ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Richbury Developments Limited

Richbury Developments Limited is a in receivership company incorporated on 19 March 2005 with the registered office located in London, Greater London. Richbury Developments Limited was registered 20 years ago.
Status
In Receivership
In receivership since 12 years ago
Company No
05399369
Private limited company
Age
20 years
Incorporated 19 March 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3346 days
Awaiting first confirmation statement
Dated 25 August 2016
Was due on 8 September 2016 (9 years ago)
Accounts
Overdue
Accounts overdue by 4055 days
For period 1 Jan31 Dec 2012 (1 year)
Accounts type is Total Exemption Small
Next accounts for period 31 December 2013
Was due on 30 September 2014 (11 years ago)
Address
27 Old Gloucester Street
London
WC1N 3AX
Same address for the past 11 years
Telephone
02074897900
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • Businessman • Romanian • Lives in Romania • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2006–2012)
Period Ended
31 Dec 2012
For period 31 Dec31 Dec 2012
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.17M
Increased by £1.17M (+58278600%)
Total Liabilities
-£6.08M
Increased by £6.08M (%)
Net Assets
-£4.91M
Decreased by £4.91M (-245546850%)
Debt Ratio (%)
521%
Increased by 521.33% (%)
Latest Activity
Registered Address Changed
11 Years Ago on 29 Aug 2014
Confirmation Submitted
11 Years Ago on 29 Aug 2014
Mr Radu Halep Appointed
11 Years Ago on 25 Aug 2014
Christopher Michael Brassington Resigned
11 Years Ago on 25 Aug 2014
Confirmation Submitted
11 Years Ago on 10 Apr 2014
Mr Christopher Michael Brassington Appointed
11 Years Ago on 21 Feb 2014
John Brearley Resigned
11 Years Ago on 21 Feb 2014
Registered Address Changed
11 Years Ago on 21 Feb 2014
Small Accounts Submitted
12 Years Ago on 10 Oct 2013
Receiver Appointed
12 Years Ago on 19 Aug 2013
Get Credit Report
Discover Richbury Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Annual return made up to 25 August 2014 with full list of shareholders
Submitted on 29 Aug 2014
Registered office address changed from Suite 109, European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to 27 Old Gloucester Street London WC1N 3AX on 29 August 2014
Submitted on 29 Aug 2014
Termination of appointment of Christopher Michael Brassington as a director on 25 August 2014
Submitted on 29 Aug 2014
Appointment of Mr Radu Halep as a director on 25 August 2014
Submitted on 29 Aug 2014
Annual return made up to 19 March 2014 with full list of shareholders
Submitted on 10 Apr 2014
Registered office address changed from 78 York Street London United Kingdom on 21 February 2014
Submitted on 21 Feb 2014
Termination of appointment of John Brearley as a director
Submitted on 21 Feb 2014
Appointment of Mr Christopher Michael Brassington as a director
Submitted on 21 Feb 2014
Total exemption small company accounts made up to 31 December 2012
Submitted on 10 Oct 2013
Appointment of receiver or manager
Submitted on 19 Aug 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year