THE RICHARDS HOGG LINDLEY GROUP LIMITED

THE RICHARDS HOGG LINDLEY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE RICHARDS HOGG LINDLEY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02242924
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE RICHARDS HOGG LINDLEY GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE RICHARDS HOGG LINDLEY GROUP LIMITED located?

    Registered Office Address
    2 Minster Court
    Mincing Lane
    EC3R 7BB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE RICHARDS HOGG LINDLEY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE RICHARDS HOGG GROUP LIMITED May 09, 1990May 09, 1990
    RUDDERHEAD INVESTMENTS LIMITEDApr 29, 1988Apr 29, 1988
    LEGIBUS 1133 LIMITEDApr 11, 1988Apr 11, 1988

    What are the latest accounts for THE RICHARDS HOGG LINDLEY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE RICHARDS HOGG LINDLEY GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for THE RICHARDS HOGG LINDLEY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Registration of charge 022429240013, created on Apr 11, 2025

    84 pagesMR01

    Termination of appointment of Richard Olyffe Yerbury as a director on Jan 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Chantel Athlene Garfield as a director on May 01, 2024

    1 pagesTM01

    Appointment of Mr Duncan Hunter as a director on Jan 18, 2024

    2 pagesAP01

    Termination of appointment of Oliver Benjamin Hutchings as a director on Jan 18, 2024

    1 pagesTM01

    Appointment of Mr Richard Olyffe Yerbury as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Thomas Damian Ely as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Oliver Benjamin Hutchings as a director on Dec 13, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Director's details changed for Chantel Athlene Garfield on Oct 09, 2023

    2 pagesCH01

    Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on Oct 09, 2023

    1 pagesAD01

    Change of details for Charles Taylor Limited as a person with significant control on Oct 09, 2023

    2 pagesPSC05

    Secretary's details changed for Charles Taylor Administration Services Limited on Oct 09, 2023

    1 pagesCH04

    Confirmation statement made on Jun 16, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authority 22/07/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 22, 2021

    • Capital: GBP 826,458
    3 pagesSH01

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Appointment of Chantel Garfield as a director on Sep 21, 2021

    2 pagesAP01

    Termination of appointment of Sarah Bennett as a director on Sep 21, 2021

    1 pagesTM01

    Who are the officers of THE RICHARDS HOGG LINDLEY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3413040
    157558200001
    HUNTER, Duncan
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    United KingdomBritish322662700001
    BERRY, John Gordon
    Flat 20b
    20 The Barons
    TW1 2AP Twickenham
    Middlesex
    Secretary
    Flat 20b
    20 The Barons
    TW1 2AP Twickenham
    Middlesex
    British37142130001
    BIRD, Robert Arthur
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    Secretary
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    British23723280001
    BRICKNELL, Sarah Louise
    105b Tranmere Road
    Earlsfield
    SW18 3QP London
    Secretary
    105b Tranmere Road
    Earlsfield
    SW18 3QP London
    British45306460001
    RAYNER, John Henry
    Emperor House 35 Vine Street
    EC3N 2RH London
    Secretary
    Emperor House 35 Vine Street
    EC3N 2RH London
    British1564830001
    AHERN, John Richard
    Comptons Cottage
    55 Brighton Road
    RH13 6EZ Horsham
    West Sussex
    Director
    Comptons Cottage
    55 Brighton Road
    RH13 6EZ Horsham
    West Sussex
    EnglandBritish70339340002
    AHERN, John Richard
    Manor Cottage
    High Street, Upper Beeding
    BN44 3HZ Steyning
    West Sussex
    Director
    Manor Cottage
    High Street, Upper Beeding
    BN44 3HZ Steyning
    West Sussex
    British70339340001
    ALLEN, Jeffery Charles
    5 Deben Road
    CO4 3UZ Colchester
    Essex
    Director
    5 Deben Road
    CO4 3UZ Colchester
    Essex
    British37267240001
    ANDERSEN, Julian Nils
    14 Giles Coppice
    Dulwich
    SE19 1XF London
    Director
    14 Giles Coppice
    Dulwich
    SE19 1XF London
    British19161380001
    BARSTOW, Christopher John
    Aros Courts Hill Road
    GU27 2PN Haslemere
    Surrey
    Director
    Aros Courts Hill Road
    GU27 2PN Haslemere
    Surrey
    British17360670001
    BENNETT, Sarah
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    United KingdomBritish272707530001
    BYCROFT, Geoffrey
    The Grange Church Lane
    London Thorpe
    NG31 9RX Grantham
    Lincolnshire
    Director
    The Grange Church Lane
    London Thorpe
    NG31 9RX Grantham
    Lincolnshire
    British16664220001
    CAMERON, Gordon
    11a Ji Jupiter Ii Villa Cinere Mas
    Cinere Jakarta
    FOREIGN Indonesia
    Director
    11a Ji Jupiter Ii Villa Cinere Mas
    Cinere Jakarta
    FOREIGN Indonesia
    British30745030003
    CHIU, Kwok Kwan Benson
    7 Hillview Garden
    5/F 72 Hill Road West Point
    FOREIGN Hong Kong
    Director
    7 Hillview Garden
    5/F 72 Hill Road West Point
    FOREIGN Hong Kong
    British35367160001
    COLE, Douglas Andrew
    7 Lake Road
    TN4 8XT Tunbridge Wells
    Kent
    Director
    7 Lake Road
    TN4 8XT Tunbridge Wells
    Kent
    British38310860002
    CORNAH, Richard Ralph
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    EnglandBritish30854980001
    CORNAH, Richard Ralph
    12 Kirby Park
    West Kirby
    L48 2HA Wirral
    Merseyside
    Director
    12 Kirby Park
    West Kirby
    L48 2HA Wirral
    Merseyside
    EnglandBritish30854980001
    CROSS, James Frederick
    72 Rede Court Road
    Strood
    ME2 3TF Rochester
    Kent
    Director
    72 Rede Court Road
    Strood
    ME2 3TF Rochester
    Kent
    EnglandBritish28507550001
    DIOLETOU, Anna
    Kokkari
    Samos
    FOREIGN Greece
    Director
    Kokkari
    Samos
    FOREIGN Greece
    Greek35367130001
    DUNCAN, Joseph Miles
    Home Farm Landican
    L49 5LJ Birkenhead
    Merseyside
    Director
    Home Farm Landican
    L49 5LJ Birkenhead
    Merseyside
    EnglandBritish282748720002
    ELLIOT, Gordon Henry
    11 Maltbys
    Selborne
    GU34 3LT Alton
    Hampshire
    Director
    11 Maltbys
    Selborne
    GU34 3LT Alton
    Hampshire
    British46887780002
    ELY, Thomas Damian
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    EnglandBritish59348270003
    EWING, Gerald Joseph
    43 Boundary Road Wahoonga
    New South Wales 2076
    FOREIGN Australia
    Director
    43 Boundary Road Wahoonga
    New South Wales 2076
    FOREIGN Australia
    British30745070003
    FITZSIMONS, George William
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    United KingdomBritish105693390001
    GARFIELD, Chantel Athlene
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    EnglandBritish277038300001
    GERRITZEN, Jacob Johan Hendrik
    3062 Rb Rotterdam
    Netherlands
    Director
    3062 Rb Rotterdam
    Netherlands
    Dutch30745080001
    GRAN, Philip
    19 Avenue F
    08831 Jamesburg
    New Jersey
    Usa
    Director
    19 Avenue F
    08831 Jamesburg
    New Jersey
    Usa
    American30745090002
    GROOM, Alistair John
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    EnglandBritish38168820003
    HEBDITCH, Charles Silvius
    The Old Rectory
    Fringford
    OX6 9DX Bicester
    Oxfordshire
    Director
    The Old Rectory
    Fringford
    OX6 9DX Bicester
    Oxfordshire
    EnglandBritish47877070001
    HUTCHINGS, Oliver Benjamin
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    United KingdomBritish316941310001
    JONES, Keith
    The Chestnuts Packhorse Road
    Bessels Green
    TN13 2QR Sevenoaks
    Kent
    Director
    The Chestnuts Packhorse Road
    Bessels Green
    TN13 2QR Sevenoaks
    Kent
    EnglandBritish47481830001
    KEANE, Ivan John
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    EnglandBritish65092840002
    KILBEE, Christopher Colin
    No2 Maidstone Road
    Medway Park
    FOREIGN Singapore 0513
    Director
    No2 Maidstone Road
    Medway Park
    FOREIGN Singapore 0513
    British30745120002
    KIM, Chang Hyun
    No 701 118 Block Sammaul Hynyang Apt
    Galsan-Dong Dongahuku Ahnyang City
    Kyungki-Dokorea
    Director
    No 701 118 Block Sammaul Hynyang Apt
    Galsan-Dong Dongahuku Ahnyang City
    Kyungki-Dokorea
    South Korean35367170002

    Who are the persons with significant control of THE RICHARDS HOGG LINDLEY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Apr 06, 2016
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03194476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0