RICHOUX RETAIL LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 6NY

Company number 00357791
Status Active
Incorporation Date 21 November 1939
Company Type Private Limited Company
Address 5-8 COCHRANE MEWS, ST JOHNS WOOD, LONDON, NW8 6NY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Appointment of Mr Jonathan Samuel Kaye as a director on 20 February 2017; Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017. The most likely internet sites of RICHOUX RETAIL LIMITED are www.richouxretail.co.uk, and www.richoux-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and eleven months. Richoux Retail Limited is a Private Limited Company. The company registration number is 00357791. Richoux Retail Limited has been working since 21 November 1939. The present status of the company is Active. The registered address of Richoux Retail Limited 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. KAYE, Jonathan Samuel is a Director of the company. Secretary CROXFORD, John Robert has been resigned. Secretary HOLDER, Ian Keith has been resigned. Secretary RIVERS, Paul Edward has been resigned. Director ABRAHAM, Neville Victor has been resigned. Director BLOWS, Neil Martin has been resigned. Director BROACKES, Simon Nigel has been resigned. Director CROXFORD, John Robert has been resigned. Director DA COSTA, Michael Phillip has been resigned. Director GUY, Andrew Graham has been resigned. Director HILL, Steven Alan has been resigned. Director HOLDER, Ian Keith has been resigned. Director ISAACSON, Laurence Ivor has been resigned. Director LLOYD JONES, Gareth Victor has been resigned. Director RHODES, James has been resigned. Director RIVERS, Paul Edward has been resigned. Director SCOTT, Richard John has been resigned. Director SHOTTER, Philip Andrew has been resigned. Director WILLIAMS, David Grey has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LUDLEY, Susan Jane
Appointed Date: 04 August 2000

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

Director
KAYE, Jonathan Samuel
Appointed Date: 20 February 2017
47 years old

Resigned Directors

Secretary
CROXFORD, John Robert
Resigned: 31 October 1998

Secretary
HOLDER, Ian Keith
Resigned: 11 January 1999
Appointed Date: 31 October 1998

Secretary
RIVERS, Paul Edward
Resigned: 04 August 2000
Appointed Date: 11 January 1999

Director
ABRAHAM, Neville Victor
Resigned: 12 January 2000
Appointed Date: 29 June 1998
88 years old

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: 31 July 2002
59 years old

Director
CROXFORD, John Robert
Resigned: 31 March 1999
87 years old

Director
DA COSTA, Michael Phillip
Resigned: 27 July 1999
71 years old

Director
GUY, Andrew Graham
Resigned: 10 August 2007
Appointed Date: 01 June 2006
77 years old

Director
HILL, Steven Alan
Resigned: 31 July 2002
Appointed Date: 04 August 2000
63 years old

Director
HOLDER, Ian Keith
Resigned: 11 January 1999
Appointed Date: 29 June 1998
70 years old

Director
ISAACSON, Laurence Ivor
Resigned: 04 August 2000
Appointed Date: 29 June 1998
82 years old

Director
LLOYD JONES, Gareth Victor
Resigned: 22 September 2006
Appointed Date: 04 August 2000
59 years old

Director
RHODES, James
Resigned: 04 October 2010
Appointed Date: 24 April 2008
56 years old

Director
RIVERS, Paul Edward
Resigned: 04 August 2000
Appointed Date: 18 January 1999
71 years old

Director
SCOTT, Richard John
Resigned: 10 August 2007
Appointed Date: 22 September 2006
78 years old

Director
SHOTTER, Philip Andrew
Resigned: 20 February 2017
Appointed Date: 04 October 2010
55 years old

Director
WILLIAMS, David Grey
Resigned: 04 August 2000
Appointed Date: 01 August 1999
73 years old

Persons With Significant Control

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

RICHOUX RETAIL LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
28 Feb 2017
Appointment of Mr Jonathan Samuel Kaye as a director on 20 February 2017
28 Feb 2017
Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017
27 Jun 2016
Accounts for a dormant company made up to 27 December 2015
16 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000

...
... and 108 more events
07 Jun 1988
Secretary resigned;new secretary appointed

29 Jul 1987
Full accounts made up to 27 September 1986

21 Jul 1987
Return made up to 19/05/87; full list of members

28 Oct 1986
Full accounts made up to 28 September 1985

28 Oct 1986
Return made up to 23/05/86; full list of members