Richkar Investments Limited HEMEL HEMPSTEAD


Founded in 2014, Richkar Investments, classified under reg no. 08911476 is an active company. Currently registered at 83 High Street HP1 3AH, Hemel Hempstead the company has been in the business for ten years. Its financial year was closed on Wednesday 28th August and its latest financial statement was filed on Sun, 28th Aug 2022.

The firm has one director. Richard B., appointed on 17 March 2022. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Karen B., Richard B. and others listed below. There were no ex secretaries.

Richkar Investments Limited Address / Contact

Office Address 83 High Street
Town Hemel Hempstead
Post code HP1 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08911476
Date of Incorporation Tue, 25th Feb 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 28th August
Company age 10 years old
Account next due date Tue, 28th May 2024 (39 days left)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Richard B.

Position: Director

Appointed: 17 March 2022

Karen B.

Position: Director

Appointed: 28 July 2015

Resigned: 18 March 2022

Richard B.

Position: Director

Appointed: 25 February 2014

Resigned: 06 February 2018

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Richard B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Karen B. This PSC owns 50,01-75% shares. The third one is Richard B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Richard B.

Notified on 17 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen B.

Notified on 6 April 2016
Ceased on 11 July 2023
Nature of control: 50,01-75% shares

Richard B.

Notified on 6 April 2016
Ceased on 6 February 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282021-08-282022-08-282023-08-28
Net Worth186 793        
Balance Sheet
Cash Bank On Hand  75 53033 026259241 312192 91599 822105 550207 102
Current Assets137 575184 051260 808355 534244 094102 604102 604291 040395 283
Debtors 2 7823 521227 782355 2752 7822 7822 782185 4903 181
Net Assets Liabilities  90 699287 957328 347227 220135 65625 58082 831167 686
Other Debtors  739 151 693    399
Total Inventories  105 000      185 000
Cash Bank In Hand134 793        
Intangible Fixed Assets 151 750        
Net Assets Liabilities Including Pension Asset Liability186 793        
Reserves/Capital
Called Up Share Capital12        
Profit Loss Account Reserve 86 791        
Shareholder Funds186 793        
Other
Average Number Employees During Period     12222
Bank Borrowings Overdrafts      50 00050 00048 73148 114
Comprehensive Income Expense  3 906197 258      
Corporation Tax Payable  17 67417 67417 6748 82410 63210 63260 50074 160
Creditors  93 352124 54427 18716 87427 02427 024159 478179 483
Fixed Assets 151 750 151 693151 693     
Investments   151 693151 693     
Investments Fixed Assets   151 693151 693     
Net Current Assets Liabilities1-64 95790 699136 264176 654227 22075 58075 580131 562215 800
Other Creditors  75 678106 8319 4748 0111 17816 35331 00427 298
Other Investments Other Than Loans   151 693151 693     
Other Taxation Social Security Payable   393939393967 97478 025
Profit Loss  3 906197 258      
Total Assets Less Current Liabilities186 79390 699287 957328 347227 220185 65675 580131 562215 800
Trade Debtors Trade Receivables  2 782227 782203 5822 7822 7822 782185 4902 782
Advances Credits Directors  75 028261 3228 6247 11127845330 054209 125
Advances Credits Made In Period Directors  186 29430 96397 3671 5136 833 14 601 
Creditors Due Within One Year 102 532        
Intangible Fixed Assets Additions 151 750        
Intangible Fixed Assets Cost Or Valuation 151 750        
Number Shares Allotted1         
Par Value Share1         
Share Capital Allotted Called Up Paid1         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Change to a person with significant control Tue, 11th Jul 2023
filed on: 6th, January 2024
Free Download (2 pages)

Company search

Advertisements