Stretford
Manchester
M32 0QY
Director Name | Mr Stephen Edwards |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Julian House, Cobra Court Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mr George Thomas Brookes |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springfield Holden Bolton-By-Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Juliusz Greibach |
---|---|
Date of Birth | September 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 23 The Spinney Cheadle Cheshire SK8 1JA |
Director Name | Mr Charles Frederic Greibach |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(44 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Coppice Halebarns Altrincham Cheshire WA15 0DU |
Director Name | Mr Francis Howard Greibach |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(44 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrow House Hawley Lane Hale Altrincham Cheshire WA15 0DJ |
Secretary Name | Mr George Thomas Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Holden Bolton-By-Bowland Clitheroe Lancashire BB7 4PF |
Secretary Name | Mrs Christine Ann Blackford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Sunnyhurst Farm Darwen Lancashire BB3 1JX |
Secretary Name | Richard Anthony Paul Joynson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 4 Chadvil Road Gatley Cheadle Cheshire SK8 1NX |
Secretary Name | Anne Felicity Dawn Greibach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(53 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 December 2017) |
Role | Company Director |
Correspondence Address | Barrow House Hawley Lane Hale Cheshire WA15 0DJ |
Director Name | Mr Peter Anthony Bolton |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(55 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 June 2014) |
Role | Management Executive |
Country of Residence | England |
Correspondence Address | 8 Goose Lane Hatton Warrington Cheshire WA4 5PA |
Director Name | Mr Anthony Wilfrid Graham |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(57 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 November 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Groby Road Altrincham Cheshire WA14 1RS |
Director Name | Mr Simon George Greenhalgh |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Corner Brook Lostock Bolton Lancashire BL6 4GX |
Director Name | Ms Kathryn Margaret Spencer |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
Director Name | Mr Andrew Guy Davis |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2017) |
Role | Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
Director Name | Mr Joshua Michael Greibach |
---|---|
Date of Birth | March 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 2017) |
Role | Head Of Retail Operations |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
Website | rectella.co.uk |
---|
Registered Address | Julian House, Cobra Court Blackmore Road Stretford Manchester M32 0QY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
47.2k at £1 | Charles Fedric Greibach 40.00% C |
---|---|
35.4k at £1 | Francis Howard Greibach 30.00% F |
11.8k at £1 | Anne Felicity Greibach 10.00% F |
11.8k at £1 | Joshua Greibach 10.00% F |
11.8k at £1 | Vivienne Greibach 10.00% C |
Year | 2014 |
---|---|
Turnover | £15,476,189 |
Gross Profit | £3,165,811 |
Net Worth | £4,222,173 |
Cash | £590,849 |
Current Liabilities | £3,370,340 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 14 September 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2023 (4 months from now) |
10 November 2022 | Delivered on: 15 November 2022 Persons entitled: Sellersfunding International Portfolio LTD Classification: A registered charge Outstanding |
---|---|
8 February 2022 | Delivered on: 15 February 2022 Persons entitled: Close Brothers Limited (The “Security Trustee”) Classification: A registered charge Particulars: UK. Trade mark number. Rectella UK0001137647B. Julian charles UK00002299623. Pure inspiration UK00002453692. Julian charles UK00003375587. Julian charles UK00801494491. Eu. Trade mark number. Julian charles 1494491. Outstanding |
18 June 2020 | Delivered on: 23 June 2020 Persons entitled: Skg Capital Nominees Limited Classification: A registered charge Outstanding |
7 June 2016 | Delivered on: 8 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
30 April 2002 | Delivered on: 2 May 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land and buildings on the south east side of roman road blackburn t/n LA385570. Outstanding |
21 January 1972 | Delivered on: 26 January 1972 Satisfied on: 27 June 2006 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Caronation mill railway rd chorley lancs. Fully Satisfied |
6 February 1964 | Delivered on: 17 February 1964 Satisfied on: 27 June 2006 Persons entitled: Martin Bank LTD Classification: Legal mortgage Secured details: All monyes due etc. Particulars: 57 faulkner street manchester. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 October 1962 | Delivered on: 25 October 1962 Satisfied on: 27 June 2006 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. Particulars: 20 lord street chatham in the city of manchester present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 October 1962 | Delivered on: 25 October 1962 Satisfied on: 27 June 2006 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. Particulars: 30 stocks street chatham in the city of manchester present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
7 February 2022 | Satisfaction of charge 004303440006 in full (1 page) |
---|---|
19 October 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
5 August 2021 | Full accounts made up to 30 April 2021 (29 pages) |
5 August 2021 | Previous accounting period shortened from 30 October 2021 to 30 April 2021 (1 page) |
5 August 2021 | Full accounts made up to 31 October 2020 (29 pages) |
30 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
8 January 2021 | Change of details for Skg Capital Gp Limited as a person with significant control on 15 July 2020 (2 pages) |
4 January 2021 | Appointment of Mr Stephen Edwards as a director on 17 December 2020 (2 pages) |
25 November 2020 | Second filing of Confirmation Statement dated 14 September 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 14 September 2020 with updates
|
27 July 2020 | Resolutions
|
27 July 2020 | Change of share class name or designation (2 pages) |
27 July 2020 | Cancellation of shares. Statement of capital on 18 June 2020
|
23 July 2020 | Purchase of own shares. (3 pages) |
22 July 2020 | Resolutions
|
20 July 2020 | Notification of Skg Capital Gp Limited as a person with significant control on 15 July 2020 (2 pages) |
20 July 2020 | Cessation of Julian Charles Group Limited as a person with significant control on 15 July 2020 (1 page) |
6 July 2020 | Memorandum and Articles of Association (11 pages) |
6 July 2020 | Resolutions
|
24 June 2020 | Change of details for Julian Charles Group Limited as a person with significant control on 18 June 2020 (2 pages) |
24 June 2020 | Change of details for Julian Charles Group Limited as a person with significant control on 18 June 2020 (2 pages) |
24 June 2020 | Change of details for Julian Charles Group Limited as a person with significant control on 18 June 2020 (2 pages) |
24 June 2020 | Statement of capital following an allotment of shares on 18 June 2020
|
24 June 2020 | Cessation of Skg Capital Nominees Limited as a person with significant control on 18 June 2020 (1 page) |
24 June 2020 | Change of details for Julian Charles Group Limited as a person with significant control on 18 June 2020 (2 pages) |
24 June 2020 | Notification of Skg Capital Nominees Limited as a person with significant control on 18 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Charles Frederic Greibach as a director on 18 June 2020 (1 page) |
24 June 2020 | Appointment of Mr Kevin Moulsdale as a director on 18 June 2020 (2 pages) |
23 June 2020 | Registration of charge 004303440007, created on 18 June 2020 (47 pages) |
6 February 2020 | Director's details changed for Mr Charles Fredric Greibach on 6 February 2020 (2 pages) |
4 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2020 | Change of share class name or designation (2 pages) |
3 February 2020 | Resolutions
|
30 January 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
27 January 2020 | Full accounts made up to 30 April 2019 (27 pages) |
20 December 2019 | Resolutions
|
17 December 2019 | Termination of appointment of Anthony Wilfrid Graham as a director on 30 November 2019 (1 page) |
28 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
6 February 2019 | Group of companies' accounts made up to 30 April 2018 (32 pages) |
10 December 2018 | Previous accounting period extended from 25 April 2018 to 30 April 2018 (1 page) |
18 October 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
30 January 2018 | Group of companies' accounts made up to 30 April 2017 (33 pages) |
29 January 2018 | Termination of appointment of Andrew Guy Davis as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Joshua Greibach as a director on 6 December 2017 (1 page) |
2 January 2018 | Cessation of Francis Howard Greibach as a person with significant control on 6 December 2017 (1 page) |
2 January 2018 | Cessation of Charles Fredric Greibach as a person with significant control on 6 December 2017 (1 page) |
2 January 2018 | Notification of Julian Charles Group Limited as a person with significant control on 6 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Francis Howard Greibach as a director on 6 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Anne Felicity Dawn Greibach as a secretary on 6 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Joshua Greibach as a director on 6 December 2017 (1 page) |
2 January 2018 | Cessation of Francis Howard Greibach as a person with significant control on 6 December 2017 (1 page) |
2 January 2018 | Cessation of Charles Fredric Greibach as a person with significant control on 6 December 2017 (1 page) |
2 January 2018 | Notification of Julian Charles Group Limited as a person with significant control on 6 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Francis Howard Greibach as a director on 6 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Anne Felicity Dawn Greibach as a secretary on 6 December 2017 (1 page) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
27 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 January 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
26 January 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
8 June 2016 | Registration of charge 004303440006, created on 7 June 2016 (13 pages) |
8 June 2016 | Registration of charge 004303440006, created on 7 June 2016 (13 pages) |
23 April 2016 | Satisfaction of charge 5 in full (4 pages) |
23 April 2016 | Satisfaction of charge 5 in full (4 pages) |
19 February 2016 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
19 February 2016 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
20 January 2016 | Previous accounting period shortened from 26 April 2015 to 25 April 2015 (1 page) |
20 January 2016 | Previous accounting period shortened from 26 April 2015 to 25 April 2015 (1 page) |
29 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 April 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
30 April 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
27 January 2015 | Previous accounting period shortened from 30 April 2014 to 26 April 2014 (1 page) |
27 January 2015 | Previous accounting period shortened from 30 April 2014 to 26 April 2014 (1 page) |
20 January 2015 | Resolutions
|
20 January 2015 | Resolutions
|
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 July 2014 | Termination of appointment of Peter Anthony Bolton as a director on 1 June 2014 (2 pages) |
18 July 2014 | Appointment of Joshua Greibach as a director on 1 June 2014 (3 pages) |
18 July 2014 | Appointment of Mr Andrew Guy Davis as a director on 1 June 2014 (3 pages) |
18 July 2014 | Termination of appointment of Peter Anthony Bolton as a director on 1 June 2014 (2 pages) |
18 July 2014 | Appointment of Joshua Greibach as a director on 1 June 2014 (3 pages) |
18 July 2014 | Appointment of Mr Andrew Guy Davis as a director on 1 June 2014 (3 pages) |
18 July 2014 | Termination of appointment of Peter Anthony Bolton as a director on 1 June 2014 (2 pages) |
18 July 2014 | Appointment of Joshua Greibach as a director on 1 June 2014 (3 pages) |
18 July 2014 | Appointment of Mr Andrew Guy Davis as a director on 1 June 2014 (3 pages) |
28 January 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
28 January 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
24 January 2014 | Termination of appointment of Kathryn Spencer as a director (1 page) |
24 January 2014 | Termination of appointment of Kathryn Spencer as a director (1 page) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
1 February 2013 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
1 February 2013 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
26 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Change of share class name or designation (2 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Change of share class name or designation (2 pages) |
8 February 2012 | Resolutions
|
2 January 2012 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
2 January 2012 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Appointment of Ms Kathryn Margaret Spencer as a director (2 pages) |
14 April 2011 | Appointment of Ms Kathryn Margaret Spencer as a director (2 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
22 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Director's details changed for Anthony Wilfred Graham on 14 September 2010 (2 pages) |
22 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Director's details changed for Anthony Wilfred Graham on 14 September 2010 (2 pages) |
27 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Group of companies' accounts made up to 30 April 2009 (29 pages) |
28 September 2009 | Group of companies' accounts made up to 30 April 2009 (29 pages) |
23 December 2008 | Return made up to 14/09/08; full list of members (5 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Return made up to 14/09/08; full list of members (5 pages) |
23 December 2008 | Location of register of members (1 page) |
9 October 2008 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
9 October 2008 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
5 August 2008 | Appointment terminated director simon greenhalgh (1 page) |
5 August 2008 | Appointment terminated director simon greenhalgh (1 page) |
6 December 2007 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
6 December 2007 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (4 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (4 pages) |
11 December 2006 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
11 December 2006 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
13 November 2006 | Return made up to 14/09/06; full list of members (4 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 14/09/06; full list of members (4 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
20 February 2006 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
20 February 2006 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
22 November 2005 | Return made up to 14/09/05; full list of members (3 pages) |
22 November 2005 | Return made up to 14/09/05; full list of members (3 pages) |
10 March 2005 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
10 March 2005 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
11 October 2004 | Return made up to 14/09/04; full list of members
|
11 October 2004 | Return made up to 14/09/04; full list of members
|
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
12 November 2003 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
12 November 2003 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
5 November 2003 | Return made up to 14/09/03; full list of members (8 pages) |
5 November 2003 | Return made up to 14/09/03; full list of members (8 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
1 November 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
1 November 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
17 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
17 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
7 May 2002 | Company name changed richmond group LIMITED\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed richmond group LIMITED\certificate issued on 07/05/02 (2 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
25 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
9 October 2001 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
9 October 2001 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
2 March 2001 | Full group accounts made up to 30 April 2000 (24 pages) |
2 March 2001 | Full group accounts made up to 30 April 2000 (24 pages) |
27 December 2000 | Return made up to 14/09/00; full list of members (7 pages) |
27 December 2000 | Return made up to 14/09/00; full list of members (7 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
29 February 2000 | Full group accounts made up to 30 April 1999 (24 pages) |
29 February 2000 | Full group accounts made up to 30 April 1999 (24 pages) |
8 November 1999 | Return made up to 14/09/99; no change of members
|
8 November 1999 | Return made up to 14/09/99; no change of members
|
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
31 January 1999 | Full group accounts made up to 30 April 1998 (23 pages) |
31 January 1999 | Full group accounts made up to 30 April 1998 (23 pages) |
12 October 1998 | Return made up to 14/09/98; no change of members (5 pages) |
12 October 1998 | Return made up to 14/09/98; no change of members (5 pages) |
9 January 1998 | Full group accounts made up to 30 April 1997 (17 pages) |
9 January 1998 | Full group accounts made up to 30 April 1997 (17 pages) |
12 October 1997 | Return made up to 14/09/97; full list of members
|
12 October 1997 | Return made up to 14/09/97; full list of members
|
4 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
4 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
27 October 1996 | Return made up to 14/09/96; full list of members (7 pages) |
27 October 1996 | Return made up to 14/09/96; full list of members (7 pages) |
26 October 1996 | Ad 18/10/96--------- £ si [email protected]=28302 £ ic 89820/118122 (2 pages) |
26 October 1996 | Resolutions
|
26 October 1996 | Resolutions
|
26 October 1996 | £ nc 100000/200000 17/10/96 (1 page) |
26 October 1996 | Resolutions
|
26 October 1996 | Resolutions
|
26 October 1996 | Resolutions
|
26 October 1996 | Ad 18/10/96--------- £ si [email protected]=28302 £ ic 89820/118122 (2 pages) |
26 October 1996 | Resolutions
|
26 October 1996 | Resolutions
|
26 October 1996 | Resolutions
|
26 October 1996 | Resolutions
|
26 October 1996 | Resolutions
|
26 October 1996 | £ nc 100000/200000 17/10/96 (1 page) |
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | Secretary resigned;director resigned (2 pages) |
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | Secretary resigned;director resigned (2 pages) |
9 January 1996 | Full group accounts made up to 30 April 1995 (18 pages) |
9 January 1996 | Full group accounts made up to 30 April 1995 (18 pages) |
26 September 1995 | Return made up to 14/09/95; no change of members
|
26 September 1995 | Return made up to 14/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (168 pages) |
11 October 1983 | Company name changed\certificate issued on 11/10/83 (2 pages) |
11 October 1983 | Company name changed\certificate issued on 11/10/83 (2 pages) |
6 June 1974 | Company name changed\certificate issued on 06/06/74 (2 pages) |
6 June 1974 | Company name changed\certificate issued on 06/06/74 (2 pages) |
27 February 1947 | Certificate of incorporation (1 page) |
27 February 1947 | Certificate of incorporation (1 page) |