Company NameRichmond Language Training Limited
Company StatusActive
Company Number03424190
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Previous NameRichmond Languages Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Gaye Lorraine Dixon
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed12 March 2010(12 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMs Georgina Mary Sandland Collier
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(18 years, 8 months after company formation)
Appointment Duration8 years
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMr Christopher Nagle
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(20 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameFrank William Hallam
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleLanguage Tutor
Correspondence Address193 Uxbridge Road
Hampton Hill
Middlesex
TW12 1BD
Secretary NameVera Lucia Hallam
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address193 Uxbridge Road
Hampton Hill
Middlesex
TW12 1BD
Director NameMs Jodi Denise Shevlin
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 2010(12 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMs Skye Dixon
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 2010(12 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rlt.co.uk/
Telephone020 83327732
Telephone regionLondon

Location

Registered Address24 Great Chapel Street
London
W1F 8FS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Larkspur (Richmond) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£153,483
Cash£82,574
Current Liabilities£43,587

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

10 January 2024Total exemption full accounts made up to 31 December 2022 (9 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 August 2021Change of details for Larkspur (Richmond) Limited as a person with significant control on 2 August 2021 (2 pages)
11 August 2021Change of details for Larkspur (Richmond) Limited as a person with significant control on 2 August 2021 (2 pages)
11 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
9 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 24 Great Chapel Street London W1F 8FS on 9 August 2021 (1 page)
9 August 2021Change of details for Larkspur (Richmond) Limited as a person with significant control on 2 August 2021 (2 pages)
9 August 2021Director's details changed for Ms Gaye Lorraine Dixon on 2 August 2021 (2 pages)
9 August 2021Director's details changed for Mr Christopher Nagle on 2 August 2021 (2 pages)
9 August 2021Director's details changed for Ms Georgina Mary Sandland Collier on 2 August 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
30 January 2018Termination of appointment of Skye Dixon as a director on 29 January 2018 (1 page)
30 January 2018Appointment of Mr Christopher Nagle as a director on 29 January 2018 (2 pages)
19 October 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 September 2016Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page)
30 September 2016Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page)
30 September 2016Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016 (2 pages)
30 September 2016Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016 (2 pages)
14 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
28 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 April 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
24 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 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)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
3 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
3 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
2 September 2010Director's details changed for Ms Jodi Denise Shevlin on 22 August 2010 (2 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Ms Jodi Denise Shevlin on 22 August 2010 (2 pages)
2 September 2010Director's details changed for Ms Gaye Dixon on 22 August 2010 (2 pages)
2 September 2010Director's details changed for Ms Gaye Dixon on 22 August 2010 (2 pages)
2 September 2010Director's details changed for Ms Skye Dixon on 22 August 2010 (2 pages)
2 September 2010Director's details changed for Ms Skye Dixon on 22 August 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH on 2 August 2010 (1 page)
18 June 2010Termination of appointment of Vera Hallam as a secretary (1 page)
18 June 2010Appointment of Ms Gaye Dixon as a director (2 pages)
18 June 2010Appointment of Ms Jodi Denise Shevlin as a director (2 pages)
18 June 2010Appointment of Ms Jodi Denise Shevlin as a director (2 pages)
18 June 2010Termination of appointment of Frank Hallam as a director (1 page)
18 June 2010Termination of appointment of Frank Hallam as a director (1 page)
18 June 2010Appointment of Ms Skye Dixon as a director (2 pages)
18 June 2010Termination of appointment of Vera Hallam as a secretary (1 page)
18 June 2010Appointment of Ms Gaye Dixon as a director (2 pages)
18 June 2010Appointment of Ms Skye Dixon as a director (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Return made up to 22/08/07; full list of members (2 pages)
23 August 2007Return made up to 22/08/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Return made up to 22/08/06; full list of members (6 pages)
20 October 2006Return made up to 22/08/06; full list of members (6 pages)
14 September 2006Registered office changed on 14/09/06 from: 2 the square richmond surrey TW9 1DY (1 page)
14 September 2006Registered office changed on 14/09/06 from: 2 the square richmond surrey TW9 1DY (1 page)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 September 2005Return made up to 22/08/05; full list of members (6 pages)
5 September 2005Return made up to 22/08/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Return made up to 22/08/04; full list of members (6 pages)
14 September 2004Return made up to 22/08/04; full list of members (6 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 September 2003Return made up to 22/08/03; full list of members (6 pages)
4 September 2003Return made up to 22/08/03; full list of members (6 pages)
2 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 September 2002Return made up to 22/08/02; full list of members (6 pages)
11 September 2002Return made up to 22/08/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 August 2001Return made up to 22/08/01; full list of members (6 pages)
21 August 2001Return made up to 22/08/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
1 September 2000Return made up to 22/08/00; full list of members (6 pages)
1 September 2000Return made up to 22/08/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
24 August 1999Return made up to 22/08/99; no change of members (4 pages)
24 August 1999Return made up to 22/08/99; no change of members (4 pages)
11 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 September 1998Return made up to 22/08/98; full list of members (6 pages)
14 September 1998Return made up to 22/08/98; full list of members (6 pages)
29 September 1997Ad 04/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
29 September 1997Ad 04/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
23 September 1997Company name changed richmond languages LIMITED\certificate issued on 24/09/97 (2 pages)
23 September 1997Company name changed richmond languages LIMITED\certificate issued on 24/09/97 (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Secretary resigned (1 page)
22 August 1997Incorporation (14 pages)
22 August 1997Incorporation (14 pages)