Richmond Events Limited LONDON


Founded in 1992, Richmond Events, classified under reg no. 02693237 is an active company. Currently registered at Saint Leonards House SW14 7LY, London the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Liam Q., Mark R.. Of them, Mark R. has been with the company the longest, being appointed on 9 March 1992 and Liam Q. has been with the company for the least time - from 1 November 2007. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Richmond Events Limited Address / Contact

Office Address Saint Leonards House
Office Address2 St Leonards Road
Town London
Post code SW14 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02693237
Date of Incorporation Tue, 3rd Mar 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Liam Q.

Position: Director

Appointed: 01 November 2007

Mark R.

Position: Director

Appointed: 09 March 1992

Sharon B.

Position: Director

Appointed: 01 November 2007

Resigned: 17 May 2018

Sharon B.

Position: Secretary

Appointed: 23 May 2006

Resigned: 17 May 2018

Graham R.

Position: Director

Appointed: 15 December 2000

Resigned: 23 May 2006

Graham R.

Position: Secretary

Appointed: 15 December 2000

Resigned: 23 May 2006

Julian G.

Position: Secretary

Appointed: 10 March 2000

Resigned: 15 December 2000

Patrick H.

Position: Secretary

Appointed: 14 January 1993

Resigned: 10 March 2000

Andrew J.

Position: Director

Appointed: 27 March 1992

Resigned: 30 October 2001

Julian G.

Position: Director

Appointed: 26 March 1992

Resigned: 20 April 2016

Christopher L.

Position: Secretary

Appointed: 09 March 1992

Resigned: 14 January 1993

Ccs Directors Limited

Position: Nominee Director

Appointed: 03 March 1992

Resigned: 09 March 1992

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 03 March 1992

Resigned: 09 March 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Mark R. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares.

Mark R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand799 000250 000
Current Assets3 049 0002 209 000
Debtors2 250 0001 959 000
Net Assets Liabilities-2 119 000-2 109 000
Other Debtors811 000882 000
Property Plant Equipment1 363 0001 397 000
Other
Accrued Liabilities Deferred Income4 211 0003 697 000
Accumulated Depreciation Impairment Property Plant Equipment1 979 000854 000
Administrative Expenses4 491 0004 808 000
Average Number Employees During Period5861
Bank Borrowings Overdrafts161 0001 299 000
Cost Sales4 987 0005 205 000
Creditors5 542 0005 715 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 180 000
Disposals Property Plant Equipment 1 180 000
Fixed Assets1 363 0001 397 000
Gross Profit Loss4 868 0004 818 000
Increase From Depreciation Charge For Year Property Plant Equipment 55 000
Interest Payable Similar Charges Finance Costs37 00034 000
Net Current Assets Liabilities-2 493 000-3 506 000
Operating Profit Loss486 00088 000
Other Creditors8 00022 000
Other Operating Income109 00078 000
Prepayments Accrued Income11 00013 000
Profit Loss On Ordinary Activities After Tax359 0003 000
Profit Loss On Ordinary Activities Before Tax449 00054 000
Property Plant Equipment Gross Cost3 342 0002 251 000
Taxation Social Security Payable517 000437 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities90 00051 000
Total Additions Including From Business Combinations Property Plant Equipment 89 000
Total Assets Less Current Liabilities-1 130 000-2 109 000
Trade Creditors Trade Payables645 000260 000
Trade Debtors Trade Receivables1 428 0001 064 000
Turnover Revenue9 855 00010 023 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, July 2023
Free Download (26 pages)

Company search

Advertisements