UKBizDB.co.uk

RICHER SOUNDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Richer Sounds Limited. The company was founded 45 years ago and was given the registration number 01402643. The firm's registered office is in LONDON. You can find them at Richer House, Hankey Place, London, . This company's SIC code is 47430 - Retail sale of audio and video equipment in specialised stores.

Company Information

Name:RICHER SOUNDS LIMITED
Company Number:01402643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1978
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47430 - Retail sale of audio and video equipment in specialised stores

Office Address & Contact

Registered Address:Richer House, Hankey Place, London, SE1 4BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richer House, Hankey Place, London, SE1 4BB

Secretary14 March 2023Active
Richer House, Hankey Place, London, SE1 4BB

Director27 October 2020Active
Richer House, Hankey Place, London, SE1 4BB

Director07 August 2023Active
Richer House, Hankey Place, London, SE1 4BB

Director07 August 2023Active
Richer House, Hankey Place, London, SE1 4BB

Director-Active
Richer House, Hankey Place, London, SE1 4BB

Director-Active
Richer House, Hankey Place, London, SE1 4BB

Secretary12 June 2019Active
27 The Green, Steeple Morden, Royston, SG8 0ND

Secretary02 June 1998Active
Richer House, Hankey Place, London, SE1 4BB

Secretary21 October 1998Active
Flat 4 49 Belsize Park Gardens, London, NW3 4JL

Secretary-Active
Richer House, Hankey Place, London, SE1 4BB

Secretary03 February 2022Active
R1, Stainburn Road, Manchester, England, M11 2DN

Director29 June 2022Active
Richer House, Hankey Place, London, SE1 4BB

Director26 April 2019Active
Richer House, Hankey Place, London, SE1 4BB

Director21 October 1998Active
Flat 4 49 Belsize Park Gardens, London, NW3 4JL

Director25 November 1991Active
7 Cavendish Crescent, Elstree, Borehamwood, WD6 3JW

Director-Active
3/F A/B Le Panorama,, 57 Rue Grimaldi, Monaco, FOREIGN

Director22 November 2004Active
3/F A/B Le Panorama,, 57 Rue Grimaldi, Monaco, FOREIGN

Director-Active
28 Great Mistley, Basildon, SS16 4BE

Director-Active
Sherington Place, Church End, Sherington, MK16 9PA

Director25 June 2003Active

People with Significant Control

Richer Sounds Trustee Limited
Notified on:25 July 2019
Status:Active
Country of residence:United Kingdom
Address:Richer House, Hankey Place, London, United Kingdom, SE1 4BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Julian Richer
Notified on:13 August 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Richer House, London, SE1 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-05-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2022-02-03Officers

Appoint person secretary company with name date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-04-03Accounts

Accounts with accounts type full.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.