About

Registered Number: 00219195
Date of Incorporation: 26/01/1927 (98 years and 2 months ago)
Company Status: Active
Registered Address: 66 Weir Road Durnsford Road Industrial Estate, Wimbledon, London, SW19 8UG,

 

Richmonds of London Ltd was founded on 26 January 1927 with its registered office in Wimbledon, London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Glover, Barry Stephen, Patalia, Snehlata, Tims, Nigel, Glover, John Christopher, Glover, Roger Lewis, Glover, Ronald John, Quigley, Stephen are the current directors of Richmonds of London Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Barry Stephen N/A - 1
PATALIA, Snehlata 17 May 1996 - 1
TIMS, Nigel 01 August 2006 - 1
GLOVER, John Christopher 04 August 1994 31 October 2003 1
GLOVER, Roger Lewis 04 August 1994 29 February 2012 1
GLOVER, Ronald John N/A 29 February 1996 1
QUIGLEY, Stephen N/A 28 June 1993 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 09 June 2020
CS01 - N/A 27 May 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AD01 - Change of registered office address 16 May 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 18 May 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 20 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 20 May 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 02 October 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 10 September 2004
395 - Particulars of a mortgage or charge 01 September 2004
363a - Annual Return 19 May 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 15 May 2003
288c - Notice of change of directors or secretaries or in their particulars 17 April 2003
AA - Annual Accounts 10 June 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 01 June 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 20 May 1998
287 - Change in situation or address of Registered Office 13 January 1998
287 - Change in situation or address of Registered Office 27 August 1997
395 - Particulars of a mortgage or charge 23 August 1997
395 - Particulars of a mortgage or charge 07 August 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 21 May 1997
288 - N/A 07 June 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 12 May 1996
288 - N/A 21 March 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 31 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 17 August 1994
288 - N/A 17 August 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 18 May 1994
288 - N/A 28 July 1993
288 - N/A 14 July 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 25 March 1993
363s - Annual Return 29 May 1992
AA - Annual Accounts 19 May 1992
395 - Particulars of a mortgage or charge 05 September 1991
395 - Particulars of a mortgage or charge 05 September 1991
395 - Particulars of a mortgage or charge 05 September 1991
395 - Particulars of a mortgage or charge 05 September 1991
395 - Particulars of a mortgage or charge 05 July 1991
RESOLUTIONS - N/A 04 July 1991
RESOLUTIONS - N/A 04 July 1991
RESOLUTIONS - N/A 04 July 1991
AA - Annual Accounts 11 June 1991
363b - Annual Return 11 June 1991
395 - Particulars of a mortgage or charge 19 July 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 22 May 1989
AA - Annual Accounts 10 April 1989
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
CERTNM - Change of name certificate 28 March 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2004 Outstanding

N/A

Legal charge 05 August 1997 Outstanding

N/A

Legal charge 25 July 1997 Outstanding

N/A

Legal charge 20 August 1991 Outstanding

N/A

Second charge 20 August 1991 Outstanding

N/A

Legal charge 20 August 1991 Outstanding

N/A

Second charge 20 August 1991 Outstanding

N/A

Debenture 28 June 1991 Outstanding

N/A

Legal charge 02 July 1990 Outstanding

N/A

Legal charge 20 September 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.