UKBizDB.co.uk

RICHMOND HOSPITALITY LTD

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

This company is commonly known as Richmond Hospitality Ltd. The company was founded 4 years ago and was given the registration number 12406181. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RICHMOND HOSPITALITY LTD
Company Number:12406181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackburn Technology Management Centre, Challenge Way, Blackburn, England, BB1 5QB

Secretary10 March 2021Active
32, Park Farm Road, Blackburn, United Kingdom, BB2 5HW

Secretary07 February 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary15 January 2020Active
Blackburn Technology Management Centre, Challenge Way, Blackburn, England, BB1 5QB

Director10 March 2021Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director10 February 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director07 February 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director15 January 2020Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director23 March 2020Active

People with Significant Control

Mr Dale Emmett
Notified on:10 March 2021
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Blackburn Technology Management Centre, Challenge Way, Blackburn, England, BB1 5QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Sandra Emmett
Notified on:15 January 2020
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:32, Park Farm Road, Blackburn, United Kingdom, BB2 5HW
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination secretary company with name termination date.

Download
2023-10-17Address

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

Download
2023-01-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-09-22Gazette

Gazette filings brought up to date.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-04-02Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-28Gazette

Gazette filings brought up to date.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-05-15Gazette

Gazette filings brought up to date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Address

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

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person secretary company with name date.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.