Company NameDepot London Limited
DirectorJeremy David Malcolm Richards
Company StatusActive
Company Number04710848
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Previous NameJerry Richards Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Jeremy David Malcolm Richards
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameJane Kemp
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Jeremy David Malcolm Richards
100.00%
Ordinary

Financials

Year2014
Net Worth-£276,241
Current Liabilities£276,978

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End28 June

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

15 September 2003Delivered on: 24 September 2003
Persons entitled: Hsbc 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

Filing History

7 March 2024Change of details for Mr Jeremy David Malcolm Richards as a person with significant control on 1 March 2024 (2 pages)
7 March 2024Director's details changed for Mr Jeremy David Malcolm Richards on 1 March 2024 (2 pages)
24 October 2023Accounts for a dormant company made up to 30 June 2023 (5 pages)
4 May 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
5 April 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
7 March 2023Director's details changed for Mr Jeremy David Malcolm Richards on 1 March 2023 (2 pages)
7 March 2023Change of details for Mr Jeremy David Malcolm Richards as a person with significant control on 1 March 2023 (2 pages)
7 March 2023Secretary's details changed for Jane Kemp on 7 March 2023 (1 page)
5 May 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
23 June 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
10 May 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
9 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
1 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
26 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
1 June 2017Total exemption small company accounts made up to 28 June 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 28 June 2016 (4 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
4 July 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
3 September 2014Previous accounting period extended from 29 March 2014 to 30 June 2014 (1 page)
3 September 2014Previous accounting period extended from 29 March 2014 to 30 June 2014 (1 page)
28 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 March 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 March 2011 (5 pages)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Jane Kemp on 24 March 2010 (1 page)
14 May 2010Director's details changed for Jeremy David Malcolm Richards on 24 March 2010 (2 pages)
14 May 2010Secretary's details changed for Jane Kemp on 24 March 2010 (1 page)
14 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Jeremy David Malcolm Richards on 24 March 2010 (2 pages)
15 February 2010Change of name notice (2 pages)
15 February 2010Company name changed jerry richards LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
15 February 2010Company name changed jerry richards LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
15 February 2010Change of name notice (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Secretary's change of particulars / jane kemp / 24/03/2009 (1 page)
13 May 2009Secretary's change of particulars / jane kemp / 24/03/2009 (1 page)
13 May 2009Director's change of particulars / jeremy richards / 24/03/2009 (1 page)
13 May 2009Return made up to 25/03/09; full list of members (3 pages)
13 May 2009Return made up to 25/03/09; full list of members (3 pages)
13 May 2009Director's change of particulars / jeremy richards / 24/03/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 25/03/08; full list of members (3 pages)
10 April 2008Return made up to 25/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 May 2007Return made up to 25/03/07; full list of members (2 pages)
4 May 2007Return made up to 25/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Return made up to 25/03/06; full list of members (2 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 25/03/06; full list of members (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
7 June 2005Return made up to 25/03/05; full list of members (2 pages)
7 June 2005Return made up to 25/03/05; full list of members (2 pages)
12 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 25/03/04; full list of members (5 pages)
30 June 2004Return made up to 25/03/04; full list of members (5 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
17 April 2003New director appointed (1 page)
17 April 2003New secretary appointed (1 page)
17 April 2003Location of register of members (1 page)
17 April 2003New secretary appointed (1 page)
17 April 2003Registered office changed on 17/04/03 from: 35 ballards lane london N3 1XW (1 page)
17 April 2003Registered office changed on 17/04/03 from: 35 ballards lane london N3 1XW (1 page)
17 April 2003New director appointed (1 page)
17 April 2003Location of register of members (1 page)
3 April 2003Registered office changed on 03/04/03 from: the studio st nicholas close hertfordshire WD6 3EW (2 pages)
3 April 2003Secretary resigned (2 pages)
3 April 2003Secretary resigned (2 pages)
3 April 2003Director resigned (2 pages)
3 April 2003Director resigned (2 pages)
3 April 2003Registered office changed on 03/04/03 from: the studio st nicholas close hertfordshire WD6 3EW (2 pages)
25 March 2003Incorporation (17 pages)
25 March 2003Incorporation (17 pages)