RICHARDS WALFORD & COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1A 1EG

Company number 01631757
Status Active
Incorporation Date 28 April 1982
Company Type Private Limited Company
Address 3 ST JAMES'S STREET, LONDON, SW1A 1EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Appointment of Mr Christopher John Robinson as a director on 23 May 2016. The most likely internet sites of RICHARDS WALFORD & COMPANY LIMITED are www.richardswalfordcompany.co.uk, and www.richards-walford-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richards Walford Company Limited is a Private Limited Company. The company registration number is 01631757. Richards Walford Company Limited has been working since 28 April 1982. The present status of the company is Active. The registered address of Richards Walford Company Limited is 3 St James S Street London Sw1a 1eg. . ROBINSON, Christopher John is a Director of the company. WALFORD, Mark George Hedley is a Director of the company. Secretary LE DRUILLENEC, Paul Vincent has been resigned. Secretary LE DRUILLENEC, Timothy Vincent has been resigned. Director DUGGAN, Philip William Andrew has been resigned. Director KRELLE, Jack Frederick has been resigned. Director LE DRUILLENEC, Paul Vincent has been resigned. Director LE DRUILLENEC, Timothy Vincent has been resigned. Director RICHARDS, Roy Matthew has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ROBINSON, Christopher John
Appointed Date: 23 May 2016
56 years old

Director

Resigned Directors

Secretary
LE DRUILLENEC, Paul Vincent
Resigned: 30 April 2012

Secretary
LE DRUILLENEC, Timothy Vincent
Resigned: 30 April 2012
Appointed Date: 14 September 2009

Director
DUGGAN, Philip William Andrew
Resigned: 05 May 2016
Appointed Date: 30 April 2012
58 years old

Director
KRELLE, Jack Frederick
Resigned: 09 February 1993
75 years old

Director
LE DRUILLENEC, Paul Vincent
Resigned: 30 April 2012
73 years old

Director
LE DRUILLENEC, Timothy Vincent
Resigned: 30 April 2012
Appointed Date: 08 November 2010
67 years old

Director
RICHARDS, Roy Matthew
Resigned: 30 November 2015
72 years old

Persons With Significant Control

Bb&R Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICHARDS WALFORD & COMPANY LIMITED Events

04 Nov 2016
Accounts for a dormant company made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 4 October 2016 with updates
24 May 2016
Appointment of Mr Christopher John Robinson as a director on 23 May 2016
24 May 2016
Termination of appointment of Philip William Andrew Duggan as a director on 5 May 2016
06 Jan 2016
Termination of appointment of Roy Matthew Richards as a director on 30 November 2015
...
... and 99 more events
14 Oct 1986
Full accounts made up to 30 April 1986

14 Oct 1986
Return made up to 12/09/86; full list of members

31 May 1986
Registered office changed on 31/05/86 from: 8 king edward street, oxford, OX1 4HP

28 Apr 1982
Incorporation
28 Apr 1982
Certificate of incorporation

RICHARDS WALFORD & COMPANY LIMITED Charges

23 September 2009
Debenture
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2009
Legal mortgage
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a hales lodge pickworth t/no LT248677 with…
21 February 2005
Mortgage
Delivered: 23 February 2005
Status: Satisfied on 2 November 2009
Persons entitled: Fortis Bank Sa-Nv
Description: Policy of assurance k/a policy no.0108053182 Dated 10…
3 September 2004
Deed of charge over credit balances
Delivered: 10 September 2004
Status: Satisfied on 3 January 2006
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re richards walford & company limited…
15 April 2004
Legal charge
Delivered: 27 April 2004
Status: Satisfied on 2 November 2009
Persons entitled: Fortis Bank Sa-Nv
Description: The property being hales lodge pickworth nr stamford t/n…
15 April 2004
Debenture
Delivered: 27 April 2004
Status: Satisfied on 2 November 2009
Persons entitled: Fortis Bank Sa-Nv
Description: The property being hales lodge pickworth rutland t/n…
30 September 1999
Legal charge
Delivered: 14 October 1999
Status: Satisfied on 3 January 2006
Persons entitled: Barclays Bank PLC
Description: Hales lodge,pickworth,stamford,lincs.
15 June 1982
Debenture
Delivered: 22 June 1982
Status: Satisfied on 3 January 2006
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…