About

Registered Number: 02879762
Date of Incorporation: 10/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Nightingale Chancellors, 132 Sheen Road, Richmond, TW9 1UR,

 

Richmond Towers & Courts Company Ltd was registered on 10 December 1993. There are 19 directors listed for this business. We do not know the number of employees at Richmond Towers & Courts Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKEHURST, Angela Elizabeth 28 March 2018 - 1
BALLHATCHET, Helen Julia 01 October 2017 - 1
BROWN, Trevor 27 November 2013 - 1
LANDERS, Michael Jerome 27 November 2013 - 1
MANDRY, Kevin John 30 November 2016 - 1
MOSS, Alexander 29 May 2019 - 1
SIEF, Sondos 28 March 2018 - 1
ASHTON-EDWARDS, Elizabeth 21 June 1994 27 May 2002 1
BACKHOUSE, Francis Benedict 25 January 2005 20 July 2008 1
BRANNIFF, Joseph Vincent 21 June 1994 24 July 2003 1
DASGUPTA, Nandini 01 October 1996 23 September 2004 1
DRAPER, Spencer 25 August 2008 11 August 2011 1
FINLAY, Alison 25 August 2008 19 January 2010 1
HAYWARD, Harrie Peter 10 August 2002 23 July 2010 1
PILLINGER, Owen 24 January 2012 21 February 2013 1
SHAH-DAYAN, Michael 21 June 1994 29 November 2017 1
SUTHERLAND, Jeanne Edith Melville 21 June 1994 21 October 1997 1
WHARTON, Rupert Malcolm Henry 30 November 2016 29 November 2017 1
Secretary Name Appointed Resigned Total Appointments
SHAH DAYAN, Michael 29 July 2003 29 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 18 December 2019
AD01 - Change of registered office address 20 September 2019
AA - Annual Accounts 03 September 2019
AP01 - Appointment of director 17 July 2019
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 12 September 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 18 December 2017
CS01 - N/A 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
AA - Annual Accounts 30 November 2017
AA01 - Change of accounting reference date 13 September 2017
TM01 - Termination of appointment of director 01 September 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 22 December 2016
CS01 - N/A 16 December 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 29 August 2012
AP01 - Appointment of director 15 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 09 December 2011
TM01 - Termination of appointment of director 28 November 2011
AR01 - Annual Return 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
AP01 - Appointment of director 19 November 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 17 August 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
363s - Annual Return 18 January 2008
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 09 September 2007
287 - Change in situation or address of Registered Office 02 June 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
363s - Annual Return 08 December 2005
AA - Annual Accounts 07 November 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
363s - Annual Return 15 December 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 17 November 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 04 September 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
363s - Annual Return 20 December 2001
287 - Change in situation or address of Registered Office 09 November 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 28 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
287 - Change in situation or address of Registered Office 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
287 - Change in situation or address of Registered Office 12 March 1997
363s - Annual Return 16 December 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 24 January 1996
288 - N/A 08 November 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 23 January 1995
287 - Change in situation or address of Registered Office 13 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1994
RESOLUTIONS - N/A 07 June 1994
RESOLUTIONS - N/A 07 June 1994
RESOLUTIONS - N/A 07 June 1994
MEM/ARTS - N/A 07 June 1994
CERTNM - Change of name certificate 13 May 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
287 - Change in situation or address of Registered Office 08 March 1994
NEWINC - New incorporation documents 10 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.