UKBizDB.co.uk

RICHONE UK LIMITED

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

This company is commonly known as Richone Uk Limited. The company was founded 21 years ago and was given the registration number 04459300. The firm's registered office is in LONDON. You can find them at 28 High Road, , London, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:RICHONE UK LIMITED
Company Number:04459300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 June 2002
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:28 High Road, London, England, N2 9PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 High Road, High Road, London, England, N2 9PJ

Director28 August 2020Active
65 Bullescroft Road, Edgware, HA8 8RN

Secretary01 December 2003Active
5 Fogerty Close, Enfield, EN3 6XJ

Secretary12 June 2002Active
21, Buckle Street, London, United Kingdom, E1 8NN

Corporate Secretary07 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 June 2002Active
65 Bullescroft Road, Edgware, HA8 8RN

Director01 November 2002Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director12 June 2002Active
5 Fogerty Close, Enfield, EN3 6XJ

Director12 June 2002Active
28, High Road, London, England, N2 9PJ

Director01 December 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 June 2002Active

People with Significant Control

Mr Michael Ralph Caplan
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:28, High Road, London, England, N2 9PJ
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 (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
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-09-03Dissolution

Dissolution withdrawal application strike off company.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-02Dissolution

Dissolution application strike off company.

Download
2020-07-12Officers

Termination director company with name termination date.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-01-13Address

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

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-11-26Gazette

Gazette filings brought up to date.

Download
2019-08-27Gazette

Gazette notice compulsory.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Accounts

Change account reference date company previous shortened.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption small.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Change account reference date company previous shortened.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Mortgage

Mortgage satisfy charge full.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.