About

Registered Number: 06504997
Date of Incorporation: 15/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: First Floor, 135 Notting Hill Gate, London, W11 3LB

 

Richmond Park Cabinets Ltd was founded on 15 February 2008. The companies directors are listed as Melanaphy, Patrick, Klary, Marek Ireneusz at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELANAPHY, Patrick 15 February 2008 - 1
KLARY, Marek Ireneusz 15 February 2008 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 22 February 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 23 October 2009
TM01 - Termination of appointment of director 05 October 2009
363a - Annual Return 05 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
225 - Change of Accounting Reference Date 31 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
NEWINC - New incorporation documents 15 February 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.