RICHARDS INVESTMENTS LIMITED

RICHARDS INVESTMENTS LIMITED

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

    Company NameRICHARDS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02467363
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RICHARDS INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RICHARDS INVESTMENTS LIMITED located?

    Registered Office Address
    C/O Deloitte Llp, Four
    Brindley Place
    B1 2HZ Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RICHARDS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUNPLACE LIMITEDFeb 06, 1990Feb 06, 1990

    What are the latest accounts for RICHARDS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 01, 2018

    What are the latest filings for RICHARDS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    2 pagesDS01

    Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ on Jun 04, 2021

    1 pagesAD01

    Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 21, 2021

    1 pagesTM02

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 01, 2018

    9 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Gillian Hague on Jan 16, 2019

    2 pagesCH01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 26, 2017

    9 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 27, 2016

    9 pagesAA

    Director's details changed for Mrs Sally Marion Wightman on Aug 19, 2016

    2 pagesCH01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Aug 29, 2015

    8 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Aug 30, 2014

    7 pagesAA

    Appointment of Rebecca Rose Flaherty as a secretary on Dec 19, 2014

    2 pagesAP03

    Termination of appointment of Anthony Gordon Farndon as a secretary on Dec 19, 2014

    1 pagesTM02

    Appointment of Mr Anthony Gordon Farndon as a secretary on Oct 03, 2014

    2 pagesAP03

    Termination of appointment of Gurpal Premi as a secretary on Oct 03, 2014

    1 pagesTM02

    Annual return made up to Jun 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Aug 31, 2013

    8 pagesAA

    Who are the officers of RICHARDS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURCHILL, Richard Leeroy
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish115568070002
    DEDOMBAL, Richard
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    Director
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    United KingdomBritish165695440001
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish99223490001
    WIGHTMAN, Sally Marion
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    Director
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    United KingdomBritish158198380002
    APPLEBEE, Anita Diana
    Bryntirion
    18 Highfield Road
    WR14 1SD Malvern
    Worcestershire
    Secretary
    Bryntirion
    18 Highfield Road
    WR14 1SD Malvern
    Worcestershire
    British47519500004
    BERGAMIN, Jayabaduri
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    Secretary
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    British116935080001
    CASH, Daphne Valerie
    20 Chichester Mews
    SE27 0NS London
    Secretary
    20 Chichester Mews
    SE27 0NS London
    British59646330004
    COX, Michelle Hazel
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    Secretary
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    British104461530003
    FARNDON, Anthony Gordon
    W14 8AJ London
    Flat 3a, 27 Upper Addison Gardens, Kensington,
    United Kingdom
    Secretary
    W14 8AJ London
    Flat 3a, 27 Upper Addison Gardens, Kensington,
    United Kingdom
    192164430001
    FLAHERTY, Rebecca Rose
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    193619120001
    HICKS, Beverley
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    Secretary
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    British92357410001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    PREMI, Gurpal
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    Secretary
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    British180477320001
    RODIE, Kimberly Donna
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Secretary
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Other134585610002
    STEVENSON, Rebecca Jayne
    49 Rivulet Road
    Tottenham
    N17 7JT London
    Secretary
    49 Rivulet Road
    Tottenham
    N17 7JT London
    British71917770002
    WALDRON, Aisha Leah
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    Secretary
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    161204710001
    BALL, Rosalyn Margaret
    3 Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    Cambridgeshire
    Director
    3 Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    Cambridgeshire
    United KingdomBritish94856690001
    BROWN, David Nigel
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    Director
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    United KingdomBritish40354400003
    CLARK, John Macauley Lambie
    400 Oxford Street
    W1A 1AB London
    Director
    400 Oxford Street
    W1A 1AB London
    British47116520002
    COACKLEY, Paul
    1 Garrick Road
    NW9 6AU London
    Director
    1 Garrick Road
    NW9 6AU London
    British63400650001
    CROSSLAND, Julie Sook Hein
    9 Rowallan Road
    SW6 6AF London
    Director
    9 Rowallan Road
    SW6 6AF London
    EnglandBritish70464290002
    DUCKELS, Colin Peter
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish44237310004
    GARTH, David
    One Garrick Road
    Hendon
    NW9 6AU London
    Director
    One Garrick Road
    Hendon
    NW9 6AU London
    British59815470003
    GLANVILLE, Richard Spencer
    One Garrick Road
    NW9 6AU London
    Director
    One Garrick Road
    NW9 6AU London
    British69669910003
    GOLDMAN, Adam Alexander
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    Director
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    EnglandBritish28466260004
    HEALEY, Mark Anthony
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish77432550002
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Director
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    JOHNSON, Guy Antony
    The Little Dene
    Broomfield Hill
    HP16 9PD Great Missenden
    Buckinghamshire
    Director
    The Little Dene
    Broomfield Hill
    HP16 9PD Great Missenden
    Buckinghamshire
    British29729020001
    LOVELOCK, Derek John
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    Director
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    EnglandBritish116560620001
    RENNISON, Gordon
    6 Burnaston Crescent
    Shirley
    B90 4LT Solihull
    West Midlands
    Director
    6 Burnaston Crescent
    Shirley
    B90 4LT Solihull
    West Midlands
    British59804930001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Director
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    United KingdomBritish45625440002
    SEARS CORPORATE DIRECTOR LIMITED
    3rd Floor 20 St James Street
    SW1A 1ES London
    Director
    3rd Floor 20 St James Street
    SW1A 1ES London
    62697590001

    Who are the persons with significant control of RICHARDS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Apr 06, 2016
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00941463
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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