UKBizDB.co.uk

RICHTER ASSOCIATES LIMITED

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

This company is commonly known as Richter Associates Limited. The company was founded 20 years ago and was given the registration number 04861675. The firm's registered office is in MARLOW. You can find them at 3 The Listons, Liston Road, Marlow, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:RICHTER ASSOCIATES LIMITED
Company Number:04861675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2003
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:3 The Listons, Liston Road, Marlow, England, SL7 1FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (Central) Llp, 1 Kings Avenue, London, N21 3NA

Director07 June 2018Active
C/O Begbies Traynor (Central) Llp, 1 Kings Avenue, London, N21 3NA

Director04 November 2019Active
Chalice Barn, West Street, Marlow, SL7 2BP

Secretary08 August 2003Active
9, Station Road, Marlow, England, SL7 1NG

Secretary30 April 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 August 2003Active
9, Station Road, Marlow, SL7 1NG

Director07 June 2018Active
Chalice Barn, West Street, Marlow, SL7 2BP

Director08 August 2003Active
9, Station Road, Marlow, England, SL7 1NG

Director30 April 2012Active
24 School Close, High Wycombe, HP11 1PH

Director08 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 August 2003Active

People with Significant Control

Mr Abouzar Jahanshahi
Notified on:07 June 2018
Status:Active
Date of birth:January 1980
Nationality:British
Address:9, Station Road, Marlow, SL7 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Melanie Catherine Kalas
Notified on:07 June 2018
Status:Active
Date of birth:December 1978
Nationality:British
Address:9, Station Road, Marlow, SL7 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
R A Consulting Engineers Limited
Notified on:07 June 2018
Status:Active
Country of residence:England
Address:9, Station Road, Marlow, England, SL7 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Jeremy Wright
Notified on:01 May 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:9, Station Road, Marlow, SL7 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-05-02Address

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

Download
2023-05-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-02Resolution

Resolution.

Download
2023-04-03Change of name

Certificate change of name company.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Address

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

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2018-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2018-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2018-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2018-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2018-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.