A. Richard & came into being in 2002 as a company enlisted under no 04421822, located at N22 8DZ London at 11 Commerce Road. The firm's last known status was dissolved. A. Richard & had been operating offering its services for at least 20 years.
A. Richard & Co Ltd
11 Commerce Road N22 8DZ London
Number: 04421822
Incorporation date: 2002-04-22
Dissolution date: 2022-12-20
End of financial year: 31 July
Category: Private Limited Company
Status: Dissolved
A. Richard & came into being in 2002 as a company enlisted under no 04421822, located at N22 8DZ London at 11 Commerce Road. The firm's last known status was dissolved. A. Richard & had been operating offering its services for at least 20 years.
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Date of Accounts | 2011-03-31 | 2012-03-31 | 2013-03-31 | 2014-03-31 | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2019-03-31 | 2020-07-31 |
Currency | GBP | GBP | GBP | GBP | GBP | GBP | GBP | GBP | GBP |
Net Worth | 123 | 565 | 813 | ||||||
Balance Sheet | |||||||||
Cash Bank In Hand | 1 594 | 642 | 813 | ||||||
Cash Bank On Hand | 3 411 | 784 | |||||||
Current Assets | 18 062 | 14 709 | 21 677 | 37 569 | 27 405 | 18 883 | 33 793 | 28 478 | 1 484 |
Debtors | 10 345 | 5 592 | 5 714 | 6 444 | 6 659 | ||||
Intangible Fixed Assets | 1 379 | 679 | |||||||
Property Plant Equipment | 21 355 | 18 616 | |||||||
Stocks Inventory | 6 123 | 8 475 | 15 150 | ||||||
Tangible Fixed Assets | 32 039 | 27 466 | 26 425 | ||||||
Total Inventories | 17 550 | 11 440 | |||||||
Net Assets Liabilities Including Pension Asset Liability | 123 | 565 | |||||||
Capital & Reserves | |||||||||
Called Up Share Capital | 100 | 100 | 100 | ||||||
Profit Loss Account Reserve | 23 | 465 | 713 | ||||||
Shareholder Funds | 123 | 565 | 813 | ||||||
Other Financial Data | |||||||||
Accrued Liabilities | 5 150 | 5 150 | |||||||
Accumulated Amortisation Impairment Intangible Assets | 7 000 | ||||||||
Accumulated Depreciation Impairment Property Plant Equipment | 65 741 | 68 961 | |||||||
Average Number Employees During Period | 6 | 5 | 5 | ||||||
Bank Borrowings Overdrafts | 5 294 | ||||||||
Capital Reserves | 813 | 7 076 | |||||||
Corporation Tax Payable | 6 576 | 6 886 | |||||||
Creditors | 26 673 | 32 855 | 26 232 | 17 135 | 1 002 | ||||
Creditors Due Within One Year | 42 288 | 47 289 | 55 358 | ||||||
Fixed Assets | 33 418 | 28 145 | 26 425 | 24 865 | 21 355 | 18 616 | 15 925 | 12 683 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 3 220 | ||||||||
Intangible Assets Gross Cost | 7 000 | ||||||||
Intangible Fixed Assets Aggregate Amortisation Impairment | 5 621 | 6 321 | 7 000 | ||||||
Intangible Fixed Assets Amortisation Charged In Period | 700 | 679 | |||||||
Intangible Fixed Assets Cost Or Valuation | 7 000 | 7 000 | |||||||
Net Current Assets Liabilities | -33 295 | -27 580 | -25 612 | -17 789 | 732 | -13 972 | 7 561 | 11 343 | 482 |
Number Shares Allotted | 100 | ||||||||
Other Taxation Social Security Payable | 4 210 | 2 677 | |||||||
Par Value Share | 1 | ||||||||
Prepayments | 124 | 124 | |||||||
Property Plant Equipment Gross Cost | 87 096 | 87 577 | |||||||
Share Capital Allotted Called Up Paid | 100 | 100 | |||||||
Tangible Fixed Assets Additions | 111 | 3 600 | |||||||
Tangible Fixed Assets Cost Or Valuation | 80 262 | 80 373 | 83 973 | ||||||
Tangible Fixed Assets Depreciation | 48 223 | 52 907 | 57 548 | ||||||
Tangible Fixed Assets Depreciation Charged In Period | 4 641 | ||||||||
Total Additions Including From Business Combinations Property Plant Equipment | 481 | ||||||||
Total Assets Less Current Liabilities | 123 | 565 | 813 | 7 076 | 22 087 | 4 644 | 23 486 | 24 026 | 482 |
Trade Creditors Trade Payables | 9 724 | 12 524 | |||||||
Trade Debtors Trade Receivables | 6 320 | 6 535 | |||||||
Creditors Due Within One Year Total Current Liabilities | 51 357 | 42 289 | |||||||
Tangible Fixed Assets Depreciation Charge For Period | 4 684 |
Role: Secretary
Appointed: 23 April 2002
Latest update: 26 December 2023
Role: Director
Appointed: 23 April 2002
Resigned: 10 June 2021
Latest update: 26 December 2023
Role: Corporate Nominee Secretary
Appointed: 22 April 2002
Resigned: 22 April 2002
Address: St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Latest update: 26 December 2023
Role: Corporate Nominee Director
Appointed: 22 April 2002
Resigned: 22 April 2002
Address: St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Latest update: 26 December 2023
Account next due date | 30 April 2022 |
Account last made up date | 31 July 2020 |
Confirmation statement next due date | 06 May 2022 |
Confirmation statement last made up date | 22 April 2021 |
Annual Accounts | |
---|---|
Start Date For Period Covered By Report | 01 April 2013 |
End Date For Period Covered By Report | 31 March 2014 |
Annual Accounts | |
Start Date For Period Covered By Report | 01 April 2015 |
Annual Accounts | |
Start Date For Period Covered By Report | 01 April 2016 |
End Date For Period Covered By Report | 31 March 2017 |
Annual Accounts | |
Start Date For Period Covered By Report | 01 April 2019 |
End Date For Period Covered By Report | 31 July 2020 |
Annual Accounts 18 December 2013 | |
End Date For Period Covered By Report | 31 March 2013 |
Date Approval Accounts | 18 December 2013 |
Annual Accounts | |
End Date For Period Covered By Report | 31 March 2016 |
Annual Accounts 16 October 2014 | |
Date Approval Accounts | 16 October 2014 |