About

Registered Number: 01842995
Date of Incorporation: 23/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: Premier House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD

 

Richmond House Wealth Management Ltd was founded on 23 August 1984 and has its registered office in Stevenage, Hertfordshire. The companies directors are listed as Jenkins, Ian, Parker, Roger, Paulus, Gary Robert, Wilkinson, Emma. 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
JENKINS, Ian 01 July 2012 22 January 2019 1
PARKER, Roger N/A 09 September 1993 1
PAULUS, Gary Robert 20 January 2004 18 February 2011 1
WILKINSON, Emma 01 July 2012 22 February 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 May 2020
AP01 - Appointment of director 12 May 2020
AP01 - Appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
MA - Memorandum and Articles 12 May 2020
CS01 - N/A 14 April 2020
PSC07 - N/A 08 April 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 03 April 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 04 April 2018
PSC02 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
AAMD - Amended Accounts 20 December 2017
AA - Annual Accounts 08 November 2017
RESOLUTIONS - N/A 19 October 2017
CONNOT - N/A 19 October 2017
CH01 - Change of particulars for director 25 September 2017
CH01 - Change of particulars for director 13 June 2017
CS01 - N/A 18 May 2017
MR04 - N/A 10 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 02 July 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 20 January 2012
RP04 - N/A 02 November 2011
AR01 - Annual Return 19 April 2011
TM01 - Termination of appointment of director 18 February 2011
TM02 - Termination of appointment of secretary 18 February 2011
AA - Annual Accounts 17 February 2011
AP01 - Appointment of director 26 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
MG01 - Particulars of a mortgage or charge 21 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 April 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
225 - Change of Accounting Reference Date 21 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 01 April 2005
225 - Change of Accounting Reference Date 29 January 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 29 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
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
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 July 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
AA - Annual Accounts 21 April 1998
363s - Annual Return 21 April 1998
287 - Change in situation or address of Registered Office 02 July 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 22 April 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 03 April 1995
AA - Annual Accounts 08 March 1995
363s - Annual Return 12 April 1994
AA - Annual Accounts 18 March 1994
288 - N/A 27 September 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 04 March 1993
363s - Annual Return 06 April 1992
AA - Annual Accounts 21 February 1992
363a - Annual Return 19 April 1991
AA - Annual Accounts 28 February 1991
288 - N/A 28 February 1991
AA - Annual Accounts 30 August 1990
288 - N/A 30 August 1990
363 - Annual Return 30 August 1990
CERTNM - Change of name certificate 15 September 1989
CERTNM - Change of name certificate 15 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 July 1989
AA - Annual Accounts 14 June 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
363 - Annual Return 14 June 1989
288 - N/A 10 May 1989
PUC 2 - N/A 01 August 1988
363 - Annual Return 09 May 1988
288 - N/A 19 April 1988
288 - N/A 13 October 1987
287 - Change in situation or address of Registered Office 28 July 1987
AA - Annual Accounts 14 May 1987
363 - Annual Return 14 May 1987
AA - Annual Accounts 05 September 1986
363 - Annual Return 05 September 1986
NEWINC - New incorporation documents 23 August 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2010 Fully Satisfied

N/A

Debenture 26 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.