London
W11 4LJ
Secretary Name | Mrs Caroline Ann Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2005(50 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 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 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(61 years after company formation) |
Appointment Duration | 7 years, 11 months |
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 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 November 1997) |
Role | Property Director |
Correspondence Address | 6 Lodge Lane Collier Row Romford Essex RM5 2EJ |
Director Name | Mr Kenneth Wallace Morgan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 November 1998) |
Role | Trust Company Official |
Country of Residence | Virgin Islands, British |
Correspondence Address | Woodbourne Hall PO Box 3162 Road Town Tortola British Virgin Islands |
Director Name | Doreen Thelma Rich |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 November 1997) |
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(36 years, 4 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(36 years, 4 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(41 years 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(55 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 October 2017) |
Role | Company 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(60 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(62 years, 1 month 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 |
Telephone | 020 79851560 |
---|---|
Telephone region | London |
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 |
Year | 2013 |
---|---|
Turnover | £239,249 |
Net Worth | £354,431 |
Cash | £20,223 |
Current Liabilities | £7,615,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
10 July 1973 | Delivered on: 17 July 1973 Satisfied on: 11 January 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52, bounds green road, london, W11 tog. With all fixtures. Fully Satisfied |
---|---|
22 March 1973 | Delivered on: 29 March 1973 Satisfied on: 11 January 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 - 34 even numbers graham street, city rd, N1 with all fixtures. Fully Satisfied |
12 March 1973 | Delivered on: 16 March 1973 Satisfied on: 11 January 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 395 - 407 (odd) bethnal green rd, ldn E2 tog with all fixtures. Fully Satisfied |
19 July 1971 | Delivered on: 23 July 1971 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from rich estates LTD to the chargee on any account whatsoever. Particulars: 395/407 bethnal green road london E2 with all fixtures. Outstanding |
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
22 September 2022 | Termination of appointment of Nigel James Wright as a director on 10 September 2022 (1 page) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
5 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
7 August 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
12 March 2019 | Notification of Rich Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
12 March 2019 | Change of details for Mr Peter Charles Rich as a person with significant control on 12 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
12 March 2019 | Satisfaction of charge 1 in full (1 page) |
8 November 2018 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
5 September 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
30 July 2018 | Confirmation statement made on 28 July 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) |
25 August 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
25 August 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 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) |
24 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
14 June 2016 | Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page) |
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) |
17 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 July 2015 | Appointment of Mr Nigel James Wright as a director on 30 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Appointment of Mr Nigel James Wright as a director on 30 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
12 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
28 July 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
28 July 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
28 July 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
28 July 2010 | Company name changed rich property developments LIMITED\certificate issued on 28/07/10
|
28 July 2010 | Company name changed rich property developments LIMITED\certificate issued on 28/07/10
|
28 July 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
26 July 2010 | Appointment of Mr Michael Graham Lockhart-Smith as a director (2 pages) |
26 July 2010 | Appointment of Mr Michael Graham Lockhart-Smith as a director (2 pages) |
21 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Change of name notice (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 June 2007 | Company name changed dagnall securities LIMITED\certificate issued on 12/06/07 (2 pages) |
12 June 2007 | Company name changed dagnall securities LIMITED\certificate issued on 12/06/07 (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
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 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 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) |
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 | Resolutions
|
24 October 2001 | Return made up to 24/09/01; full list of members
|
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 (8 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (8 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) |
12 November 1998 | Return made up to 24/09/98; full list of members; amend (9 pages) |
12 November 1998 | Return made up to 24/09/98; full list of members; amend (9 pages) |
15 October 1998 | Return made up to 24/09/98; no change of members
|
15 October 1998 | Return made up to 24/09/98; no change of members
|
5 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
17 October 1997 | Return made up to 24/09/97; no change of members (8 pages) |
17 October 1997 | Return made up to 24/09/97; no change of members (8 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
14 October 1996 | Return made up to 24/09/96; full list of members (10 pages) |
14 October 1996 | Return made up to 24/09/96; full list of members (10 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (16 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 | Secretary resigned (1 page) |
21 June 1996 | New secretary appointed (2 pages) |
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 (12 pages) |
30 October 1995 | Return made up to 24/09/95; no change of members (12 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
15 June 1990 | Resolutions
|
26 May 1955 | Incorporation (16 pages) |
26 May 1955 | Incorporation (16 pages) |