ARP ANTHONY RICHARDSON & PARTNERS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ARP ANTHONY RICHARDSON & PARTNERS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01376575

Incorporation date

03/07/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Oval Road, London, NW1 7EACopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1978)
dot icon14/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon16/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/12/2025
Secretary's details changed for Mr Anthony Richardson on 2025-12-10
dot icon01/05/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/02/2025
Director's details changed for Ms Candida Richardson on 2021-04-04
dot icon02/05/2024
Confirmation statement made on 2024-04-12 with updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/03/2022
Director's details changed for Mrs Victoria Friend on 2021-07-01
dot icon13/01/2022
Amended total exemption full accounts made up to 2020-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/05/2021
Termination of appointment of Crispin Andrew Wright as a director on 2021-02-12
dot icon11/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/05/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
All of the property or undertaking has been released from charge 3
dot icon02/05/2018
Director's details changed for Mrs Anthony George Richardson on 2018-05-02
dot icon02/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/11/2016
Second filing of the annual return made up to 2016-04-12
dot icon14/11/2016
Cancellation of shares. Statement of capital on 2015-05-25
dot icon31/10/2016
Purchase of own shares.
dot icon14/06/2016
Annual return
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/02/2016
Appointment of Mr Anthony Richardson as a secretary on 2015-05-25
dot icon15/09/2015
Appointment of Mrs Victoria Friend as a director on 2015-05-25
dot icon15/09/2015
Appointment of Ms Candida Richardson as a director on 2015-05-25
dot icon07/09/2015
Termination of appointment of Crispin Andrew Wright as a secretary on 2015-05-25
dot icon21/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Crispin Andrew Wright on 2010-04-12
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/04/2009
Return made up to 12/04/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/05/2008
Return made up to 12/04/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon27/04/2007
Return made up to 12/04/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/04/2006
Return made up to 12/04/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/04/2005
Return made up to 12/04/05; full list of members
dot icon17/04/2004
Return made up to 12/04/04; full list of members
dot icon31/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/04/2003
Return made up to 12/04/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon11/06/2002
Return made up to 12/04/02; full list of members
dot icon30/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon06/04/2001
Return made up to 12/04/01; full list of members
dot icon29/11/2000
Full accounts made up to 2000-06-30
dot icon19/04/2000
Return made up to 12/04/00; full list of members
dot icon22/03/2000
Certificate of change of name and re-registration to Limited
dot icon22/03/2000
Re-registration of Memorandum and Articles
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Application for reregistration from UNLTD to LTD
dot icon24/12/1999
Full accounts made up to 1999-06-30
dot icon09/04/1999
Return made up to 12/04/99; no change of members
dot icon22/03/1999
Accounts for a small company made up to 1998-06-30
dot icon01/09/1998
Secretary resigned;director resigned
dot icon01/09/1998
New secretary appointed
dot icon07/04/1998
Return made up to 12/04/98; no change of members
dot icon09/02/1998
Full group accounts made up to 1997-06-30
dot icon02/05/1997
Return made up to 12/04/97; full list of members
dot icon27/02/1997
Full group accounts made up to 1996-06-30
dot icon22/05/1996
Return made up to 12/04/96; full list of members
dot icon13/02/1996
Full group accounts made up to 1995-06-30
dot icon02/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon18/05/1995
Director resigned
dot icon19/04/1995
Return made up to 12/04/95; no change of members
dot icon24/03/1995
Full accounts made up to 1994-06-30
dot icon13/02/1995
Director resigned
dot icon18/04/1994
Return made up to 12/04/94; no change of members
dot icon20/03/1994
Accounts for a small company made up to 1993-06-30
dot icon12/07/1993
Auditor's resignation
dot icon25/04/1993
Accounts for a small company made up to 1992-06-30
dot icon25/04/1993
Return made up to 12/04/93; full list of members
dot icon28/04/1992
Full accounts made up to 1991-06-30
dot icon28/04/1992
Return made up to 12/04/92; no change of members
dot icon31/05/1991
Director's particulars changed
dot icon31/05/1991
Return made up to 12/04/91; full list of members
dot icon15/03/1991
Accounts for a small company made up to 1990-06-30
dot icon01/05/1990
Accounts for a small company made up to 1989-06-30
dot icon25/04/1990
Return made up to 12/04/90; full list of members
dot icon15/05/1989
Full accounts made up to 1988-06-30
dot icon15/05/1989
Return made up to 06/04/89; full list of members
dot icon28/09/1988
Accounts made up to 1987-06-30
dot icon07/07/1988
Return made up to 22/06/88; full list of members
dot icon23/06/1988
Director's particulars changed
dot icon11/12/1987
Director's particulars changed
dot icon12/06/1987
Particulars of mortgage/charge
dot icon02/06/1987
Director resigned
dot icon30/04/1987
Return made up to 31/12/86; full list of members
dot icon03/12/1986
Declaration of satisfaction of mortgage/charge
dot icon03/12/1986
Declaration of satisfaction of mortgage/charge
dot icon06/09/1986
Director resigned;new director appointed
dot icon24/07/1986
Particulars of mortgage/charge
dot icon09/05/1986
Return made up to 31/12/85; full list of members
dot icon03/07/1978
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.57M
-
0.00
31.86K
-
2022
1
1.61M
-
0.00
34.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Anthony George
Secretary
25/05/2015 - Present
-
Richardson, Candida
Director
25/05/2015 - Present
1
Richardson, Victoria
Director
25/05/2015 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARP ANTHONY RICHARDSON & PARTNERS (HOLDINGS) LIMITED

ARP ANTHONY RICHARDSON & PARTNERS (HOLDINGS) LIMITED is an(a) Active company incorporated on 03/07/1978 with the registered office located at 31 Oval Road, London, NW1 7EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARP ANTHONY RICHARDSON & PARTNERS (HOLDINGS) LIMITED?

toggle

ARP ANTHONY RICHARDSON & PARTNERS (HOLDINGS) LIMITED is currently Active. It was registered on 03/07/1978 .

Where is ARP ANTHONY RICHARDSON & PARTNERS (HOLDINGS) LIMITED located?

toggle

ARP ANTHONY RICHARDSON & PARTNERS (HOLDINGS) LIMITED is registered at 31 Oval Road, London, NW1 7EA.

What does ARP ANTHONY RICHARDSON & PARTNERS (HOLDINGS) LIMITED do?

toggle

ARP ANTHONY RICHARDSON & PARTNERS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARP ANTHONY RICHARDSON & PARTNERS (HOLDINGS) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-12 with updates.