THE RICHARDS HOGG LINDLEY GROUP LIMITED
Overview
| Company Name | THE RICHARDS HOGG LINDLEY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02242924 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE RICHARDS HOGG LINDLEY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE RICHARDS HOGG GROUP LIMITED | May 09, 1990 | May 09, 1990 |
| RUDDERHEAD INVESTMENTS LIMITED | Apr 29, 1988 | Apr 29, 1988 |
| LEGIBUS 1133 LIMITED | Apr 11, 1988 | Apr 11, 1988 |
What are the latest accounts for THE RICHARDS HOGG LINDLEY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE RICHARDS HOGG LINDLEY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for THE RICHARDS HOGG LINDLEY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 022429240013, created on Apr 11, 2025 | 84 pages | MR01 | ||||||||||||||
Termination of appointment of Richard Olyffe Yerbury as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Chantel Athlene Garfield as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Duncan Hunter as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Oliver Benjamin Hutchings as a director on Jan 18, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard Olyffe Yerbury as a director on Dec 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Damian Ely as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Oliver Benjamin Hutchings as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
Director's details changed for Chantel Athlene Garfield on Oct 09, 2023 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Change of details for Charles Taylor Limited as a person with significant control on Oct 09, 2023 | 2 pages | PSC05 | ||||||||||||||
Secretary's details changed for Charles Taylor Administration Services Limited on Oct 09, 2023 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Jun 16, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 22, 2021
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||||||
Appointment of Chantel Garfield as a director on Sep 21, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sarah Bennett as a director on Sep 21, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of THE RICHARDS HOGG LINDLEY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED | Secretary | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom |
| 157558200001 | ||||||||||
| HUNTER, Duncan | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United Kingdom | British | 322662700001 | |||||||||
| BERRY, John Gordon | Secretary | Flat 20b 20 The Barons TW1 2AP Twickenham Middlesex | British | 37142130001 | ||||||||||
| BIRD, Robert Arthur | Secretary | 14 Coulsdon Rise CR5 2SA Coulsdon Surrey | British | 23723280001 | ||||||||||
| BRICKNELL, Sarah Louise | Secretary | 105b Tranmere Road Earlsfield SW18 3QP London | British | 45306460001 | ||||||||||
| RAYNER, John Henry | Secretary | Emperor House 35 Vine Street EC3N 2RH London | British | 1564830001 | ||||||||||
| AHERN, John Richard | Director | Comptons Cottage 55 Brighton Road RH13 6EZ Horsham West Sussex | England | British | 70339340002 | |||||||||
| AHERN, John Richard | Director | Manor Cottage High Street, Upper Beeding BN44 3HZ Steyning West Sussex | British | 70339340001 | ||||||||||
| ALLEN, Jeffery Charles | Director | 5 Deben Road CO4 3UZ Colchester Essex | British | 37267240001 | ||||||||||
| ANDERSEN, Julian Nils | Director | 14 Giles Coppice Dulwich SE19 1XF London | British | 19161380001 | ||||||||||
| BARSTOW, Christopher John | Director | Aros Courts Hill Road GU27 2PN Haslemere Surrey | British | 17360670001 | ||||||||||
| BENNETT, Sarah | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | United Kingdom | British | 272707530001 | |||||||||
| BYCROFT, Geoffrey | Director | The Grange Church Lane London Thorpe NG31 9RX Grantham Lincolnshire | British | 16664220001 | ||||||||||
| CAMERON, Gordon | Director | 11a Ji Jupiter Ii Villa Cinere Mas Cinere Jakarta FOREIGN Indonesia | British | 30745030003 | ||||||||||
| CHIU, Kwok Kwan Benson | Director | 7 Hillview Garden 5/F 72 Hill Road West Point FOREIGN Hong Kong | British | 35367160001 | ||||||||||
| COLE, Douglas Andrew | Director | 7 Lake Road TN4 8XT Tunbridge Wells Kent | British | 38310860002 | ||||||||||
| CORNAH, Richard Ralph | Director | 12-13 Essex Street WC2R 3AA London Standard House | England | British | 30854980001 | |||||||||
| CORNAH, Richard Ralph | Director | 12 Kirby Park West Kirby L48 2HA Wirral Merseyside | England | British | 30854980001 | |||||||||
| CROSS, James Frederick | Director | 72 Rede Court Road Strood ME2 3TF Rochester Kent | England | British | 28507550001 | |||||||||
| DIOLETOU, Anna | Director | Kokkari Samos FOREIGN Greece | Greek | 35367130001 | ||||||||||
| DUNCAN, Joseph Miles | Director | Home Farm Landican L49 5LJ Birkenhead Merseyside | England | British | 282748720002 | |||||||||
| ELLIOT, Gordon Henry | Director | 11 Maltbys Selborne GU34 3LT Alton Hampshire | British | 46887780002 | ||||||||||
| ELY, Thomas Damian | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | 59348270003 | |||||||||
| EWING, Gerald Joseph | Director | 43 Boundary Road Wahoonga New South Wales 2076 FOREIGN Australia | British | 30745070003 | ||||||||||
| FITZSIMONS, George William | Director | 12-13 Essex Street WC2R 3AA London Standard House | United Kingdom | British | 105693390001 | |||||||||
| GARFIELD, Chantel Athlene | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | 277038300001 | |||||||||
| GERRITZEN, Jacob Johan Hendrik | Director | 3062 Rb Rotterdam Netherlands | Dutch | 30745080001 | ||||||||||
| GRAN, Philip | Director | 19 Avenue F 08831 Jamesburg New Jersey Usa | American | 30745090002 | ||||||||||
| GROOM, Alistair John | Director | 12-13 Essex Street WC2R 3AA London Standard House | England | British | 38168820003 | |||||||||
| HEBDITCH, Charles Silvius | Director | The Old Rectory Fringford OX6 9DX Bicester Oxfordshire | England | British | 47877070001 | |||||||||
| HUTCHINGS, Oliver Benjamin | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United Kingdom | British | 316941310001 | |||||||||
| JONES, Keith | Director | The Chestnuts Packhorse Road Bessels Green TN13 2QR Sevenoaks Kent | England | British | 47481830001 | |||||||||
| KEANE, Ivan John | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | 65092840002 | |||||||||
| KILBEE, Christopher Colin | Director | No2 Maidstone Road Medway Park FOREIGN Singapore 0513 | British | 30745120002 | ||||||||||
| KIM, Chang Hyun | Director | No 701 118 Block Sammaul Hynyang Apt Galsan-Dong Dongahuku Ahnyang City Kyungki-Dokorea | South Korean | 35367170002 |
Who are the persons with significant control of THE RICHARDS HOGG LINDLEY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charles Taylor Limited | Apr 06, 2016 | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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