RICHMOUNT MANAGEMENT LIMITED
Overview
| Company Name | RICHMOUNT MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02427411 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RICHMOUNT MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is RICHMOUNT MANAGEMENT LIMITED located?
| Registered Office Address | C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East LS1 2LH Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RICHMOUNT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CB RICHARD ELLIS INSTITUTIONAL INVESTORS LIMITED | Jul 23, 2003 | Jul 23, 2003 |
| ATLANTIC RICHMOUNT LIMITED | Oct 30, 2001 | Oct 30, 2001 |
| RICHMOUNT MANAGEMENT LIMITED | Jul 23, 1993 | Jul 23, 1993 |
| LASER RICHMOUNT LIMITED | Dec 14, 1989 | Dec 14, 1989 |
| SAFESTACK LIMITED | Sep 28, 1989 | Sep 28, 1989 |
What are the latest accounts for RICHMOUNT MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for RICHMOUNT MANAGEMENT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 11, 2023 |
What are the latest filings for RICHMOUNT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 09, 2024 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on Nov 28, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from 8 First Floor, 8 Sackville Street London Mayfair W1S 3EZ England to 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on Oct 03, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Somerston Capital Limited as a secretary on Feb 13, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of James Alexander Hodgson as a secretary on Feb 09, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Alexander Hodgson as a director on Feb 08, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 5th Floor 64 st James's Street London SW1A 1NF to 8 First Floor, 8 Sackville Street London Mayfair W1S 3EZ on Nov 12, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Shaun Robinson as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shaun Robinson as a secretary on Apr 24, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr James Alexander Hodgson as a secretary on Apr 24, 2019 | 2 pages | AP03 | ||||||||||
Who are the officers of RICHMOUNT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SOMERSTON CAPITAL LIMITED | Secretary | Sackville Street First Floor W1s 3ez W1S 3EZ London 8 England |
| 190254100001 | ||||||||||
| OHLSSON, Alexander Anders | Director | Esplanade JE1 0BD St Helier 47 Jersey | Jersey | British | 96475690002 | |||||||||
| ALLANSON, Peter Bowyer | Secretary | 53 High Street HP16 0PL Great Missenden Buckinghamshire | British | 16605320002 | ||||||||||
| ALLANSON, Peter Bowyer | Secretary | 11 Dawlish Drive HA5 5LJ Pinner Middlesex | British | 16605320001 | ||||||||||
| ALLANSON, Peter Bowyer | Secretary | 11 Dawlish Drive HA5 5LJ Pinner Middlesex | British | 16605320001 | ||||||||||
| BUTTERY, Alison | Secretary | Flat 9 Cornish Court 16 Bridlington Road Edmonton N9 7RS London | British | 80772440001 | ||||||||||
| DICKSON, Valerie Anne | Secretary | 12a Prince Of Wales Mansions Prince Of Wales Drive SW11 4BG London | British | 47830710003 | ||||||||||
| HODGSON, James Alexander | Secretary | First Floor, 8 Sackville Street W1S 3EZ London 8 Mayfair England | 257886720001 | |||||||||||
| HODGSON, James | Secretary | Bereford Avenue TW1 2PY East Twickenham 13 Middlesex | British | 134068360001 | ||||||||||
| LUBIENIECKI, Martin Victor | Secretary | 60 Chiswick Green Studios 1 Evershed Walk Chiswick W4 5BW London | British | 79768610001 | ||||||||||
| ROBINSON, Shaun | Secretary | 64 St James's Street SW1A 1NF London 5th Floor United Kingdom | 199278180001 | |||||||||||
| JOHNSON FRY SECRETARIES LTD | Secretary | Dorland House 20 Regent Street SW1Y 4PZ London | 33216460001 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Secretary | Finchley Road NW11 7TJ London 788-790 United Kingdom |
| 95914460001 | ||||||||||
| ALLANSON, Peter Bowyer | Director | 53 High Street HP16 0PL Great Missenden Buckinghamshire | British | 16605320002 | ||||||||||
| ALTHAM, Alastair John Livingstone | Director | 1 Devereux Road SW11 6JR London | British | 53456190002 | ||||||||||
| BAYLISS, John | Director | Gun Green Oast Water Lane TN18 5BA Hawkhurst Kent | British | 4591060003 | ||||||||||
| BENJAMIN, Tracy Dean | Director | 3 Hartswood Green Hartsbourne Avenue WD23 1SL Bushey Heath Hertfordshire | British | 6124310002 | ||||||||||
| BRODTMAN, Michael Harris | Director | 25 Park Avenue NW11 7SL London | England | British | 48234480002 | |||||||||
| CORNER, Simon Andrew Megginson | Director | 2 Kentland Close Austrey CV9 3EG Atherstone Warwickshire | British | 30384600001 | ||||||||||
| ELLINGHAM, Hugh Vere Alexander | Director | Stonepitts Manor Seal TN15 0ER Sevenoaks Kent | United Kingdom | British | 36926690001 | |||||||||
| ELLINGHAM, Hugh Vere Alexander | Director | Stonepitts Manor Seal TN15 0ER Sevenoaks Kent | United Kingdom | British | 36926690001 | |||||||||
| FITZGERALD, Michael Thomas | Director | Whin Cottage St Michaels Drive TN14 5SA Otford Kent | British | 62403370002 | ||||||||||
| FRY, Charles Anthony | Nominee Director | 48 Cadogan Place SW1X 9RS London | British | 900005410001 | ||||||||||
| GILDERSLEEVES, Paul Simon | Director | 127 Crownfield Road E15 2AS London | British | 11307070001 | ||||||||||
| HARNACK, Nicolaus Alexander | Director | 21 Bywater Street SW3 4XH London | German | 97251080001 | ||||||||||
| HODGSON, James Alexander | Director | First Floor, 8 Sackville Street W1S 3EZ London 8 Mayfair England | United Kingdom | British | 134068360002 | |||||||||
| KING, Giles Edward Ayliffe | Director | 1 West View Cottages Lewes Road RH16 2LJ Lindfield West Sussex | British | 95362600001 | ||||||||||
| MCGLOGAN, Bruce | Director | Brookhouse 12 Hildenbrook Farm Riding Lane, Hildenborough TN11 9JN Tonbridge Kent | British | 71346850002 | ||||||||||
| PALMER, Thomas Joseph | Director | 5 High Pewley GU1 3SH Guildford Surrey | United Kingdom | British | 14632740001 | |||||||||
| PRINGLE, Alastair Charles Mackenzie | Director | Scullsgate House Benenden TN17 4LD Cranbrook Kent | British | 16605360001 | ||||||||||
| PRINGLE, Alastair Charles Mackenzie | Director | Scullsgate House Benenden TN17 4LD Cranbrook Kent | British | 16605360001 | ||||||||||
| RADFORD, Simon John | Director | 2 Sunderland Avenue AL1 4HJ St Albans Hertfordshire | British | 41158580001 | ||||||||||
| RICHARDSON, Donald Barrie | Director | 100 Dudley Road East B69 3DY Oldbury West Midlands | British | 44851070002 | ||||||||||
| ROBINSON, Shaun | Director | 64 St James's Street SW1A 1NF London 5th Floor United Kingdom | United Kingdom | British | 101627760001 | |||||||||
| ROUTLEDGE, James William | Director | 15a Poynders Road Clapham SW4 8NZ London | British | 95362750001 |
Who are the persons with significant control of RICHMOUNT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Ruth Diana Claire Hudson | Apr 06, 2016 | Vicarage Chambers 9 Park Square East LS1 2LH Leeds C/O Clough Corporate Solutions Limited West Yorkshire | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Does RICHMOUNT MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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