About

Registered Number: 04906341
Date of Incorporation: 21/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O VERSANT GROUP, The Old Mill 9, Soar Lane, Leicester, LE3 5DE

 

Based in Leicester, Richard Roberts International Ltd was founded on 21 September 2003. The companies directors are listed as Bryars, Sian, Wood, James Turnbull at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, James Turnbull 17 April 2006 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BRYARS, Sian 13 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 25 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 07 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 22 September 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 27 March 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 27 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AD01 - Change of registered office address 03 February 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 14 July 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
287 - Change in situation or address of Registered Office 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 24 July 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363a - Annual Return 04 October 2006
395 - Particulars of a mortgage or charge 01 August 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
363a - Annual Return 21 October 2005
AA - Annual Accounts 22 July 2005
395 - Particulars of a mortgage or charge 17 December 2004
363s - Annual Return 22 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2004
225 - Change of Accounting Reference Date 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
123 - Notice of increase in nominal capital 11 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
395 - Particulars of a mortgage or charge 05 March 2004
RESOLUTIONS - N/A 02 March 2004
RESOLUTIONS - N/A 02 March 2004
123 - Notice of increase in nominal capital 02 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
395 - Particulars of a mortgage or charge 26 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
395 - Particulars of a mortgage or charge 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
287 - Change in situation or address of Registered Office 28 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
CERTNM - Change of name certificate 16 January 2004
NEWINC - New incorporation documents 21 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2006 Outstanding

N/A

Debenture 13 December 2004 Outstanding

N/A

Security agreement 23 February 2004 Fully Satisfied

N/A

Debenture 23 February 2004 Outstanding

N/A

All assets debenture 21 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.