RICHBOURNE COURT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 2AQ

Company number 05237221
Status Active
Incorporation Date 21 September 2004
Company Type Private Limited Company
Address 45 CADOGAN GARDENS, LONDON, SW3 2AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Eve Lom as a director on 17 January 2016. The most likely internet sites of RICHBOURNE COURT LIMITED are www.richbournecourt.co.uk, and www.richbourne-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Richbourne Court Limited is a Private Limited Company. The company registration number is 05237221. Richbourne Court Limited has been working since 21 September 2004. The present status of the company is Active. The registered address of Richbourne Court Limited is 45 Cadogan Gardens London Sw3 2aq. . PG SECRETARIAL SERVICES LIMITED is a Secretary of the company. LEE, Phyllis Anne Brunton is a Director of the company. LOM, Eve is a Director of the company. SALTIEL, Miles Ervin is a Director of the company. SPEARING, Christopher is a Director of the company. WARWICK, Peter is a Director of the company. Director BRIM, Joe has been resigned. Director KHALIQUE, Arsalan has been resigned. Director PONT STREET NOMINEES LIMITED has been resigned. Director REDMAN, Colin John has been resigned. Director YOUNG, Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PG SECRETARIAL SERVICES LIMITED
Appointed Date: 21 September 2004

Director
LEE, Phyllis Anne Brunton
Appointed Date: 04 May 2006
83 years old

Director
LOM, Eve
Appointed Date: 17 January 2016
76 years old

Director
SALTIEL, Miles Ervin
Appointed Date: 13 September 2015
76 years old

Director
SPEARING, Christopher
Appointed Date: 28 October 2011
42 years old

Director
WARWICK, Peter
Appointed Date: 23 August 2005
62 years old

Resigned Directors

Director
BRIM, Joe
Resigned: 04 May 2006
Appointed Date: 23 August 2005
76 years old

Director
KHALIQUE, Arsalan
Resigned: 14 March 2013
Appointed Date: 23 August 2005
52 years old

Director
PONT STREET NOMINEES LIMITED
Resigned: 23 August 2005
Appointed Date: 21 September 2004

Director
REDMAN, Colin John
Resigned: 23 June 2012
Appointed Date: 23 August 2005
79 years old

Director
YOUNG, Alan
Resigned: 23 March 2010
Appointed Date: 23 August 2005
77 years old

RICHBOURNE COURT LIMITED Events

05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Appointment of Eve Lom as a director on 17 January 2016
06 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 37

01 Oct 2015
Appointment of Mr Miles Ervin Saltiel as a director on 13 September 2015
...
... and 39 more events
05 Sep 2005
New director appointed
05 Sep 2005
New director appointed
05 Sep 2005
Ad 23/08/05--------- £ si 3@1=3 £ ic 2/5
05 Sep 2005
Director resigned
21 Sep 2004
Incorporation