Potters Bar
Herts
EN6 1TL
Secretary Name | Ms Danielle Lily Sandford |
---|---|
Status | Current |
Appointed | 01 May 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | Unit 2a 32-34 Station Close Potters Bar Herts EN6 1TL |
Director Name | Mr Charalambos Neocleous |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Castle Street The Vault Hertford Herts SG14 1HH |
Secretary Name | Mr Richard Roland Neocleous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fanshaws Farm 17 Brickendon Green Brickendon Hertfordshire SG13 8PB |
Secretary Name | Mr Charalambos Neocleous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Daleside Drive Potters Bar Hertfordshire EN6 2LL |
Secretary Name | Richard Roland Neocleous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | 28 Castle Street The Vault Hertford Herts SG14 1HH |
Director Name | Michael Stuart Butterworth |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 King George House 1-5 Harpsfield Broadway C Hatfield Hertfordshire AL10 9TF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | njrichards.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 585390 |
Telephone region | Lea Valley |
Registered Address | 1324-1326 High Road London N20 9HJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | N.j. Richards LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £498,314 |
Cash | £831 |
Current Liabilities | £3,649,918 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
28 September 2021 | Delivered on: 29 September 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 December 2016 | Delivered on: 16 December 2016 Persons entitled: N.J. Richards Limited Classification: A registered charge Outstanding |
9 December 2016 | Delivered on: 16 December 2016 Persons entitled: N J Richards Limited Classification: A registered charge Particulars: 36 barkway royston t/no ND5368038. Outstanding |
4 November 2005 | Delivered on: 17 November 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 December 2003 | Delivered on: 23 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 January 2003 | Delivered on: 22 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or nj richards limited to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
18 January 2024 | Director's details changed for Mr Richard Roland Neocleous on 16 January 2024 (2 pages) |
---|---|
31 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
23 October 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
28 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 October 2021 | Director's details changed for Mr Richard Roland Neocleous on 14 September 2021 (2 pages) |
28 October 2021 | Change of details for N.J. Richards Limited as a person with significant control on 14 September 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
28 October 2021 | Secretary's details changed for Ms Danielle Lily Sandford on 14 September 2021 (1 page) |
29 September 2021 | Registration of charge 036535720006, created on 28 September 2021 (77 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
28 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
28 October 2020 | Director's details changed for Mr Richard Roland Neocleous on 21 October 2020 (2 pages) |
28 October 2020 | Change of details for N.J. Richards Limited as a person with significant control on 21 October 2020 (2 pages) |
10 August 2020 | Notice of completion of voluntary arrangement (32 pages) |
14 May 2020 | Termination of appointment of Richard Roland Neocleous as a secretary on 1 May 2020 (1 page) |
14 May 2020 | Termination of appointment of Charalambos Neocleous as a director on 1 May 2020 (1 page) |
14 May 2020 | Appointment of Ms Danielle Lily Sandford as a secretary on 1 May 2020 (2 pages) |
1 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 January 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2019 (19 pages) |
30 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
24 September 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2018 (22 pages) |
30 May 2018 | Full accounts made up to 30 June 2017 (20 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 October 2017 | Change of details for N.J. Richards Limited as a person with significant control on 21 October 2016 (2 pages) |
27 October 2017 | Change of details for N.J. Richards Limited as a person with significant control on 21 October 2016 (2 pages) |
10 July 2017 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
10 July 2017 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
12 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page) |
8 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
8 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
16 December 2016 | Registration of charge 036535720004, created on 9 December 2016 (21 pages) |
16 December 2016 | Registration of charge 036535720004, created on 9 December 2016 (21 pages) |
16 December 2016 | Registration of charge 036535720005, created on 9 December 2016 (24 pages) |
16 December 2016 | Registration of charge 036535720005, created on 9 December 2016 (24 pages) |
3 November 2016 | Satisfaction of charge 1 in full (4 pages) |
3 November 2016 | Satisfaction of charge 1 in full (4 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
22 October 2016 | Satisfaction of charge 2 in full (4 pages) |
22 October 2016 | Satisfaction of charge 2 in full (4 pages) |
6 November 2015 | Secretary's details changed for Richard Roland Neocleous on 21 October 2015 (1 page) |
6 November 2015 | Director's details changed for Mr Charalambos Neocleous on 21 October 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Richard Roland Neocleous on 21 October 2015 (2 pages) |
6 November 2015 | Secretary's details changed for Richard Roland Neocleous on 21 October 2015 (1 page) |
6 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Director's details changed for Mr Richard Roland Neocleous on 21 October 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Charalambos Neocleous on 21 October 2015 (2 pages) |
17 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Termination of appointment of Michael Butterworth as a director (1 page) |
10 November 2011 | Termination of appointment of Michael Butterworth as a director (1 page) |
4 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 October 2010 | Appointment of Michael Stuart Butterworth as a director (3 pages) |
5 October 2010 | Appointment of Michael Stuart Butterworth as a director (3 pages) |
14 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
13 November 2009 | Registered office address changed from 1 Church Lane Hornsey London N8 7BU on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 1 Church Lane Hornsey London N8 7BU on 13 November 2009 (1 page) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Richard Roland Neocleous on 19 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Charalambos Neocleous on 19 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Richard Roland Neocleous on 19 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Charalambos Neocleous on 19 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Secretary's details changed for Richard Roland Neocleous on 19 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Richard Roland Neocleous on 19 October 2009 (1 page) |
17 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
17 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
13 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
22 October 2008 | Appointment terminated secretary charalambos neocleous (1 page) |
22 October 2008 | Appointment terminated secretary charalambos neocleous (1 page) |
22 October 2008 | Secretary appointed richard roland neocleous (2 pages) |
22 October 2008 | Secretary appointed richard roland neocleous (2 pages) |
12 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
12 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
9 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
19 September 2007 | Director's particulars changed (2 pages) |
19 September 2007 | Director's particulars changed (2 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
3 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
17 November 2005 | Particulars of mortgage/charge (9 pages) |
17 November 2005 | Particulars of mortgage/charge (9 pages) |
27 October 2005 | Return made up to 21/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 21/10/05; full list of members (7 pages) |
21 January 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
21 January 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
4 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
30 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
30 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
4 December 2003 | Return made up to 21/10/03; full list of members (7 pages) |
4 December 2003 | Return made up to 21/10/03; full list of members (7 pages) |
21 August 2003 | Full accounts made up to 30 June 2002 (12 pages) |
21 August 2003 | Full accounts made up to 30 June 2002 (12 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Return made up to 21/10/02; full list of members
|
27 October 2002 | Return made up to 21/10/02; full list of members
|
10 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
10 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
29 January 2002 | Return made up to 21/10/01; no change of members (4 pages) |
29 January 2002 | Return made up to 21/10/01; no change of members (4 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
23 November 2000 | Return made up to 21/10/00; full list of members
|
23 November 2000 | Return made up to 21/10/00; full list of members
|
18 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
5 December 1999 | Ad 29/11/99--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
5 December 1999 | Ad 29/11/99--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
9 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
13 September 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
13 September 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
25 June 1999 | Ad 25/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 June 1999 | Ad 25/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
21 October 1998 | Incorporation (17 pages) |
21 October 1998 | Incorporation (17 pages) |