About

Registered Number: 03653572
Date of Incorporation: 21/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 1324-1326 High Road, London, N20 9HJ,

 

Based in London, N.J. Richards Project Ltd was registered on 21 October 1998, it's status is listed as "Active". The company has 5 directors listed as Sandford, Danielle Lily, Neocleous, Richard Roland, Neocleous, Richard Roland, Butterworth, Michael Stuart, Neocleous, Charalambos. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Michael Stuart 06 September 2010 16 September 2011 1
NEOCLEOUS, Charalambos 21 October 1998 01 May 2020 1
Secretary Name Appointed Resigned Total Appointments
SANDFORD, Danielle Lily 01 May 2020 - 1
NEOCLEOUS, Richard Roland 15 September 2008 01 May 2020 1
NEOCLEOUS, Richard Roland 21 October 1998 20 December 1999 1

Filing History

Document Type Date
CVA4 - N/A 10 August 2020
AP03 - Appointment of secretary 14 May 2020
TM02 - Termination of appointment of secretary 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
AA - Annual Accounts 01 April 2020
CVA3 - N/A 10 January 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 29 October 2018
CVA3 - N/A 24 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 30 October 2017
PSC05 - N/A 27 October 2017
CVA1 - N/A 10 July 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 08 March 2017
MR01 - N/A 16 December 2016
MR01 - N/A 16 December 2016
MR04 - N/A 03 November 2016
CS01 - N/A 28 October 2016
MR04 - N/A 22 October 2016
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH03 - Change of particulars for secretary 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AA - Annual Accounts 17 October 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 06 November 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 11 November 2011
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 20 October 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 14 January 2010
AD01 - Change of registered office address 13 November 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 27 April 2006
395 - Particulars of a mortgage or charge 17 November 2005
363s - Annual Return 27 October 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 30 March 2004
395 - Particulars of a mortgage or charge 23 December 2003
363s - Annual Return 04 December 2003
AA - Annual Accounts 21 August 2003
395 - Particulars of a mortgage or charge 22 January 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 10 May 2002
363a - Annual Return 29 January 2002
AA - Annual Accounts 16 January 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 18 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1999
363s - Annual Return 09 November 1999
225 - Change of Accounting Reference Date 13 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1999
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2016 Outstanding

N/A

A registered charge 09 December 2016 Outstanding

N/A

Guarantee & debenture 04 November 2005 Outstanding

N/A

Debenture 19 December 2003 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 17 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.