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

RICHFARE LIMITED

Lombard Wharf, 14 Lombard Road, London, SW11 3GP,
Company Registration Number
01445303
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Richfare Ltd
RICHFARE LIMITED was founded on 1979-08-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Richfare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RICHFARE LIMITED
 
Legal Registered Office
Lombard Wharf
14 Lombard Road
London
SW11 3GP
Other companies in LE15
 
Filing Information
Company Number 01445303
Company ID Number 01445303
Date formed 1979-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-03-20
Return next due 2022-04-03
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB463016864  
Last Datalog update: 2022-06-15 12:26:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHFARE 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 RICHFARE LIMITED

Current Directors
Officer Role Date Appointed
PETER AUSTIN MARRON
Company Secretary 2003-12-06
CHRISTINE ANN MARRON
Director 1991-12-05
PETER AUSTIN MARRON
Director 1991-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANN MARRON
Company Secretary 1999-11-10 2003-12-06
DOUGLAS MASON
Company Secretary 1996-01-25 1999-11-10
ANN LOXLEY
Company Secretary 1991-12-05 1996-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER AUSTIN MARRON PETER MARRON LIMITED Director 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-10-23

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
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-02-11Change of details for Ht Investments 8 Ltd as a person with significant control on 2022-02-11
2022-02-11PSC05Change of details for Ht Investments 8 Ltd as a person with significant control on 2022-02-11
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Lower Ground Floor, One George Yard London EC3V 9DF England
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Lower Ground Floor, One George Yard London EC3V 9DF England
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-15Application to strike the company off the register
2021-12-15DS01Application to strike the company off the register
2021-10-21DS02Withdrawal of the company strike off application
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-23DS01Application to strike the company off the register
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-03-31PSC02Notification of Ht Investments 8 Ltd as a person with significant control on 2019-12-05
2021-03-31PSC07CESSATION OF CAPITAL NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-20PSC02Notification of Capital Nominees Limited as a person with significant control on 2020-03-20
2020-03-20PSC07CESSATION OF BOYKI LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-01-28PSC02Notification of Boyki Ltd as a person with significant control on 2020-01-28
2020-01-28PSC07CESSATION OF HT INVESTMENTS 8 LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER AUSTIN MARRON
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM The Hermitage Church Lane Lyddington Oakham LE15 9LN
2019-05-03AP01DIRECTOR APPOINTED MR DAVID MALCOLM KAYE
2019-05-03TM02Termination of appointment of Peter Austin Marron on 2019-04-25
2019-05-03PSC02Notification of Ht Investments 8 Ltd as a person with significant control on 2019-04-25
2019-05-03PSC07CESSATION OF CHRISTINE ANN MARRON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-19RP04CS01Second filing of Confirmation Statement dated 05/12/2018
2019-02-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-18CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 19/02/2019.
2018-05-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0105/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0105/12/14 FULL LIST
2015-01-13AR0105/12/14 FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/13 FROM Marrons 1 Meridian South Meridian Business Park Leicester LE16 1WY
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0105/12/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0105/12/11 ANNUAL RETURN FULL LIST
2011-05-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0105/12/10 ANNUAL RETURN FULL LIST
2010-09-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0105/12/09 ANNUAL RETURN FULL LIST
2010-01-05CH01Director's details changed for Christine Ann Marron on 2009-12-05
2009-06-04AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-11363aReturn made up to 05/12/08; full list of members
2008-10-13AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-08363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/05
2005-01-13363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14288bSECRETARY RESIGNED
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/04
2004-01-14363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-10363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-19395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-18363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-17363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-11-29288bSECRETARY RESIGNED
1999-11-29288aNEW SECRETARY APPOINTED
1999-01-28363sRETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-23363sRETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-20363sRETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-26288NEW SECRETARY APPOINTED
1996-02-26288SECRETARY RESIGNED
1996-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-09363sRETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS
1995-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/94
1994-12-11363sRETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS
1994-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-08363sRETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS
1993-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-12-22363sRETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS
1992-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-11-26363bRETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS
1991-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-08-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-12-21363RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS
1990-01-12287REGISTERED OFFICE CHANGED ON 12/01/90 FROM: 24, UPPER KING STREET, LEICESTER. LE1 6XE.
1989-07-05363RETURN MADE UP TO 21/06/89; FULL LIST 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 RICHFARE 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 RICHFARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-06-19 Outstanding POLYGON LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 59,534
Creditors Due Within One Year 2011-12-31 £ 84,816

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 RICHFARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 127,625
Cash Bank In Hand 2011-12-31 £ 217,685
Current Assets 2012-12-31 £ 153,228
Current Assets 2011-12-31 £ 243,448
Debtors 2012-12-31 £ 25,603
Debtors 2011-12-31 £ 25,763
Shareholder Funds 2012-12-31 £ 711,059
Shareholder Funds 2011-12-31 £ 790,733
Tangible Fixed Assets 2012-12-31 £ 617,663
Tangible Fixed Assets 2011-12-31 £ 632,262

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RICHFARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHFARE LIMITED
Trademarks
We have not found any records of RICHFARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHFARE 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 RICHFARE 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 RICHFARE 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 RICHFARE 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 RICHFARE 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.