About

Registered Number: 02606824
Date of Incorporation: 01/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Unit H, Field Way, Greenford, UB6 8UN,

 

Chalie Richards & Company Ltd was founded on 01 May 1991 with its registered office in Greenford, it's status at Companies House is "Active". This business has one director listed. We don't currently know the number of employees at Chalie Richards & Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCAFFREY, Aideen Patricia 16 November 2015 09 March 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
AA - Annual Accounts 02 April 2020
PARENT_ACC - N/A 02 April 2020
GUARANTEE2 - N/A 30 March 2020
AGREEMENT2 - N/A 30 March 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 02 April 2019
PARENT_ACC - N/A 02 April 2019
AGREEMENT2 - N/A 02 April 2019
GUARANTEE2 - N/A 02 April 2019
MR01 - N/A 03 December 2018
CS01 - N/A 09 November 2018
TM02 - Termination of appointment of secretary 18 May 2018
AA - Annual Accounts 13 April 2018
PSC02 - N/A 22 November 2017
PSC07 - N/A 22 November 2017
PSC07 - N/A 22 November 2017
CS01 - N/A 07 November 2017
AD01 - Change of registered office address 03 May 2017
CS01 - N/A 03 May 2017
MR01 - N/A 28 April 2017
AA - Annual Accounts 30 March 2017
TM01 - Termination of appointment of director 06 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 01 April 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
TM02 - Termination of appointment of secretary 09 December 2015
AP03 - Appointment of secretary 09 December 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 07 April 2015
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 06 March 2012
TM01 - Termination of appointment of director 19 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 10 March 2011
RESOLUTIONS - N/A 18 June 2010
CC04 - Statement of companies objects 18 June 2010
AP01 - Appointment of director 26 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
CERTNM - Change of name certificate 05 April 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 10 May 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 20 June 2005
353 - Register of members 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
AA - Annual Accounts 09 September 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
287 - Change in situation or address of Registered Office 30 July 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 18 August 2000
AA - Annual Accounts 26 July 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 22 June 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 17 September 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 15 April 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 July 1995
363s - Annual Return 06 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 04 June 1992
287 - Change in situation or address of Registered Office 20 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1991
RESOLUTIONS - N/A 01 August 1991
288 - N/A 01 August 1991
288 - N/A 01 August 1991
CERTNM - Change of name certificate 04 July 1991
287 - Change in situation or address of Registered Office 03 July 1991
NEWINC - New incorporation documents 01 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

A registered charge 25 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.