Richard Grenville Trading Limited LONDON


Richard Grenville Trading started in year 2011 as Private Limited Company with registration number 07628803. The Richard Grenville Trading company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 413 Lea Bridge Road, London. Postal code: E10 7EA. Since Tue, 25th Jun 2013 Richard Grenville Trading Limited is no longer carrying the name Richard Grenville.

There is a single director in the firm at the moment - Evelyn T., appointed on 15 July 2017. In addition, a secretary was appointed - Thomas S., appointed on 1 September 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Richard Grenville Trading Limited Address / Contact

Office Address 413 Lea Bridge Road, London
Office Address2 Lea Bridge Road
Town London
Post code E10 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07628803
Date of Incorporation Tue, 10th May 2011
Industry Combined office administrative service activities
End of financial Year 31st May
Company age 13 years old
Account next due date Fri, 28th Feb 2025 (304 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Thomas S.

Position: Secretary

Appointed: 01 September 2017

Evelyn T.

Position: Director

Appointed: 15 July 2017

Carol D.

Position: Secretary

Appointed: 07 March 2017

Resigned: 01 September 2017

Jannet C.

Position: Secretary

Appointed: 01 March 2017

Resigned: 07 March 2017

Michael C.

Position: Director

Appointed: 28 November 2014

Resigned: 15 July 2017

Evelyn T.

Position: Director

Appointed: 28 November 2014

Resigned: 01 March 2017

Thomas S.

Position: Secretary

Appointed: 28 November 2014

Resigned: 01 March 2017

John S.

Position: Director

Appointed: 10 May 2011

Resigned: 28 November 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Thomas S. This PSC and has 75,01-100% shares. Another one in the PSC register is Michael C. This PSC owns 75,01-100% shares.

Thomas S.

Notified on 1 January 2020
Nature of control: 75,01-100% shares

Michael C.

Notified on 1 May 2016
Ceased on 1 January 2020
Nature of control: 75,01-100% shares

Company previous names

Richard Grenville June 25, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1113 7594 166129 143      
Balance Sheet
Cash Bank On Hand     70 64144 99059 52420 61517 59310 250
Current Assets 115 99266 267173 424127 329103 67888 43978 32826 59319 250
Debtors  1 6677 50099556 68858 68828 91557 7139 0009 000
Net Assets Liabilities     121 855103 74383 49465 82220 0939 000
Other Debtors     56 68858 68828 91557 7139 0009 000
Cash Bank In Hand1115 99258 767172 429      
Net Assets Liabilities Including Pension Asset Liability1113 7594 166129 143      
Tangible Fixed Assets    1 500      
Reserves/Capital
Called Up Share Capital 11110 000      
Profit Loss Account Reserve  3 759-5 834119 143      
Shareholder Funds1113 7594 166129 143      
Other
Accumulated Amortisation Impairment Intangible Assets     203040509595
Accumulated Depreciation Impairment Property Plant Equipment     1 6661 6661 6661 6661 6661 666
Average Number Employees During Period      11111
Creditors     5 549 5 00012 5516 50010 250
Increase From Amortisation Charge For Year Intangible Assets      101010  
Intangible Assets     75655545  
Intangible Assets Gross Cost     959595959595
Net Current Assets Liabilities 115 9924 166127 643121 780103 67888 43978 32826 59319 250
Other Creditors     5 549 5 00012 5516 50010 250
Property Plant Equipment Gross Cost     1 6661 6661 6661 6661 6661 666
Total Assets Less Current Liabilities 113 7594 166129 143 103 74388 49478 37326 59319 250
Called Up Share Capital Not Paid Not Expressed As Current Asset  1 667        
Creditors Due After One Year  3 900        
Creditors Due Within One Year  3 90062 10145 781      
Fixed Assets    1 500      
Number Shares Allotted 1         
Other Aggregate Reserves  9 9999 999       
Par Value Share 1         
Share Capital Allotted Called Up Paid11         
Tangible Fixed Assets Additions    1 666      
Tangible Fixed Assets Cost Or Valuation    1 666      
Tangible Fixed Assets Depreciation    166      
Tangible Fixed Assets Depreciation Charged In Period    166      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements