Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHAIRE LIMITED
Company Information for

RICHAIRE LIMITED

SUITE FF10 BROOKLANDS HOUSE, 58 MARLBOROUGH ROAD, LANCING, WEST SUSSEX, BN15 8AF,
Company Registration Number
01071934
Private Limited Company
Active

Company Overview

About Richaire Ltd
RICHAIRE LIMITED was founded on 1972-09-14 and has its registered office in Lancing. The organisation's status is listed as "Active". Richaire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RICHAIRE LIMITED
 
Legal Registered Office
SUITE FF10 BROOKLANDS HOUSE
58 MARLBOROUGH ROAD
LANCING
WEST SUSSEX
BN15 8AF
Other companies in RH14
 
Telephone01737771131
 
Filing Information
Company Number 01071934
Company ID Number 01071934
Date formed 1972-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB210189989  
Last Datalog update: 2024-01-06 23:48:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHAIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RICHAIRE LIMITED
The following companies were found which have the same name as RICHAIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHAIRE SDN. BHD. Active
RICHAIRE TRADING AGENCY SHENTON WAY Singapore 079118 Dissolved Company formed on the 2008-09-10
Richaire, Ltd. Delaware Unknown

Company Officers of RICHAIRE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER CONSTANTINE CHRISTOU
Company Secretary 2013-10-23
ALEXANDER CONSTANTINE CHRISTOU
Director 2011-11-23
MARINA CHRISTOU
Director 2013-10-12
MICHAEL NICHOLAS CHRISTOU
Director 2011-11-23
MICHAEL PANAYIDES
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BELINDA KAROLE WRIGHT
Company Secretary 1999-10-01 2013-10-23
MELISSA CLAIRE WRIGHT
Director 2012-09-01 2013-10-23
MARINA SUZANNE CHRISTOU
Director 1996-08-12 2011-11-23
ANNE JEANETTE PANAYIDES
Director 1991-12-31 2011-11-23
BELINDA KAREL WRIGHT
Director 1991-12-31 2011-10-11
ANNE JEANETTE PANAYIDES
Company Secretary 1991-12-31 1999-10-01
MALCOLM WAINFORD
Director 1991-12-31 1996-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CONSTANTINE CHRISTOU 1.61 LONDON LTD Director 2011-10-01 CURRENT 2010-12-29 Active
MICHAEL NICHOLAS CHRISTOU 1.61 LONDON LTD Director 2011-10-01 CURRENT 2010-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-1130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PANAYIDES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 80000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 80000
2015-02-11AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AR0131/12/13 ANNUAL RETURN FULL LIST
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG ENGLAND
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM UNIT 40 HOLMETHORPE AVENUE HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2NL
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA WRIGHT
2014-03-26AP03Appointment of Mr Alexander Constantine Christou as company secretary
2014-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY BELINDA WRIGHT
2014-03-20RES09Resolution of authority to purchase a number of shares
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 80000
2014-03-20SH06Cancellation of shares. Statement of capital on 2014-03-20 GBP 80,000
2014-03-20SH03Purchase of own shares
2014-01-23TM01TERMINATE DIR APPOINTMENT
2014-01-23AP01DIRECTOR APPOINTED MS MARINA CHRISTOU
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA WRIGHT
2013-09-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11
2013-08-09AA01/10/12 TOTAL EXEMPTION SMALL
2013-02-14AR0131/12/12 FULL LIST
2012-09-20AP01DIRECTOR APPOINTED MS MELISSA CLAIRE WRIGHT
2012-02-08AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-01AR0131/12/11 FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA KAROLE WRIGHT / 01/02/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PANAYIDES / 01/02/2012
2011-11-24AP01DIRECTOR APPOINTED MR MICHAEL NICHOLAS CHRISTOU
2011-11-24AP01DIRECTOR APPOINTED MR ALEXANDER CONSTANTINE CHRISTOU
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARINA CHRISTOU
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PANAYIDES
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA KAROLE WRIGHT / 03/02/2011
2011-01-20AR0131/12/10 FULL LIST
2010-11-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-04-09AR0131/12/09 FULL LIST
2010-03-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / BELINDA KAROLE WRIGHT / 04/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA KAROLE WRIGHT / 01/12/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA KAROLE WRIGHT / 04/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINA SUZANNE CHRISTOU / 01/12/2009
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARINA CHRISTOU / 01/03/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARINA CHRISTOU / 01/03/2008
2008-12-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2004-12-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-02-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-03-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-03-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to RICHAIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHAIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1980-02-26 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2011-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHAIRE LIMITED

Intangible Assets
Patents
We have not found any records of RICHAIRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RICHAIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHAIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as RICHAIRE LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where RICHAIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHAIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHAIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.