RICHMONDS OF LONDON LIMITED
WIMBLEDON

Hellopages » Greater London » Merton » SW19 8UG

Company number 00219195
Status Active
Incorporation Date 26 January 1927
Company Type Private Limited Company
Address 66 WEIR ROAD, DURNSFORD ROAD INDUSTRIAL ESTATE, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 8UG
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Director's details changed for Nigel Tims on 16 May 2016; Registered office address changed from 66 Weir Road Durnsford Road Industrial Estate Wimbledon London SW19 8UX to 66 Weir Road Durnsford Road Industrial Estate Wimbledon London SW19 8UG on 16 May 2016. The most likely internet sites of RICHMONDS OF LONDON LIMITED are www.richmondsoflondon.co.uk, and www.richmonds-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and nine months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Brentford Rail Station is 6.2 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmonds of London Limited is a Private Limited Company. The company registration number is 00219195. Richmonds of London Limited has been working since 26 January 1927. The present status of the company is Active. The registered address of Richmonds of London Limited is 66 Weir Road Durnsford Road Industrial Estate Wimbledon London United Kingdom Sw19 8ug. . PATALIA, Snehlata is a Secretary of the company. GLOVER, Barry Stephen is a Director of the company. PATALIA, Snehlata is a Director of the company. TIMS, Nigel is a Director of the company. Secretary GLOVER, Ronald John has been resigned. Director GLOVER, John Christopher has been resigned. Director GLOVER, Roger Lewis has been resigned. Director GLOVER, Ronald John has been resigned. Director QUIGLEY, Stephen has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
PATALIA, Snehlata
Appointed Date: 18 June 1993

Director

Director
PATALIA, Snehlata
Appointed Date: 17 May 1996
74 years old

Director
TIMS, Nigel
Appointed Date: 01 August 2006
60 years old

Resigned Directors

Secretary
GLOVER, Ronald John
Resigned: 18 June 1993

Director
GLOVER, John Christopher
Resigned: 31 October 2003
Appointed Date: 04 August 1994
68 years old

Director
GLOVER, Roger Lewis
Resigned: 29 February 2012
Appointed Date: 04 August 1994
60 years old

Director
GLOVER, Ronald John
Resigned: 29 February 1996
98 years old

Director
QUIGLEY, Stephen
Resigned: 28 June 1993
68 years old

RICHMONDS OF LONDON LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 31 December 2016
16 May 2016
Director's details changed for Nigel Tims on 16 May 2016
16 May 2016
Registered office address changed from 66 Weir Road Durnsford Road Industrial Estate Wimbledon London SW19 8UX to 66 Weir Road Durnsford Road Industrial Estate Wimbledon London SW19 8UG on 16 May 2016
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11,369

20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 85 more events
28 Mar 1988
Company name changed L.richmond LIMITED\certificate issued on 29/03/88

20 Jul 1987
Full accounts made up to 31 December 1986

20 Jul 1987
Return made up to 17/06/87; full list of members

02 Jun 1986
Accounts for a small company made up to 31 December 1985

02 Jun 1986
Return made up to 28/05/86; full list of members

RICHMONDS OF LONDON LIMITED Charges

17 August 2004
Debenture
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1997
Legal charge
Delivered: 23 August 1997
Status: Outstanding
Persons entitled: Victoria May Richmond
Description: 49 northcote road,london SW11 1NW.
25 July 1997
Legal charge
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/a 66 weir road,merton,london…
20 August 1991
Legal charge
Delivered: 5 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53, northcote road london SW11 1NW.
20 August 1991
Second charge
Delivered: 5 September 1991
Status: Outstanding
Persons entitled: Victoria May Richmond
Description: 53, northcote road london SW11 1NW.
20 August 1991
Legal charge
Delivered: 5 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53 northcote road london SW11 1NW.
20 August 1991
Second charge
Delivered: 5 September 1991
Status: Outstanding
Persons entitled: Victoria May Richmond
Description: 53 northcote road london SW11 1NW.
28 June 1991
Debenture
Delivered: 5 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1990
Legal charge
Delivered: 19 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49 northcote road, l/borough of wandsworth t/no:- 382158.
20 September 1972
Legal charge
Delivered: 25 September 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49 northcote road. London S.W.11. title no 382158.