond Surrey TW10 6JP |
Secretary Name | Anthony Julian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 50 Westcroft Square London W6 0TA |
Director Name | Elizabeth Eleanor Bingham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2000) |
Role | Financial Director |
Correspondence Address | 59 Park Road London W4 3EY |
Secretary Name | Elizabeth Eleanor Bingham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2000) |
Role | Financial Director |
Correspondence Address | 59 Park Road London W4 3EY |
Director Name | Mr William Joseph Scott |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 73 Arundel Road Kingston Surrey KT1 3RY |
Secretary Name | Mr William Joseph Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 73 Arundel Road Kingston Surrey KT1 3RY |
Director Name | Dr Norman Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2002(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2007) |
Role | University President |
Correspondence Address | 9 Albert Hall Mansions London SW7 2AN |
Director Name | Jonathan Michael Berry |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | 149 Willifield Way London NW11 6XY |
Director Name | Dr Jocelyn Sarah Hackforth-Jones |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2008) |
Role | University President |
Correspondence Address | Lower Flat 99a Regents Park Road London NW1 8UR |
Director Name | Mr Ian David Campbell Newbould |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2011) |
Role | University President |
Country of Residence | England |
Correspondence Address | Orchard House Richmond University Queen's Road Richmond Surrey TW10 6JP |
Director Name | Mr John Annette |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(23 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 August 2018) |
Role | University President |
Country of Residence | England |
Correspondence Address | C/O Richmond University Queens Road Richmond Surrey TW10 6JP |
Director Name | Ms Jane Elizabeth Crichton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 October 2018) |
Role | Vp Human Resources & Administration |
Country of Residence | England |
Correspondence Address | Richmond University Queens Road Richmond Surrey TW10 6JP |
Director Name | Ms Caroline Harrison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2019) |
Role | Director Of Finance And Planning |
Country of Residence | England |
Correspondence Address | C/O Richmond University Queens Road Richmond Surrey TW10 6JP |
Director Name | Prof Lawrence Stephen Abeln |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2018(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 2020) |
Role | President And Vice Chancellor |
Country of Residence | England |
Correspondence Address | Richmond University Queens Road Richmond TW10 6JP |
Website | richmond.ac.uk |
---|---|
Telephone | 020 83328200 |
Telephone region | London |
Registered Address | Building 12 566 Chiswick High Road London W4 5AN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
2 at £1 | Richmond Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £409 |
Gross Profit | £409 |
Net Worth | £6,042 |
Cash | £6,862 |
Current Liabilities | £1,350 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
24 November 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Accounts for a small company made up to 30 June 2020 (7 pages) |
23 November 2020 | Cessation of Lawrence Stephen Abeln as a person with significant control on 11 December 2019 (1 page) |
23 November 2020 | Notification of Philip Andrew Deans as a person with significant control on 11 December 2019 (2 pages) |
29 September 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
10 March 2020 | Termination of appointment of Lawrence Stephen Abeln as a director on 5 January 2020 (1 page) |
10 March 2020 | Appointment of Dr Philip Andrew Deans as a director on 17 February 2020 (2 pages) |
12 September 2019 | Termination of appointment of Caroline Harrison as a director on 1 April 2019 (1 page) |
12 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
9 December 2018 | Accounts for a small company made up to 30 June 2018 (14 pages) |
6 November 2018 | Termination of appointment of Jane Elizabeth Crichton as a director on 8 October 2018 (1 page) |
6 November 2018 | Appointment of Ms Caroline Harrison as a director on 8 October 2018 (2 pages) |
8 October 2018 | Appointment of Professor Lawrence Stephen Abeln as a director on 8 October 2018 (2 pages) |
8 September 2018 | Cessation of John Annette as a person with significant control on 1 August 2018 (1 page) |
8 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
8 September 2018 | Termination of appointment of John Annette as a director on 1 August 2018 (1 page) |
8 September 2018 | Notification of Lawrence Stephen Abeln as a person with significant control on 1 August 2018 (2 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (14 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (14 pages) |
8 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
19 January 2017 | Full accounts made up to 30 June 2016 (12 pages) |
19 January 2017 | Full accounts made up to 30 June 2016 (12 pages) |
11 November 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
17 December 2015 | Full accounts made up to 30 June 2015 (11 pages) |
17 December 2015 | Full accounts made up to 30 June 2015 (11 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
29 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
31 July 2014 | Director's details changed for Mrs Jane Elizabeth Crichton on 1 December 2012 (2 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Mrs Jane Elizabeth Crichton on 1 December 2012 (2 pages) |
31 July 2014 | Director's details changed for Mrs Jane Elizabeth Crichton on 1 December 2012 (2 pages) |
20 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
20 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Registered office address changed from Queens Rd Richmond Surrey TW10 6JP on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from Queens Rd Richmond Surrey TW10 6JP on 31 July 2013 (1 page) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
5 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
12 December 2012 | Appointment of Mrs Jane Elizabeth Crichton as a director (2 pages) |
12 December 2012 | Appointment of Mrs Jane Elizabeth Crichton as a director (2 pages) |
4 December 2012 | Termination of appointment of William Scott as a secretary (1 page) |
4 December 2012 | Termination of appointment of William Scott as a director (1 page) |
4 December 2012 | Termination of appointment of William Scott as a director (1 page) |
4 December 2012 | Termination of appointment of William Scott as a secretary (1 page) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (11 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (11 pages) |
3 August 2011 | Termination of appointment of Ian Newbould as a director (1 page) |
3 August 2011 | Appointment of Dr John Annette as a director (2 pages) |
3 August 2011 | Termination of appointment of Ian Newbould as a director (1 page) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Appointment of Dr John Annette as a director (2 pages) |
20 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
20 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Ian David Campbell Newbould on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Ian David Campbell Newbould on 31 July 2010 (2 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (3 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (11 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (11 pages) |
3 October 2008 | Director appointed mr ian david campbell newbould (1 page) |
3 October 2008 | Director appointed mr ian david campbell newbould (1 page) |
31 July 2008 | Return made up to 31/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (3 pages) |
30 July 2008 | Appointment terminated director jocelyn hackforth-jones (1 page) |
30 July 2008 | Appointment terminated director jocelyn hackforth-jones (1 page) |
5 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
5 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
22 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
22 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 August 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members
|
9 August 2005 | Return made up to 31/07/05; full list of members
|
12 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
15 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
15 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
17 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
17 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members
|
2 September 2003 | Return made up to 31/07/03; full list of members
|
23 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
23 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
23 September 2002 | Return made up to 31/07/02; full list of members
|
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Return made up to 31/07/02; full list of members
|
23 September 2002 | New director appointed (2 pages) |
29 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
29 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | Return made up to 31/07/00; full list of members
|
3 August 2000 | Return made up to 31/07/00; full list of members
|
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
17 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
26 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
26 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
24 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
24 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
12 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
12 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 November 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
3 November 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
15 August 1997 | Return made up to 03/08/97; change of members (6 pages) |
15 August 1997 | Return made up to 03/08/97; change of members (6 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
30 July 1996 | Return made up to 03/08/96; full list of members (6 pages) |
30 July 1996 | Return made up to 03/08/96; full list of members (6 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
27 July 1995 | Return made up to 03/08/95; full list of members (6 pages) |
27 July 1995 | Return made up to 03/08/95; full list of members (6 pages) |
2 October 1992 | Memorandum and Articles of Association (17 pages) |
7 September 1992 | Resolutions
|
13 April 1988 | Company name changed\certificate issued on 13/04/88 (2 pages) |
13 April 1988 | Company name changed\certificate issued on 13/04/88 (2 pages) |
23 March 1988 | Incorporation (16 pages) |
23 March 1988 | Incorporation (16 pages) |