London
W11 4LJ
Director Name | Mrs Suzanne Helen Rich |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Co Director |
Country of Residence | Switzerland |
Correspondence Address | 43 Portland Road London W11 4LJ |
Secretary Name | Mrs Caroline Ann Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Edward Ivor Rich |
---|---|
Date of Birth | June 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(114 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(115 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mrs Abigail Katie Rich |
---|---|
Date of Birth | December 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(120 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Peter Anthony Fincham |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 November 1998) |
Role | Property Director |
Correspondence Address | 6 Lodge Lane Collier Row Romford Essex RM5 2EJ |
Director Name | Doreen Thelma Rich |
---|---|
Date of Birth | August 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 1 Lowndes Square London SW1X 5EZ |
Secretary Name | Ms Margaret Georgia Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 36 Acris Street Wandsworth London SW18 2QP |
Secretary Name | Patricia Ellen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 9 Woodgate Avenue Chessington Surrey KT9 2QJ |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | Mr Michael Graham Lockhart-Smith |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 October 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(115 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Website | richgroup.co.uk |
---|
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.5m at £0.1 | Rich Investments LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Mrs Doreen Thelma Rich 0.00% Ordinary |
1 at £0.1 | Peter Charles Rich 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £458,887 |
Net Worth | £3,895,838 |
Cash | £84,475 |
Current Liabilities | £3,561,673 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 week, 3 days ago) |
---|---|
Next Return Due | 4 April 2024 (1 year from now) |
22 March 1988 | Delivered on: 23 March 1988 Satisfied on: 3 February 1994 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £130,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.25-39 (odd nos.)devon street and 17-25 (odd nos.)devonshire grove in the l/b of southwark.t/no.SGL167892.2.6 & 7 rich industrial estate devon street southwark t/no.SGL211246. Fully Satisfied |
---|---|
2 June 1910 | Delivered on: 20 June 1910 Satisfied on: 11 January 1994 Persons entitled: R.C. Roberts M.S. Wilson Classification: Trust deed Secured details: ££2,100 ranking pari passu with the amount of £14,500 secured by the principal deeds. Particulars: Estates in ceylon, buildings, fixed plant & machinery & other assets including uncalled capital. Fully Satisfied |
23 July 1908 | Delivered on: 12 August 1908 Satisfied on: 11 January 1994 Persons entitled: R.C. Roberts M.S. Wilson M.S. Wilson R.C. Roberts Classification: Trust deed Secured details: £4,500. Particulars: Estates in ceylon, buildings, fixed plant & other assets including uncalled capital. Fully Satisfied |
4 September 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
---|---|
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
7 August 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Michael Graham Lockhart-Smith as a director on 29 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Michael Graham Lockhart-Smith as a director on 29 October 2017 (1 page) |
24 August 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
24 August 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
5 July 2017 | Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
26 May 2016 | Appointment of Mr Edward Ivor Rich as a director on 24 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Edward Ivor Rich as a director on 24 May 2016 (2 pages) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
17 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
1 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
1 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
12 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
28 September 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Michael Graham Lockhart-Smith on 1 January 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
28 September 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Michael Graham Lockhart-Smith on 1 January 2010 (2 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
28 September 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Michael Graham Lockhart-Smith on 1 January 2010 (2 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
4 May 2010 | Director's details changed for Suzanne Helen Hylton Potts on 12 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Suzanne Helen Hylton Potts on 12 March 2010 (2 pages) |
28 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
1 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
16 October 2007 | Amended full accounts made up to 31 March 2007 (14 pages) |
16 October 2007 | Amended full accounts made up to 31 March 2007 (14 pages) |
5 October 2007 | Auditor's resignation (1 page) |
5 October 2007 | Auditor's resignation (1 page) |
26 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
9 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
28 September 2005 | Return made up to 24/09/05; full list of members (3 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
28 September 2005 | Return made up to 24/09/05; full list of members (3 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
29 September 2004 | Return made up to 24/09/04; full list of members
|
29 September 2004 | Return made up to 24/09/04; full list of members
|
21 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
24 December 2002 | Company name changed C.T.R.securities LIMITED\certificate issued on 24/12/02 (2 pages) |
24 December 2002 | Company name changed C.T.R.securities LIMITED\certificate issued on 24/12/02 (2 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 October 2001 | Return made up to 24/09/01; full list of members
|
24 October 2001 | Resolutions
|
24 October 2001 | Return made up to 24/09/01; full list of members
|
24 October 2001 | Resolutions
|
16 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
16 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 October 1999 | Return made up to 24/09/99; full list of members (8 pages) |
21 October 1999 | Return made up to 24/09/99; full list of members (8 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
15 October 1998 | Return made up to 24/09/98; no change of members (7 pages) |
15 October 1998 | Return made up to 24/09/98; no change of members (7 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 October 1997 | Return made up to 24/09/97; no change of members (7 pages) |
17 October 1997 | Return made up to 24/09/97; no change of members (7 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
14 October 1996 | Return made up to 24/09/96; full list of members (9 pages) |
14 October 1996 | Return made up to 24/09/96; full list of members (9 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 31 davies street london W1Y 2BH (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 31 davies street london W1Y 2BH (1 page) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
30 October 1995 | Return made up to 24/09/95; no change of members (10 pages) |
30 October 1995 | Return made up to 24/09/95; no change of members (10 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
13 December 1901 | Incorporation (27 pages) |
13 December 1901 | Incorporation (27 pages) |