Company number 03820911
Status Active
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address THE FRENCH QUARTER, 114 HIGH STREET, SOUTHAMPTON, HAMPSHIRE, SO14 2AA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Samuel Jonathan Nobes as a director on 31 January 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of RICHMOND CARS (SOUTHAMPTON) LIMITED are www.richmondcarssouthampton.co.uk, and www.richmond-cars-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.5 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmond Cars Southampton Limited is a Private Limited Company.
The company registration number is 03820911. Richmond Cars Southampton Limited has been working since 06 August 1999.
The present status of the company is Active. The registered address of Richmond Cars Southampton Limited is The French Quarter 114 High Street Southampton Hampshire So14 2aa. . BROWN, Catherine is a Secretary of the company. NOBES, Michael Ronald is a Director of the company. NOBES, Samuel Jonathan is a Director of the company. Secretary CHAMPNEY, John Smith has been resigned. Secretary CRADDOCK, Catherine has been resigned. Secretary SMITH, Elizabeth Evelyn has been resigned. Secretary SPENCER, Adam Paul has been resigned. Secretary WHITLOCK, Gary Lea has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DATLEN, Stuart Edmond has been resigned. Director MORRIS, Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1999
Appointed Date: 06 August 1999
Director
MORRIS, Alan
Resigned: 03 July 2006
Appointed Date: 10 March 2006
74 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 August 1999
Appointed Date: 06 August 1999
Persons With Significant Control
Mr Michael Ronald Nobes
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
RICHMOND CARS (SOUTHAMPTON) LIMITED Events
31 Jan 2017
Appointment of Mr Samuel Jonathan Nobes as a director on 31 January 2017
09 Jan 2017
Full accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 6 August 2016 with updates
12 Dec 2015
Accounts for a medium company made up to 31 March 2015
03 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
...
... and 86 more events
08 Sep 1999
Secretary resigned
08 Sep 1999
New secretary appointed
08 Sep 1999
New director appointed
08 Sep 1999
Registered office changed on 08/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
06 Aug 1999
Incorporation
23 January 2013
Legal mortgage
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a ocean house west quay road southampton t/n…
22 February 2012
Debenture
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 2010
Legal mortgage
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: West quay road southampton t/no HP177801; with the benefit…
17 November 2010
Debenture
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2009
Legal charge
Delivered: 13 May 2009
Status: Satisfied
on 22 June 2012
Persons entitled: National Westminster Bank PLC
Description: Land at west quay road southampton t/no HP177801; any other…
28 April 2009
Debenture
Delivered: 7 May 2009
Status: Satisfied
on 22 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2009
Legal charge
Delivered: 6 March 2009
Status: Satisfied
on 22 June 2012
Persons entitled: Anthony John Beal
Description: L/H property k/a land on the west side of west quay road…
26 February 2009
Legal charge
Delivered: 5 March 2009
Status: Satisfied
on 22 June 2012
Persons entitled: Inchcape Estates Limited
Description: L/H property k/a land on the west side of west quay road…
23 June 2005
Legal charge
Delivered: 28 June 2005
Status: Satisfied
on 22 June 2012
Persons entitled: Barclays Bank PLC
Description: F/H st peregrines church middleton road felpham bognor…
28 June 2000
Mortgage debenture creating a fixed and floating charge
Delivered: 29 June 2000
Status: Satisfied
on 12 April 2012
Persons entitled: Hyundai Car Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Debenture
Delivered: 20 March 2000
Status: Satisfied
on 1 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Legal charge
Delivered: 10 March 2000
Status: Satisfied
on 18 June 2005
Persons entitled: Bp Oil UK Limited
Mobil Oil Company Limited
Description: Premises k/a empire garage,126 felpham way,felpham,bognor…
20 February 2000
Legal charge
Delivered: 8 March 2001
Status: Satisfied
on 22 June 2012
Persons entitled: Barclays Bank PLC
Description: Property known as empire garage, 129 felpham way, felpham…