Company NameRichards Properties Limited
Company StatusActive
Company Number00490356
CategoryPrivate Limited Company
Incorporation Date9 January 1951(73 years, 4 months ago)
Previous NameRichards And Partners (Properties) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Barry Richards
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(41 years, 4 months after company formation)
Appointment Duration31 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMrs Catherine Lisa Richards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(63 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameDaniel Richards
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(65 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameThomas Richards
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(65 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameCecil Samuel Richards
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(41 years, 4 months after company formation)
Appointment Duration12 years (resigned 19 May 2004)
RoleCompany Director
Correspondence Address34 Woodlands Close
London
NW11 9QR
Director NameJeremy Vivian Richards
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(41 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 February 2006)
RoleLawyer
Correspondence Address656 Loring Avenue
Los Angeles 90024
California
Foreign
Secretary NameSylvia Richards
NationalityBritish
StatusResigned
Appointed10 May 1992(41 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 26 September 2014)
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameSylvia Richards
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(51 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 September 2014)
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,660,083
Cash£617,401
Current Liabilities£291,797

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

15 June 2000Delivered on: 21 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 214 to 216 high street epping essex t/no.EX599170. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 August 1999Delivered on: 18 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 endless street and 51 blue boar row salisbury wiltshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 August 1999Delivered on: 10 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 41 high street arundel west sussex t/n WSX105627. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 January 1999Delivered on: 13 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 58 london road kingston upon thames title number SY219559. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 April 1985Delivered on: 10 May 1985
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41,Fife road,london borough of kinston upon thames. T/n sy 101195 and pr oceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1980Delivered on: 22 January 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 fife road, kingston upon thames, surrey title no: sy 182417. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 September 2017Delivered on: 20 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 February 2006Delivered on: 17 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 fife road kingston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2006Delivered on: 17 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 shenley road borehamwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2006Delivered on: 17 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 fife road kingston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2006Delivered on: 17 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63/65 fife road kingston upon thames. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 January 2004Delivered on: 10 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Lagal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Roebuck hotel richmond hill richmond upon thames t/n SY289902. The benfit of all justices excise or other licences or registration certificates. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2002Delivered on: 20 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32/4 arundel road brighton east sussex t/n-SX96582.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 January 2002Delivered on: 4 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 hill street richmond-upon-thames surrey t/n SY132666. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 November 2000Delivered on: 6 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23 tranquil vale blackheath london t/no: LN74170. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 June 1992Delivered on: 2 July 1992
Satisfied on: 15 October 2002
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Further charge
Secured details: £186,000 and all other monies due or to become due from the company to the chargee under the terms of the principal mortgage dated 18/10/90 and/or this charge.
Particulars: 6 fife road kingston-upon-thames t/n sy 182417.
Fully Satisfied
18 October 1990Delivered on: 23 October 1990
Satisfied on: 25 January 1991
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £95,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 6 fife road, kinston upon thames t/n sy 182417.
Fully Satisfied
27 May 1963Delivered on: 31 May 1963
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 22 high street richmond surrey.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 28 February 2020 (13 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
17 May 2019Second filing for the appointment of Catherine Lisa Richards as a director (6 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
24 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
7 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
20 September 2017Registration of charge 004903560018, created on 7 September 2017 (6 pages)
20 September 2017Registration of charge 004903560018, created on 7 September 2017 (6 pages)
20 May 2017Confirmation statement made on 10 May 2017 with updates (9 pages)
20 May 2017Confirmation statement made on 10 May 2017 with updates (9 pages)
29 November 2016Appointment of Daniel Richards as a director on 22 November 2016 (2 pages)
29 November 2016Appointment of Daniel Richards as a director on 22 November 2016 (2 pages)
29 November 2016Appointment of Thomas Richards as a director on 22 November 2016 (2 pages)
29 November 2016Appointment of Thomas Richards as a director on 22 November 2016 (2 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 681.60169
(5 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 681.60169
(5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 681.60169
(5 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 681.60169
(5 pages)
16 December 2014Termination of appointment of Sylvia Richards as a director on 26 September 2014 (1 page)
16 December 2014Termination of appointment of Sylvia Richards as a secretary on 26 September 2014 (1 page)
16 December 2014Appointment of Mrs Catherine Lisa Richards as a director on 1 October 2014 (2 pages)
16 December 2014Termination of appointment of Sylvia Richards as a director on 26 September 2014 (1 page)
16 December 2014Termination of appointment of Sylvia Richards as a secretary on 26 September 2014 (1 page)
16 December 2014Appointment of Mrs Catherine Lisa Richards as a director on 1 October 2014 (2 pages)
16 December 2014Appointment of Mrs Catherine Lisa Richards as a director on 1 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 17/05/2019.
(3 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 June 2014Purchase of own shares. (3 pages)
25 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 681.601690
(4 pages)
25 June 2014Purchase of own shares. (3 pages)
25 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 681.601690
(4 pages)
25 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 681.601690
(4 pages)
25 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders (6 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders (6 pages)
21 May 2014Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 703.20
(4 pages)
21 May 2014Purchase of own shares. (3 pages)
21 May 2014Purchase of own shares. (3 pages)
21 May 2014Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 703.20
(4 pages)
13 May 2014Resolutions
  • RES13 ‐ Approval of share purchase 07/04/2014
(1 page)
13 May 2014Resolutions
  • RES13 ‐ Approval of share purchase 07/04/2014
(1 page)
3 December 2013Change of share class name or designation (2 pages)
3 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 December 2013Memorandum and Articles of Association (5 pages)
3 December 2013Change of share class name or designation (2 pages)
3 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 December 2013Memorandum and Articles of Association (5 pages)
29 October 2013Accounts for a small company made up to 28 February 2013 (7 pages)
29 October 2013Accounts for a small company made up to 28 February 2013 (7 pages)
16 August 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 712.4943
(3 pages)
16 August 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 712.4943
(3 pages)
10 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 672.5
(4 pages)
10 July 2013Resolutions
  • RES13 ‐ Sub-division of shares 21/06/2013
(1 page)
10 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 672.5
(4 pages)
10 July 2013Sub-division of shares on 21 June 2013 (5 pages)
10 July 2013Resolutions
  • RES13 ‐ Sub-division of shares 21/06/2013
(1 page)
10 July 2013Sub-division of shares on 21 June 2013 (5 pages)
10 July 2013Sub-division of shares on 21 June 2013 (5 pages)
10 July 2013Sub-division of shares on 21 June 2013 (5 pages)
10 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 487.50
(4 pages)
17 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 487.50
(4 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a small company made up to 28 February 2012 (7 pages)
6 December 2012Accounts for a small company made up to 28 February 2012 (7 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
24 May 2012Director's details changed for Martin Barry Richards on 9 May 2012 (2 pages)
24 May 2012Secretary's details changed for Sylvia Richards on 9 May 2012 (1 page)
24 May 2012Director's details changed for Martin Barry Richards on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Sylvia Richards on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Sylvia Richards on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Sylvia Richards on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Martin Barry Richards on 9 May 2012 (2 pages)
24 May 2012Secretary's details changed for Sylvia Richards on 9 May 2012 (1 page)
24 May 2012Secretary's details changed for Sylvia Richards on 9 May 2012 (1 page)
22 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 May 2012Cancellation of shares. Statement of capital on 22 May 2012
  • GBP 495
(4 pages)
22 May 2012Cancellation of shares. Statement of capital on 22 May 2012
  • GBP 495
(4 pages)
22 May 2012Purchase of own shares. (3 pages)
22 May 2012Purchase of own shares. (3 pages)
9 May 2012Purchase of own shares. (3 pages)
9 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 502.50
(4 pages)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 502.50
(4 pages)
9 May 2012Purchase of own shares. (3 pages)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 502.50
(4 pages)
1 December 2011Full accounts made up to 28 February 2011 (14 pages)
1 December 2011Full accounts made up to 28 February 2011 (14 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
24 November 2010Full accounts made up to 28 February 2010 (18 pages)
24 November 2010Full accounts made up to 28 February 2010 (18 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
23 December 2009Full accounts made up to 28 February 2009 (18 pages)
23 December 2009Full accounts made up to 28 February 2009 (18 pages)
13 May 2009Return made up to 10/05/09; full list of members (5 pages)
13 May 2009Return made up to 10/05/09; full list of members (5 pages)
18 February 2009Memorandum and Articles of Association (10 pages)
18 February 2009Memorandum and Articles of Association (10 pages)
19 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2009Nc inc already adjusted 22/12/08 (1 page)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2009Nc inc already adjusted 22/12/08 (1 page)
19 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2008Director and secretary's change of particulars / sylvia richards / 20/11/2008 (1 page)
28 November 2008Director and secretary's change of particulars / sylvia richards / 20/11/2008 (1 page)
10 November 2008Full accounts made up to 28 February 2008 (17 pages)
10 November 2008Full accounts made up to 28 February 2008 (17 pages)
19 May 2008Return made up to 10/05/08; full list of members (5 pages)
19 May 2008Return made up to 10/05/08; full list of members (5 pages)
12 December 2007Full accounts made up to 28 February 2007 (17 pages)
12 December 2007Full accounts made up to 28 February 2007 (17 pages)
31 July 2007Return made up to 10/05/07; full list of members (3 pages)
31 July 2007Return made up to 10/05/07; full list of members (3 pages)
10 December 2006Total exemption full accounts made up to 28 February 2006 (18 pages)
10 December 2006Total exemption full accounts made up to 28 February 2006 (18 pages)
26 May 2006Return made up to 10/05/06; full list of members (3 pages)
26 May 2006Return made up to 10/05/06; full list of members (3 pages)
14 March 2006£ ic 600/510 15/02/06 £ sr [email protected]=90 (1 page)
14 March 2006£ ic 600/510 15/02/06 £ sr [email protected]=90 (1 page)
3 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 February 2006Declaration of assistance for shares acquisition (4 pages)
22 February 2006Director resigned (1 page)
22 February 2006Declaration of assistance for shares acquisition (4 pages)
22 February 2006Director resigned (1 page)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
28 December 2005Full accounts made up to 28 February 2005 (18 pages)
28 December 2005Full accounts made up to 28 February 2005 (18 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 June 2005Return made up to 10/05/05; full list of members (4 pages)
8 June 2005Return made up to 10/05/05; full list of members (4 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
11 November 2004Full accounts made up to 29 February 2004 (18 pages)
11 November 2004Full accounts made up to 29 February 2004 (18 pages)
1 June 2004Return made up to 10/05/04; full list of members (7 pages)
1 June 2004Return made up to 10/05/04; full list of members (7 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
23 December 2003Full accounts made up to 28 February 2003 (18 pages)
23 December 2003Full accounts made up to 28 February 2003 (18 pages)
18 July 2003Return made up to 10/05/03; full list of members (7 pages)
18 July 2003Return made up to 10/05/03; full list of members (7 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
7 January 2003Company name changed richards and partners (propertie s) LIMITED\certificate issued on 07/01/03 (3 pages)
7 January 2003Company name changed richards and partners (propertie s) LIMITED\certificate issued on 07/01/03 (3 pages)
24 December 2002Full accounts made up to 28 February 2002 (17 pages)
24 December 2002Full accounts made up to 28 February 2002 (17 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 29/30 fitzroy square london W1P 5HH (1 page)
21 May 2002Registered office changed on 21/05/02 from: 29/30 fitzroy square london W1P 5HH (1 page)
21 May 2002Return made up to 10/05/02; full list of members (7 pages)
21 May 2002Return made up to 10/05/02; full list of members (7 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
13 December 2001Full accounts made up to 28 February 2001 (17 pages)
13 December 2001Full accounts made up to 28 February 2001 (17 pages)
22 May 2001Return made up to 10/05/01; full list of members (7 pages)
22 May 2001Return made up to 10/05/01; full list of members (7 pages)
20 December 2000Full accounts made up to 29 February 2000 (16 pages)
20 December 2000Full accounts made up to 29 February 2000 (16 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
19 June 2000Return made up to 10/05/00; full list of members (8 pages)
19 June 2000Return made up to 10/05/00; full list of members (8 pages)
17 December 1999Full accounts made up to 28 February 1999 (15 pages)
17 December 1999Full accounts made up to 28 February 1999 (15 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
18 May 1999Return made up to 10/05/99; full list of members (8 pages)
18 May 1999Return made up to 10/05/99; full list of members (8 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
29 December 1998Full accounts made up to 28 February 1998 (17 pages)
29 December 1998Full accounts made up to 28 February 1998 (17 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
3 June 1998Return made up to 10/05/98; full list of members (8 pages)
3 June 1998Return made up to 10/05/98; full list of members (8 pages)
5 January 1998Full accounts made up to 28 February 1997 (17 pages)
5 January 1998Full accounts made up to 28 February 1997 (17 pages)
9 June 1997Return made up to 10/05/97; full list of members (8 pages)
9 June 1997Return made up to 10/05/97; full list of members (8 pages)
20 December 1996Full accounts made up to 29 February 1996 (16 pages)
20 December 1996Full accounts made up to 29 February 1996 (16 pages)
25 May 1996Return made up to 10/05/96; full list of members (8 pages)
25 May 1996Return made up to 10/05/96; full list of members (8 pages)
22 December 1995Full accounts made up to 28 February 1995 (16 pages)
22 December 1995Full accounts made up to 28 February 1995 (16 pages)
14 June 1995Return made up to 10/05/95; full list of members (16 pages)
14 June 1995Return made up to 10/05/95; full list of members (16 pages)
9 January 1951Incorporation (16 pages)