UKBizDB.co.uk

RICHMOND EVENTS LIMITED

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

This company is commonly known as Richmond Events Limited. The company was founded 32 years ago and was given the registration number 02693237. The firm's registered office is in LONDON. You can find them at Saint Leonards House, St Leonards Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RICHMOND EVENTS LIMITED
Company Number:02693237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Saint Leonards House, St Leonards Road, London, SW14 7LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saint Leonards House, St Leonards Road, London, SW14 7LY

Director01 November 2007Active
Saint Leonards House, St Leonards Road, London, SW14 7LY

Director09 March 1992Active
Saint Leonards House, St Leonards Road, London, SW14 7LY

Secretary23 May 2006Active
120 East Road, London, N1 6AA

Nominee Secretary03 March 1992Active
Oxcombe, Horncastle, LN6 6LU

Secretary10 March 2000Active
147 Sandy Lane, Cheam, SM2 7ER

Secretary14 January 1993Active
12 Frailey Hill, Woking, GU22 8EA

Secretary09 March 1992Active
62 Burrard Road, London, NW6 1DD

Secretary15 December 2000Active
Saint Leonards House, St Leonards Road, London, SW14 7LY

Director01 November 2007Active
120 East Road, London, N1 6AA

Nominee Director03 March 1992Active
Saint Leonards House, St Leonards Road, London, SW14 7LY

Director26 March 1992Active
Church House Bridge End, Wansford, Peterborough, PE8 6JH

Director27 March 1992Active
62 Burrard Road, London, NW6 1DD

Director15 December 2000Active

People with Significant Control

Mr Mark Stewart Peter Rayner
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Saint Leonards House, London, SW14 7LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Address

Move registers to sail company with new address.

Download
2021-06-11Address

Change sail address company with old address new address.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type group.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type group.

Download
2018-09-13Address

Move registers to sail company with new address.

Download
2018-09-12Address

Change sail address company with old address new address.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-05-03Mortgage

Mortgage satisfy charge full.

Download
2018-05-03Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.