About

Registered Number: 04779288
Date of Incorporation: 28/05/2003 (21 years ago)
Company Status: Active
Registered Address: 1 Angel Court, London, EC2R 7HJ,

 

Richmond Villages Operations Ltd was registered on 28 May 2003 with its registered office in London. The current directors of Richmond Villages Operations Ltd are listed as Johnson, Katherine Elizabeth, Portal, Ian, Richardson, Joanne, Cockell, Keith Henry, Duncan, David Gregor, Jackson, Paul, Johnson, James Ronald. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKELL, Keith Henry 28 May 2003 31 October 2008 1
DUNCAN, David Gregor 23 February 2005 29 November 2006 1
JACKSON, Paul 18 December 2008 01 July 2014 1
JOHNSON, James Ronald 28 May 2003 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Katherine Elizabeth 28 May 2003 22 January 2004 1
PORTAL, Ian 22 November 2011 19 March 2013 1
RICHARDSON, Joanne 19 March 2013 19 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 26 June 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 11 December 2017
PSC05 - N/A 08 December 2017
AD04 - Change of location of company records to the registered office 08 December 2017
CH04 - Change of particulars for corporate secretary 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
AD01 - Change of registered office address 08 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 July 2017
PSC02 - N/A 30 June 2017
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 11 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 21 June 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 28 May 2015
CERTNM - Change of name certificate 03 March 2015
MISC - Miscellaneous document 17 December 2014
AUD - Auditor's letter of resignation 04 December 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 12 May 2014
RESOLUTIONS - N/A 28 April 2014
CC04 - Statement of companies objects 28 April 2014
CC02 - Notice of removal of restriction on the company's articles 28 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2013
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 02 December 2013
AP04 - Appointment of corporate secretary 25 October 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
AD01 - Change of registered office address 23 September 2013
AP01 - Appointment of director 23 September 2013
AA - Annual Accounts 11 September 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
CH01 - Change of particulars for director 16 July 2013
AR01 - Annual Return 17 June 2013
AP03 - Appointment of secretary 19 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 28 May 2012
AD01 - Change of registered office address 13 December 2011
TM02 - Termination of appointment of secretary 02 December 2011
AP03 - Appointment of secretary 02 December 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 16 October 2008
395 - Particulars of a mortgage or charge 04 September 2008
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 03 November 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
RESOLUTIONS - N/A 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 09 December 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
225 - Change of Accounting Reference Date 27 September 2005
363s - Annual Return 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
AA - Annual Accounts 10 February 2005
395 - Particulars of a mortgage or charge 03 August 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
395 - Particulars of a mortgage or charge 03 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
395 - Particulars of a mortgage or charge 13 February 2004
395 - Particulars of a mortgage or charge 10 February 2004
395 - Particulars of a mortgage or charge 10 February 2004
395 - Particulars of a mortgage or charge 10 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
RESOLUTIONS - N/A 29 January 2004
RESOLUTIONS - N/A 29 January 2004
RESOLUTIONS - N/A 29 January 2004
RESOLUTIONS - N/A 29 January 2004
RESOLUTIONS - N/A 29 January 2004
RESOLUTIONS - N/A 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
123 - Notice of increase in nominal capital 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
123 - Notice of increase in nominal capital 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
225 - Change of Accounting Reference Date 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2011 Fully Satisfied

N/A

Debenture 19 August 2008 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 27 February 2004 Fully Satisfied

N/A

Assignment and charge 03 February 2004 Fully Satisfied

N/A

Debenture 03 February 2004 Fully Satisfied

N/A

Legal charge 03 February 2004 Fully Satisfied

N/A

Legal charge 03 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.