About

Registered Number: 03312984
Date of Incorporation: 05/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Premier House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD

 

Established in 1997, Richmond House Group Ltd has its registered office in Stevenage in Hertfordshire, it's status at Companies House is "Active". The business has 6 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Lesley Caroline 16 June 2014 - 1
CHESHIRE, Paul John 09 October 1997 30 June 2003 1
RICHARDSON, Carolyn Anne 17 September 2010 24 August 2016 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Lesley Caroline 15 January 2015 - 1
PAULUS, Gary Robert 29 September 2008 20 September 2010 1
RICHARDSON, Carolyn Anne 20 September 2010 15 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 13 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 03 March 2017
CS01 - N/A 17 February 2017
SH03 - Return of purchase of own shares 24 October 2016
SH06 - Notice of cancellation of shares 11 October 2016
SH01 - Return of Allotment of shares 15 September 2016
RESOLUTIONS - N/A 14 September 2016
SH08 - Notice of name or other designation of class of shares 12 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 September 2016
TM01 - Termination of appointment of director 24 August 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 16 February 2015
TM02 - Termination of appointment of secretary 15 January 2015
AP03 - Appointment of secretary 15 January 2015
SH01 - Return of Allotment of shares 01 August 2014
RESOLUTIONS - N/A 16 July 2014
MA - Memorandum and Articles 16 July 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 11 December 2012
SH01 - Return of Allotment of shares 19 September 2012
RESOLUTIONS - N/A 05 September 2012
SH08 - Notice of name or other designation of class of shares 05 September 2012
CC04 - Statement of companies objects 05 September 2012
MISC - Miscellaneous document 13 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 13 February 2012
MEM/ARTS - N/A 11 April 2011
RESOLUTIONS - N/A 08 March 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 04 March 2011
AD01 - Change of registered office address 04 March 2011
AP01 - Appointment of director 17 February 2011
AA - Annual Accounts 17 February 2011
TM01 - Termination of appointment of director 29 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
AP03 - Appointment of secretary 12 October 2010
RESOLUTIONS - N/A 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2010
AR01 - Annual Return 26 February 2010
AD01 - Change of registered office address 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 27 January 2010
RESOLUTIONS - N/A 08 July 2009
RESOLUTIONS - N/A 01 June 2009
53 - Application by a public company for re-registration as a private company 01 June 2009
MAR - Memorandum and Articles - used in re-registration 01 June 2009
CERT10 - Re-registration of a company from public to private 01 June 2009
395 - Particulars of a mortgage or charge 01 April 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 11 January 2008
169 - Return by a company purchasing its own shares 06 June 2007
RESOLUTIONS - N/A 25 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 15 January 2007
288b - Notice of resignation of directors or secretaries 25 April 2006
363a - Annual Return 14 February 2006
225 - Change of Accounting Reference Date 21 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 08 March 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
395 - Particulars of a mortgage or charge 01 December 2003
RESOLUTIONS - N/A 01 November 2003
AUD - Auditor's letter of resignation 01 October 2003
AUD - Auditor's letter of resignation 01 October 2003
AA - Annual Accounts 30 July 2003
169 - Return by a company purchasing its own shares 14 May 2003
363s - Annual Return 09 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2003
169 - Return by a company purchasing its own shares 26 February 2003
RESOLUTIONS - N/A 18 February 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 06 August 2001
395 - Particulars of a mortgage or charge 04 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2001
363s - Annual Return 16 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 July 2000
AA - Annual Accounts 11 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 2000
395 - Particulars of a mortgage or charge 29 March 2000
363s - Annual Return 07 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 August 1999
AA - Annual Accounts 28 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 1999
363s - Annual Return 16 April 1999
288c - Notice of change of directors or secretaries or in their particulars 09 March 1999
288c - Notice of change of directors or secretaries or in their particulars 09 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
288b - Notice of resignation of directors or secretaries 04 November 1998
AA - Annual Accounts 26 October 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
RESOLUTIONS - N/A 29 May 1998
CERT5 - Re-registration of a company from private to public 29 May 1998
MAR - Memorandum and Articles - used in re-registration 29 May 1998
BS - Balance sheet 29 May 1998
AUDR - Auditor's report 29 May 1998
AUDS - Auditor's statement 29 May 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 29 May 1998
43(3) - Application by a private company for re-registration as a public company 29 May 1998
363b - Annual Return 11 March 1998
SA - Shares agreement 11 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
CERTNM - Change of name certificate 29 October 1997
RESOLUTIONS - N/A 23 October 1997
RESOLUTIONS - N/A 23 October 1997
RESOLUTIONS - N/A 23 October 1997
RESOLUTIONS - N/A 23 October 1997
123 - Notice of increase in nominal capital 23 October 1997
287 - Change in situation or address of Registered Office 22 October 1997
225 - Change of Accounting Reference Date 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
287 - Change in situation or address of Registered Office 26 February 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge over deposit 24 March 2009 Outstanding

N/A

Debenture 26 November 2003 Fully Satisfied

N/A

Debenture 26 June 2001 Fully Satisfied

N/A

Charge over book debts 20 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.