Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHOUX RETAIL LIMITED
Company Information for

RICHOUX RETAIL LIMITED

20 SCHOOL ROAD 2ND FLOOR ELIZABETH HOUSE, TILEHURST, READING, RG31 5AL,
Company Registration Number
00357791
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Richoux Retail Ltd
RICHOUX RETAIL LIMITED was founded on 1939-11-21 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Richoux Retail Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RICHOUX RETAIL LIMITED
 
Legal Registered Office
20 SCHOOL ROAD 2ND FLOOR ELIZABETH HOUSE
TILEHURST
READING
RG31 5AL
Other companies in NW8
 
Filing Information
Company Number 00357791
Company ID Number 00357791
Date formed 1939-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2019
Account next due 30/09/2021
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-06-01 20:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHOUX RETAIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICHOUX RETAIL LIMITED

Current Directors
Officer Role Date Appointed
ANWER SARWAR PIRACHA
Company Secretary 2017-11-27
SALVATORE DILIBERTO
Director 2007-08-10
JONATHAN KAYE
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE LUDLEY
Company Secretary 2000-08-04 2017-11-27
PHILIP ANDREW SHOTTER
Director 2010-10-04 2017-02-20
JAMES RHODES
Director 2008-04-24 2010-10-04
NEIL MARTIN BLOWS
Director 2007-08-10 2008-04-18
ANDREW GRAHAM GUY
Director 2006-06-01 2007-08-10
RICHARD JOHN SCOTT
Director 2006-09-22 2007-08-10
GARETH VICTOR LLOYD JONES
Director 2000-08-04 2006-09-22
SIMON NIGEL BROACKES
Director 2002-07-31 2006-06-01
STEVEN ALAN HILL
Director 2000-08-04 2002-07-31
PAUL EDWARD RIVERS
Company Secretary 1999-01-11 2000-08-04
LAURENCE IVOR ISAACSON
Director 1998-06-29 2000-08-04
PAUL EDWARD RIVERS
Director 1999-01-18 2000-08-04
DAVID GREY WILLIAMS
Director 1999-08-01 2000-08-04
NEVILLE VICTOR ABRAHAM
Director 1998-06-29 2000-01-12
MICHAEL PHILLIP DA COSTA
Director 1992-03-31 1999-07-27
JOHN ROBERT CROXFORD
Director 1992-03-31 1999-03-31
IAN KEITH HOLDER
Company Secretary 1998-10-31 1999-01-11
IAN KEITH HOLDER
Director 1998-06-29 1999-01-11
JOHN ROBERT CROXFORD
Company Secretary 1992-03-31 1998-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALVATORE DILIBERTO BRIDGEDON LIMITED Director 2007-08-10 CURRENT 1998-05-08 Active - Proposal to Strike off
SALVATORE DILIBERTO RICHOUX RESTAURANTS (LONDON) LIMITED Director 2007-08-10 CURRENT 1970-09-24 Active - Proposal to Strike off
SALVATORE DILIBERTO RICHOUX LIMITED Director 2007-08-10 CURRENT 1979-10-16 In Administration/Administrative Receiver
SALVATORE DILIBERTO NEWULTRA LIMITED Director 2007-08-10 CURRENT 1992-08-03 In Administration/Administrative Receiver
SALVATORE DILIBERTO RICHOUX (UK) LIMITED Director 2007-08-10 CURRENT 1996-10-16 Active - Proposal to Strike off
SALVATORE DILIBERTO DINING STREET LIMITED Director 2007-08-10 CURRENT 1998-02-25 In Administration/Administrative Receiver
JONATHAN KAYE BRIDGEDON LIMITED Director 2017-02-20 CURRENT 1998-05-08 Active - Proposal to Strike off
JONATHAN KAYE RICHOUX RESTAURANTS (LONDON) LIMITED Director 2017-02-20 CURRENT 1970-09-24 Active - Proposal to Strike off
JONATHAN KAYE NEWULTRA LIMITED Director 2017-02-20 CURRENT 1992-08-03 In Administration/Administrative Receiver
JONATHAN KAYE RICHOUX (UK) LIMITED Director 2017-02-20 CURRENT 1996-10-16 Active - Proposal to Strike off
JONATHAN KAYE RICHOUX LIMITED Director 2016-11-15 CURRENT 1979-10-16 In Administration/Administrative Receiver
JONATHAN KAYE DINING STREET LIMITED Director 2016-11-15 CURRENT 1998-02-25 In Administration/Administrative Receiver
JONATHAN KAYE REGINA 2015 LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
JONATHAN KAYE DOUBLE ECH LIMITED Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2018-01-12
JONATHAN KAYE ECH PROPERTIES LIMITED Director 2012-02-24 CURRENT 2012-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-11DS01Application to strike the company off the register
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-12-06AP03Appointment of Mr Anwer Sarwar Piracha as company secretary on 2017-11-27
2017-12-06TM02Termination of appointment of Susan Jane Ludley on 2017-11-27
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 5-8 Cochrane Mews St Johns Wood London NW8 6NY
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-28AP01DIRECTOR APPOINTED MR JONATHAN SAMUEL KAYE
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW SHOTTER
2016-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-16AR0115/03/16 ANNUAL RETURN FULL LIST
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2000
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2014-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-21AR0115/03/14 ANNUAL RETURN FULL LIST
2013-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/12
2013-03-18AR0115/03/13 ANNUAL RETURN FULL LIST
2012-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/11
2012-03-19AR0115/03/12 ANNUAL RETURN FULL LIST
2011-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/10
2011-03-18AR0115/03/11 ANNUAL RETURN FULL LIST
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RHODES
2010-10-18AP01DIRECTOR APPOINTED PHILIP ANDREW SHOTTER
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/09
2010-03-15AR0115/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RHODES / 01/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE DILIBERTO / 01/02/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN JANE LUDLEY / 01/02/2010
2009-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08
2009-03-30363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2008-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR NEIL BLOWS
2008-05-09288aDIRECTOR APPOINTED JAMES RHODES
2008-03-20363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/07
2007-11-30225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/12/07
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-03-19363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/06
2006-10-23288bDIRECTOR RESIGNED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-06-12288bDIRECTOR RESIGNED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-03-16363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/05
2005-03-18363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/04
2004-03-19363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/03
2003-03-24363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-09-12288bDIRECTOR RESIGNED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/01
2002-03-21363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/00
2001-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-24363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-25288bDIRECTOR RESIGNED
2000-08-25288bDIRECTOR RESIGNED
2000-08-25288aNEW SECRETARY APPOINTED
2000-08-14287REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 8 SHELTON STREET LONDON WC2H 9JR
2000-08-14288aNEW DIRECTOR APPOINTED
2000-08-14288aNEW DIRECTOR APPOINTED
2000-04-11363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
2000-01-27288bDIRECTOR RESIGNED
1999-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/99
1999-08-09288aNEW DIRECTOR APPOINTED
1999-08-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RICHOUX RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHOUX RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RICHOUX RETAIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-28
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2011-12-25
Annual Accounts
2010-12-26
Annual Accounts
2009-12-27
Annual Accounts
2008-12-28
Annual Accounts
2007-12-30
Annual Accounts
2007-06-24
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHOUX RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of RICHOUX RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHOUX RETAIL LIMITED
Trademarks
We have not found any records of RICHOUX RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHOUX RETAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RICHOUX RETAIL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RICHOUX RETAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHOUX RETAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHOUX RETAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.