Company NameRichmond Taverns Limited
DirectorDaniel Joseph Murphy
Company StatusDissolved
Company Number03147037
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Previous NameSpeed 5328 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDaniel Joseph Murphy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(2 weeks, 1 day after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address113 Chertsey Road
Twickenham
TW1 1ER
Secretary NameChristine Ann Murphy
NationalityBritish
StatusCurrent
Appointed10 May 2004(8 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleManager
Correspondence Address113 Chertsey Road
Twickenham
TW1 1ER
Director NameDavid Reginald Bance
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 16 January 2004)
RoleCompany Director
Correspondence AddressBeech Hurst Standon Lane
Ockley
Dorking
Surrey
RH5 5QU
Secretary NameDavid Reginald Bance
NationalityBritish
StatusResigned
Appointed31 January 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 16 January 2004)
RoleCompany Director
Correspondence AddressBeech Hurst Standon Lane
Ockley
Dorking
Surrey
RH5 5QU
Secretary NameMr Gerard Peter Hanratty
NationalityIrish
StatusResigned
Appointed10 March 2003(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 2004)
RoleOperations Director Pubs Co
Country of ResidenceUnited Kingdom
Correspondence Address41 Ridgeway Gardens
Hornsey Lane Highgate
London
N6 5XR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address148 Hanworth Road
Hounslow
Middlesex
TW3 1UG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 July 2007Dissolved (1 page)
16 April 2007Return of final meeting of creditors (1 page)
15 November 2005Registered office changed on 15/11/05 from: 148 hanworth road hounslow middlesex TW3 1UG (1 page)
8 November 2005Appointment of a liquidator (1 page)
23 December 2004Order of court to wind up (1 page)
23 August 2004Director's particulars changed (1 page)
23 August 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
26 May 2004Return made up to 05/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2004Registered office changed on 14/05/04 from: 135 petersham road ham richmond upon thames surrey TW10 7AA (1 page)
14 May 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned;director resigned (1 page)
25 January 2004Full accounts made up to 31 March 2002 (16 pages)
18 November 2003Return made up to 05/01/03; full list of members (7 pages)
24 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
7 August 2002Auditor's resignation (1 page)
11 July 2002Particulars of mortgage/charge (3 pages)
5 May 2002Full accounts made up to 31 March 2001 (14 pages)
17 April 2002Return made up to 05/01/02; full list of members (5 pages)
2 February 2001Return made up to 05/01/01; full list of members (6 pages)
7 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2000Full accounts made up to 31 March 2000 (14 pages)
20 April 2000Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
17 January 2000Return made up to 05/01/00; full list of members (6 pages)
13 December 1999Registered office changed on 13/12/99 from: 39 church road ashford middlesex TW15 2TY (1 page)
9 December 1999Auditor's resignation (1 page)
24 November 1999Particulars of mortgage/charge (7 pages)
10 November 1999Particulars of mortgage/charge (5 pages)
8 March 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1999Full accounts made up to 31 March 1998 (14 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1998Full accounts made up to 31 March 1997 (13 pages)
26 October 1997Registered office changed on 26/10/97 from: devanes 3 friars lane richmond surrey TW9 1NL (1 page)
8 June 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
8 June 1997Return made up to 16/01/97; full list of members (7 pages)
8 May 1997Ad 01/06/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
15 June 1996Ad 01/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996New secretary appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
14 February 1996Company name changed speed 5328 LIMITED\certificate issued on 15/02/96 (2 pages)
16 January 1996Incorporation (17 pages)