ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Richmond E L Developments Limited

Richmond E L Developments Limited is a dissolved company incorporated on 23 May 2006 with the registered office located in London, City of London. Richmond E L Developments Limited was registered 19 years ago.
Status
Dissolved
Dissolved on 18 March 2025 (9 months ago)
Was 18 years old at the time of dissolution
Following liquidation
Company No
05826715
Private limited company
Age
19 years
Incorporated 23 May 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 May 2024 (1 year 7 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 6 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Forvis Mazars Llp
30 Old Bailey
London
EC4M 7AU
Address changed on 23 Jul 2024 (1 year 4 months ago)
Previous address was C/O Mazxars Llp 30 Old Bailey London EC4M 7AU
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Accountant • English • Lives in England • Born in Nov 1983
The Executors Of The Charles Basil Christopher Richmond
PSC • British • Lives in UK • Born in Jan 1932
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CGT Developments Iv Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
Cedar Developments (CGT) Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
CGT Developments Xxiii Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
Hiddleston Developments Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
M D Ayers Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
Glenister Estates Developments Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
Graimberg Ventures Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
Moonstone Developments Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£406
Decreased by £590 (-59%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£71.75K
Increased by £6.28K (+10%)
Total Liabilities
-£1.45K
Decreased by £375 (-21%)
Net Assets
£70.3K
Increased by £6.66K (+10%)
Debt Ratio (%)
2%
Decreased by 0.77% (-28%)
Latest Activity
Dissolved After Liquidation
9 Months Ago on 18 Mar 2025
Registered Address Changed
1 Year 4 Months Ago on 23 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 24 May 2024
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 22 Apr 2024
Declaration of Solvency
1 Year 8 Months Ago on 22 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 22 Apr 2024
Inspection Address Changed
1 Year 8 Months Ago on 20 Apr 2024
Ctc Directorships Ltd Resigned
1 Year 11 Months Ago on 15 Jan 2024
Stephen Richards Daniels Resigned
2 Years 1 Month Ago on 15 Nov 2023
Mr Edward William Mole Appointed
2 Years 1 Month Ago on 15 Nov 2023
Get Credit Report
Discover Richmond E L Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Mar 2025
Return of final meeting in a members' voluntary winding up
Submitted on 18 Dec 2024
Registered office address changed from C/O Mazxars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 23 July 2024
Submitted on 23 Jul 2024
Confirmation statement made on 23 May 2024 with no updates
Submitted on 24 May 2024
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazxars Llp 30 Old Bailey London EC4M 7AU on 22 April 2024
Submitted on 22 Apr 2024
Declaration of solvency
Submitted on 22 Apr 2024
Appointment of a voluntary liquidator
Submitted on 22 Apr 2024
Resolutions
Submitted on 22 Apr 2024
Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG
Submitted on 20 Apr 2024
Termination of appointment of Ctc Directorships Ltd as a director on 15 January 2024
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year