Richard Chancellor Ltd was registered on 10 June 2009 with its registered office in London. Currently we aren't aware of the number of employees at the this company. The current directors of the business are listed as Kasradze, Klimenti, Gospodinov, Alexander, Kasradze, Klimenti in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KASRADZE, Klimenti | 30 June 2011 | - | 1 |
GOSPODINOV, Alexander | 10 June 2009 | 01 March 2013 | 1 |
KASRADZE, Klimenti | 10 June 2009 | 30 June 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 08 August 2018 | |
MR04 - N/A | 27 July 2017 | |
AA - Annual Accounts | 24 July 2017 | |
CS01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 27 September 2016 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 13 August 2015 | |
AD01 - Change of registered office address | 03 February 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 29 August 2014 | |
AR01 - Annual Return | 07 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 02 November 2013 | |
AA - Annual Accounts | 31 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 October 2013 | |
TM01 - Termination of appointment of director | 25 March 2013 | |
TM02 - Termination of appointment of secretary | 25 March 2013 | |
AA01 - Change of accounting reference date | 25 February 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
AR01 - Annual Return | 06 July 2012 | |
TM01 - Termination of appointment of director | 06 July 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 05 July 2010 | |
CH03 - Change of particulars for secretary | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 July 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH03 - Change of particulars for secretary | 18 January 2010 | |
AD01 - Change of registered office address | 26 October 2009 | |
MG01 - Particulars of a mortgage or charge | 22 October 2009 | |
NEWINC - New incorporation documents | 10 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 07 October 2009 | Fully Satisfied |
N/A |