Company Information for RICHMOND SYSTEMS LIMITED
20-22 WENLOCK ROAD, LONDON, N1 7GU,
|
Company Registration Number
02313585
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
RICHMOND SYSTEMS LIMITED | |||
Legal Registered Office | |||
20-22 WENLOCK ROAD LONDON N1 7GU Other companies in GU9 | |||
| |||
Previous Names | |||
|
Company Number | 02313585 | |
---|---|---|
Company ID Number | 02313585 | |
Date formed | 1988-11-04 | |
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 | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB521622090 |
Last Datalog update: | 2023-09-05 11:58:11 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RICHMOND SYSTEMS GROUP LIMITED | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 1993-09-28 | |
RICHMOND SYSTEMS, INC. | 3721 GRIFFIN LANE SW OLYMPIA WA 98501 | Dissolved | Company formed on the 1994-08-29 | |
RICHMOND SYSTEMS LIMITED | British Columbia | Active | Company formed on the 2013-07-29 | |
RICHMOND SYSTEMS WEST | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE JOSEPH COADY |
||
GEORGE ERIC WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA ANN COADY |
Company Secretary | ||
ROBERT THOMAS WILKIE |
Director | ||
MICHAEL RICHARD SMITH |
Director | ||
ANTHONY ELLIOTT CHECKSFIELD |
Director | ||
THOMAS GEORGE WESTON |
Director | ||
IMELDA WESTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHMOND SYSTEMS GROUP LIMITED | Director | 1994-01-01 | CURRENT | 1993-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ERIC WRIGHT | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE JOSEPH COADY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES | |
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHNSON HOLLIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHNSON HOLLIS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/21 FROM 9 st. Georges Yard, Castle Street, Farnham Surrey GU9 7LW | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Laurence Joseph Coady on 2021-05-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Linda Ann Coady on 2015-07-02 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOSEPH COADY / 01/07/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA ANN COADY on 2014-07-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ERIC WRIGHT / 01/07/2014 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOSEPH COADY / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ERIC WRIGHT / 31/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT WILKIE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RICHMOND SYSTEMS (PRODUCTS) LIMI TED CERTIFICATE ISSUED ON 27/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 7TH FLOOR QUEENS HOUSE 2 HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4EG | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 24/08/95 FROM: 9A PARKSHOT RICHMOND SURREY TW9 1PX | |
288 | SECRETARY'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/08/95 | |
363s | RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENT DEPOSIT | Outstanding | CORESTYLE LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 RICHMOND SYSTEMS LIMITED
RICHMOND SYSTEMS LIMITED owns 6 domain names.
helpdeskforschools.co.uk richmondsupportdesk.co.uk richmondsys.co.uk richmondsystems.co.uk richmond-supportdesk.co.uk schoolshelpdesk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Maidstone Borough Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Maidstone Borough Council | |
|
Professional Services |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Professional Services |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Professional Services |
Maidstone Borough Council | |
|
Professional Services |
Maidstone Borough Council | |
|
Professional Services |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Equipment Maintenance |
Maidstone Borough Council | |
|
Main Contractor |
Swale Borough Council | |
|
|
Coventry City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |