RICHONE UK LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 04459300
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 1 in full. The most likely internet sites of RICHONE UK LIMITED are www.richoneuk.co.uk, and www.richone-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Richone Uk Limited is a Private Limited Company. The company registration number is 04459300. Richone Uk Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Richone Uk Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . CAPLAN, Michael Ralph is a Director of the company. Secretary CAPLAN, Michael Ralph has been resigned. Secretary COUCH, Simon has been resigned. Secretary QAS OVERSEAS MANAGEMENT LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAPLAN, Jean has been resigned. Director COUCH, Simon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Director
CAPLAN, Michael Ralph
Appointed Date: 12 June 2002
74 years old

Resigned Directors

Secretary
CAPLAN, Michael Ralph
Resigned: 07 January 2008
Appointed Date: 01 December 2003

Secretary
COUCH, Simon
Resigned: 19 September 2003
Appointed Date: 12 June 2002

Secretary
QAS OVERSEAS MANAGEMENT LTD
Resigned: 11 June 2015
Appointed Date: 07 January 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 December 2003
Appointed Date: 12 June 2002

Director
CAPLAN, Jean
Resigned: 07 January 2008
Appointed Date: 01 November 2002
107 years old

Director
COUCH, Simon
Resigned: 19 September 2003
Appointed Date: 12 June 2002
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 November 2002
Appointed Date: 12 June 2002

RICHONE UK LIMITED Events

21 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jul 2015
Satisfaction of charge 1 in full
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

...
... and 46 more events
02 Oct 2002
Particulars of mortgage/charge
02 Oct 2002
Particulars of mortgage/charge
03 Jul 2002
New secretary appointed;new director appointed
03 Jul 2002
New director appointed
12 Jun 2002
Incorporation

RICHONE UK LIMITED Charges

24 September 2002
Legal charge
Delivered: 2 October 2002
Status: Satisfied on 7 June 2012
Persons entitled: National Westminster Bank PLC
Description: Ground floor premises 281 kentish town road london. By way…
24 September 2002
Debenture
Delivered: 2 October 2002
Status: Satisfied on 20 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…