RICHBORNE (30) LIMITED

Hellopages » Greater London » Lambeth » SW8 1AU

Company number 03908384
Status Active
Incorporation Date 18 January 2000
Company Type Private Limited Company
Address 30 RICHBORNE TERRACE, LONDON, SW8 1AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of RICHBORNE (30) LIMITED are www.richborne30.co.uk, and www.richborne-30.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Richborne 30 Limited is a Private Limited Company. The company registration number is 03908384. Richborne 30 Limited has been working since 18 January 2000. The present status of the company is Active. The registered address of Richborne 30 Limited is 30 Richborne Terrace London Sw8 1au. The cash in hand is £0k. It is £0k against last year. . CRABTREE, Abraham John is a Secretary of the company. BIERMANN, Vicki Joanna is a Director of the company. CRABTREE, Abraham John is a Director of the company. SIMONS, Rupert is a Director of the company. Secretary GOODLAD, Magnus James has been resigned. Secretary MACDONALD, Samuel Hugh John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOND, Diana has been resigned. Director GOODLAD, Magnus James has been resigned. Director MACDONALD, Samuel Hugh John has been resigned. Director RUSSEL, Robin has been resigned. Director STACEY, Kate Dorothy Isabel has been resigned. Director WALLACE, Sarah Jane has been resigned. The company operates in "Residents property management".


richborne (30) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRABTREE, Abraham John
Appointed Date: 03 September 2006

Director
BIERMANN, Vicki Joanna
Appointed Date: 23 July 2007
49 years old

Director
CRABTREE, Abraham John
Appointed Date: 03 September 2006
62 years old

Director
SIMONS, Rupert
Appointed Date: 10 October 2014
44 years old

Resigned Directors

Secretary
GOODLAD, Magnus James
Resigned: 10 November 2002
Appointed Date: 18 January 2000

Secretary
MACDONALD, Samuel Hugh John
Resigned: 31 July 2006
Appointed Date: 10 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 2000
Appointed Date: 18 January 2000

Director
BOND, Diana
Resigned: 29 May 2007
Appointed Date: 18 January 2000
97 years old

Director
GOODLAD, Magnus James
Resigned: 10 November 2002
Appointed Date: 18 January 2000
53 years old

Director
MACDONALD, Samuel Hugh John
Resigned: 31 July 2006
Appointed Date: 10 November 2002
54 years old

Director
RUSSEL, Robin
Resigned: 06 April 2009
Appointed Date: 06 June 2007
53 years old

Director
STACEY, Kate Dorothy Isabel
Resigned: 23 July 2007
Appointed Date: 10 January 2002
51 years old

Director
WALLACE, Sarah Jane
Resigned: 10 January 2002
Appointed Date: 18 January 2000
55 years old

Persons With Significant Control

Mr Abraham John Crabtree
Notified on: 1 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rupert Simons
Notified on: 1 August 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Vicki Joanna Biermann
Notified on: 1 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHBORNE (30) LIMITED Events

29 Mar 2017
Accounts for a dormant company made up to 31 January 2017
31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
16 Nov 2016
Accounts for a dormant company made up to 31 January 2016
19 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3

02 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3

...
... and 43 more events
26 Oct 2001
Accounts for a dormant company made up to 31 January 2001
06 Feb 2001
Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed

24 Nov 2000
Ad 05/02/00--------- £ si 1@1=1 £ ic 2/3
21 Jan 2000
Secretary resigned
18 Jan 2000
Incorporation