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

RICHMOND ESTATES (SURREY) LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
05100787
Private Limited Company
Liquidation

Company Overview

About Richmond Estates (surrey) Ltd
RICHMOND ESTATES (SURREY) LIMITED was founded on 2004-04-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Richmond Estates (surrey) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RICHMOND ESTATES (SURREY) LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in NW11
 
Previous Names
PINDOLE LIMITED27/03/2007
Filing Information
Company Number 05100787
Company ID Number 05100787
Date formed 2004-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-06 08:51:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHMOND ESTATES (SURREY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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 RICHMOND ESTATES (SURREY) LIMITED

Current Directors
Officer Role Date Appointed
PAUL FUGLIO GARRARD AMANDINI
Director 2005-04-29
KENNETH ALAN CARTER
Director 2009-04-22
PETER GERALD KEITH LLOYD
Director 2005-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY CHARLES HOWE
Company Secretary 2004-04-13 2016-04-14
ANDREW THOMAS GRAD
Director 2004-04-13 2016-04-14
PETER ANTHONY CHARLES HOWE
Director 2004-04-13 2016-04-14
EDEN SECRETARIES LIMITED
Company Secretary 2004-04-13 2004-04-13
GLASSMILL LIMITED
Director 2004-04-13 2004-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FUGLIO GARRARD AMANDINI G600 LEASING LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
PAUL FUGLIO GARRARD AMANDINI GLOBAL XRS LEASING LIMITED Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2017-04-04
PAUL FUGLIO GARRARD AMANDINI B737 LEASING LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active - Proposal to Strike off
PAUL FUGLIO GARRARD AMANDINI G650 LEASING LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
PAUL FUGLIO GARRARD AMANDINI G550 LEASING LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
PAUL FUGLIO GARRARD AMANDINI GAIN JET UK LIMITED Director 2008-04-28 CURRENT 2008-04-28 Dissolved 2015-03-31
PAUL FUGLIO GARRARD AMANDINI 83-86 PRINCE ALBERT ROAD LIMITED Director 2001-06-13 CURRENT 2001-06-13 Active
PAUL FUGLIO GARRARD AMANDINI AMLLOYD LIMITED Director 1993-11-25 CURRENT 1993-10-27 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
2019-03-04GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-04
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM Edelman House 1238 High Road London N20 0LH England
2017-06-20600Appointment of a voluntary liquidator
2017-06-20LRESSPResolutions passed:
  • Special resolution to wind up on 2017-06-05
2017-06-20LIQ01Voluntary liquidation declaration of solvency
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1050001
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-20TM02Termination of appointment of Peter Anthony Charles Howe on 2016-04-14
2016-11-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12AR0113/04/16 ANNUAL RETURN FULL LIST
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/16 FROM Park House 26 North End Road London NW11 7PT
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAD
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWE
2016-05-11TM02Termination of appointment of Peter Anthony Charles Howe on 2016-04-14
2016-04-29TM02Termination of appointment of Peter Anthony Charles Howe on 2016-04-14
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAD
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWE
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1050001
2015-04-23AR0113/04/15 ANNUAL RETURN FULL LIST
2015-02-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-09AUDAUDITOR'S RESIGNATION
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1050001
2014-05-09AR0113/04/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-03AR0113/04/13 FULL LIST
2013-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-09-18AUDAUDITOR'S RESIGNATION
2012-04-17AR0113/04/12 FULL LIST
2012-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-04-19AR0113/04/11 FULL LIST
2011-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-06AR0113/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD KEITH LLOYD / 13/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALAN CARTER / 13/04/2010
2010-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-29363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-05-20288aDIRECTOR APPOINTED KENNETH ALAN CARTER
2009-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-13363sRETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS
2008-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-06-08363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-03-27CERTNMCOMPANY NAME CHANGED PINDOLE LIMITED CERTIFICATE ISSUED ON 27/03/07
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-19123NC INC ALREADY ADJUSTED 29/04/05
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-05-19RES12VARYING SHARE RIGHTS AND NAMES
2005-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-19RES04£ NC 1000/1050001 29/0
2005-05-1988(2)RAD 29/04/05--------- £ SI 1050000@1=1050000 £ IC 1/1050001
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: THE QUADRANT, 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ
2005-04-19288bDIRECTOR RESIGNED
2005-04-19288bSECRETARY RESIGNED
2004-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RICHMOND ESTATES (SURREY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-06-12
Notices to2017-06-12
Appointmen2017-06-12
Fines / Sanctions
No fines or sanctions have been issued against RICHMOND ESTATES (SURREY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-04-30

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 RICHMOND ESTATES (SURREY) LIMITED

Intangible Assets
Patents
We have not found any records of RICHMOND ESTATES (SURREY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHMOND ESTATES (SURREY) LIMITED
Trademarks
We have not found any records of RICHMOND ESTATES (SURREY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHMOND ESTATES (SURREY) 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 (82990 - Other business support service activities n.e.c.) as RICHMOND ESTATES (SURREY) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RICHMOND ESTATES (SURREY) 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 TypeNotices to Creditors
Defending partyRICHMOND ESTATES (SURREY) LIMITEDEvent Date2017-06-07
Final Date For Submission: 7 July 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Date of Appointment: 5 June 2017 Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRICHMOND ESTATES (SURREY) LIMITEDEvent Date2017-06-07
Date of Appointment: 5 June 2017 Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRICHMOND ESTATES (SURREY) LIMITEDEvent Date2017-06-06
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 5 June 2017 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Paul Fuglio Garrard Amandini, Director Date of Appointment: 5 June 2017 Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHMOND ESTATES (SURREY) 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 RICHMOND ESTATES (SURREY) 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.