RICHOUX GROUP PLC
LONDON GOURMET HOLDINGS PLC MADISONS COFFEE PLC CITY GOURMETS HOLDINGS PLC WINSECTOR PUBLIC LIMITED COMPANY

Hellopages » Greater London » Westminster » NW8 6NY

Company number 03517191
Status Active
Incorporation Date 25 February 1998
Company Type Public Limited Company
Address 5-8 COCHRANE MEWS, ST JOHNS WOOD, LONDON, NW8 6NY
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and sixteen events have happened. The last three records are Statement of capital following an allotment of shares on 27 February 2017 GBP 3,979,663.36 ; Confirmation statement made on 19 February 2017 with no updates; Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017. The most likely internet sites of RICHOUX GROUP PLC are www.richouxgroup.co.uk, and www.richoux-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Richoux Group Plc is a Public Limited Company. The company registration number is 03517191. Richoux Group Plc has been working since 25 February 1998. The present status of the company is Active. The registered address of Richoux Group Plc is 5 8 Cochrane Mews St Johns Wood London Nw8 6ny. . LUDLEY, Susan Jane is a Secretary of the company. DILIBERTO, Salvatore is a Director of the company. GASHI, Mehdi is a Director of the company. KAYE, Jonathan Samuel is a Director of the company. RAYNE, Robert Anthony, The Honourable is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLOWS, Neil Martin has been resigned. Director BROACKES, Simon Nigel has been resigned. Director GUY, Andrew Graham has been resigned. Director HILL, Steven Alan has been resigned. Director HORROCKS, Mark Ian has been resigned. Director LLOYD JONES, Gareth Victor has been resigned. Director RAPACIOLI, Daniel John has been resigned. Director RHODES, James has been resigned. Director SCOTT, Richard John has been resigned. Director SHOTTER, Philip Andrew has been resigned. Director STANDRING, Edward John Fisher has been resigned. Director WHITTAKER, Nigel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
LUDLEY, Susan Jane
Appointed Date: 20 April 1998

Director
DILIBERTO, Salvatore
Appointed Date: 10 August 2007
85 years old

Director
GASHI, Mehdi
Appointed Date: 24 November 2016
47 years old

Director
KAYE, Jonathan Samuel
Appointed Date: 15 November 2016
47 years old

Director
RAYNE, Robert Anthony, The Honourable
Appointed Date: 04 October 2010
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 1998
Appointed Date: 25 February 1998

Director
BLOWS, Neil Martin
Resigned: 18 April 2008
Appointed Date: 10 August 2007
63 years old

Director
BROACKES, Simon Nigel
Resigned: 01 June 2006
Appointed Date: 20 April 1998
59 years old

Director
GUY, Andrew Graham
Resigned: 10 August 2007
Appointed Date: 29 July 2004
77 years old

Director
HILL, Steven Alan
Resigned: 31 July 2002
Appointed Date: 10 July 2000
63 years old

Director
HORROCKS, Mark Ian
Resigned: 14 December 2006
Appointed Date: 29 April 1998
63 years old

Director
LLOYD JONES, Gareth Victor
Resigned: 22 September 2006
Appointed Date: 20 April 1998
59 years old

Director
RAPACIOLI, Daniel John
Resigned: 26 September 2008
Appointed Date: 16 November 2007
52 years old

Director
RHODES, James
Resigned: 04 October 2010
Appointed Date: 10 August 2007
56 years old

Director
SCOTT, Richard John
Resigned: 10 August 2007
Appointed Date: 12 May 1999
78 years old

Director
SHOTTER, Philip Andrew
Resigned: 20 February 2017
Appointed Date: 21 May 2008
55 years old

Director
STANDRING, Edward John Fisher
Resigned: 20 September 2016
Appointed Date: 20 September 2012
54 years old

Director
WHITTAKER, Nigel
Resigned: 10 August 2007
Appointed Date: 29 April 1998
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 April 1998
Appointed Date: 25 February 1998

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 1998
Appointed Date: 25 February 1998

RICHOUX GROUP PLC Events

15 Mar 2017
Statement of capital following an allotment of shares on 27 February 2017
  • GBP 3,979,663.36

06 Mar 2017
Confirmation statement made on 19 February 2017 with no updates
28 Feb 2017
Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017
10 Feb 2017
Statement of capital following an allotment of shares on 25 January 2017
  • GBP 3,977,663.36

07 Feb 2017
Statement of capital following an allotment of shares on 16 December 2016
  • GBP 3,975,263.36

...
... and 206 more events
29 Apr 1998
New director appointed
29 Apr 1998
Secretary resigned;director resigned
29 Apr 1998
Director resigned
24 Apr 1998
Company name changed winsector PUBLIC LIMITED COMPANY\certificate issued on 24/04/98
25 Feb 1998
Incorporation

RICHOUX GROUP PLC Charges

25 June 2004
Charge over cash deposit
Delivered: 9 July 2004
Status: Satisfied on 17 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company assigns to the bank the deposit.
25 June 2004
Charge over shares
Delivered: 9 July 2004
Status: Satisfied on 17 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the securities and their proceeds of sale all dividends…
22 October 2002
Debenture
Delivered: 8 November 2002
Status: Satisfied on 29 June 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2000
Equitable charge over shares and other assets
Delivered: 18 August 2000
Status: Satisfied on 17 August 2007
Persons entitled: Groupe Chez Gerard Restaurants
Description: 965,000 ordinary shares of £1 each in richoux limited…