Company NameRichard Nominees Ltd
DirectorChukwuemeka Nwaji
Company StatusActive
Company Number06747899
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Chukwuemeka Nwaji
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(11 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSlg Group, 92a Parchmore Road
Thornton Heath
Surrey
CR7 8LX
Director NameMs Ifeyinwa Cynthia Nwosu
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCare Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Cole Close
London
SE28 8AU
Secretary NameGbenga Ogunrinde
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Talbot Close
Newbury
Berkshire
RG14 1UA

Contact

Telephone01635 42631
Telephone regionNewbury

Location

Registered Address56 Cole Close
London
SE28 8AU
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Solid Rock
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

30 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
22 June 2020Cessation of Ifeyinwa Nwosu as a person with significant control on 1 February 2020 (1 page)
22 June 2020Termination of appointment of Ifeyinwa Cynthia Nwosu as a director on 1 February 2020 (1 page)
22 June 2020Notification of Chukwuemeka Nwaji as a person with significant control on 1 February 2020 (2 pages)
22 June 2020Cessation of Solid Rock as a person with significant control on 1 February 2020 (1 page)
22 June 2020Appointment of Mr Chukwuemeka Nwaji as a director on 1 February 2020 (2 pages)
26 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
10 January 2019Registered office address changed from 22 Talbot Close Newbury Berkshire RG14 1UA to 56 Cole Close London SE28 8AU on 10 January 2019 (1 page)
26 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
22 May 2018Notification of Ifeyinwa Nwosu as a person with significant control on 7 April 2016 (2 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
27 November 2015Termination of appointment of Gbenga Ogunrinde as a secretary on 5 January 2015 (1 page)
27 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Termination of appointment of Gbenga Ogunrinde as a secretary on 5 January 2015 (1 page)
27 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
10 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
30 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 December 2013Secretary's details changed for Gbenga Ogunrinde on 1 November 2013 (1 page)
5 December 2013Secretary's details changed for Gbenga Ogunrinde on 1 November 2013 (1 page)
5 December 2013Secretary's details changed for Gbenga Ogunrinde on 1 November 2013 (1 page)
5 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
26 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
27 June 2013Registered office address changed from 29 Raul Road London SE15 5HR United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 29 Raul Road London SE15 5HR United Kingdom on 27 June 2013 (1 page)
25 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
25 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
20 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
19 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
19 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
6 June 2011Registered office address changed from , 63 Wilmot Close, London, London, SE15 6TZ, United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from , 63 Wilmot Close, London, London, SE15 6TZ, United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from , 63 Wilmot Close, London, London, SE15 6TZ, United Kingdom on 6 June 2011 (1 page)
2 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
1 December 2010Director's details changed for Ifeyinwa Cynthia Nwosu on 1 February 2010 (2 pages)
1 December 2010Director's details changed for Ifeyinwa Cynthia Nwosu on 1 February 2010 (2 pages)
1 December 2010Director's details changed for Ifeyinwa Cynthia Nwosu on 1 February 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
25 November 2009Registered office address changed from , 2a Leithcote Gardens, London, SW16 2UY on 25 November 2009 (1 page)
25 November 2009Director's details changed for Ifeyinwa Cynthia Nwosu on 10 October 2009 (2 pages)
25 November 2009Registered office address changed from , 2a Leithcote Gardens, London, SW16 2UY on 25 November 2009 (1 page)
25 November 2009Director's details changed for Ifeyinwa Cynthia Nwosu on 10 October 2009 (2 pages)
12 November 2008Incorporation (14 pages)
12 November 2008Incorporation (14 pages)