UKBizDB.co.uk

RICHMOND GROUP OF INDEPENDENT MANAGEMENT CONSULTANTS(THE)

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

This company is commonly known as Richmond Group Of Independent Management Consultants(the). The company was founded 41 years ago and was given the registration number 01656984. The firm's registered office is in CANTERBURY. You can find them at Chapter Seven, Old Tree, Hoath, Canterbury, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:RICHMOND GROUP OF INDEPENDENT MANAGEMENT CONSULTANTS(THE)
Company Number:01656984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1982
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Chapter Seven, Old Tree, Hoath, Canterbury, England, CT3 4LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Secretary25 March 2021Active
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director25 April 2022Active
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director25 September 2020Active
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director01 October 2014Active
Chapter Seven, Old Tree, Hoath, Canterbury, CT3 4LE

Secretary09 May 1998Active
9 Barrow Road, Denham, Bury St Edmunds, IP29 5EQ

Secretary13 March 1993Active
Roseneath, Manor Road High Beach, Loughton, IG10 4AD

Secretary-Active
Fairfield House, Chalfont St Giles, HP8 4EL

Secretary10 May 2008Active
17 Morden Road, Blackheath, London, SE3 0AA

Director14 May 2005Active
Govers Green House, Bramfield Road Datchworth, Knebworth, SG3 6RX

Director-Active
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director09 May 2020Active
Chapter Seven, Old Tree, Hoath, Canterbury, CT3 4LE

Director10 May 2008Active
1 Edge End Road, Broadstairs, CT10 2AH

Director09 March 1996Active
8 Stonehill Close, London, SW14 8RP

Director09 May 1998Active
Ivy Cottage Horton Close, Maidenhead, SL6 8TP

Director09 March 1996Active
Chapter Seven, Old Tree, Hoath, Canterbury, CT3 4LE

Director12 May 2012Active
35 High Town Road, Maidenhead, SL6 1PA

Director11 May 2002Active
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director11 May 2019Active
Narnia, Ranelagh Drive, Bracknell, RG12 9DA

Director10 May 2003Active
12 Burgh Heath Road, Epsom, KT17 4LJ

Director-Active
Flat 4, 55 Kensington Gardens Square, London, W2 4BA

Director08 May 2004Active
9 Barrow Road, Denham, Bury St Edmunds, IP29 5EQ

Director13 March 1993Active
Pendle, Ridge Close, Woking, GU22 0PU

Director12 May 2001Active
2 East Sheen Avenue, East Sheen, London, SW14 8AS

Director10 May 2008Active
11 Chatsworth Close, Borehamwood, WD6 1UE

Director14 May 2005Active
85 More Close, London, W14 9BW

Director11 March 1995Active
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director01 October 2014Active
2 Kingswood Road, Wimbledon, London, SW19 3NE

Director12 March 1994Active
Chapter Seven, Old Tree, Hoath, Canterbury, CT3 4LE

Director12 May 2012Active
172, Fore Street, Pinner, United Kingdom, HA5 2NE

Director12 March 2011Active
23, Seaton Close, Lynden Gate, London, SW15 3TJ

Director09 June 2009Active
Chapter Seven, Old Tree, Hoath, Canterbury, CT3 4LE

Director14 May 2012Active
Chapter Seven, Old Tree, Hoath, Canterbury, CT3 4LE

Director12 May 2012Active
1 Waldron Drive, Loose, Maidstone, ME15 9TG

Director11 May 2002Active
26 High View, Cheam, SM2 7DY

Director08 May 1999Active

People with Significant Control

Mr Jeffrey Michael Herman
Notified on:20 July 2021
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Significant influence or control
Ceo David Christopher Edge
Notified on:14 May 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Change account reference date company current shortened.

Download
2024-03-12Accounts

Accounts amended with accounts type micro entity.

Download
2024-02-05Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Change person secretary company with change date.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2021-03-31Officers

Appoint person secretary company with name date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.