About

Registered Number: 01262851
Date of Incorporation: 14/06/1976 (48 years ago)
Company Status: Active
Registered Address: Premier House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD

 

Established in 1976, Richmond House Insurance Brokers Ltd are based in Hertfordshire. There are 7 directors listed for Richmond House Insurance Brokers Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAVATT, Roger Martin 07 July 2005 24 January 2006 1
PEARCE, Michael William N/A 30 April 1997 1
RIORDAN, Stephanie 20 January 2004 18 April 2005 1
WEEDON, Stuart Lawrence N/A 18 October 1996 1
WOOLTORTON, John N/A 26 November 2003 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Lesley Caroline 15 January 2015 - 1
RICHARDSON, Carolyn Anne 17 September 2010 15 January 2015 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 17 March 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 03 March 2017
TM01 - Termination of appointment of director 24 August 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 05 April 2015
AA - Annual Accounts 11 March 2015
AP03 - Appointment of secretary 15 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 17 February 2011
AP03 - Appointment of secretary 26 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AP01 - Appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
363a - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
225 - Change of Accounting Reference Date 21 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
363s - Annual Return 01 April 2005
225 - Change of Accounting Reference Date 29 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
CERTNM - Change of name certificate 04 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
RESOLUTIONS - N/A 22 December 2003
RESOLUTIONS - N/A 22 December 2003
RESOLUTIONS - N/A 22 December 2003
AUD - Auditor's letter of resignation 15 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
225 - Change of Accounting Reference Date 10 December 2003
395 - Particulars of a mortgage or charge 01 December 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 07 April 2003
287 - Change in situation or address of Registered Office 24 October 2002
AUD - Auditor's letter of resignation 23 October 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 07 March 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 19 April 1999
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 15 April 1998
287 - Change in situation or address of Registered Office 02 July 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 10 April 1997
288b - Notice of resignation of directors or secretaries 12 November 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 03 April 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 11 April 1994
CERTNM - Change of name certificate 29 March 1994
AA - Annual Accounts 16 March 1994
288 - N/A 19 April 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 03 March 1993
288 - N/A 18 May 1992
288 - N/A 14 April 1992
363s - Annual Return 06 April 1992
AA - Annual Accounts 21 February 1992
363a - Annual Return 17 April 1991
AA - Annual Accounts 27 February 1991
363 - Annual Return 09 July 1990
AA - Annual Accounts 06 July 1990
288 - N/A 06 July 1990
288 - N/A 06 July 1990
CERTNM - Change of name certificate 23 June 1989
288 - N/A 25 May 1989
288 - N/A 25 May 1989
288 - N/A 25 May 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 24 May 1989
288 - N/A 11 April 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
288 - N/A 21 April 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
288 - N/A 13 October 1987
287 - Change in situation or address of Registered Office 29 July 1987
288 - N/A 27 June 1986
AA - Annual Accounts 19 June 1986
363 - Annual Return 19 June 1986
287 - Change in situation or address of Registered Office 19 June 1986
RESOLUTIONS - N/A 04 November 1976
MEM/ARTS - N/A 29 July 1976
MEM/ARTS - N/A 29 July 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.