About

Registered Number: 01115060
Date of Incorporation: 23/05/1973 (50 years and 11 months ago)
Company Status: Active
Registered Address: 475 Salisbury House, London Wall, London, EC2M 5QQ

 

David Richards (Printers & Distributors) Ltd was registered on 23 May 1973 with its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Langley, Graham Michael, Mccarthy, Peter Ronald, Armsby, Gordon David, Finney, David Edward, Addison, Richard, Corke, David Richard, Dine, Robert John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Peter Ronald 21 June 2007 - 1
ADDISON, Richard N/A 31 March 2002 1
CORKE, David Richard N/A 31 January 2011 1
DINE, Robert John 01 October 1991 29 July 1997 1
Secretary Name Appointed Resigned Total Appointments
LANGLEY, Graham Michael 01 October 2012 - 1
ARMSBY, Gordon David N/A 01 January 1993 1
FINNEY, David Edward 31 March 2002 01 October 2012 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 01 June 2015
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 04 March 2014
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 12 February 2013
TM02 - Termination of appointment of secretary 01 October 2012
AP03 - Appointment of secretary 01 October 2012
AR01 - Annual Return 20 June 2012
AP01 - Appointment of director 26 March 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 10 June 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 08 February 2011
AD01 - Change of registered office address 16 June 2010
AR01 - Annual Return 15 June 2010
AD01 - Change of registered office address 15 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
RESOLUTIONS - N/A 02 July 2007
363s - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 16 June 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 04 July 2003
RESOLUTIONS - N/A 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
123 - Notice of increase in nominal capital 02 June 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 27 June 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 26 March 1998
288b - Notice of resignation of directors or secretaries 06 August 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 04 June 1996
288 - N/A 20 December 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 07 June 1993
288 - N/A 06 June 1993
AA - Annual Accounts 18 January 1993
288 - N/A 17 January 1993
288 - N/A 29 June 1992
288 - N/A 29 June 1992
363s - Annual Return 29 June 1992
AA - Annual Accounts 01 November 1991
363a - Annual Return 20 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 04 April 1990
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
363 - Annual Return 11 January 1989
395 - Particulars of a mortgage or charge 09 December 1988
AA - Annual Accounts 01 September 1988
AA - Annual Accounts 06 July 1987
363 - Annual Return 06 July 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 19 November 1986
287 - Change in situation or address of Registered Office 13 June 1986
NEWINC - New incorporation documents 23 May 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 1988 Outstanding

N/A

Charge 22 June 1981 Fully Satisfied

N/A

Floating charge 09 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.