Company NameRichmond Holographic Research & Development Limited
DirectorsDavid John Trayner and Edwina Margaret Orr
Company StatusActive
Company Number02397230
CategoryPrivate Limited Company
Incorporation Date21 June 1989(34 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr David John Trayner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Yorkton Street
London
E2 8NH
Director NameMs Edwina Margaret Orr
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Yorkton Street
London
E2 8NH
Secretary NameMs Edwina Margaret Orr
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Yorkton Street
London
E2 8NH

Location

Registered Address291 Hackney Road
London
E2 8NA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

50 at £1David John Trayner
50.00%
Ordinary
50 at £1Edwina Orr
50.00%
Ordinary

Financials

Year2014
Net Worth-£276,441
Cash£501
Current Liabilities£282,435

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

26 April 1994Delivered on: 6 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 October 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
13 December 2019Registered office address changed from 8 Yorkton Street London E2 8NH to 291 Hackney Road London E2 8NA on 13 December 2019 (1 page)
29 November 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages)
7 October 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages)
12 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(5 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 July 2009Return made up to 19/07/09; full list of members (4 pages)
30 July 2009Return made up to 19/07/09; full list of members (4 pages)
30 July 2009Director's change of particulars / david trayner / 01/01/2003 (2 pages)
30 July 2009Director's change of particulars / david trayner / 01/01/2003 (2 pages)
19 August 2008Director's change of particulars / david trayner / 01/01/1999 (1 page)
19 August 2008Return made up to 19/07/08; full list of members (4 pages)
19 August 2008Director and secretary's change of particulars / edwina orr / 01/01/1999 (1 page)
19 August 2008Director's change of particulars / david trayner / 01/01/1999 (1 page)
19 August 2008Director and secretary's change of particulars / edwina orr / 01/01/1999 (1 page)
19 August 2008Return made up to 19/07/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 August 2007Return made up to 19/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2007Return made up to 19/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 July 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2006Registered office changed on 28/03/06 from: augustines hall 6 yorkton street london E2 8NH (1 page)
28 March 2006Registered office changed on 28/03/06 from: augustines hall 6 yorkton street london E2 8NH (1 page)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 September 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2005Total exemption full accounts made up to 31 December 2002 (7 pages)
5 July 2005Total exemption full accounts made up to 31 December 2002 (7 pages)
5 July 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
5 July 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
10 May 2005Compulsory strike-off action has been discontinued (1 page)
10 May 2005Compulsory strike-off action has been discontinued (1 page)
4 May 2005Return made up to 19/07/04; full list of members (5 pages)
4 May 2005Return made up to 19/07/04; full list of members (5 pages)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
29 August 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
29 August 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
28 August 2003Return made up to 19/07/03; full list of members (7 pages)
28 August 2003Return made up to 19/07/03; full list of members (7 pages)
24 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
26 March 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
25 July 2001Return made up to 19/07/01; full list of members (6 pages)
25 July 2001Return made up to 19/07/01; full list of members (6 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
6 September 2000Return made up to 19/07/00; full list of members (6 pages)
6 September 2000Return made up to 19/07/00; full list of members (6 pages)
29 December 1999Full accounts made up to 31 December 1998 (7 pages)
29 December 1999Full accounts made up to 31 December 1998 (7 pages)
29 July 1999Return made up to 19/07/99; no change of members (4 pages)
29 July 1999Return made up to 19/07/99; no change of members (4 pages)
18 November 1998Full accounts made up to 31 December 1997 (7 pages)
18 November 1998Full accounts made up to 31 December 1997 (7 pages)
29 July 1998Return made up to 19/07/98; no change of members (6 pages)
29 July 1998Return made up to 19/07/98; no change of members (6 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (4 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (4 pages)
10 July 1997Return made up to 21/06/97; full list of members (6 pages)
10 July 1997Return made up to 21/06/97; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 June 1996Return made up to 21/06/96; no change of members
  • 363(287) ‐ Registered office changed on 19/06/96
(4 pages)
19 June 1996Return made up to 21/06/96; no change of members
  • 363(287) ‐ Registered office changed on 19/06/96
(4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
14 June 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1995Registered office changed on 20/04/95 from: 6 marlborough road richmond surrey TW10 6JR (1 page)
20 April 1995Registered office changed on 20/04/95 from: 6 marlborough road richmond surrey TW10 6JR (1 page)