Company NameRichmond Fund Advisers Limited
DirectorJeremy Richard Smith
Company StatusLiquidation
Company Number03752634
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Previous NameDualplane Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeremy Richard Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(1 month after company formation)
Appointment Duration24 years, 11 months
RoleInvestment Analyst/Adviser
Country of ResidenceUnited Kingdom
Correspondence Address35 Pope's Grove
Strawberry Hill
Twickenham
Middlesex
TW1 4JZ
Director NameBarry John Conway
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2010)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Tree Cottage Norrels Drive
East Horsley
Leatherhead
Surrey
KT24 5DR
Director NameRoyston Price
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(1 month after company formation)
Appointment Duration1 month (resigned 22 June 1999)
RoleBanker (Retired)
Correspondence AddressSunnygarth
Cade St.
Heathfield
East Sussex
TN21 9BU
Secretary NameMr Jeremy Richard Smith
NationalityBritish
StatusResigned
Appointed17 May 1999(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2010)
RoleInvestment Analyst/Adviser
Country of ResidenceUnited Kingdom
Correspondence Address35 Pope's Grove
Strawberry Hill
Twickenham
Middlesex
TW1 4JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2011
Turnover£179,759
Net Worth£165,853
Cash£214,444
Current Liabilities£61,235

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Next Accounts Due28 February 2013 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Next Return Due29 April 2017 (overdue)

Filing History

24 July 2013Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom on 24 July 2013 (2 pages)
23 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 2013Declaration of solvency (3 pages)
23 July 2013Declaration of solvency (3 pages)
15 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 15 August 2012 (1 page)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 45,050
(4 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 45,050
(4 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of Barry Conway as a director (1 page)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of Jeremy Smith as a secretary (1 page)
11 May 2011Termination of appointment of Jeremy Smith as a secretary (1 page)
11 May 2011Termination of appointment of Barry Conway as a director (1 page)
5 May 2011Statement of capital on 5 May 2011
  • GBP 45,050
(4 pages)
5 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 May 2011Statement of capital on 5 May 2011
  • GBP 45,050
(4 pages)
5 May 2011Statement of capital on 5 May 2011
  • GBP 45,050
(4 pages)
5 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2011Statement by directors (1 page)
14 April 2011Statement by directors (1 page)
14 April 2011Solvency statement dated 30/08/10 (1 page)
14 April 2011Solvency statement dated 30/08/10 (1 page)
31 August 2010Full accounts made up to 31 May 2010 (15 pages)
31 August 2010Full accounts made up to 31 May 2010 (15 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Director's details changed for Jeremy Richard Smith on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Barry John Conway on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Barry John Conway on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Jeremy Richard Smith on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Director's details changed for Jeremy Richard Smith on 1 October 2009 (2 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Director's details changed for Barry John Conway on 1 October 2009 (2 pages)
2 September 2009Full accounts made up to 31 May 2009 (15 pages)
2 September 2009Full accounts made up to 31 May 2009 (15 pages)
17 April 2009Director's change of particulars / barry conway / 15/04/2007 (1 page)
17 April 2009Director's change of particulars / barry conway / 15/04/2007 (1 page)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
20 August 2008Full accounts made up to 31 May 2008 (16 pages)
20 August 2008Full accounts made up to 31 May 2008 (16 pages)
13 May 2008Return made up to 15/04/08; full list of members (4 pages)
13 May 2008Return made up to 15/04/08; full list of members (4 pages)
22 August 2007Full accounts made up to 31 May 2007 (16 pages)
22 August 2007Full accounts made up to 31 May 2007 (16 pages)
16 May 2007Return made up to 15/04/07; full list of members (2 pages)
16 May 2007Return made up to 15/04/07; full list of members (2 pages)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Full accounts made up to 31 May 2006 (17 pages)
31 August 2006Full accounts made up to 31 May 2006 (17 pages)
24 May 2006Return made up to 15/04/06; full list of members (2 pages)
24 May 2006Return made up to 15/04/06; full list of members (2 pages)
5 September 2005Full accounts made up to 31 May 2005 (15 pages)
5 September 2005Full accounts made up to 31 May 2005 (15 pages)
18 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 August 2004Full accounts made up to 31 May 2004 (14 pages)
27 August 2004Full accounts made up to 31 May 2004 (14 pages)
24 May 2004Return made up to 15/04/04; full list of members (5 pages)
24 May 2004Return made up to 15/04/04; full list of members (5 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
28 August 2003Full accounts made up to 31 May 2003 (15 pages)
28 August 2003Full accounts made up to 31 May 2003 (15 pages)
28 April 2003Return made up to 15/04/03; full list of members (5 pages)
28 April 2003Return made up to 15/04/03; full list of members (5 pages)
20 August 2002Full accounts made up to 31 May 2002 (14 pages)
20 August 2002Full accounts made up to 31 May 2002 (14 pages)
24 April 2002Return made up to 15/04/02; full list of members (6 pages)
24 April 2002Return made up to 15/04/02; full list of members (6 pages)
14 August 2001Full accounts made up to 31 May 2001 (13 pages)
14 August 2001Registered office changed on 14/08/01 from: willoughby house 439 richmond road twickenham middlesex TW1 2HA (1 page)
14 August 2001Registered office changed on 14/08/01 from: willoughby house 439 richmond road twickenham middlesex TW1 2HA (1 page)
14 August 2001Full accounts made up to 31 May 2001 (13 pages)
15 May 2001Return made up to 15/04/01; full list of members (6 pages)
15 May 2001Return made up to 15/04/01; full list of members (6 pages)
8 September 2000Full accounts made up to 31 May 2000 (12 pages)
8 September 2000Full accounts made up to 31 May 2000 (12 pages)
5 May 2000Return made up to 15/04/00; full list of members (6 pages)
5 May 2000Return made up to 15/04/00; full list of members (6 pages)
17 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1999£ nc 1000/50000 23/08/99 (1 page)
17 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1999Ad 23/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 November 1999£ nc 1000/50000 23/08/99 (1 page)
17 November 1999Ad 23/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 August 1999Memorandum and Articles of Association (21 pages)
10 August 1999Memorandum and Articles of Association (21 pages)
2 August 1999Company name changed dualplane LIMITED\certificate issued on 03/08/99 (2 pages)
2 August 1999Company name changed dualplane LIMITED\certificate issued on 03/08/99 (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
6 July 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
6 July 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Memorandum and Articles of Association (12 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Memorandum and Articles of Association (12 pages)
15 April 1999Incorporation (13 pages)
15 April 1999Incorporation (13 pages)