About

Registered Number: 01432525
Date of Incorporation: 22/06/1979 (44 years and 11 months ago)
Company Status: Liquidation
Date of Dissolution: 22/05/2011 (13 years ago)
Registered Address: SFP, 9 Ensign House Admirals Way Marsh Wall, London, E14 9XQ

 

Established in 1979, Richards & Shaw (Trim) Ltd are based in London, it's status at Companies House is "Liquidation". We do not know the number of employees at the company. The companies directors are Evans, Rosalind Dawn, Haywood, Stephen Kenneth, Lynch, Sean Daniel, Roberts, Philip John, Shier, John, Southall, Jason Douglas, Davies, Gordon Paul, Maybury, Raymond William, Shaw, Bryan, Shaw, Hazelynne Joyce.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Rosalind Dawn 27 June 2008 - 1
HAYWOOD, Stephen Kenneth 27 June 2008 - 1
LYNCH, Sean Daniel 27 June 2008 - 1
ROBERTS, Philip John 27 June 2008 - 1
SHIER, John 31 October 2008 - 1
SOUTHALL, Jason Douglas 27 June 2008 - 1
DAVIES, Gordon Paul 01 November 1996 23 June 2004 1
MAYBURY, Raymond William N/A 07 June 1996 1
SHAW, Bryan N/A 27 June 2008 1
SHAW, Hazelynne Joyce N/A 27 June 2008 1

Filing History

Document Type Date
AC92 - N/A 13 April 2015
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2011
2.35B - N/A 22 February 2011
2.24B - N/A 15 September 2010
F2.18 - N/A 22 April 2010
2.17B - N/A 14 April 2010
2.16B - N/A 29 March 2010
2.17B - N/A 26 March 2010
AD01 - Change of registered office address 17 March 2010
2.12B - N/A 10 March 2010
AA - Annual Accounts 19 October 2009
395 - Particulars of a mortgage or charge 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2009
RESOLUTIONS - N/A 11 May 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 24 February 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 05 September 2007
287 - Change in situation or address of Registered Office 25 April 2007
225 - Change of Accounting Reference Date 24 April 2007
363a - Annual Return 16 February 2007
287 - Change in situation or address of Registered Office 07 September 2006
4.70 - N/A 04 September 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 05 February 2005
395 - Particulars of a mortgage or charge 04 October 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
AA - Annual Accounts 09 March 2004
363a - Annual Return 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
395 - Particulars of a mortgage or charge 05 November 2003
RESOLUTIONS - N/A 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
123 - Notice of increase in nominal capital 25 April 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 08 February 2003
287 - Change in situation or address of Registered Office 09 January 2003
395 - Particulars of a mortgage or charge 09 November 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 13 March 2001
363s - Annual Return 12 February 2001
363a - Annual Return 01 March 2000
353 - Register of members 21 February 2000
AA - Annual Accounts 29 January 2000
288c - Notice of change of directors or secretaries or in their particulars 01 December 1999
288c - Notice of change of directors or secretaries or in their particulars 01 December 1999
AA - Annual Accounts 26 February 1999
363a - Annual Return 09 February 1999
AA - Annual Accounts 23 February 1998
363a - Annual Return 06 February 1998
AA - Annual Accounts 19 February 1997
363a - Annual Return 18 February 1997
288a - Notice of appointment of directors or secretaries 02 November 1996
AA - Annual Accounts 09 July 1996
288 - N/A 09 July 1996
363x - Annual Return 13 February 1996
AA - Annual Accounts 11 April 1995
363x - Annual Return 14 February 1995
363(353) - N/A 14 February 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 14 February 1994
AA - Annual Accounts 05 February 1994
AA - Annual Accounts 14 February 1993
363x - Annual Return 14 February 1993
363x - Annual Return 14 February 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
AA - Annual Accounts 28 January 1992
287 - Change in situation or address of Registered Office 02 May 1991
288 - N/A 22 February 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
RESOLUTIONS - N/A 01 August 1990
RESOLUTIONS - N/A 01 August 1990
169 - Return by a company purchasing its own shares 01 August 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 02 June 1988
363 - Annual Return 02 June 1988
288 - N/A 23 November 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987
287 - Change in situation or address of Registered Office 15 July 1986
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
MISC - Miscellaneous document 22 June 1979
NEWINC - New incorporation documents 22 June 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2009 Outstanding

N/A

Debenture 30 September 2004 Outstanding

N/A

Guarantee & debenture 27 October 2003 Fully Satisfied

N/A

Legal charge 01 November 2002 Fully Satisfied

N/A

Debenture 12 January 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.