UKBizDB.co.uk

RICHOUX RESTAURANTS (LONDON) LIMITED

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

This company is commonly known as Richoux Restaurants (london) Limited. The company was founded 53 years ago and was given the registration number 00990127. The firm's registered office is in READING. You can find them at 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RICHOUX RESTAURANTS (LONDON) LIMITED
Company Number:00990127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1970
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 School Road, 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL

Secretary27 November 2017Active
20 School Road, 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL

Director10 August 2007Active
20 School Road, 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL

Director20 February 2017Active
18, Stanley Court, Worcester Road, Sutton, SH2 6SD

Secretary-Active
39a Great Percy Street, London, WC1X 9RD

Secretary31 October 1998Active
20 School Road, 2nd Floor Elizabeth House, Tilehurst, Reading, England, RG31 5AL

Secretary04 August 2000Active
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL

Secretary11 January 1999Active
82 Addison Road, London, W14 8ED

Director29 June 1998Active
The Coach House, Monkmead Lane, West Chiltington, RH20 2PE

Director10 August 2007Active
Flat 61 The Piper Building, Peterborough Road, London, SW6 3EF

Director31 July 2002Active
18, Stanley Court, Worcester Road, Sutton, SH2 6SD

Director-Active
43 Clifton Hill, St John Wood, London, NW8 0QE

Director-Active
5 Ailanthus 65, Wood Lane, Highgate, N6 5UD

Director01 June 2006Active
62b Ridgway Place, Wimbledon, London, SW19 4SW

Director04 August 2000Active
Top Flats, 55 Lexham Gardens, London, W8 5JS

Director29 June 1998Active
5 Chalcot Crescent, London, NW1 8YE

Director29 June 1998Active
50 Epirus Road, Fulham, London, SW6 7UH

Director04 August 2000Active
5-8, Cochrane Mews, St Johns Wood, London, NW8 6NY

Director24 April 2008Active
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL

Director18 January 1999Active
Fulshaw Court, Mill Road, Marlow, SL7 1QB

Director22 September 2006Active
5-8, Cochrane Mews, St Johns Wood, London, NW8 6NY

Director04 October 2010Active
Orchard House, Shootersway Lane, Berkhamsted, HP4 3NW

Director01 August 1999Active

People with Significant Control

Richoux Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5-8, Cochrane Mews, London, England, NW8 6NY
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
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-11Dissolution

Dissolution application strike off company.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type dormant.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Appoint person secretary company with name date.

Download
2017-12-06Officers

Termination secretary company with name termination date.

Download
2017-11-06Address

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

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2016-06-28Accounts

Accounts with accounts type dormant.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type dormant.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Accounts

Accounts with accounts type dormant.

Download
2014-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-14Accounts

Accounts with accounts type dormant.

Download
2013-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.