IRELANDS OF RICHMOND LIMITED
LONDON

Hellopages » Greater London » Merton » SW20 0BD

Company number 00656489
Status Active
Incorporation Date 14 April 1960
Company Type Private Limited Company
Address 43 COOMBE LANE, LONDON, SW20 0BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 3,000 . The most likely internet sites of IRELANDS OF RICHMOND LIMITED are www.irelandsofrichmond.co.uk, and www.irelands-of-richmond.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Battersea Park Rail Station is 6 miles; to Brentford Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 9.1 miles; to Barbican Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Irelands of Richmond Limited is a Private Limited Company. The company registration number is 00656489. Irelands of Richmond Limited has been working since 14 April 1960. The present status of the company is Active. The registered address of Irelands of Richmond Limited is 43 Coombe Lane London Sw20 0bd. The company`s financial liabilities are £235.23k. It is £211.82k against last year. The cash in hand is £0.57k. It is £-0.36k against last year. And the total assets are £288.87k, which is £241.63k against last year. CHEESE-PROBERT, Helen is a Director of the company. CHEESE-PROBERT, Henry Edward is a Director of the company. Secretary CHEESE-PROBERT, Helen has been resigned. Secretary PROBERT, Elizabeth Lucy has been resigned. Director CHEESE, Nicholas Edward, Dr has been resigned. Director PROBERT, Elizabeth Lucy has been resigned. Director PROBERT, John Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


irelands of richmond Key Finiance

LIABILITIES £235.23k
+905%
CASH £0.57k
-40%
TOTAL ASSETS £288.87k
+511%
All Financial Figures

Current Directors

Director
CHEESE-PROBERT, Helen
Appointed Date: 01 February 1991
66 years old

Director
CHEESE-PROBERT, Henry Edward
Appointed Date: 25 July 2013
33 years old

Resigned Directors

Secretary
CHEESE-PROBERT, Helen
Resigned: 30 April 2011
Appointed Date: 30 January 2009

Secretary
PROBERT, Elizabeth Lucy
Resigned: 30 January 2009

Director
CHEESE, Nicholas Edward, Dr
Resigned: 30 April 2011
Appointed Date: 30 January 2009
68 years old

Director
PROBERT, Elizabeth Lucy
Resigned: 30 January 2009
103 years old

Director
PROBERT, John Edward
Resigned: 23 April 1991
106 years old

IRELANDS OF RICHMOND LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3,000

20 Oct 2015
Satisfaction of charge 7 in full
20 Oct 2015
Satisfaction of charge 006564890009 in full
...
... and 90 more events
03 Apr 1989
Full accounts made up to 31 March 1988

01 Mar 1988
Full accounts made up to 31 March 1987

01 Mar 1988
Return made up to 29/01/88; full list of members

31 Jan 1987
Full accounts made up to 31 March 1986

31 Jan 1987
Return made up to 08/01/87; full list of members

IRELANDS OF RICHMOND LIMITED Charges

9 March 2015
Charge code 0065 6489 0011
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 sheen road, richmond, surrey t/no SY264400…
9 March 2015
Charge code 0065 6489 0010
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
28 February 2014
Charge code 0065 6489 0009
Delivered: 14 March 2014
Status: Satisfied on 20 October 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
23 October 2009
Legal charge
Delivered: 28 October 2009
Status: Satisfied on 20 October 2015
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as the pavilion clinic plough land…
23 October 2009
Legal charge
Delivered: 28 October 2009
Status: Satisfied on 20 October 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 21 sheen road richmond surrey.
9 February 1998
Legal charge
Delivered: 18 February 1998
Status: Satisfied on 9 December 2009
Persons entitled: Girobank PLC
Description: F/H property k/a 21 sheen road richmond surrey. Floating…
9 February 1998
Legal charge
Delivered: 18 February 1998
Status: Satisfied on 9 December 2009
Persons entitled: Girobank PLC
Description: L/H property k/a the pavillion clinic plough lane stoke…
27 September 1990
Legal mortgage
Delivered: 5 October 1990
Status: Satisfied on 21 July 1998
Persons entitled: Alliance & Leicester Building Society
Description: 21 sheen road richmond surrey TW9 1AD t/n sy 264400 & all…
12 March 1990
Floating charge
Delivered: 30 March 1990
Status: Satisfied on 9 December 2009
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
12 March 1990
Legal charge
Delivered: 30 March 1990
Status: Satisfied on 21 July 1998
Persons entitled: Barclays Bank PLC
Description: 21 sheen road, richmond, l/b of richmond upon thames t/n sy…