RICHMONDS OF LONDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Satisfaction of charge 9 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 5 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 4 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 3 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 2 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 1 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 8 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 7 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 10 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 6 in full

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 66 WEIR ROAD DURNSFORD ROAD INDUSTRIAL ESTATE WIMBLEDON LONDON SW19 8UX

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TIMS / 16/05/2016

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/07/1425 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1323 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER GLOVER

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TIMS / 16/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SNEHLATA PATALIA / 16/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN GLOVER / 16/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEWIS GLOVER / 16/05/2010

View Document

08/04/108 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 RETURN MADE UP TO 16/05/04; NO CHANGE OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0210 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 66 WEIR ROAD DURNSFORD INDUSTRIAL ESTATE WIMBLEDON LONDON SW19 8UX

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 53 NORTHCOTE ROAD CLAPHAM JUNCTION LONDON SW11 1NJ

View Document

23/08/9723 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/933 June 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/05/9229 May 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/09/915 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/915 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/915 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/915 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/915 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 S386 DISP APP AUDS 18/06/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/07/9019 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/05/8922 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/06/889 June 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/03/8828 March 1988 COMPANY NAME CHANGED L.RICHMOND LIMITED CERTIFICATE ISSUED ON 29/03/88

View Document

20/07/8720 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

02/06/862 June 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company