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

IRELANDS OF RICHMOND LIMITED

38 SOMERSET AVENUE, LONDON, SW20 0BJ,
Company Registration Number
00656489
Private Limited Company
Active

Company Overview

About Irelands Of Richmond Ltd
IRELANDS OF RICHMOND LIMITED was founded on 1960-04-14 and has its registered office in London. The organisation's status is listed as "Active". Irelands Of Richmond Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IRELANDS OF RICHMOND LIMITED
 
Legal Registered Office
38 SOMERSET AVENUE
LONDON
SW20 0BJ
Other companies in SW20
 
Filing Information
Company Number 00656489
Company ID Number 00656489
Date formed 1960-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB216113020  
Last Datalog update: 2024-05-05 09:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRELANDS OF RICHMOND 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 IRELANDS OF RICHMOND LIMITED

Current Directors
Officer Role Date Appointed
HELEN CHEESE-PROBERT
Director 1991-02-01
HENRY EDWARD CHEESE-PROBERT
Director 2013-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CHEESE-PROBERT
Company Secretary 2009-01-30 2011-04-30
NICHOLAS EDWARD CHEESE
Director 2009-01-30 2011-04-30
ELIZABETH LUCY PROBERT
Company Secretary 1991-01-31 2009-01-30
ELIZABETH LUCY PROBERT
Director 1991-01-31 2009-01-30
JOHN EDWARD PROBERT
Director 1991-01-31 1991-04-23

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
2024-04-27REGISTERED OFFICE CHANGED ON 27/04/24 FROM 43 Coombe Lane London SW20 0BD
2024-04-04APPOINTMENT TERMINATED, DIRECTOR HENRY EDWARD CHEESE-PROBERT
2024-03-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-03-05CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-02CH01Director's details changed for Mrs Helen Cheese-Probert on 2020-04-01
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-02-23AAMDAmended account small company full exemption
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 3000
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY EDWARD CHEESE-PROBERT
2018-02-05PSC07CESSATION OF HELEN CHEESE-PROBERT AS A PSC
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY EDWARD CHEESE-PROBERT
2018-02-05PSC07CESSATION OF HELEN CHEESE-PROBERT AS A PSC
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 3000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 3000
2016-03-08AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006564890009
2015-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006564890011
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 3000
2015-03-16AR0131/01/15 ANNUAL RETURN FULL LIST
2015-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 006564890010
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 3000
2014-04-11AR0131/01/14 ANNUAL RETURN FULL LIST
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006564890009
2013-12-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-27AP01DIRECTOR APPOINTED MR HENRY EDWARD CHEESE-PROBERT
2013-03-16AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0131/01/12 ANNUAL RETURN FULL LIST
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHEESE
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY HELEN CHEESE-PROBERT
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 23 ROSEMONT ROAD RICHMOND SURREY TW10 6QN
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-21AR0131/01/11 FULL LIST
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-12DISS40DISS40 (DISS40(SOAD))
2010-06-10AR0131/01/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CHEESE-PROBERT / 31/01/2010
2010-06-08GAZ1FIRST GAZETTE
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-01288aDIRECTOR APPOINTED DR NICHOLAS CHEESE
2009-03-17288aSECRETARY APPOINTED HELEN CHEESE-PROBERT
2009-03-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-13353LOCATION OF REGISTER OF MEMBERS
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH PROBERT
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH PROBERT
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-25363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS; AMEND
2007-02-21363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-13363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-11363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-11363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-12363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-16363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-08363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-05363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-12-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-18395PARTICULARS OF MORTGAGE/CHARGE
1998-02-18395PARTICULARS OF MORTGAGE/CHARGE
1998-02-10363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-11-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-11363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-11-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-14363sRETURN MADE UP TO 31/01/96; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to IRELANDS OF RICHMOND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-08
Fines / Sanctions
No fines or sanctions have been issued against IRELANDS OF RICHMOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-03-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-03-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-02-09 Satisfied GIROBANK PLC
LEGAL CHARGE 1998-02-09 Satisfied GIROBANK PLC
LEGAL MORTGAGE 1990-09-27 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
LEGAL CHARGE 1990-03-12 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1990-03-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 158,923
Creditors Due Within One Year 2012-04-01 £ 114,750
Provisions For Liabilities Charges 2012-04-01 £ 1,263

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 IRELANDS OF RICHMOND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3,000
Current Assets 2012-04-01 £ 135,896
Debtors 2012-04-01 £ 135,896
Fixed Assets 2012-04-01 £ 932,153
Shareholder Funds 2012-04-01 £ 793,113
Tangible Fixed Assets 2012-04-01 £ 932,152

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IRELANDS OF RICHMOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRELANDS OF RICHMOND LIMITED
Trademarks
We have not found any records of IRELANDS OF RICHMOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRELANDS OF RICHMOND 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 (68209 - Other letting and operating of own or leased real estate) as IRELANDS OF RICHMOND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where IRELANDS OF RICHMOND 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIRELANDS OF RICHMOND LIMITEDEvent Date2010-06-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRELANDS OF RICHMOND 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 IRELANDS OF RICHMOND 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1