RICHBURNS LTD
BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 8PD

Company number 03879754
Status Active
Incorporation Date 18 November 1999
Company Type Private Limited Company
Address 9TH FOOR WIGHAM HOUSE, 16-30 WAKERING ROAD, BARKING, ESSEX, IG11 8PD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 617 . The most likely internet sites of RICHBURNS LTD are www.richburns.co.uk, and www.richburns.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and eleven months. The distance to to Blackhorse Road Rail Station is 6.1 miles; to Bethnal Green Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richburns Ltd is a Private Limited Company. The company registration number is 03879754. Richburns Ltd has been working since 18 November 1999. The present status of the company is Active. The registered address of Richburns Ltd is 9th Foor Wigham House 16 30 Wakering Road Barking Essex Ig11 8pd. The company`s financial liabilities are £549.99k. It is £36.4k against last year. The cash in hand is £22.48k. It is £1.98k against last year. And the total assets are £717.28k, which is £-90.51k against last year. RITCHIE, Kathleen Audrey is a Secretary of the company. RITCHIE, George Robert is a Director of the company. RITCHIE, Kathleen Audrey is a Director of the company. Secretary BURNHAM, Frederick has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BURNHAM, Frederick has been resigned. Director BURNHAM, Sandra Anne has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


richburns Key Finiance

LIABILITIES £549.99k
+7%
CASH £22.48k
+9%
TOTAL ASSETS £717.28k
-12%
All Financial Figures

Current Directors

Secretary
RITCHIE, Kathleen Audrey
Appointed Date: 18 December 2004

Director
RITCHIE, George Robert
Appointed Date: 18 November 1999
78 years old

Director
RITCHIE, Kathleen Audrey
Appointed Date: 26 November 2000
78 years old

Resigned Directors

Secretary
BURNHAM, Frederick
Resigned: 18 December 2004
Appointed Date: 18 November 1999

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 18 November 1999
Appointed Date: 18 November 1999

Director
BURNHAM, Frederick
Resigned: 18 December 2004
Appointed Date: 18 November 1999
76 years old

Director
BURNHAM, Sandra Anne
Resigned: 18 December 2004
Appointed Date: 28 November 2000
75 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 18 November 1999
Appointed Date: 18 November 1999

Persons With Significant Control

Kathleen Audrey Ritchie
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

George Robert Ritchie
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHBURNS LTD Events

04 Jan 2017
Confirmation statement made on 18 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 617

26 Jun 2015
Total exemption small company accounts made up to 31 January 2015
19 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 617

...
... and 55 more events
16 Dec 1999
New director appointed
16 Dec 1999
New secretary appointed;new director appointed
16 Dec 1999
Secretary resigned
16 Dec 1999
Director resigned
18 Nov 1999
Incorporation

RICHBURNS LTD Charges

4 October 2005
Fixed and floating charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 May 2003
Legal charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 147 waterside close, barking IG11 9EN…
11 March 2003
Debenture
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2001
Rent deposit deed
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Forestview Limited
Description: Part of the ninth floor wigham house 16-30 wakering road…