Company NameRichmond Estates Limited
Company StatusDissolved
Company Number02687219
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 3 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NameWesternform Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Anthony Charles Howe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1992(4 days after company formation)
Appointment Duration30 years (closed 22 February 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Baronsmead Road
Barnes
London
SW13 9RR
Secretary NameMr Peter Anthony Charles Howe
NationalityBritish
StatusClosed
Appointed17 February 1992(4 days after company formation)
Appointment Duration30 years (closed 22 February 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Baronsmead Road
Barnes
London
SW13 9RR
Director NameMrs Sally Breckenridge Grad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(4 days after company formation)
Appointment Duration7 years, 12 months (resigned 14 February 2000)
RoleCompany Director
Correspondence AddressConey Croft
Towpath
Shepperton
Middlesex
TW17 9LL
Director NameAndrew Thomas Grad
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(8 years after company formation)
Appointment Duration18 years, 7 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Victoria Road
Weybridge
Surrey
KT13 9QH
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address4 Baronsmead Road
Barnes
London
SW13 9RR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

1 at £1Mrs Sally Breckenridge Grad
50.00%
Ordinary
1 at £1Peter Howe
50.00%
Ordinary

Financials

Year2014
Net Worth-£332
Cash£28
Current Liabilities£780

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 February 2000Delivered on: 18 February 2000
Persons entitled: Peter Foy

Classification: Deed of charge
Secured details: All monies due or to become due from checkriver limited to the chargee under the terms of a facility letter dated 14 february 2000 on any account whatsoever.
Particulars: All dividends bonuses rights and benefits in respect of 10 fully paid up shares of £1 each in the capital of checkriver limited being all the issued share capital of checkriver limited.
Outstanding
23 February 1994Delivered on: 7 March 1994
Satisfied on: 8 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 westrow westleigh avenue putney l/b of wandsworth t/n SGL208894.
Fully Satisfied
22 October 1993Delivered on: 5 November 1993
Satisfied on: 8 September 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
22 October 1993Delivered on: 5 November 1993
Satisfied on: 8 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of westleigh avenue wandsworth london t/n tgl 51987.
Fully Satisfied

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
30 November 2021Application to strike the company off the register (3 pages)
16 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 4 Baronsmead Road Barnes London SW13 9RR on 3 August 2020 (1 page)
21 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
18 October 2018Cessation of Andrew Thomas Grad as a person with significant control on 1 October 2018 (1 page)
18 October 2018Cessation of Sally Breckenridge Grad as a person with significant control on 1 October 2018 (1 page)
18 October 2018Change of details for Mr Peter Anthony Charles Howe as a person with significant control on 1 October 2018 (2 pages)
18 October 2018Termination of appointment of Andrew Thomas Grad as a director on 1 October 2018 (1 page)
1 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
24 February 2017Director's details changed for Andrew Thomas Grad on 1 January 2017 (2 pages)
24 February 2017Director's details changed for Andrew Thomas Grad on 1 January 2017 (2 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
24 February 2017Director's details changed for Andrew Thomas Grad on 1 January 2017 (2 pages)
24 February 2017Director's details changed for Andrew Thomas Grad on 1 January 2017 (2 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 13/02/09; full list of members (4 pages)
6 April 2009Return made up to 13/02/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 February 2008Return made up to 13/02/08; no change of members (7 pages)
29 February 2008Return made up to 13/02/08; no change of members (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 13/02/07; full list of members (7 pages)
1 March 2007Return made up to 13/02/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 13/02/06; full list of members (7 pages)
28 February 2006Return made up to 13/02/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 13/02/05; full list of members (7 pages)
12 April 2005Return made up to 13/02/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 February 2003Return made up to 13/02/03; full list of members (7 pages)
20 February 2003Return made up to 13/02/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 February 2002Return made up to 13/02/02; full list of members (6 pages)
15 February 2002Return made up to 13/02/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 13/02/01; full list of members (6 pages)
15 February 2001Return made up to 13/02/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (11 pages)
25 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
22 February 2000Return made up to 13/02/00; full list of members (6 pages)
22 February 2000Return made up to 13/02/00; full list of members (6 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
15 February 1999Return made up to 13/02/99; full list of members (6 pages)
15 February 1999Return made up to 13/02/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
13 February 1998Return made up to 13/02/98; no change of members (3 pages)
13 February 1998Return made up to 13/02/98; no change of members (3 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
13 February 1997Return made up to 13/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 February 1997Return made up to 13/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
2 March 1996Return made up to 13/02/96; full list of members (7 pages)
2 March 1996Return made up to 13/02/96; full list of members (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
17 March 1995Return made up to 13/02/95; no change of members (6 pages)
17 March 1995Return made up to 13/02/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)