Background WavePink WaveYellow Wave

RICHMOND FURNITURE SCHEME (07001417)

RICHMOND FURNITURE SCHEME (07001417) is an active UK company. incorporated on 26 August 2009. with registered office in Twickenham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 1 other business activities. RICHMOND FURNITURE SCHEME has been registered for 16 years. Current directors include ANSON, Nicola, HERR, Aoife, HIGGINS, Helen and 5 others.

Company Number
07001417
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 August 2009
Age
16 years
Address
1a Fortescue Avenue, Twickenham, TW2 5LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
ANSON, Nicola, HERR, Aoife, HIGGINS, Helen, PAPWORTH, Derek, PUGH, Helen, RICHARDSON, Ryan Andrew, SENGUPTA, Mithu, STEPHEN, John Alexander
SIC Codes
47799, 95240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND FURNITURE SCHEME

RICHMOND FURNITURE SCHEME is an active company incorporated on 26 August 2009 with the registered office located in Twickenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 1 other business activity. RICHMOND FURNITURE SCHEME was registered 16 years ago.(SIC: 47799, 95240)

Status

active

Active since 16 years ago

Company No

07001417

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

1a Fortescue Avenue Twickenham, TW2 5LS,

Timeline

34 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Dec 09
Director Joined
May 10
Director Joined
Oct 10
Director Left
Aug 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jul 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jun 23
Director Left
Apr 24
Director Joined
Nov 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

WESTGARTH, Simon

Active
Fortescue Avenue, TwickenhamTW2 5LS
Secretary
Appointed 14 Dec 2021

ANSON, Nicola

Active
Fortescue Avenue, TwickenhamTW2 5LS
Born February 1960
Director
Appointed 15 Jan 2019

HERR, Aoife

Active
Fortescue Avenue, TwickenhamTW2 5LS
Born November 1985
Director
Appointed 28 Oct 2024

HIGGINS, Helen

Active
Fortescue Avenue, TwickenhamTW2 5LS
Born October 1977
Director
Appointed 08 Aug 2021

PAPWORTH, Derek

Active
Fortescue Avenue, TwickenhamTW2 5LS
Born May 1957
Director
Appointed 25 Nov 2021

PUGH, Helen

Active
Fortescue Avenue, TwickenhamTW2 5LS
Born September 1984
Director
Appointed 08 Aug 2021

RICHARDSON, Ryan Andrew

Active
Fortescue Avenue, TwickenhamTW2 5LS
Born May 1984
Director
Appointed 08 Aug 2021

SENGUPTA, Mithu

Active
Fortescue Avenue, TwickenhamTW2 5LS
Born January 1966
Director
Appointed 14 Dec 2021

STEPHEN, John Alexander

Active
Edward Road, HamptonTW12 1LH
Born October 1947
Director
Appointed 25 Apr 2018

CLEAVER, John Francis

Resigned
Winchester Road, TwickenhamTW1 1LE
Secretary
Appointed 22 Nov 2013
Resigned 26 Jun 2015

GREGORY, Joanna Mary

Resigned
Fortescue Avenue, TwickenhamTW2 5LS
Secretary
Appointed 26 Aug 2009
Resigned 25 Oct 2013

HALLETT, John William

Resigned
Fortescue Avenue, TwickenhamTW2 5LS
Secretary
Appointed 27 May 2016
Resigned 25 Nov 2021

THROWER, John Harold

Resigned
Morland Close, HamptonTW12 3YY
Secretary
Appointed 26 Jun 2015
Resigned 31 Aug 2016

BATEY, Stephen James

Resigned
Fortescue Avenue, TwickenhamTW2 5LS
Born February 1966
Director
Appointed 25 Jul 2015
Resigned 11 Dec 2018

BOYALL, Susan Julia

Resigned
Teddington Park, TeddingtonTW11 8DE
Born May 1963
Director
Appointed 02 Sept 2009
Resigned 30 Jun 2014

CLEAVER, John Francis

Resigned
Winchester Road, TwickenhamTW1 1LE
Born March 1943
Director
Appointed 26 Aug 2009
Resigned 26 Jun 2015

DICKSON, Rachel Mary

Resigned
3 Queensberry Place, RichmondTW9 1NW
Born February 1920
Director
Appointed 26 Aug 2009
Resigned 11 Nov 2011

GREGORY, Joanna Mary

Resigned
Fortescue Avenue, TwickenhamTW2 5LS
Born December 1947
Director
Appointed 26 Aug 2009
Resigned 25 Oct 2013

HALLETT, John William

Resigned
Northumberland Place, RichmondTW10 6TS
Born December 1948
Director
Appointed 26 Sept 2012
Resigned 25 Nov 2021

HALLETT, Julie Carolyn Anne

Resigned
11 Northumberland Place, RichmondTW10 6TS
Born March 1948
Director
Appointed 26 Aug 2009
Resigned 11 Dec 2018

HAMBIDGE, Annie

Resigned
Fortescue Avenue, TwickenhamTW2 5LS
Born September 1941
Director
Appointed 19 Dec 2014
Resigned 09 Mar 2021

HARBORNE, Katharine, Cllr

Resigned
Richmond Road, TwickenhamTW1 3AA
Born March 1981
Director
Appointed 02 Sept 2010
Resigned 28 Oct 2011

HERR, Aoife

Resigned
Fortescue Avenue, TwickenhamTW2 5LS
Born November 1985
Director
Appointed 25 Nov 2021
Resigned 18 Apr 2024

MUMFORD, James Philip Jardim Spencer, Cllr

Resigned
Colonial Avenue, TwickenhamTW2 7EE
Born May 1967
Director
Appointed 26 Aug 2009
Resigned 19 Aug 2011

PERKIN, Emily Mary Katherine

Resigned
Fortescue Avenue, TwickenhamTW2 5LS
Born July 1981
Director
Appointed 15 Apr 2010
Resigned 11 Jan 2013

POLLESCHE, Lesley Elizabeth, Cllr

Resigned
Fortescue Avenue, TwickenhamTW2 5LS
Born February 1953
Director
Appointed 31 May 2013
Resigned 16 Dec 2013

SENGUPTA, Mithu

Resigned
Fortescue Avenue, TwickenhamTW2 5LS
Born January 1966
Director
Appointed 20 Feb 2018
Resigned 07 Jul 2021

THROWER, John Harold

Resigned
Fortescue Avenue, TwickenhamTW2 5LS
Born December 1947
Director
Appointed 28 Feb 2014
Resigned 27 May 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 May 2018
AAMDAAMD
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
30 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Termination Director Company With Name
20 November 2011
TM01Termination of Director
Termination Director Company With Name
30 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Statement Of Companys Objects
2 December 2009
CC04CC04
Memorandum Articles
23 November 2009
MEM/ARTSMEM/ARTS
Resolution
23 November 2009
RESOLUTIONSResolutions
Incorporation Company
26 August 2009
NEWINCIncorporation