Company NameRichmond Business Improvement District Limited
Company StatusActive
Company Number10472225
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 2016(7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Gabriel Irwin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressOriel House, 26 The Quadrant
Richmond
TW9 1DL
Director NameMr Ian Baldwin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressOriel House, 26 The Quadrant
Richmond
TW9 1DL
Director NameMrs Ann Frances Chapman-Daniel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOriel House, 26 The Quadrant
Richmond
TW9 1DL
Director NameMrs Diane Tapner-Evans
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressOriel House, 26 The Quadrant
Richmond
TW9 1DL
Director NameMr Piers Kelly
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence AddressOriel House, 26 The Quadrant
Richmond
TW9 1DL
Director NameMs Katherine Theresa Maxwell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House, 26 The Quadrant
Richmond
TW9 1DL
Director NameMs Joanne Thomas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressOriel House, 26 The Quadrant
Richmond
TW9 1DL
Director NameMr Erick Kervaon
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2016(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Goldsmith Road
London
N11 3JA
Secretary NameAustin Casey
StatusResigned
Appointed10 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address23 Goldsmith Road
London
N11 3JA
Director NameMr Luke Nemitz
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 05 September 2017)
RolePharmacist Store Manager
Country of ResidenceEngland
Correspondence Address23 Goldsmith Road
London
N11 3JA
Director NameMr Lawrence Hadley
Date of BirthJune 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2017(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2018)
RoleRetailer
Country of ResidenceEngland
Correspondence Address23 Goldsmith Road
London
N11 3JA
Director NameMiss Tara Hartley
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2019)
RoleStore Manager
Country of ResidenceEngland
Correspondence Address23 Goldsmith Road
London
N11 3JA
Director NameMr Nicholas Graham Parkin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Goldsmith Road
London
N11 3JA
Director NameCllr Geoffrey Bernard Acton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2020)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address23 Goldsmith Road
London
N11 3JA
Director NameCllr Richard Scott Baker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOriel House, 26 The Quadrant
Richmond
TW9 1DL

Location

Registered AddressOriel House, 26
The Quadrant
Richmond
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

8 February 2021Appointment of Cllr. Richard Scott Baker as a director on 2 October 2020 (2 pages)
5 February 2021Appointment of Ms Joanne Thomas as a director on 16 December 2020 (2 pages)
5 February 2021Appointment of Ms Katherine Theresa Maxwell as a director on 16 December 2020 (2 pages)
18 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 November 2020Registered office address changed from 23 Goldsmith Road London N11 3JA England to Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 5 November 2020 (2 pages)
4 November 2020Termination of appointment of Nicholas Graham Parkin as a director on 26 May 2020 (1 page)
4 November 2020Termination of appointment of Erick Kervaon as a director on 23 September 2020 (1 page)
4 November 2020Termination of appointment of Geoffrey Bernard Acton as a director on 18 May 2020 (1 page)
25 March 2020Termination of appointment of Austin Casey as a secretary on 25 March 2020 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (5 pages)
21 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
13 September 2019Termination of appointment of Tara Hartley as a director on 6 September 2019 (1 page)
23 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (5 pages)
14 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
14 December 2018Termination of appointment of Lawrence Hadley as a director on 20 September 2018 (1 page)
14 December 2018Appointment of Mr Geoffrey Bernard Acton as a director on 20 September 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 July 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
9 July 2018Current accounting period shortened from 30 November 2017 to 31 January 2017 (1 page)
20 December 2017Termination of appointment of Luke Nemitz as a director on 5 September 2017 (1 page)
20 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 December 2017Appointment of Miss Tara Hartley as a director on 1 January 2017 (2 pages)
20 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 December 2017Appointment of Miss Tara Hartley as a director on 1 January 2017 (2 pages)
20 December 2017Termination of appointment of Luke Nemitz as a director on 5 September 2017 (1 page)
20 December 2017Appointment of Mr Piers Kelly as a director on 1 January 2017 (2 pages)
20 December 2017Appointment of Mr Piers Kelly as a director on 1 January 2017 (2 pages)
4 April 2017Appointment of Mr Nicholas Graham Parkin as a director on 1 January 2017 (2 pages)
4 April 2017Appointment of Mr Nicholas Graham Parkin as a director on 1 January 2017 (2 pages)
24 March 2017Appointment of Mrs Diane Tapner-Evans as a director on 1 January 2017 (2 pages)
24 March 2017Appointment of Mrs Diane Tapner-Evans as a director on 1 January 2017 (2 pages)
23 March 2017Appointment of Mrs Ann Frances Chapman-Daniel as a director on 1 January 2017 (2 pages)
23 March 2017Appointment of Mr Lawrence Hadley as a director on 1 January 2017 (2 pages)
23 March 2017Appointment of Mr Lawrence Hadley as a director on 1 January 2017 (2 pages)
23 March 2017Appointment of Mr Ian Baldwin as a director on 1 January 2017 (2 pages)
23 March 2017Appointment of Mr Luke Nemitz as a director on 1 January 2017 (2 pages)
23 March 2017Appointment of Mr Luke Nemitz as a director on 1 January 2017 (2 pages)
23 March 2017Appointment of Mrs Ann Frances Chapman-Daniel as a director on 1 January 2017 (2 pages)
23 March 2017Appointment of Mr Ian Baldwin as a director on 1 January 2017 (2 pages)
10 November 2016Incorporation (25 pages)
10 November 2016Incorporation (25 pages)