About

Registered Number: 06930280
Date of Incorporation: 10/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor Fairgate House, 78, New Oxford Street, London, WC1A 1HB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.