About

Registered Number: 02971884
Date of Incorporation: 28/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG,

 

Richmond Cars Ltd was established in 1994. There are 4 directors listed for the company. We don't know the number of employees at Richmond Cars Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITTS, Paul Philip 28 September 1994 01 February 1995 1
Secretary Name Appointed Resigned Total Appointments
CHAMPNEY, John Smith 01 April 1997 29 January 1999 1
HARRISON, Florence Nancy 01 February 1995 13 February 1995 1
PHILLIPS, Mark Bradley 28 September 1994 01 February 1995 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 08 January 2020
PSC04 - N/A 08 January 2020
CH01 - Change of particulars for director 08 January 2020
CH01 - Change of particulars for director 08 January 2020
AD01 - Change of registered office address 08 January 2020
AA - Annual Accounts 05 January 2020
AA01 - Change of accounting reference date 13 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 08 January 2019
MR01 - N/A 16 October 2018
CS01 - N/A 01 October 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
AA - Annual Accounts 08 January 2018
MR04 - N/A 30 December 2017
MR04 - N/A 30 December 2017
MR04 - N/A 30 December 2017
MR04 - N/A 30 December 2017
MR01 - N/A 28 December 2017
MR01 - N/A 28 December 2017
CH03 - Change of particulars for secretary 14 December 2017
CH01 - Change of particulars for director 14 December 2017
SH01 - Return of Allotment of shares 26 October 2017
SH01 - Return of Allotment of shares 26 October 2017
CS01 - N/A 30 September 2017
MR04 - N/A 10 August 2017
AP01 - Appointment of director 31 January 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 04 January 2014
MR01 - N/A 10 December 2013
AR01 - Annual Return 23 September 2013
MR01 - N/A 04 May 2013
MR01 - N/A 20 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 20 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 October 2010
AD01 - Change of registered office address 17 September 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 07 July 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 03 October 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 17 July 2002
AA - Annual Accounts 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 10 July 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 14 April 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
363s - Annual Return 24 October 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 05 October 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 02 July 1998
AA - Annual Accounts 04 December 1997
RESOLUTIONS - N/A 07 October 1997
RESOLUTIONS - N/A 07 October 1997
RESOLUTIONS - N/A 07 October 1997
363s - Annual Return 07 October 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 31 July 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 06 November 1995
395 - Particulars of a mortgage or charge 27 July 1995
395 - Particulars of a mortgage or charge 25 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1995
CERTNM - Change of name certificate 31 March 1995
MEM/ARTS - N/A 21 March 1995
395 - Particulars of a mortgage or charge 11 March 1995
RESOLUTIONS - N/A 01 March 1995
RESOLUTIONS - N/A 01 March 1995
288 - N/A 01 March 1995
287 - Change in situation or address of Registered Office 01 March 1995
123 - Notice of increase in nominal capital 01 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1995
RESOLUTIONS - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
287 - Change in situation or address of Registered Office 27 February 1995
CERTNM - Change of name certificate 01 February 1995
CERTNM - Change of name certificate 01 February 1995
288 - N/A 18 October 1994
288 - N/A 18 October 1994
287 - Change in situation or address of Registered Office 18 October 1994
NEWINC - New incorporation documents 28 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2018 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

A registered charge 05 December 2013 Outstanding

N/A

A registered charge 30 April 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

Debenture 22 February 2012 Fully Satisfied

N/A

Security over benefit of construction documents 16 December 2011 Fully Satisfied

N/A

Debenture 04 August 2010 Fully Satisfied

N/A

Mortgage debenture 26 July 1995 Fully Satisfied

N/A

Legal charge 20 July 1995 Fully Satisfied

N/A

Fixed and floating charge 02 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.