Background WavePink WaveYellow Wave

I. G. RICHARDSON LTD (02725543)

I. G. RICHARDSON LTD (02725543) is an active UK company. incorporated on 24 June 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. I. G. RICHARDSON LTD has been registered for 33 years. Current directors include FOGEL, Chaya Gitel, GRUNHUT, Jacob Akiva.

Company Number
02725543
Status
active
Type
ltd
Incorporated
24 June 1992
Age
33 years
Address
71 Fairholt Road, London, N16 5EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FOGEL, Chaya Gitel, GRUNHUT, Jacob Akiva
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I. G. RICHARDSON LTD

I. G. RICHARDSON LTD is an active company incorporated on 24 June 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. I. G. RICHARDSON LTD was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02725543

LTD Company

Age

33 Years

Incorporated 24 June 1992

Size

N/A

Accounts

ARD: 22/6

Overdue

6 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 September 2025
Period: 1 July 2023 - 22 June 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

BANMORE PROPERTIES LIMITED
From: 24 June 1992To: 17 June 2005
Contact
Address

71 Fairholt Road London, N16 5EW,

Previous Addresses

23 Fairholt Road London N16 5EW England
From: 15 August 2017To: 17 July 2020
115 Craven Park Road London N15 6BL
From: 29 January 2014To: 15 August 2017
9 Manor Parade Manor Road London N16 5SG England
From: 14 January 2014To: 29 January 2014
115 Craven Park Road London N15 6BL
From: 24 June 1992To: 14 January 2014
Timeline

10 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Aug 18
Loan Cleared
Jul 20
Director Joined
Oct 24
Loan Secured
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FOGEL, Chaya Gitel

Active
Fairholt Road, LondonN16 5EW
Born January 1975
Director
Appointed 01 May 2024

GRUNHUT, Jacob Akiva

Active
Fairholt Close, LondonN16 5EL
Born June 1973
Director
Appointed 01 Jul 2015

SCHIFF, Gita

Resigned
3 St Kildas Road, LondonN16
Secretary
Appointed 24 Jun 1992
Resigned 17 Jan 2016

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 24 Jun 1992
Resigned 27 Jun 1992

GRUNHUT, Morris

Resigned
10 Fairholt Close, LondonN16 5EL
Born October 1957
Director
Appointed 20 May 2005
Resigned 28 Jun 2012

LEIDNER, Adel

Resigned
Craven Park Road, LondonN15 6BL
Born September 1959
Director
Appointed 28 Jun 2012
Resigned 17 Jan 2016

LEIDNER, Adele

Resigned
29 Fairholt Road, LondonN16
Born June 1962
Director
Appointed 24 Jun 1992
Resigned 20 May 2005

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 24 Jun 1992
Resigned 24 Jun 1992

Persons with significant control

1

Mr Jacob Grunhut

Active
Fairholt Road, LondonN16 5EW
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Legacy
14 January 2014
ANNOTATIONANNOTATION
Legacy
14 January 2014
ANNOTATIONANNOTATION
Gazette Filings Brought Up To Date
23 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
22 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
5 November 2003
287Change of Registered Office
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
23 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
363b363b
Legacy
14 June 1993
288288
Legacy
24 May 1993
287Change of Registered Office
Legacy
24 May 1993
288288
Incorporation Company
24 June 1992
NEWINCIncorporation