Company NameThe Ralph And Meriel Richardson Foundation
Company StatusActive
Company Number03674554
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 November 1998(25 years, 5 months ago)
Previous NameThe Richardson Foundation

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Brian Eagles
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Secretary NameMr Brian Eagles
NationalityBritish
StatusCurrent
Appointed21 November 1999(1 year after company formation)
Appointment Duration24 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameMarjorie Eagles
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(1 year after company formation)
Appointment Duration24 years, 5 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameEmilia Rose Elizabeth Fox
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(15 years, 4 months after company formation)
Appointment Duration10 years
RoleActor
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameMr Nickolas Andrew Halliwell Grace
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameMr Anthony Harry Hyams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameAsha Morjaria
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(3 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 November 1999)
RoleChartered Secretary
Correspondence Address118 Merrion Avenue
Stanmore
Middlesex
HA7 4RX
Director NameLady Meriel Richardson
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address19 Eaton Mews South
London
SW1W 9HP
Director NameJoanna Elizabeth Fox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(2 months, 4 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 26 November 2013)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address25 Maida Avenue
London
W2 1ST
Director NameEdward Cedric Hardwicke
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 May 2011)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodland Place
Rew Lane
Chichester
West Sussex
PO19 5QH
Director NameSamantha Bond
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(7 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 December 2013)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Road
Twickenham
London
TW1 3HW
Director NameMichael John Woods
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(8 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale
Farley Green
Guildford
Surrey
GU5 9DL
Director NameAnna Massey
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 July 2011)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address77 Addison Gardens
London
W14 0DT
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitesirralphrichardson.org.uk
Telephone07 733688120
Telephone regionMobile

Location

Registered Address5 Stratford Place
London
W1C 1AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£65,260
Net Worth£2,840,500
Cash£1,239,284
Current Liabilities£3,241

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due27 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

2 May 2023Total exemption full accounts made up to 30 April 2022 (17 pages)
23 January 2023Previous accounting period shortened from 28 April 2022 to 27 April 2022 (1 page)
4 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 April 2021 (17 pages)
28 January 2022Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
22 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 30 April 2020 (17 pages)
30 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (16 pages)
28 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 30 April 2018 (17 pages)
29 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
27 November 2018Director's details changed for Emilia Rose Elizabeth Fox on 20 November 2018 (2 pages)
27 November 2018Director's details changed for Marjorie Eagles on 20 November 2018 (2 pages)
27 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
9 January 2018Termination of appointment of Michael John Woods as a director on 8 November 2017 (1 page)
9 January 2018Termination of appointment of Michael John Woods as a director on 8 November 2017 (1 page)
28 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Appointment of Mr Anthony Harry Hyams as a director on 8 November 2017 (2 pages)
20 November 2017Appointment of Mr Nickolas Andrew Halliwell Grace as a director on 8 November 2017 (2 pages)
20 November 2017Appointment of Mr Nickolas Andrew Halliwell Grace as a director on 8 November 2017 (2 pages)
20 November 2017Appointment of Mr Anthony Harry Hyams as a director on 8 November 2017 (2 pages)
14 September 2017Registered office address changed from 38 Hertford Street London W1J 7SG England to 5 Stratford Place London W1C 1AX on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 38 Hertford Street London W1J 7SG England to 5 Stratford Place London W1C 1AX on 14 September 2017 (1 page)
16 January 2017Total exemption full accounts made up to 30 April 2016 (15 pages)
16 January 2017Total exemption full accounts made up to 30 April 2016 (15 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
1 June 2016Registered office address changed from No.1 London Bridge London SE1 9BG to 38 Hertford Street London W1J 7SG on 1 June 2016 (1 page)
1 June 2016Registered office address changed from No.1 London Bridge London SE1 9BG to 38 Hertford Street London W1J 7SG on 1 June 2016 (1 page)
4 December 2015Total exemption full accounts made up to 30 April 2015 (15 pages)
4 December 2015Total exemption full accounts made up to 30 April 2015 (15 pages)
23 November 2015Annual return made up to 20 November 2015 no member list (5 pages)
23 November 2015Annual return made up to 20 November 2015 no member list (5 pages)
26 January 2015Total exemption full accounts made up to 30 April 2014 (15 pages)
26 January 2015Total exemption full accounts made up to 30 April 2014 (15 pages)
18 December 2014Appointment of Emilia Rose Elizabeth Fox as a director on 11 April 2014 (3 pages)
18 December 2014Appointment of Emilia Rose Elizabeth Fox as a director on 11 April 2014 (3 pages)
10 December 2014Annual return made up to 20 November 2014 no member list (5 pages)
10 December 2014Annual return made up to 20 November 2014 no member list (5 pages)
19 November 2014Secretary's details changed for Mr Brian Eagles on 3 November 2014 (1 page)
19 November 2014Director's details changed for Mr Brian Eagles on 3 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Brian Eagles on 3 November 2014 (2 pages)
19 November 2014Secretary's details changed for Mr Brian Eagles on 3 November 2014 (1 page)
19 November 2014Director's details changed for Mr Brian Eagles on 3 November 2014 (2 pages)
19 November 2014Secretary's details changed for Mr Brian Eagles on 3 November 2014 (1 page)
10 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 10 November 2014 (1 page)
20 December 2013Total exemption full accounts made up to 30 April 2013 (15 pages)
20 December 2013Total exemption full accounts made up to 30 April 2013 (15 pages)
3 December 2013Termination of appointment of Samantha Bond as a director (1 page)
3 December 2013Termination of appointment of Samantha Bond as a director (1 page)
3 December 2013Termination of appointment of Joanna Fox as a director (1 page)
3 December 2013Termination of appointment of Joanna Fox as a director (1 page)
27 November 2013Annual return made up to 20 November 2013 no member list (7 pages)
27 November 2013Annual return made up to 20 November 2013 no member list (7 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (15 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (15 pages)
14 December 2012Annual return made up to 20 November 2012 no member list (7 pages)
14 December 2012Annual return made up to 20 November 2012 no member list (7 pages)
20 February 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
20 February 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
25 November 2011Annual return made up to 20 November 2011 no member list (7 pages)
25 November 2011Annual return made up to 20 November 2011 no member list (7 pages)
6 July 2011Termination of appointment of Anna Massey as a director (1 page)
6 July 2011Termination of appointment of Edward Hardwicke as a director (1 page)
6 July 2011Termination of appointment of Anna Massey as a director (1 page)
6 July 2011Termination of appointment of Edward Hardwicke as a director (1 page)
27 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
12 January 2011Annual return made up to 20 November 2010 no member list (9 pages)
12 January 2011Annual return made up to 20 November 2010 no member list (9 pages)
21 January 2010Full accounts made up to 30 April 2009 (13 pages)
21 January 2010Full accounts made up to 30 April 2009 (13 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 November 2009Annual return made up to 20 November 2009 no member list (6 pages)
30 November 2009Director's details changed for Samantha Bond on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Michael John Woods on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Edward Cedric Hardwicke on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Samantha Bond on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Marjorie Eagles on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 20 November 2009 no member list (6 pages)
30 November 2009Director's details changed for Marjorie Eagles on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Joanna Elizabeth Fox on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Edward Cedric Hardwicke on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Anna Massey on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Brian Eagles on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Anna Massey on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Michael John Woods on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Brian Eagles on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Joanna Elizabeth Fox on 30 November 2009 (2 pages)
4 July 2009Director appointed anna massey (2 pages)
4 July 2009Director appointed anna massey (2 pages)
17 December 2008Full accounts made up to 30 April 2008 (13 pages)
17 December 2008Full accounts made up to 30 April 2008 (13 pages)
10 December 2008Director's change of particulars / smantha bond / 10/12/2008 (1 page)
10 December 2008Annual return made up to 20/11/08 (4 pages)
10 December 2008Director's change of particulars / smantha bond / 10/12/2008 (1 page)
10 December 2008Annual return made up to 20/11/08 (4 pages)
26 February 2008Full accounts made up to 30 April 2007 (12 pages)
26 February 2008Full accounts made up to 30 April 2007 (12 pages)
10 December 2007Annual return made up to 20/11/07 (8 pages)
10 December 2007Annual return made up to 20/11/07 (8 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
19 February 2007Full accounts made up to 30 April 2006 (12 pages)
19 February 2007Full accounts made up to 30 April 2006 (12 pages)
12 December 2006Annual return made up to 20/11/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 December 2006Annual return made up to 20/11/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
2 December 2005Annual return made up to 20/11/05 (5 pages)
2 December 2005Annual return made up to 20/11/05 (5 pages)
1 December 2005Partial exemption accounts made up to 30 April 2005 (12 pages)
1 December 2005Partial exemption accounts made up to 30 April 2005 (12 pages)
13 May 2005Partial exemption accounts made up to 30 April 2004 (12 pages)
13 May 2005Partial exemption accounts made up to 30 April 2004 (12 pages)
14 December 2004Annual return made up to 20/11/04 (5 pages)
14 December 2004Annual return made up to 20/11/04 (5 pages)
3 March 2004Full accounts made up to 30 April 2003 (11 pages)
3 March 2004Full accounts made up to 30 April 2003 (11 pages)
29 December 2003Annual return made up to 20/11/03 (5 pages)
29 December 2003Annual return made up to 20/11/03 (5 pages)
4 March 2003Full accounts made up to 30 April 2002 (11 pages)
4 March 2003Full accounts made up to 30 April 2002 (11 pages)
8 February 2003Annual return made up to 20/11/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 February 2003Annual return made up to 20/11/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 2002Full accounts made up to 30 April 2001 (10 pages)
4 March 2002Full accounts made up to 30 April 2001 (10 pages)
12 February 2002Annual return made up to 20/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 2002Annual return made up to 20/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 2000Full accounts made up to 30 April 2000 (9 pages)
22 November 2000Full accounts made up to 30 April 2000 (9 pages)
21 November 2000Annual return made up to 20/11/00 (4 pages)
21 November 2000Annual return made up to 20/11/00 (4 pages)
16 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
16 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Director resigned (1 page)
6 February 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
6 February 2000Annual return made up to 20/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 2000Annual return made up to 20/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
9 November 1999Registered office changed on 09/11/99 from: 2 devonshire square cutlers gardens london EC2M 4YH (1 page)
9 November 1999Registered office changed on 09/11/99 from: 2 devonshire square cutlers gardens london EC2M 4YH (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
23 March 1999Company name changed the richardson foundation\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed the richardson foundation\certificate issued on 24/03/99 (2 pages)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
20 November 1998Incorporation (18 pages)
20 November 1998Incorporation (18 pages)