RICHMOND CLASSICS LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0YZ

Company number 02192148
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE, WHETSTONE, LONDON, N20 0YZ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of RICHMOND CLASSICS LIMITED are www.richmondclassics.co.uk, and www.richmond-classics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Richmond Classics Limited is a Private Limited Company. The company registration number is 02192148. Richmond Classics Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of Richmond Classics Limited is 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0yz. . HAYNES, Nicholas is a Director of the company. MCNICOL, Keith is a Director of the company. Secretary BYRNE, Terence James Christopher has been resigned. Secretary GRAY, Stewart John has been resigned. Secretary HAYNES, Nicholas has been resigned. Secretary JONES, Susannah Lucy has been resigned. Secretary NEWBY, Catherine has been resigned. Director BYRNE, Terence James Christopher has been resigned. Director GRAY, Stewart John has been resigned. Director HAYNES, Nicholas has been resigned. Director JONES, Susannah Lucy has been resigned. Director NEWBY, Catherine has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
HAYNES, Nicholas
Appointed Date: 01 July 2011
63 years old

Director
MCNICOL, Keith

67 years old

Resigned Directors

Secretary
BYRNE, Terence James Christopher
Resigned: 20 March 2001

Secretary
GRAY, Stewart John
Resigned: 11 July 2005
Appointed Date: 27 May 2003

Secretary
HAYNES, Nicholas
Resigned: 27 May 2003
Appointed Date: 20 March 2001

Secretary
JONES, Susannah Lucy
Resigned: 28 November 2007
Appointed Date: 11 July 2005

Secretary
NEWBY, Catherine
Resigned: 17 December 2009
Appointed Date: 28 November 2007

Director
BYRNE, Terence James Christopher
Resigned: 20 March 2001
83 years old

Director
GRAY, Stewart John
Resigned: 14 March 2007
Appointed Date: 27 May 2003
59 years old

Director
HAYNES, Nicholas
Resigned: 27 May 2003
63 years old

Director
JONES, Susannah Lucy
Resigned: 14 July 2014
Appointed Date: 01 August 2004
51 years old

Director
NEWBY, Catherine
Resigned: 16 June 2011
Appointed Date: 01 January 2010
65 years old

RICHMOND CLASSICS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 January 2016
11 Jan 2017
Compulsory strike-off action has been discontinued
10 Jan 2017
First Gazette notice for compulsory strike-off
01 Jul 2016
Satisfaction of charge 5 in full
27 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 7,333

...
... and 105 more events
15 Mar 1988
Memorandum and Articles of Association

07 Mar 1988
Registered office changed on 07/03/88 from: 2 baches st london N1 6UB

29 Feb 1988
New director appointed

23 Feb 1988
Company name changed typelegend LIMITED\certificate issued on 24/02/88
11 Nov 1987
Incorporation

RICHMOND CLASSICS LIMITED Charges

22 October 2015
Charge code 0219 2148 0008
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: St andrews church hall exeter road bournemouth f/h t/no…
14 September 2015
Charge code 0219 2148 0007
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 June 2013
Charge code 0219 2148 0006
Delivered: 13 June 2013
Status: Satisfied on 10 July 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
30 October 2012
Debenture
Delivered: 31 October 2012
Status: Satisfied on 1 July 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 April 2005
Debenture
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
25 February 2005
Legal charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The f/h land and property forming part of st andrew's…
29 May 2003
Debenture
Delivered: 4 June 2003
Status: Satisfied on 9 July 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1993
Single debenture
Delivered: 26 May 1993
Status: Satisfied on 5 November 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…