About

Registered Number: 04154655
Date of Incorporation: 06/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX,

 

Founded in 2001, Richco Ltd has its registered office in London. The companies directors are listed as Richardson, Darren Peter, Richardson, Sherrie Anne, Kelly, Graham, Richardson, Denis at Companies House. We do not know the number of employees at Richco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Darren Peter 09 July 2001 - 1
RICHARDSON, Sherrie Anne 28 February 2002 - 1
KELLY, Graham 06 February 2001 09 July 2001 1
RICHARDSON, Denis 01 March 2005 17 August 2019 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 07 October 2019
AD01 - Change of registered office address 16 September 2019
CS01 - N/A 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
DISS16(SOAS) - N/A 23 March 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
CS01 - N/A 22 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 10 April 2018
PSC01 - N/A 10 April 2018
PSC01 - N/A 10 April 2018
PSC04 - N/A 10 April 2018
AA01 - Change of accounting reference date 21 December 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
AA - Annual Accounts 22 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA01 - Change of accounting reference date 28 March 2017
CS01 - N/A 01 March 2017
AA01 - Change of accounting reference date 28 December 2016
AA - Annual Accounts 28 July 2016
AA01 - Change of accounting reference date 29 March 2016
AR01 - Annual Return 21 March 2016
AD01 - Change of registered office address 03 February 2016
AA01 - Change of accounting reference date 29 December 2015
MR01 - N/A 17 September 2015
AAMD - Amended Accounts 16 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 06 February 2013
AA01 - Change of accounting reference date 14 December 2012
AA01 - Change of accounting reference date 29 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 02 February 2009
287 - Change in situation or address of Registered Office 12 March 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 19 February 2008
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 25 March 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
AA - Annual Accounts 13 April 2005
395 - Particulars of a mortgage or charge 24 March 2005
363s - Annual Return 17 March 2005
363s - Annual Return 07 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
AA - Annual Accounts 08 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 08 March 2003
288a - Notice of appointment of directors or secretaries 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
CERTNM - Change of name certificate 25 April 2002
363s - Annual Return 15 March 2002
288a - Notice of appointment of directors or secretaries 30 July 2001
CERTNM - Change of name certificate 09 July 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2015 Outstanding

N/A

Debenture 22 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.