About

Registered Number: 05640458
Date of Incorporation: 30/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 25 First Cross Road, Twickenham, TW2 5QA

 

Richmond Ltd was registered on 30 November 2005 and are based in Twickenham, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Jones, Belinda Ann, Tanata, Indra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANATA, Indra 05 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Belinda Ann 05 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 01 December 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 08 May 2014
AD01 - Change of registered office address 08 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
287 - Change in situation or address of Registered Office 21 August 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 05 January 2007
395 - Particulars of a mortgage or charge 31 May 2006
395 - Particulars of a mortgage or charge 05 April 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 26 May 2006 Outstanding

N/A

Deed of charge 03 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.