General information

Name:

Richfare Ltd

Office Address:

Lombard Wharf 14 Lombard Road SW11 3GP London

Number: 01445303

Incorporation date: 1979-08-23

Dissolution date: 2022-06-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in London registered with number: 01445303. The company was set up in 1979. The main office of the company was situated at Lombard Wharf 14 Lombard Road. The post code for this address is SW11 3GP. This company was formally closed on 2022-06-28, which means it had been in business for fourty three years.

This specific company was supervised by just one director: David K., who was formally appointed in April 2019.

The companies with significant control over this firm included: Ht Investments 8 Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 14 Lombard Road, SW11 3GP and was registered as a PSC under the reg no 11664678.

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 25 April 2019

Latest update: 2 April 2024

People with significant control

Ht Investments 8 Ltd
Address: Lombard Wharf 14 Lombard Road, London, SW11 3GP, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11664678
Notified on 5 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Capital Nominees Limited
Address: Lower Ground Floor, One George Yard, London, EC3V 9DF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 02244395
Notified on 20 March 2020
Ceased on 20 March 2020
Nature of control:
over 3/4 of shares
Boyki Ltd
Address: 3rd Floor, One Cornet Street, St. Peter Port, Guernsey, GY1 1BZ, Guernsey
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 66946
Notified on 28 January 2020
Ceased on 20 March 2020
Nature of control:
over 3/4 of shares
Ht Investments 8 Ltd
Address: Lower Ground Floor, One George Yard, London, EC3V 9DF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 11664678
Notified on 25 April 2019
Ceased on 28 January 2020
Nature of control:
over 3/4 of shares
Peter M.
Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control:
right to manage directors
Christine M.
Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 03 April 2022
Confirmation statement last made up date 20 March 2021
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2020 (AA)
filed on: 31st, August 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

1 Meridian South Meridian Business Park

Post code:

LE19 1WY

City / Town:

Leicester

HQ address,
2013

Address:

The Hermitage Church Lane

Post code:

LE15 9LN

City / Town:

Lyddington

HQ address,
2014

Address:

The Hermitage Church Lane

Post code:

LE15 9LN

City / Town:

Lyddington

HQ address,
2015

Address:

The Hermitage Church Lane

Post code:

LE15 9LN

City / Town:

Lyddington

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
42
Company Age