Company NameRichmond Furniture Scheme
Company StatusActive
Company Number07001417
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 August 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr John Alexander Stephen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(8 years, 8 months after company formation)
Appointment Duration6 years
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address19 Edward Road
Hampton Hill
Hampton
TW12 1LH
Director NameMrs Nicola Anson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1a Fortescue Avenue
Twickenham
TW2 5LS
Director NameMrs Helen Higgins
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1a Fortescue Avenue
Twickenham
TW2 5LS
Director NameMr Ryan Andrew Richardson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Projects And Compliance
Country of ResidenceEngland
Correspondence Address1a Fortescue Avenue
Twickenham
Middlesex
TW2 5LS
Director NameMrs Helen Pugh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1a Fortescue Avenue
Twickenham
Middlesex
TW2 5LS
Director NameMr Derek Papworth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1a Fortescue Avenue
Twickenham
TW2 5LS
Director NameMrs Mithu Sengupta
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish,American
StatusCurrent
Appointed14 December 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1a Fortescue Avenue
Twickenham
TW2 5LS
Secretary NameMr Simon Westgarth
StatusCurrent
Appointed14 December 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address1a Fortescue Avenue
Twickenham
Middlesex
TW2 5LS
Director NameRachel Mary Dickson
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Queensberry Place
Richmond
Surrey
TW9 1NW
Director NameJohn Francis Cleaver
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Winchester Road
Twickenham
Middlesex
TW1 1LE
Director NameJoanna Mary Gregory
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1a Fortescue Avenue
Twickenham
Middlesex
TW2 5LS
Director NameCllr James Philip Jardim Spencer Mumford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence Address13 Colonial Avenue
Twickenham
Middlesex
TW2 7EE
Director NameMrs Julie Carolyn Anne Hallett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Northumberland Place
Richmond
Surrey
TW10 6TS
Secretary NameJoanna Mary Gregory
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Fortescue Avenue
Twickenham
Middlesex
TW2 5LS
Director NameMs Susan Julia Boyall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Teddington Park
Teddington
Middlesex
TW11 8DE
Director NameMs Emily Mary Katherine Perkin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1a Fortescue Avenue
Twickenham
Middlesex
TW2 5LS
Director NameCllr Katharine Harborne
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressYork House Richmond Road
Twickenham
Middlesex
TW1 3AA
Director NameMr John William Hallett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(3 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 25 November 2021)
RoleChartered Account
Country of ResidenceEngland
Correspondence Address11 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameCllr Lesley Elizabeth Pollesche
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2013(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 2013)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address1a Fortescue Avenue
Twickenham
TW2 5LS
Secretary NameMr John Francis Cleaver
StatusResigned
Appointed22 November 2013(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2015)
RoleCompany Director
Correspondence Address75 Winchester Road
Twickenham
TW1 1LE
Director NameMr John Harold Thrower
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address1a Fortescue Avenue
Twickenham
TW2 5LS
Director NameMrs Annie Hambidge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address1a Fortescue Avenue
Twickenham
Middlesex
TW2 5LS
Secretary NameMr John Harold Thrower
StatusResigned
Appointed26 June 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address48 Morland Close
Hampton
Middlesex
TW12 3YY
Director NameMr Stephen James Batey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1a Fortescue Avenue
Twickenham
Middlesex
TW2 5LS
Secretary NameMr John William Hallett
StatusResigned
Appointed27 May 2016(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 2021)
RoleCompany Director
Correspondence Address1a Fortescue Avenue
Twickenham
Middlesex
TW2 5LS
Director NameMrs Mithu Sengupta
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish,American
StatusResigned
Appointed20 February 2018(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1a Fortescue Avenue
Twickenham
Middlesex
TW2 5LS
Director NameMrs Aoife Herr
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed25 November 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 2024)
RoleHead Of Partnerships
Country of ResidenceNorthern Ireland
Correspondence Address1a Fortescue Avenue Fortescue Avenue
Twickenham
TW2 5LS

Contact

Websiterichmondfurniturescheme.co.uk
Telephone020 87554665
Telephone regionLondon

Location

Registered Address1a Fortescue Avenue
Twickenham
Middlesex
TW2 5LS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

10 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
18 January 2019Appointment of Ms Nicola Anson as a director on 15 January 2019 (2 pages)
18 December 2018Termination of appointment of Stephen James Batey as a director on 11 December 2018 (1 page)
18 December 2018Termination of appointment of Julie Carolyn Anne Hallett as a director on 11 December 2018 (1 page)
18 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
1 May 2018Amended total exemption full accounts made up to 31 March 2015 (16 pages)
27 April 2018Appointment of Mr John Alexander Stephen as a director on 25 April 2018 (2 pages)
20 February 2018Appointment of Ms Mithu Sengupta as a director on 20 February 2018 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
9 September 2016Termination of appointment of John Harold Thrower as a director on 27 May 2016 (1 page)
9 September 2016Appointment of Mr John William Hallett as a secretary on 27 May 2016 (2 pages)
9 September 2016Appointment of Mr John William Hallett as a secretary on 27 May 2016 (2 pages)
9 September 2016Appointment of Mr Stephen James Batey as a director on 25 July 2015 (2 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
9 September 2016Termination of appointment of John Harold Thrower as a director on 27 May 2016 (1 page)
9 September 2016Appointment of Mr Stephen James Batey as a director on 25 July 2015 (2 pages)
31 August 2016Termination of appointment of John Harold Thrower as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of John Harold Thrower as a secretary on 31 August 2016 (1 page)
23 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
1 November 2015Annual return made up to 26 August 2015 no member list (6 pages)
1 November 2015Annual return made up to 26 August 2015 no member list (6 pages)
7 July 2015Appointment of Mr John Harold Thrower as a secretary on 26 June 2015 (2 pages)
7 July 2015Appointment of Mr John Harold Thrower as a secretary on 26 June 2015 (2 pages)
6 July 2015Termination of appointment of John Francis Cleaver as a director on 26 June 2015 (1 page)
6 July 2015Termination of appointment of John Francis Cleaver as a secretary on 26 June 2015 (1 page)
6 July 2015Termination of appointment of John Francis Cleaver as a secretary on 26 June 2015 (1 page)
6 July 2015Termination of appointment of John Francis Cleaver as a director on 26 June 2015 (1 page)
5 January 2015Appointment of Mrs Annie Hambidge as a director on 19 December 2014 (2 pages)
5 January 2015Appointment of Mrs Annie Hambidge as a director on 19 December 2014 (2 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
2 September 2014Annual return made up to 26 August 2014 no member list (6 pages)
2 September 2014Annual return made up to 26 August 2014 no member list (6 pages)
3 July 2014Termination of appointment of Susan Boyall as a director (1 page)
3 July 2014Termination of appointment of Susan Boyall as a director (1 page)
7 March 2014Appointment of Mr John Harold Thrower as a director (2 pages)
7 March 2014Appointment of Mr John Harold Thrower as a director (2 pages)
20 December 2013Termination of appointment of Lesley Pollesche as a director (1 page)
20 December 2013Termination of appointment of Lesley Pollesche as a director (1 page)
2 December 2013Appointment of Mr John Francis Cleaver as a secretary (2 pages)
2 December 2013Appointment of Mr John Francis Cleaver as a secretary (2 pages)
30 November 2013Termination of appointment of Joanna Gregory as a director (1 page)
30 November 2013Termination of appointment of Joanna Gregory as a director (1 page)
6 November 2013Total exemption full accounts made up to 31 March 2013 (28 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (28 pages)
25 October 2013Termination of appointment of Joanna Gregory as a secretary (1 page)
25 October 2013Termination of appointment of Joanna Gregory as a secretary (1 page)
23 October 2013Annual return made up to 26 August 2013 no member list (8 pages)
23 October 2013Annual return made up to 26 August 2013 no member list (8 pages)
5 June 2013Appointment of Cllr Lesley Elizabeth Pollesche as a director (2 pages)
5 June 2013Appointment of Cllr Lesley Elizabeth Pollesche as a director (2 pages)
12 January 2013Termination of appointment of Emily Perkin as a director (1 page)
12 January 2013Termination of appointment of Emily Perkin as a director (1 page)
6 November 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
27 September 2012Appointment of Mr John William Hallett as a director (2 pages)
27 September 2012Appointment of Mr John William Hallett as a director (2 pages)
29 August 2012Annual return made up to 26 August 2012 no member list (7 pages)
29 August 2012Annual return made up to 26 August 2012 no member list (7 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (28 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (28 pages)
20 November 2011Termination of appointment of Rachel Dickson as a director (1 page)
20 November 2011Termination of appointment of Rachel Dickson as a director (1 page)
30 October 2011Termination of appointment of Katharine Harborne as a director (1 page)
30 October 2011Termination of appointment of Katharine Harborne as a director (1 page)
27 September 2011Annual return made up to 26 August 2011 no member list (9 pages)
27 September 2011Annual return made up to 26 August 2011 no member list (9 pages)
30 August 2011Termination of appointment of James Mumford as a director (1 page)
30 August 2011Termination of appointment of James Mumford as a director (1 page)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
18 October 2010Director's details changed for Cllr Katherine Harborne on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Cllr Katherine Harborne on 18 October 2010 (2 pages)
11 October 2010Appointment of Cllr Katherine Harborne as a director (2 pages)
11 October 2010Appointment of Cllr Katherine Harborne as a director (2 pages)
9 September 2010Annual return made up to 26 August 2010 no member list (9 pages)
9 September 2010Director's details changed for Cllr James Philip Jardim Spencer Mumford on 26 August 2010 (2 pages)
9 September 2010Director's details changed for Susan Julia Boyall on 26 August 2010 (2 pages)
9 September 2010Annual return made up to 26 August 2010 no member list (9 pages)
9 September 2010Director's details changed for Cllr James Philip Jardim Spencer Mumford on 26 August 2010 (2 pages)
9 September 2010Director's details changed for Joanna Mary Gregory on 26 August 2010 (2 pages)
9 September 2010Director's details changed for John Francis Cleaver on 26 August 2010 (2 pages)
9 September 2010Director's details changed for Joanna Mary Gregory on 26 August 2010 (2 pages)
9 September 2010Director's details changed for Rachel Mary Dickson on 26 August 2010 (2 pages)
9 September 2010Director's details changed for Susan Julia Boyall on 26 August 2010 (2 pages)
9 September 2010Director's details changed for John Francis Cleaver on 26 August 2010 (2 pages)
9 September 2010Director's details changed for Mrs Julie Carolyn Anne Hallett on 26 August 2010 (2 pages)
9 September 2010Director's details changed for Mrs Julie Carolyn Anne Hallett on 26 August 2010 (2 pages)
9 September 2010Director's details changed for Rachel Mary Dickson on 26 August 2010 (2 pages)
20 May 2010Appointment of Emily Perkin as a director (2 pages)
20 May 2010Appointment of Emily Perkin as a director (2 pages)
30 March 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
30 March 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
7 December 2009Appointment of Susan Julia Boyall as a director (2 pages)
7 December 2009Appointment of Susan Julia Boyall as a director (2 pages)
2 December 2009Statement of company's objects (2 pages)
2 December 2009Statement of company's objects (2 pages)
23 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2009Memorandum and Articles of Association (26 pages)
23 November 2009Memorandum and Articles of Association (26 pages)
26 August 2009Incorporation (34 pages)
26 August 2009Incorporation (34 pages)