About

Registered Number: 01192482
Date of Incorporation: 03/12/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL

 

Founded in 1974, R.D. Richards & Company (Maidenhead) Ltd have registered office in London, it's status is listed as "Active". This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 23 July 2019
PSC01 - N/A 18 March 2019
PSC09 - N/A 15 March 2019
PSC08 - N/A 14 March 2019
PSC07 - N/A 14 March 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 14 August 2018
CH01 - Change of particulars for director 13 August 2018
AP01 - Appointment of director 10 May 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 03 December 2015
TM02 - Termination of appointment of secretary 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 05 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 25 July 2012
AR01 - Annual Return 24 July 2012
CH03 - Change of particulars for secretary 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 21 November 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 07 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
123 - Notice of increase in nominal capital 26 April 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 10 September 2004
169 - Return by a company purchasing its own shares 09 January 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 01 August 2002
288c - Notice of change of directors or secretaries or in their particulars 31 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 14 August 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 27 August 1997
288c - Notice of change of directors or secretaries or in their particulars 10 July 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 02 October 1995
288 - N/A 05 September 1995
363s - Annual Return 05 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 28 July 1994
288 - N/A 19 April 1994
AA - Annual Accounts 08 November 1993
363a - Annual Return 25 July 1993
363s - Annual Return 25 July 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 06 July 1992
RESOLUTIONS - N/A 13 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1991
123 - Notice of increase in nominal capital 13 December 1991
363b - Annual Return 24 October 1991
AA - Annual Accounts 17 October 1991
MEM/ARTS - N/A 26 September 1990
RESOLUTIONS - N/A 24 September 1990
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
287 - Change in situation or address of Registered Office 19 May 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
363 - Annual Return 13 January 1988
AA - Annual Accounts 14 December 1987
AA - Annual Accounts 21 October 1986
363 - Annual Return 21 October 1986
AA - Annual Accounts 19 October 1985
47b - N/A 20 September 1978
47b - N/A 21 April 1978
47b - N/A 04 February 1976

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit 19 March 1985 Fully Satisfied

N/A

Equitable charge 01 April 1982 Fully Satisfied

N/A

Charge without written instrument 14 January 1981 Fully Satisfied

N/A

Memorandum of deposit 12 January 1981 Fully Satisfied

N/A

Equitable charge by deposit of deed 12 February 1979 Fully Satisfied

N/A

Legal charge 18 September 1978 Fully Satisfied

N/A

Charge without instrument 14 April 1978 Fully Satisfied

N/A

Equitable charge 30 January 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.