37 Richford Street Limited ORPINGTON


Founded in 2001, 37 Richford Street, classified under reg no. 04320076 is an active company. Currently registered at Sampuran House BR6 0DF, Orpington the company has been in the business for twenty three years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely George M. and David A.. In addition one secretary - Sarah A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John C. who worked with the the company until 12 June 2006.

37 Richford Street Limited Address / Contact

Office Address Sampuran House
Office Address2 3a Chislehurst Road
Town Orpington
Post code BR6 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04320076
Date of Incorporation Fri, 9th Nov 2001
Industry Residents property management
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

George M.

Position: Director

Appointed: 18 December 2020

Sarah A.

Position: Secretary

Appointed: 12 June 2006

David A.

Position: Director

Appointed: 12 June 2006

Kamil K.

Position: Director

Appointed: 27 July 2012

Resigned: 28 February 2014

Thomas R.

Position: Director

Appointed: 27 August 2009

Resigned: 27 July 2012

Tracy P.

Position: Director

Appointed: 23 May 2005

Resigned: 12 June 2006

Chloe D.

Position: Director

Appointed: 09 November 2001

Resigned: 23 May 2005

John C.

Position: Secretary

Appointed: 09 November 2001

Resigned: 12 June 2006

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 November 2001

Resigned: 09 November 2001

Duncan R.

Position: Director

Appointed: 09 November 2001

Resigned: 23 May 2005

John C.

Position: Director

Appointed: 09 November 2001

Resigned: 12 June 2006

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 09 November 2001

Resigned: 09 November 2001

Gary D.

Position: Director

Appointed: 09 November 2001

Resigned: 23 May 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets5 2046 2655 0696 114
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal769769769769
Creditors1 0951 6561 7952 340
Fixed Assets550550550550
Net Current Assets Liabilities4 1094 6093 2743 774
Total Assets Less Current Liabilities4 6595 1593 8244 324

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 23rd, August 2023
Free Download (5 pages)

Company search

Advertisements